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

ACUMEN PROJECTS LIMITED

22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
Company Registration Number
07450189
Private Limited Company
Liquidation

Company Overview

About Acumen Projects Ltd
ACUMEN PROJECTS LIMITED was founded on 2010-11-24 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Acumen Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ACUMEN PROJECTS LIMITED
 
Legal Registered Office
22 REGENT STREET
NOTTINGHAM
NG1 5BQ
Other companies in NG15
 
Filing Information
Company Number 07450189
Company ID Number 07450189
Date formed 2010-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-08-05 22:00:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUMEN PROJECTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUNOFIN SERVICES LIMITED   SERENE ENTERPRISES LIMITED   TAYLOR DAWSON PLUMB 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 ACUMEN PROJECTS LIMITED
The following companies were found which have the same name as ACUMEN PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACUMEN PROJECTS PRIVATE LIMITED PLOT NO.27 SRI RAM NAGARCOLONY BALKAMPET S.R.NAGAR HYDEARABAD.500 038.A.P. HYDEARABAD.500 038.A.P. Telangana ACTIVE Company formed on the 2006-04-13
ACUMEN PROJECTS PTY LTD Active Company formed on the 2014-07-08
ACUMEN PROJECTS PTY LTD QLD 4220 Active Company formed on the 2014-07-08
ACUMEN PROJECTS LIMITED Unknown
ACUMEN PROJECTS LIMITED OFFICE 2, SUITE 2, THE PENTHOUSE, CAPITAL BUSINESS CENTRE, ENTRANCE C, TRIQ TAZ-ZWEJT, SAN GWANN Unknown

Company Officers of ACUMEN PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
IAN MARK CONWAY
Director 2013-12-09
GARETH LYON
Director 2011-04-14
MARK CHRISTOPHER MURPHY
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ALAN O'BRIEN
Company Secretary 2010-11-24 2017-03-13
MATTHEW ALAN O'BRIEN
Director 2010-11-24 2017-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARK CONWAY ACUMEN FIRE AND SECURITY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Liquidation
IAN MARK CONWAY INTEGRAL MEP LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
IAN MARK CONWAY ACUMEN GROUP LIMITED Director 2014-10-31 CURRENT 2014-10-31 Liquidation
GARETH LYON ACUMEN MODULAR SOLUTIONS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Liquidation
GARETH LYON ACUMEN FIRE AND SECURITY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Liquidation
GARETH LYON INTEGRAL MEP LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
GARETH LYON ACUMEN GROUP LIMITED Director 2014-10-31 CURRENT 2014-10-31 Liquidation
MARK CHRISTOPHER MURPHY ACUMEN FIRE AND SECURITY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Liquidation
MARK CHRISTOPHER MURPHY INTEGRAL MEP LIMITED Director 2017-11-02 CURRENT 2017-11-02 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
2023-10-16Voluntary liquidation Statement of receipts and payments to 2023-08-15
2022-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-15
2022-02-02APPOINTMENT TERMINATED, DIRECTOR IAN MARK CONWAY
2022-02-02APPOINTMENT TERMINATED, DIRECTOR GARETH LYON
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARK CONWAY
2021-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-15
2020-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-15
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM Church House, 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS England
2019-09-03LIQ02Voluntary liquidation Statement of affairs
2019-09-03600Appointment of a voluntary liquidator
2019-09-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-08-16
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Acumen House Lake View Drive Annesley Nottinghamshire NG15 0HT
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER MURPHY
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-11-26PSC05Change of details for Conway & Lyon Holdings Limited as a person with significant control on 2018-01-08
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-03-15TM02Termination of appointment of Matthew Alan O'brien on 2017-03-13
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALAN O'BRIEN
2017-02-08AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER MURPHY
2017-01-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-07-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0124/11/15 ANNUAL RETURN FULL LIST
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074501890001
2015-03-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08SH08Change of share class name or designation
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24AR0124/11/14 ANNUAL RETURN FULL LIST
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LYON / 31/10/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LYON / 31/10/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK CONWAY / 31/10/2014
2014-11-14SH06Cancellation of shares. Statement of capital on 2014-10-31 GBP 1
2014-11-14RES09Resolution of authority to purchase a number of shares
2014-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-13RES01ADOPT ARTICLES 31/10/2014
2014-11-13SH0131/10/14 STATEMENT OF CAPITAL GBP 3
2014-11-13RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2014-05-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11AP01DIRECTOR APPOINTED MR IAN MARK CONWAY
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0124/11/13 ANNUAL RETURN FULL LIST
2013-04-04AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-27AR0124/11/12 FULL LIST
2012-07-17AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-12AA01PREVSHO FROM 30/11/2011 TO 31/10/2011
2011-11-24AR0124/11/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED MR GARETH LYON
2011-04-18SH0114/04/11 STATEMENT OF CAPITAL GBP 2
2010-11-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ACUMEN PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-08-22
Resolution2019-08-22
Meetings o2019-08-12
Meetings of Creditors2019-07-30
Fines / Sanctions
No fines or sanctions have been issued against ACUMEN PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 532,699
Creditors Due Within One Year 2012-10-31 £ 143,268
Creditors Due Within One Year 2012-10-31 £ 173,379
Creditors Due Within One Year 2011-10-31 £ 186,908
Provisions For Liabilities Charges 2013-10-31 £ 0
Provisions For Liabilities Charges 2012-10-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 ACUMEN PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 124,252
Cash Bank In Hand 2012-10-31 £ 97,203
Cash Bank In Hand 2012-10-31 £ 97,203
Cash Bank In Hand 2011-10-31 £ 123,781
Current Assets 2013-10-31 £ 600,492
Current Assets 2012-10-31 £ 211,347
Current Assets 2012-10-31 £ 241,458
Current Assets 2011-10-31 £ 202,631
Debtors 2013-10-31 £ 476,240
Debtors 2012-10-31 £ 114,144
Debtors 2012-10-31 £ 144,255
Debtors 2011-10-31 £ 78,850
Shareholder Funds 2013-10-31 £ 68,869
Shareholder Funds 2012-10-31 £ 69,375
Shareholder Funds 2012-10-31 £ 69,375
Shareholder Funds 2011-10-31 £ 16,452
Tangible Fixed Assets 2013-10-31 £ 1,346
Tangible Fixed Assets 2012-10-31 £ 1,752
Tangible Fixed Assets 2012-10-31 £ 1,752

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACUMEN PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACUMEN PROJECTS LIMITED
Trademarks
We have not found any records of ACUMEN PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUMEN PROJECTS 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 (43210 - Electrical installation) as ACUMEN PROJECTS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ACUMEN PROJECTS 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 TypeAppointmen
Defending partyACUMEN PROJECTS LIMITEDEvent Date2019-08-22
Name of Company: ACUMEN PROJECTS LIMITED Company Number: 07450189 Nature of Business: Mechanical and Electrical Engineering Registered office: Church House, 13-15 Regent Street, Nottingham, NG1 5BS Ty…
 
Initiating party Event TypeResolution
Defending partyACUMEN PROJECTS LIMITEDEvent Date2019-08-22
 
Initiating party Event TypeMeetings o
Defending partyACUMEN PROJECTS LIMITEDEvent Date2019-08-12
 
Initiating party Event TypeMeetings of Creditors
Defending partyACUMEN PROJECTS LIMITEDEvent Date2019-07-23
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rules 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company has been convened by Gareth Lyon, the director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held on 8 August 2019 at 11.00 am . To access the virtual meeting, which will be held via a telephone conference, contact the convener - details below. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called up to approve, the costs of preparing the statement of affairs and convening the meeting the procedure to seek a decision from creditors on the nomination of a Liquidator. Andrew J Cordon and James Everist (IP Nos. 009687 and 22710) are qualified to act as Insolvency Practitioners in relation to the above Company and a list of names and addresses of the Company's creditors will be available for inspection at CFS Restructuring LLP, Church House, 13-15 Regent Street, Nottingham, NG1 5BS on the two business days preceding the meeting. In case of queries, please contact Jill Howsam on 0115 838 7330 or email jill@cfs-llp.com . Ag IG41918
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUMEN PROJECTS 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 ACUMEN PROJECTS 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.