Dissolved 2017-12-14
Company Information for ACRE 1002 LIMITED
NUTFIELD, SURREY, RH1 4HW,
|
Company Registration Number
05679662
Private Limited Company
Dissolved Dissolved 2017-12-14 |
Company Name | |
---|---|
ACRE 1002 LIMITED | |
Legal Registered Office | |
NUTFIELD SURREY RH1 4HW Other companies in SW3 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACRE 1002 LLC | 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 2014-10-02 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE MOTAMED |
||
PETER JOHN BURBAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MCCANN |
Company Secretary | ||
FISHER SECRETARIES LIMITED |
Company Secretary | ||
ACRE (CORPORATE DIRECTOR) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINE SOLUTIONS 2012 LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Liquidation | |
56 BROMPTON SQUARE FREEHOLD LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM KINGSWOOD COURT 1 HEMLOCK CLOSE KINGSWOOD SURREY KT20 6QW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM FLAT 5 56 BROMPTON SQUARE LONDON SW3 2AG | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM FLAT 5 56 BROMPTON SQUARE LONDON SW3 2AG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM FLAT 5 56 BROMPTON SQUARE LONDON ESSEX SW3 2AG | |
AR01 | 18/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 FULL LIST | |
AP03 | SECRETARY APPOINTED CAROLINE MOTAMED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM FLAT 5 56 BROMPTON SQUARE LONDON SW3 2AG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA MCCANN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BURBAGE / 18/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER BURBAGE / 15/04/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ACRE 1002 LIMITED | Event Date | 2016-03-18 |
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 Type | Resolutions for Winding-up | |
Defending party | ACRE 1002 LIMITED | Event Date | 2016-03-18 |
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 Type | Appointment of Liquidators | |
Defending party | ACRE 1002 LIMITED | Event Date | 2016-03-18 |
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 : | |||
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. |