Company Information for ACRECREST LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
00105618
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACRECREST LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in RH12 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ROYSUN LIMITED |
||
CHARLOTTE DAWN ALETHEA HEISS |
||
JENNIFER ANN MARGETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL MILLS |
Director | ||
ROBERT JOHN CLAYTON |
Director | ||
IAN ADAM CRASTON |
Director | ||
WILLIAM RUFUS BENJAMIN MCDONNELL |
Director | ||
MICHAEL HARRIS |
Director | ||
DENISE PATRICIA COCKREM |
Director | ||
MARK GEORGE CULMER |
Director | ||
PAUL LEWIS MILES |
Director | ||
JULIA CAROLINE POSSENER |
Company Secretary | ||
LUKE THOMAS |
Company Secretary | ||
HELEN MARY MAXWELL |
Director | ||
MARK RICHARD CHAMBERS |
Company Secretary | ||
PATRICK CHARLES REGAN |
Director | ||
JACQUELINE ELIZABETH FOX |
Company Secretary | ||
RICHARD OWEN HUDSON |
Director | ||
KEVIN JOHN POWELL |
Director | ||
VANESSA JONES |
Company Secretary | ||
WAI FONG AU |
Director | ||
BERNADETTE CLARE YOUNG |
Company Secretary | ||
HEATHER GWENDOLYN BRIERLEY |
Company Secretary | ||
JOHN HILTON BERG |
Company Secretary | ||
JOHN SIDWELL |
Director | ||
NON-DESTRUCTIVE TESTERS LIMITED |
Director | ||
GEORGE STEPHAN PATER |
Director | ||
RICHARD ANTHONY EVES |
Company Secretary | ||
PETER JOHN SHARMAN |
Director | ||
ANDREW JOHN PAUL BUNYAN |
Company Secretary | ||
ADRIAN PETER BROWN |
Company Secretary | ||
MICHAEL JOHN EDWARDS |
Director | ||
RICHARD DOUGLAS SPENCE HILL |
Director | ||
LESLIE HOWELL |
Director | ||
WILLIAM GEOFFREY PRINCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NON-DESTRUCTIVE TESTERS LIMITED | Director | 2018-04-17 | CURRENT | 1989-09-28 | Active | |
ROYAL INSURANCE HOLDINGS LIMITED | Director | 2016-03-02 | CURRENT | 1988-02-16 | Active | |
BRITISH AND FOREIGN MARINE INSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1867-08-05 | Liquidation | |
LIVERPOOL MARINE AND GENERAL INSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1918-06-05 | Dissolved 2018-01-04 | |
LONDON GUARANTEE & REINSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1869-05-01 | Dissolved 2018-01-04 | |
LONDON ASSURANCE (THE) | Director | 2016-02-09 | CURRENT | 1981-01-01 | Active | |
NORTHERN MARITIME INSURANCE COMPANY LIMITED(THE) | Director | 2016-02-09 | CURRENT | 1863-08-17 | Dissolved 2018-01-04 | |
CENTURY INSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1885-04-17 | Dissolved 2018-01-23 | |
SUN ALLIANCE INSURANCE UK LIMITED | Director | 2016-02-09 | CURRENT | 1918-06-06 | Dissolved 2018-01-04 | |
UNION MARINE AND GENERAL INSURANCE COMPANY LIMITED,(THE) | Director | 2016-02-09 | CURRENT | 1863-01-15 | Dissolved 2018-01-04 | |
ALLIANCE ASSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1902-04-11 | Active | |
THE SEA INSURANCE COMPANY LIMITED | Director | 2016-02-09 | CURRENT | 1875-12-30 | Liquidation | |
ROYAL & SUN ALLIANCE INSURANCE (GLOBAL) LIMITED | Director | 2016-02-09 | CURRENT | 1912-04-26 | Liquidation | |
NATIONAL VULCAN ENGINEERING INSURANCE GROUP LIMITED | Director | 2016-02-09 | CURRENT | 1864-07-25 | Liquidation | |
IDIP-DIRECT INSURANCE B.V. | Director | 2015-03-10 | CURRENT | 2010-12-10 | Active | |
ROYSUN LIMITED | Director | 2015-02-25 | CURRENT | 1928-09-28 | Active | |
INTOUCH INSURANCE GROUP B.V. | Director | 2015-01-12 | CURRENT | 2010-12-10 | Active | |
ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED | Director | 2013-09-03 | CURRENT | 1989-06-15 | Dissolved 2016-06-23 | |
B. E. INSPECTION LIMITED | Director | 2013-09-03 | CURRENT | 1980-01-17 | Dissolved 2016-06-23 | |
ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED | Director | 2013-09-03 | CURRENT | 1969-09-17 | Liquidation | |
RSA ACTUARIAL SERVICES LIMITED | Director | 2013-09-03 | CURRENT | 2007-10-31 | Dissolved 2016-12-16 | |
RSA CRS (US) LIMITED | Director | 2013-09-03 | CURRENT | 1999-02-19 | Dissolved 2018-01-04 | |
SWINCHAN HOLDINGS LIMITED | Director | 2013-09-03 | CURRENT | 1984-06-12 | Dissolved 2018-01-04 | |
SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED | Director | 2013-09-03 | CURRENT | 1920-01-20 | Liquidation | |
SUN ALLIANCE FUND MANAGEMENT LIMITED | Director | 2013-09-03 | CURRENT | 1969-05-19 | Liquidation | |
THE WESTMINSTER FIRE OFFICE LIMITED | Director | 2013-09-03 | CURRENT | 1999-07-08 | Liquidation | |
SUN ALLIANCE AND LONDON INSURANCE LIMITED | Director | 2013-09-03 | CURRENT | 1959-10-06 | Active | |
LONDON ASSURANCE (THE) | Director | 2017-06-01 | CURRENT | 1981-01-01 | Active | |
THE SEA INSURANCE COMPANY LIMITED | Director | 2017-06-01 | CURRENT | 1875-12-30 | Liquidation | |
RSA OVERSEAS (NETHERLANDS) B.V. | Director | 2013-09-18 | CURRENT | 2005-04-13 | Active | |
RSA OVERSEAS HOLDINGS B.V. | Director | 2013-09-18 | CURRENT | 2005-04-13 | Active | |
ROYAL & SUN ALLIANCE INSURANCE FINANCE LIMITED | Director | 2013-09-03 | CURRENT | 1989-06-15 | Dissolved 2016-06-23 | |
B. E. INSPECTION LIMITED | Director | 2013-09-03 | CURRENT | 1980-01-17 | Dissolved 2016-06-23 | |
ROYAL INSURANCE OPERATIONAL SERVICES (U.K.) LIMITED | Director | 2013-09-03 | CURRENT | 1969-09-17 | Liquidation | |
RSA ACTUARIAL SERVICES LIMITED | Director | 2013-09-03 | CURRENT | 2007-10-31 | Dissolved 2016-12-16 | |
RSA CRS (US) LIMITED | Director | 2013-09-03 | CURRENT | 1999-02-19 | Dissolved 2018-01-04 | |
SWINCHAN HOLDINGS LIMITED | Director | 2013-09-03 | CURRENT | 1984-06-12 | Dissolved 2018-01-04 | |
SUN ALLIANCE INSURANCE INTERNATIONAL LIMITED | Director | 2013-09-03 | CURRENT | 1920-01-20 | Liquidation | |
SUN ALLIANCE FUND MANAGEMENT LIMITED | Director | 2013-09-03 | CURRENT | 1969-05-19 | Liquidation | |
THE WESTMINSTER FIRE OFFICE LIMITED | Director | 2013-09-03 | CURRENT | 1999-07-08 | Liquidation | |
SUN ALLIANCE AND LONDON INSURANCE LIMITED | Director | 2013-09-03 | CURRENT | 1959-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM ST MARK'S COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 43325000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MISC | PSC REGISTER | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 43325000 | |
AR01 | 25/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 31/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 43325000 | |
AR01 | 25/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN MARGETTS / 19/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DAWN ALETHEA HEISS / 19/05/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR, ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD UNITED KINGDOM | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 43325000 | |
AR01 | 25/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHARLOTTE DAWN ALETHEA HEISS | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER ANN MARGETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON | |
MISC | AUDITORS RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM | |
AR01 | 25/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CULMER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 22/12/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 25/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED WILLIAM RUFUS BENJAMIN MCDONNELL | |
AR01 | 25/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP04 | CORPORATE SECRETARY APPOINTED ROYSUN LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009 | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 30/09/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY LUKE THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILES / 30/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAYTON / 28/08/2008 | |
288a | DIRECTOR APPOINTED PAUL LEWIS MILES | |
288a | SECRETARY APPOINTED JULIA CAROLINE POSSENER | |
CERTNM | COMPANY NAME CHANGED CAVENDISH INSURANCE LIMITED CERTIFICATE ISSUED ON 01/04/08 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/11/06 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED |
Resolution | 2017-04-21 |
Appointmen | 2017-04-21 |
Notices to | 2017-04-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ACRECREST LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ACRECREST LIMITED | Event Date | 2017-04-12 |
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 Type | Appointment of Liquidators | |
Defending party | ACRECREST LIMITED | Event Date | 2017-04-12 |
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 Type | Notices to Creditors | |
Defending party | ACRECREST LIMITED | Event Date | 2017-04-12 |
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. : | |||
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. |