Dissolved 2017-01-17
Company Information for ACRES HILL PROPERTIES LIMITED
SOWERBY BRIDGE, WEST YORKSHIRE, HX6 4DJ,
|
Company Registration Number
05989390
Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | ||||
---|---|---|---|---|
ACRES HILL PROPERTIES LIMITED | ||||
Legal Registered Office | ||||
SOWERBY BRIDGE WEST YORKSHIRE HX6 4DJ Other companies in HX6 | ||||
Previous Names | ||||
|
Company Number | 05989390 | |
---|---|---|
Date formed | 2006-11-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-01-17 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN BERNARD MURPHY |
||
MARTIN ANDREW JOYCE |
||
STEPHEN BERNARD MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPERT JAMES WYARD |
Director | ||
GWECO SECRETARIES LIMITED |
Company Secretary | ||
GWECO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUDENT FACILITY MANAGEMENT LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2007-01-15 | Active | |
AQH MICKLEGATE (EDWARD STREET) LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-09-11 | Dissolved 2013-11-26 | |
Q4 APARTMENTS LIMITED | Director | 2018-02-05 | CURRENT | 2006-02-20 | Active | |
SEACROFT APPROACH LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
UBH MANCHESTER LTD | Director | 2016-10-06 | CURRENT | 2015-06-11 | Active | |
KINGSMILL STUDENT APARTMENTS LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Dissolved 2016-09-20 | |
AQH MICKLEGATE LIMITED | Director | 2012-01-16 | CURRENT | 2011-12-21 | Liquidation | |
AQH MICKLEGATE (DUNDEE) LIMITED | Director | 2010-05-06 | CURRENT | 2010-04-27 | Dissolved 2013-11-05 | |
ASPECT 3 APARTMENTS LIMITED | Director | 2010-03-04 | CURRENT | 2007-09-13 | Active | |
AQH (UPPER ALLEN STREET) NO.2 LIMITED | Director | 2009-03-16 | CURRENT | 2008-11-25 | Dissolved 2013-11-05 | |
STUDENT FACILITY MANAGEMENT LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-15 | Active | |
AQH MICKLEGATE (EDWARD STREET) LIMITED | Director | 2006-11-29 | CURRENT | 2006-09-11 | Dissolved 2013-11-26 | |
Q3 APARTMENTS LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Active | |
THE WAREHOUSE PRESTON LIMITED | Director | 2004-08-03 | CURRENT | 2004-07-08 | Active | |
AQH (UPPER ALLEN STREET) LIMITED | Director | 2003-11-20 | CURRENT | 2003-07-09 | Active | |
AQH GORDON STREET DEVELOPMENT LIMITED | Director | 2003-10-30 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
AQH MICKLEGATE DEVELOPMENTS LIMITED | Director | 2003-07-03 | CURRENT | 2001-05-09 | Dissolved 2017-08-25 | |
JGWCO 178 LIMITED | Director | 2001-10-22 | CURRENT | 2001-06-01 | Active | |
AQH (HUDDERSFIELD) LIMITED | Director | 1999-10-08 | CURRENT | 1999-06-11 | Liquidation | |
PRECIS (1638) LIMITED | Director | 1998-07-01 | CURRENT | 1998-04-02 | Active | |
00451454 LIMITED | Director | 1997-02-21 | CURRENT | 1948-03-25 | Active - Proposal to Strike off | |
MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED | Director | 1995-08-18 | CURRENT | 1995-07-31 | Liquidation | |
RATEFIELD LIMITED | Director | 1995-01-21 | CURRENT | 1994-01-21 | Active | |
MICKLEGATE SPECIAL PROJECTS LIMITED | Director | 1994-08-04 | CURRENT | 1991-10-07 | Dissolved 2016-12-27 | |
KINGSMILL STUDENT APARTMENTS LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Dissolved 2016-09-20 | |
AQH MICKLEGATE LIMITED | Director | 2012-01-16 | CURRENT | 2011-12-21 | Liquidation | |
AQH MICKLEGATE (DUNDEE) LIMITED | Director | 2010-05-06 | CURRENT | 2010-04-27 | Dissolved 2013-11-05 | |
ASPECT 3 APARTMENTS LIMITED | Director | 2010-03-04 | CURRENT | 2007-09-13 | Active | |
AQH (UPPER ALLEN STREET) NO.2 LIMITED | Director | 2009-03-16 | CURRENT | 2008-11-25 | Dissolved 2013-11-05 | |
STUDENT FACILITY MANAGEMENT LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-15 | Active | |
AQH MICKLEGATE (EDWARD STREET) LIMITED | Director | 2006-11-29 | CURRENT | 2006-09-11 | Dissolved 2013-11-26 | |
Q3 APARTMENTS LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Active | |
THE WAREHOUSE PRESTON LIMITED | Director | 2004-08-03 | CURRENT | 2004-07-08 | Active | |
AQH (UPPER ALLEN STREET) LIMITED | Director | 2003-11-20 | CURRENT | 2003-07-09 | Active | |
AQH GORDON STREET DEVELOPMENT LIMITED | Director | 2003-10-30 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
AQH MICKLEGATE DEVELOPMENTS LIMITED | Director | 2001-05-09 | CURRENT | 2001-05-09 | Dissolved 2017-08-25 | |
AQH (HUDDERSFIELD) LIMITED | Director | 1999-10-08 | CURRENT | 1999-06-11 | Liquidation | |
EGT DEVELOPMENT SERVICES LTD | Director | 1991-08-28 | CURRENT | 1991-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/16 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 FULL LIST | |
RES15 | CHANGE OF NAME 05/02/2013 | |
CERTNM | COMPANY NAME CHANGED AQH MICKLEGATE (ACRES HILL) LIMITED CERTIFICATE ISSUED ON 12/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 14/01/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 FULL LIST | |
AR01 | 06/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 06/11/09 FULL LIST | |
225 | CURREXT FROM 31/07/2009 TO 30/11/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RUPERT WYARD | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07 | |
88(2)R | AD 12/01/07--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED GWECO 330 LIMITED CERTIFICATE ISSUED ON 05/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE OVER CONSTRUSCTION DOCUMENTS | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due Within One Year | 2013-11-30 | £ 1,132,207 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 1,131,715 |
Creditors and other liabilities
|
|
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 ACRES HILL PROPERTIES LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 17,505 |
Cash Bank In Hand | 2012-11-30 | £ 8,616 |
Current Assets | 2013-11-30 | £ 547,322 |
Current Assets | 2012-11-30 | £ 516,697 |
Debtors | 2013-11-30 | £ 24,816 |
Debtors | 2012-11-30 | £ 3,080 |
Secured Debts | 2013-11-30 | £ 1,048,465 |
Secured Debts | 2012-11-30 | £ 1,107,965 |
Stocks Inventory | 2013-11-30 | £ 505,000 |
Stocks Inventory | 2012-11-30 | £ 505,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACRES HILL PROPERTIES LIMITED are:
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. |