Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACRE 1002 LIMITED
Company Information for

ACRE 1002 LIMITED

NUTFIELD, SURREY, RH1 4HW,
Company Registration Number
05679662
Private Limited Company
Dissolved

Dissolved 2017-12-14

Company Overview

About Acre 1002 Ltd
ACRE 1002 LIMITED was founded on 2006-01-18 and had its registered office in Nutfield. The company was dissolved on the 2017-12-14 and is no longer trading or active.

Key Data
Company Name
ACRE 1002 LIMITED
 
Legal Registered Office
NUTFIELD
SURREY
RH1 4HW
Other companies in SW3
 
Filing Information
Company Number 05679662
Date formed 2006-01-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRE 1002 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACRE 1002 LIMITED
The following companies were found which have the same name as ACRE 1002 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACRE 1002 LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2014-10-02

Company Officers of ACRE 1002 LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MOTAMED
Company Secretary 2010-01-28
PETER JOHN BURBAGE
Director 2006-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MCCANN
Company Secretary 2006-03-14 2008-11-01
FISHER SECRETARIES LIMITED
Company Secretary 2006-01-18 2006-03-14
ACRE (CORPORATE DIRECTOR) LIMITED
Director 2006-01-18 2006-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BURBAGE MARINE SOLUTIONS 2012 LIMITED Director 2012-11-20 CURRENT 2012-11-20 Liquidation
PETER JOHN BURBAGE 56 BROMPTON SQUARE FREEHOLD LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM KINGSWOOD COURT 1 HEMLOCK CLOSE KINGSWOOD SURREY KT20 6QW
2017-04-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM FLAT 5 56 BROMPTON SQUARE LONDON SW3 2AG
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM FLAT 5 56 BROMPTON SQUARE LONDON SW3 2AG
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-05GAZ1FIRST GAZETTE
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0115/02/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0115/02/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-04AR0118/01/13 FULL LIST
2012-11-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-30AR0118/01/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM FLAT 5 56 BROMPTON SQUARE LONDON ESSEX SW3 2AG
2011-01-25AR0118/01/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0118/01/10 FULL LIST
2010-03-10AP03SECRETARY APPOINTED CAROLINE MOTAMED
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM FLAT 5 56 BROMPTON SQUARE LONDON SW3 2AG
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MCCANN
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2010-02-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BURBAGE / 18/01/2009
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BURBAGE / 15/04/2009
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-03-21363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288bSECRETARY RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2006-03-15225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ACRE 1002 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-01
Resolutions for Winding-up2016-04-01
Appointment of Liquidators2016-04-01
Fines / Sanctions
No fines or sanctions have been issued against ACRE 1002 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACRE 1002 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACRE 1002 LIMITED

Intangible Assets
Patents
We have not found any records of ACRE 1002 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACRE 1002 LIMITED
Trademarks
We have not found any records of ACRE 1002 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRE 1002 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ACRE 1002 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ACRE 1002 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyACRE 1002 LIMITEDEvent Date2016-03-18
Rule 4.106A of The Insolvency Rules 1986 (as amended) Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 30 June 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Mark S Goldstein , IP number: 6880 , Liquidator , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Date of Appointment: 18 March 2016 . Alternative contact for enquiries on proceedings: Karen Synott
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACRE 1002 LIMITEDEvent Date2016-03-18
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 102 Fulham Palace Road, Hammersmith, London W6 9PL on 18 March 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the company be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the company on 18 March 2016 for the purposes of such winding up. Office Holder: Mark S Goldstein , IP number: 6880 , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott Peter Burbage , Director/Chairman/Secretary
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACRE 1002 LIMITEDEvent Date2016-03-18
Mark S Goldstein , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACRE 1002 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACRE 1002 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.