Liquidation
Company Information for ACUMEN PROJECTS LIMITED
22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
|
Company Registration Number
07450189
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACUMEN PROJECTS LIMITED | |
Legal Registered Office | |
22 REGENT STREET NOTTINGHAM NG1 5BQ Other companies in NG15 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
IAN MARK CONWAY |
||
GARETH LYON |
||
MARK CHRISTOPHER MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ALAN O'BRIEN |
Company Secretary | ||
MATTHEW ALAN O'BRIEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACUMEN FIRE AND SECURITY LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Liquidation | |
INTEGRAL MEP LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
ACUMEN GROUP LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Liquidation | |
ACUMEN MODULAR SOLUTIONS LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Liquidation | |
ACUMEN FIRE AND SECURITY LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Liquidation | |
INTEGRAL MEP LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
ACUMEN GROUP LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Liquidation | |
ACUMEN FIRE AND SECURITY LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Liquidation | |
INTEGRAL MEP LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-15 | |
APPOINTMENT TERMINATED, DIRECTOR IAN MARK CONWAY | ||
APPOINTMENT TERMINATED, DIRECTOR GARETH LYON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MARK CONWAY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/20 FROM Church House, 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/19 FROM Acumen House Lake View Drive Annesley Nottinghamshire NG15 0HT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER MURPHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES | |
PSC05 | Change of details for Conway & Lyon Holdings Limited as a person with significant control on 2018-01-08 | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
TM02 | Termination of appointment of Matthew Alan O'brien on 2017-03-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALAN O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER MURPHY | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074501890001 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LYON / 31/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LYON / 31/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK CONWAY / 31/10/2014 | |
SH06 | Cancellation of shares. Statement of capital on 2014-10-31 GBP 1 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/10/2014 | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 3 | |
RES10 | Resolutions 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> | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN MARK CONWAY | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2011 TO 31/10/2011 | |
AR01 | 24/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARETH LYON | |
SH01 | 14/04/11 STATEMENT OF CAPITAL GBP 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-08-22 |
Resolution | 2019-08-22 |
Meetings o | 2019-08-12 |
Meetings of Creditors | 2019-07-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
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
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ACUMEN PROJECTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ACUMEN PROJECTS LIMITED | Event Date | 2019-08-22 |
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 Type | Resolution | |
Defending party | ACUMEN PROJECTS LIMITED | Event Date | 2019-08-22 |
Initiating party | Event Type | Meetings o | |
Defending party | ACUMEN PROJECTS LIMITED | Event Date | 2019-08-12 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACUMEN PROJECTS LIMITED | Event Date | 2019-07-23 |
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 | |||
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. |