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

ACORN BUILDING SERVICES LIMITED

PRESTON, LANCASHIRE, PR5,
Company Registration Number
01162497
Private Limited Company
Dissolved

Dissolved 2014-08-06

Company Overview

About Acorn Building Services Ltd
ACORN BUILDING SERVICES LIMITED was founded on 1974-03-11 and had its registered office in Preston. The company was dissolved on the 2014-08-06 and is no longer trading or active.

Key Data
Company Name
ACORN BUILDING SERVICES LIMITED
 
Legal Registered Office
PRESTON
LANCASHIRE
 
Filing Information
Company Number 01162497
Date formed 1974-03-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2014-08-06
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB406672007  
Last Datalog update: 2016-02-13 05:54:57
Primary Source:Companies House
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 ACORN BUILDING SERVICES LIMITED
The following companies were found which have the same name as ACORN BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACORN BUILDING SERVICES (BARNSLEY) LIMITED THE NURSERY GYPSY LANE WOMBWELL SOUTH YORKSHIRE S73 0RH Dissolved Company formed on the 2009-03-06
ACORN BUILDING SERVICES (BUCKS) LIMITED THE COUNTING HOUSE 9 HIGH STREET TRING HERTS HP23 5TE Active Company formed on the 2009-06-05
ACORN BUILDING SERVICES (LUTON) LIMITED 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL Active Company formed on the 1998-03-27
ACORN BUILDING SERVICES HOLDINGS LIMITED LITTLE ACORNS 18 CORLESS FOLD, ASTLEY TYLDESLEY MANCHESTER GREATER MANCHESTER M29 7QR Dissolved Company formed on the 2005-12-07
ACORN BUILDING SERVICES NORFOLK LTD 54,THORPE ROAD NORWICH NORFOLK NR1 1RY Active Company formed on the 2008-09-01
ACORN BUILDING SERVICES LTD 191 DEWHIRST ROAD ROCHDALE OL12 9TW Active Company formed on the 2007-03-01
ACORN BUILDING SERVICES LIMITED 58 CLONTARF ROAD CLONTARF DUBLIN 3 Dissolved Company formed on the 1995-04-11
ACORN BUILDING SERVICES LTD 44 CRISP ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 2HG Active Company formed on the 2015-07-27
ACORN BUILDING SERVICES (MIDLANDS) LIMITED 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ Active Company formed on the 2017-08-04
Acorn Building Services Corporation Maryland Unknown
ACORN BUILDING SERVICES LTD 1 KINGS AVENUE LONDON N21 3NA Active - Proposal to Strike off Company formed on the 2020-03-11

Company Officers of ACORN BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH ROBERTS
Company Secretary 1997-04-24
LLOYD HILLDRUP
Director 2004-01-02
ANTHONY STEVEN ROBERTS
Director 1998-04-06
JANE ELIZABETH ROBERTS
Director 1997-04-24
VICTOR MALCOLM ROBERTS
Director 1993-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ROBERTS
Company Secretary 1993-02-15 1997-04-24
MAUREEN ROBERTS
Director 1993-02-15 1997-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH ROBERTS ACCESS INVESTIGATIONS & REPAIRS LTD. Company Secretary 2001-04-12 CURRENT 2001-04-12 Dissolved 2015-10-06
ANTHONY STEVEN ROBERTS ACORN BUILDING SERVICES HOLDINGS LIMITED Director 2005-12-07 CURRENT 2005-12-07 Dissolved 2016-05-31
ANTHONY STEVEN ROBERTS ACCESS INVESTIGATIONS & REPAIRS LTD. Director 2001-04-12 CURRENT 2001-04-12 Dissolved 2015-10-06
VICTOR MALCOLM ROBERTS ACCESS INVESTIGATIONS & REPAIRS LTD. Director 2001-04-12 CURRENT 2001-04-12 Dissolved 2015-10-06

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
2014-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2013
2012-12-034.20STATEMENT OF AFFAIRS/4.19
2012-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM ALEXANDRA HOUSE GREEN FOLD WAY LEIGH LANCASHIRE WN7 3XJ UNITED KINGDOM
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM ALEXANDRA HOUSE GREENFOLDWAY LEIGH BUSINESS PARK LEIGH LANCASHIRE WN7 3XJ
2012-09-17CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-09-17RES01ADOPT ARTICLES 29/06/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MALCOLM ROBERTS / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. JANE ELIZABETH ROBERTS / 17/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY STEPHEN ROBERTS / 17/09/2012
2012-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JANE ELIZABETH ROBERTS / 17/09/2012
2012-09-12AA01PREVSHO FROM 31/10/2012 TO 31/08/2012
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-02LATEST SOC02/03/12 STATEMENT OF CAPITAL;GBP 42000
2012-03-02AR0115/02/12 FULL LIST
2011-04-20AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-21AR0115/02/11 FULL LIST
2010-04-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-05AR0115/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MALCOLM ROBERTS / 15/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HILLDRUP / 15/02/2010
2009-03-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-06-03363a15/02/08 NO MEMBER LIST
2008-03-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-28363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-23363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-11363aRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-12288aNEW DIRECTOR APPOINTED
2003-11-26AUDAUDITOR'S RESIGNATION
2003-03-03363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-21363aRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-05363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-02-22363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-30395PARTICULARS OF MORTGAGE/CHARGE
1999-12-29395PARTICULARS OF MORTGAGE/CHARGE
1999-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACORN BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-05
Resolutions for Winding-up2012-11-22
Fines / Sanctions
No fines or sanctions have been issued against ACORN BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2001-08-08 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1995-10-10 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-06-14 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-04-18 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-04-18 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-04-18 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1990-01-05 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-06-30 Satisfied YORKSHRIE BANK PLC.
LEGAL CHARGE 1986-01-09 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1985-11-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1985-06-25 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1983-02-23 PART of the property or undertaking has been released from charge YORKSHIRE BANK PLC
LEGAL CHARGE 1983-01-17 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1982-10-25 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1982-10-13 Satisfied YORKSHIRE BANK LIMITED.
LEGAL CHARGE 1982-08-23 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1982-08-11 Satisfied YORKSHIRE BANK P.L.C.
LEGAL CHARGE 1982-05-28 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1982-03-16 Satisfied YORKSHIRE BANK LIMITED
LEGAL MORTGAGE 1982-03-13 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1981-08-07 Satisfied YORKSHIRE BANK LIMITED
MORTGAGE 1981-06-26 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1981-02-27 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1980-10-09 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1980-10-06 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1980-08-01 Satisfied YORKSHIRE BANK LIMITED
MORTGAGE 1980-07-31 Satisfied YORKSHIRE BANK LIMITED
MORTGAGE 1980-05-01 Satisfied YORKSHIRE BANK LIMITED
MORTGAGE 1980-04-18 Satisfied YORKSHIRE BANK LIMITED.
LEGAL CHARGE 1979-08-16 Satisfied YORKSHIRE BANK LIMITED
LEGAL CHARGE 1979-08-16 Satisfied YORKSHIRE BANK LIMITED
Intangible Assets
Patents
We have not found any records of ACORN BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN BUILDING SERVICES LIMITED
Trademarks
We have not found any records of ACORN BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACORN BUILDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2013-05-03 GBP £9,005
Trafford Council 2013-05-03 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACORN BUILDING SERVICES 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 partyACORN BUILDING SERVICES LIMITEDEvent Date2012-11-16
At a general meeting of the above-named Company duly convened and held at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA on 16 November 2012 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that M J Colman and J M Titley , both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA , (IP Nos. 9721 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. Further details contact: M J Colman or J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 01772 646180. Anthony Roberts , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyACORN BUILDING SERVICES LIMITEDEvent Date
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ on 24 April 2014 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of appointment: 16 November 2012. Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP No. 8617) both of 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk, Tel: 01772 646180. M J Colman and J M Titley , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN BUILDING SERVICES 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 ACORN BUILDING SERVICES 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.