Liquidation
Company Information for LONG ACRE INVESTMENTS LIMITED
SFP 9 ENSIGN HOUSE, ADMIRAL'S WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
06441510
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONG ACRE INVESTMENTS LIMITED | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE ADMIRAL'S WAY MARSH WALL LONDON E14 9XQ Other companies in N3 | |
Company Number | 06441510 | |
---|---|---|
Company ID Number | 06441510 | |
Date formed | 2007-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 30/11/2011 | |
Return next due | 28/12/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-04 19:57:06 |
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 |
---|---|---|
RICHARD HORBY PHILLIPS |
||
STEVEN ALLDEN THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
06439581 LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Liquidation | |
LONG ACRE LAND LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2007-11-26 | Active | |
AUTO INDUSTRIAL COMPONENTS LIMITED | Company Secretary | 2006-12-31 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
THE ECOLOGICAL ENGINE COMPANY LIMITED | Company Secretary | 2003-05-12 | CURRENT | 1997-07-15 | Active - Proposal to Strike off | |
THE STEAM CAR COMPANY LIMITED | Company Secretary | 2003-05-12 | CURRENT | 1998-12-23 | Active - Proposal to Strike off | |
CUSTOM PERFORMANCE LIMITED | Company Secretary | 2002-06-22 | CURRENT | 2002-06-21 | Dissolved 2016-09-20 | |
PHILLIPS &A.JACOBSEN LIMITED | Company Secretary | 2001-03-03 | CURRENT | 2001-03-02 | Active | |
ALLDEN ASSETS LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-08 | Active | |
ACREWOOD PROPERTIES (NO.17) LIMITED | Director | 2001-12-20 | CURRENT | 2001-12-19 | Liquidation | |
ACREWOOD PROPERTIES (NO.18) LIMITED | Director | 2001-12-20 | CURRENT | 2001-12-19 | Liquidation | |
ACREWOOD PROPERTIES LIMITED | Director | 1991-06-30 | CURRENT | 1979-06-13 | Liquidation | |
LACRE LIMITED | Director | 1991-06-30 | CURRENT | 1928-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST. JAMES'S LONDON SW1Y 6DF UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA | |
LATEST SOC | 12/12/11 STATEMENT OF CAPITAL;GBP 20323 | |
AR01 | 30/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLDEN THOMAS / 01/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 30/01/08 GBP SI 1@1=1 GBP IC 20322/20323 | |
88(2)R | AD 29/01/08--------- £ SI 20321@1=20321 £ IC 1/20322 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-30 |
Notices to Creditors | 2016-12-30 |
Final Meetings | 2014-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as LONG ACRE INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LONG ACRE INVESTMENTS LIMITED | Event Date | 2016-12-23 |
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 22 August 2015 by way of a Court Order dated 22 August 2015. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 20 February 2017 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason that they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 7538 2222. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LONG ACRE INVESTMENTS LIMITED | Event Date | 2015-08-22 |
Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details contact: Robert Welby or Meeta Bhatti, Tel: 020 7538 2222. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LONG ACRE INVESTMENTS LIMITED | Event Date | 2014-07-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 1 October 2014 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE by 30 September 2014 at 12.00 noon in order that the member be entitled to vote. Date of Appointment: 14 November 2012 Office Holder details: Lane Bednash, (IP No. 008882) of Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE Further details contact: Lane Bednash, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou | |||
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. |