Company Information for ACTON STREET LIMITED
STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ACTON STREET LIMITED | |
Legal Registered Office | |
STERLING FORD, CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN Other companies in E4 | |
Company Number | 07240662 | |
---|---|---|
Company ID Number | 07240662 | |
Date formed | 2010-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 30/06/2017 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:28:10 |
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 | ||
---|---|---|---|---|
ACTON STREET FREEHOLD LTD | 13 VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE | Active | Company formed on the 2016-10-31 |
Officer | Role | Date Appointed |
---|---|---|
GARY ANTHONY BURNS |
||
MICHAEL HOWARD GOLDSTEIN |
||
PAUL GEORGE MILNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINEA PROPERTIES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
S RESIDENTIAL NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S PROP NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
SRB NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
MORLAND NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
BRUNSWICK NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S&RB LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S RESIDENTIAL PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
MORLAND PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRUNSWICK ESTATES PROP COMPANY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
SAVOYLANE LTD | Director | 2015-07-13 | CURRENT | 1999-09-17 | Active - Proposal to Strike off | |
THE STAGE SHOREDITCH (CURTAIN THEATRE) GP LIMITED | Director | 2015-05-22 | CURRENT | 2015-04-23 | Active | |
SHOREDITCH STAGE 2 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
SHOREDITCH STAGE 1 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
SHOREDITCH STAGE LTD | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
PROVEST PROJECTS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Liquidation | |
ARCH PROPERTIES INVESTMENTS LIMITED | Director | 2014-02-01 | CURRENT | 2007-04-16 | Liquidation | |
EMERALD HOUSE LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2017-10-10 | |
GAINSBOROUGH HOUSE UK LIMITED | Director | 2012-06-08 | CURRENT | 2008-03-10 | Liquidation | |
NORTHARD (TONBRIDGE) LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
THE ESTATE OFFICE SHOREDITCH LTD | Director | 2011-07-29 | CURRENT | 2011-07-29 | Active | |
VALESTAN PROPERTIES LIMITED | Director | 2011-05-01 | CURRENT | 1971-01-08 | Liquidation | |
LOTHBURY CORPORATION LTD | Director | 2009-12-01 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
TIGERWATER LIMITED | Director | 2009-05-21 | CURRENT | 2000-12-08 | Liquidation | |
ADJOIN LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Active | |
WORSHIP STREET PROPERTIES LIMITED | Director | 2008-04-07 | CURRENT | 2008-04-07 | Active | |
NORTHARD LTD | Director | 2002-07-11 | CURRENT | 2002-07-03 | Active | |
BRITANNIA CENTRAL LIMITED | Director | 2002-01-15 | CURRENT | 1958-10-28 | Liquidation | |
GURNEY HOUSE SECURITIES LIMITED | Director | 2000-07-31 | CURRENT | 1973-08-24 | Liquidation | |
THURLEIGH DEVELOPMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2011-07-13 | Liquidation | |
STORMCLIFF RESIDENTIAL LIMITED | Director | 2016-11-17 | CURRENT | 2010-10-14 | Liquidation | |
STORMCLIFF (KR) LIMITED | Director | 2016-11-17 | CURRENT | 2011-09-02 | Liquidation | |
CAMBERWELL ROAD LIMITED | Director | 2016-03-14 | CURRENT | 2010-05-11 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2016-03-14 | CURRENT | 2010-10-15 | Liquidation | |
STANVALE PROPERTIES LIMITED | Director | 2016-03-14 | CURRENT | 2012-06-07 | Liquidation | |
21ST CENTURY VILLAS LIMITED | Director | 2016-03-14 | CURRENT | 1995-07-13 | Liquidation | |
PEAR PLACE PROPERTIES LTD | Director | 2016-03-14 | CURRENT | 2011-09-27 | Liquidation | |
EAST TWO DEVELOPMENTS LTD | Director | 2016-03-14 | CURRENT | 2012-03-30 | Liquidation | |
BOLTBRIDGE LTD | Director | 2016-03-14 | CURRENT | 2004-11-22 | Liquidation | |
THURLEIGH PARTNERSHIP LIMITED | Director | 2018-06-04 | CURRENT | 2013-10-14 | Liquidation | |
CITY OF LONDON CONFIRMING HOUSE LIMITED | Director | 2018-02-02 | CURRENT | 2010-10-28 | Active - Proposal to Strike off | |
CITY OF LONDON SME LEASING LIMITED | Director | 2018-02-02 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
COLG SME (GP) LIMITED | Director | 2018-02-02 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
PROPERTY & FUNDING SOLUTIONS LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
PROFESSIONS FUNDING LIMITED | Director | 2017-11-14 | CURRENT | 2008-11-13 | Liquidation | |
MAX BARNEY INVESTMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
WICKER FISHERIES HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 2015-09-15 | Liquidation | |
CITY OF LONDON FINANCIAL SERVICES LIMITED | Director | 2017-01-16 | CURRENT | 1985-02-15 | Liquidation | |
THURLEIGH DEVELOPMENTS LIMITED | Director | 2016-12-22 | CURRENT | 2011-07-13 | Liquidation | |
STORMCLIFF LTD | Director | 2016-11-17 | CURRENT | 1998-02-05 | Liquidation | |
STORMCLIFF RESIDENTIAL LIMITED | Director | 2016-11-17 | CURRENT | 2010-10-14 | Liquidation | |
STORMCLIFF (KR) LIMITED | Director | 2016-11-17 | CURRENT | 2011-09-02 | Liquidation | |
FACEBARN PROPERTIES LIMITED | Director | 2016-09-08 | CURRENT | 1988-05-27 | Liquidation | |
CREDIT ASSET MANAGEMENT LIMITED | Director | 2016-05-01 | CURRENT | 2011-01-19 | Active | |
ARCH PROPERTIES INVESTMENTS LIMITED | Director | 2016-03-14 | CURRENT | 2007-04-16 | Liquidation | |
BRITANNIA CENTRAL LIMITED | Director | 2016-03-14 | CURRENT | 1958-10-28 | Liquidation | |
TIGERWATER LIMITED | Director | 2016-03-14 | CURRENT | 2000-12-08 | Liquidation | |
MAX BARNEY DEVELOPMENT LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
ATB NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S RESIDENTIAL NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S PROP NEWCO UK LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
BRUNSWICK NEWCO LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Liquidation | |
S RESIDENTIAL PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
S PROP COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
M BARNEY COMPANY UK LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRUNSWICK ESTATES PROP COMPANY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
A&TB LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-10-04 | |
BRITANNIA CITY DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 1998-05-18 | Liquidation | |
BRITANNIA EAST LIMITED | Director | 2015-10-01 | CURRENT | 2000-04-03 | Liquidation | |
ATKINSON REAL ESTATE NO. 2 LIMITED | Director | 2015-10-01 | CURRENT | 2011-04-01 | Liquidation | |
CROWN PLACE (EC2) LIMITED | Director | 2015-10-01 | CURRENT | 2013-09-13 | Liquidation | |
MAX BARNEY (EC2) LIMITED | Director | 2015-10-01 | CURRENT | 2010-10-15 | Liquidation | |
BREANSTAR LIMITED | Director | 2015-10-01 | CURRENT | 1976-11-12 | Liquidation | |
PLOUGH YARD DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 2011-06-10 | Liquidation | |
EAST TWO DEVELOPMENTS LTD | Director | 2015-10-01 | CURRENT | 2012-03-30 | Liquidation | |
WORSHIP HOUSE ESTATES LIMITED | Director | 2015-10-01 | CURRENT | 1983-05-11 | Liquidation | |
GLOBECASTLE LIMITED | Director | 2015-10-01 | CURRENT | 1971-12-30 | Liquidation | |
STOVEDALE LIMITED | Director | 2015-10-01 | CURRENT | 1993-03-29 | Liquidation | |
MAX BARNEY LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
EVENLODE INVESTMENTS LIMITED | Director | 2014-12-22 | CURRENT | 2014-10-29 | Active | |
CITY OF LONDON GROUP PLC. | Director | 2013-11-29 | CURRENT | 1981-01-16 | Liquidation | |
GURNEY HOUSE SECURITIES LIMITED | Director | 2013-06-14 | CURRENT | 1973-08-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM 43 Mornington Road Chingford London E4 7DT | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 FULL LIST | |
AR01 | 30/04/16 FULL LIST | |
SH02 | Sub-division of shares on 2016-03-31 | |
AA01 | Current accounting period extended from 30/04/16 TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN | |
AP01 | DIRECTOR APPOINTED MR PAUL GEORGE MILNER | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Gary Anthony Burns on 2014-11-28 | |
CH01 | Director's details changed for Mr Gary Anthony Burns on 2014-09-01 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Gary Anthony Burns on 2012-03-18 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 13/08/2011 | |
AR01 | 30/04/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2016-06-30 |
Notices to Creditors | 2016-06-30 |
Appointment of Liquidators | 2016-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-05-01 | £ 751,145 |
---|
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 ACTON STREET LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Debtors | 2012-05-01 | £ 467 |
Tangible Fixed Assets | 2012-05-01 | £ 781,130 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | VINECHIME LIMITED | 2010-06-25 | Outstanding |
We have found 1 mortgage charges which are owed to ACTON STREET LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACTON STREET LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ACTON STREET LIMITED | Event Date | 2016-06-23 |
Passed: 23rd June 2016 at 11:00 am At a General Meeting of the above named Company, duly convened, and held on 23rd June 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ , the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 23 June 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Paul George Milner , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACTON STREET LIMITED | Event Date | 2016-06-23 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 29th July 2016 , to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims st such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 23rd June 2016 . This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk. DATED THIS 23 June 2016 Phillip Anthony Roberts , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACTON STREET LIMITED | Event Date | 2016-06-23 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. | |||
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. |