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

ACRECREST LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
00105618
Private Limited Company
Liquidation

Company Overview

About Acrecrest Ltd
ACRECREST LIMITED was founded on 1909-10-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Acrecrest Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACRECREST LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in RH12
 
Previous Names
CAVENDISH INSURANCE LIMITED01/04/2008
Filing Information
Company Number 00105618
Company ID Number 00105618
Date formed 1909-10-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-25
Return next due 2017-10-09
Type of accounts FULL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRECREST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 ACRECREST LIMITED
The following companies were found which have the same name as ACRECREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACRECREST PROPERTIES LIMITED C/O BCS, WINDSOR HOUSE, STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE Active Company formed on the 1998-12-16
ACRECREST LIMITED BLOCK TWO, ASHGROVE INDUSTRIAL ESTATE, KILL AVENUE, DUN LAOGHAIRE, CO. DUBLIN. Dissolved Company formed on the 1993-02-11

Company Officers of ACRECREST LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2010-06-09
CHARLOTTE DAWN ALETHEA HEISS
Director 2013-09-03
JENNIFER ANN MARGETTS
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL MILLS
Director 2013-09-03 2014-11-14
ROBERT JOHN CLAYTON
Director 2007-01-08 2013-09-03
IAN ADAM CRASTON
Director 2004-07-27 2013-09-03
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2011-06-16 2013-09-03
MICHAEL HARRIS
Director 2005-12-22 2013-05-31
DENISE PATRICIA COCKREM
Director 2005-12-22 2012-10-10
MARK GEORGE CULMER
Director 2005-12-22 2012-05-14
PAUL LEWIS MILES
Director 2008-05-22 2010-06-30
JULIA CAROLINE POSSENER
Company Secretary 2008-03-31 2010-06-09
LUKE THOMAS
Company Secretary 2006-05-18 2008-03-31
HELEN MARY MAXWELL
Director 2005-12-22 2007-01-08
MARK RICHARD CHAMBERS
Company Secretary 2005-12-09 2006-05-18
PATRICK CHARLES REGAN
Director 2004-10-15 2005-12-31
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-23 2005-12-09
RICHARD OWEN HUDSON
Director 2002-12-18 2004-07-30
KEVIN JOHN POWELL
Director 1998-12-11 2002-12-18
VANESSA JONES
Company Secretary 2001-08-02 2002-04-26
WAI FONG AU
Director 1999-11-14 2001-11-19
BERNADETTE CLARE YOUNG
Company Secretary 2000-12-13 2001-08-02
HEATHER GWENDOLYN BRIERLEY
Company Secretary 2000-09-15 2000-12-13
JOHN HILTON BERG
Company Secretary 1998-07-31 2000-09-15
JOHN SIDWELL
Director 1998-12-11 1999-11-14
NON-DESTRUCTIVE TESTERS LIMITED
Director 1996-03-20 1998-12-11
GEORGE STEPHAN PATER
Director 1992-11-04 1998-12-11
RICHARD ANTHONY EVES
Company Secretary 1996-11-23 1998-07-31
PETER JOHN SHARMAN
Director 1992-04-04 1997-01-31
ANDREW JOHN PAUL BUNYAN
Company Secretary 1996-03-20 1996-11-22
ADRIAN PETER BROWN
Company Secretary 1992-04-04 1996-03-20
MICHAEL JOHN EDWARDS
Director 1992-04-04 1996-03-20
RICHARD DOUGLAS SPENCE HILL
Director 1992-04-04 1994-07-22
LESLIE HOWELL
Director 1992-04-04 1994-06-02
WILLIAM GEOFFREY PRINCE
Director 1992-04-04 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE DAWN ALETHEA HEISS NON-DESTRUCTIVE TESTERS LIMITED Director 2018-04-17 CURRENT 1989-09-28 Active
CHARLOTTE DAWN ALETHEA HEISS ROYAL INSURANCE HOLDINGS LIMITED Director 2016-03-02 CURRENT 1988-02-16 Active
CHARLOTTE DAWN ALETHEA HEISS BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1867-08-05 Liquidation
CHARLOTTE DAWN ALETHEA HEISS LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1918-06-05 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS LONDON GUARANTEE & REINSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1869-05-01 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS LONDON ASSURANCE (THE) Director 2016-02-09 CURRENT 1981-01-01 Active
CHARLOTTE DAWN ALETHEA HEISS NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) Director 2016-02-09 CURRENT 1863-08-17 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS CENTURY INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1885-04-17 Dissolved 2018-01-23
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE INSURANCE UK LIMITED Director 2016-02-09 CURRENT 1918-06-06 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) Director 2016-02-09 CURRENT 1863-01-15 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS ALLIANCE ASSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1902-04-11 Active
CHARLOTTE DAWN ALETHEA HEISS THE SEA INSURANCE COMPANY LIMITED Director 2016-02-09 CURRENT 1875-12-30 Liquidation
CHARLOTTE DAWN ALETHEA HEISS ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED Director 2016-02-09 CURRENT 1912-04-26 Liquidation
CHARLOTTE DAWN ALETHEA HEISS NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED Director 2016-02-09 CURRENT 1864-07-25 Liquidation
CHARLOTTE DAWN ALETHEA HEISS IDIP-DIRECT INSURANCE B.V. Director 2015-03-10 CURRENT 2010-12-10 Active
CHARLOTTE DAWN ALETHEA HEISS ROYSUN LIMITED Director 2015-02-25 CURRENT 1928-09-28 Active
CHARLOTTE DAWN ALETHEA HEISS INTOUCH INSURANCE GROUP B.V. Director 2015-01-12 CURRENT 2010-12-10 Active
CHARLOTTE DAWN ALETHEA HEISS ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Director 2013-09-03 CURRENT 1989-06-15 Dissolved 2016-06-23
CHARLOTTE DAWN ALETHEA HEISS B. E. INSPECTION LIMITED Director 2013-09-03 CURRENT 1980-01-17 Dissolved 2016-06-23
CHARLOTTE DAWN ALETHEA HEISS ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Director 2013-09-03 CURRENT 1969-09-17 Liquidation
CHARLOTTE DAWN ALETHEA HEISS RSA ACTUARIAL SERVICES LIMITED Director 2013-09-03 CURRENT 2007-10-31 Dissolved 2016-12-16
CHARLOTTE DAWN ALETHEA HEISS RSA CRS (US) LIMITED Director 2013-09-03 CURRENT 1999-02-19 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS SWINCHAN HOLDINGS LIMITED Director 2013-09-03 CURRENT 1984-06-12 Dissolved 2018-01-04
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED Director 2013-09-03 CURRENT 1920-01-20 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE FUND MANAGEMENT LIMITED Director 2013-09-03 CURRENT 1969-05-19 Liquidation
CHARLOTTE DAWN ALETHEA HEISS THE WESTMINSTER FIRE OFFICE LIMITED Director 2013-09-03 CURRENT 1999-07-08 Liquidation
CHARLOTTE DAWN ALETHEA HEISS SUN ALLIANCE AND LONDON INSURANCE LIMITED Director 2013-09-03 CURRENT 1959-10-06 Active
JENNIFER ANN MARGETTS LONDON ASSURANCE (THE) Director 2017-06-01 CURRENT 1981-01-01 Active
JENNIFER ANN MARGETTS THE SEA INSURANCE COMPANY LIMITED Director 2017-06-01 CURRENT 1875-12-30 Liquidation
JENNIFER ANN MARGETTS RSA OVERSEAS (NETHERLANDS) B.V. Director 2013-09-18 CURRENT 2005-04-13 Active
JENNIFER ANN MARGETTS RSA OVERSEAS HOLDINGS B.V. Director 2013-09-18 CURRENT 2005-04-13 Active
JENNIFER ANN MARGETTS ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED Director 2013-09-03 CURRENT 1989-06-15 Dissolved 2016-06-23
JENNIFER ANN MARGETTS B. E. INSPECTION LIMITED Director 2013-09-03 CURRENT 1980-01-17 Dissolved 2016-06-23
JENNIFER ANN MARGETTS ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED Director 2013-09-03 CURRENT 1969-09-17 Liquidation
JENNIFER ANN MARGETTS RSA ACTUARIAL SERVICES LIMITED Director 2013-09-03 CURRENT 2007-10-31 Dissolved 2016-12-16
JENNIFER ANN MARGETTS RSA CRS (US) LIMITED Director 2013-09-03 CURRENT 1999-02-19 Dissolved 2018-01-04
JENNIFER ANN MARGETTS SWINCHAN HOLDINGS LIMITED Director 2013-09-03 CURRENT 1984-06-12 Dissolved 2018-01-04
JENNIFER ANN MARGETTS SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED Director 2013-09-03 CURRENT 1920-01-20 Liquidation
JENNIFER ANN MARGETTS SUN ALLIANCE FUND MANAGEMENT LIMITED Director 2013-09-03 CURRENT 1969-05-19 Liquidation
JENNIFER ANN MARGETTS THE WESTMINSTER FIRE OFFICE LIMITED Director 2013-09-03 CURRENT 1999-07-08 Liquidation
JENNIFER ANN MARGETTS SUN ALLIANCE AND LONDON INSURANCE LIMITED Director 2013-09-03 CURRENT 1959-10-06 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
2018-03-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL
2017-04-254.70DECLARATION OF SOLVENCY
2017-04-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-254.70DECLARATION OF SOLVENCY
2017-04-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 43325000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26MISCPSC REGISTER
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 43325000
2015-10-19AR0125/09/15 FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 31/07/2014
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 43325000
2014-10-20AR0125/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN MARGETTS / 19/05/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 19/05/2014
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR, ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD UNITED KINGDOM
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 43325000
2013-10-01AR0125/09/13 FULL LIST
2013-09-17AP01DIRECTOR APPOINTED CHARLOTTE DAWN ALETHEA HEISS
2013-09-17AP01DIRECTOR APPOINTED MRS JENNIFER ANN MARGETTS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-09-05AP01DIRECTOR APPOINTED MR JOHN MICHAEL MILLS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-07-09MISCAUDITORS RESIGNATION
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2012-10-19AR0125/09/12 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK CULMER
2012-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-05RES01ADOPT ARTICLES 22/12/2011
2012-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-20AR0125/09/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AP01DIRECTOR APPOINTED WILLIAM RUFUS BENJAMIN MCDONNELL
2010-10-11AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21TM02TERMINATE SEC APPOINTMENT
2010-06-18AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009
2009-09-29363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 30/09/2008
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY LUKE THOMAS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAYTON / 28/08/2008
2008-06-20288aDIRECTOR APPOINTED PAUL LEWIS MILES
2008-04-08288aSECRETARY APPOINTED JULIA CAROLINE POSSENER
2008-03-27CERTNMCOMPANY NAME CHANGED CAVENDISH INSURANCE LIMITED CERTIFICATE ISSUED ON 01/04/08
2007-10-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-03AUDAUDITOR'S RESIGNATION
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-11288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2006-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/06
2006-11-06363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACRECREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-21
Appointmen2017-04-21
Notices to2017-04-21
Fines / Sanctions
No fines or sanctions have been issued against ACRECREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACRECREST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ACRECREST LIMITED

Intangible Assets
Patents
We have not found any records of ACRECREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACRECREST LIMITED
Trademarks
We have not found any records of ACRECREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRECREST 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 (64999 - Financial intermediation not elsewhere classified) as ACRECREST LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ACRECREST 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 TypeResolutions for Winding-up
Defending partyACRECREST LIMITEDEvent Date2017-04-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 6 April 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. C Heiss, Director Date of Appointment: 6 April 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACRECREST LIMITEDEvent Date2017-04-12
Date of Appointment: 6 April 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyACRECREST LIMITEDEvent Date2017-04-12
Final Date For Submission: 18 May 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 6 April 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACRECREST 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 ACRECREST 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.