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

ACONACE LIMITED

LONDON, EC1V,
Company Registration Number
02745537
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Aconace Ltd
ACONACE LIMITED was founded on 1992-09-07 and had its registered office in London. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
ACONACE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02745537
Date formed 1992-09-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2017-07-25
Type of accounts DORMANT
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 ACONACE 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.

Company Officers of ACONACE LIMITED

Current Directors
Officer Role Date Appointed
SCOTT MATTHEW FRANKLIN
Company Secretary 1992-09-11
SCOTT MATTHEW FRANKLIN
Director 1992-09-11
WILLIAM KEITH MOSS
Director 1992-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
CCS SECRETARIES LIMITED
Nominated Secretary 1992-09-07 1992-09-11
CCS DIRECTORS LIMITED
Nominated Director 1992-09-07 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT MATTHEW FRANKLIN PALMERSTON HOUSE ASSOCIATES LIMITED Company Secretary 1994-02-24 CURRENT 1977-08-03 Active
SCOTT MATTHEW FRANKLIN GLENGARRY HOMES LIMITED Company Secretary 1992-10-07 CURRENT 1992-08-25 Active - Proposal to Strike off
SCOTT MATTHEW FRANKLIN GHL (MOXON) LIMITED Director 2016-05-26 CURRENT 2014-05-09 Active - Proposal to Strike off
SCOTT MATTHEW FRANKLIN GHL (EAGLE WHARF ROAD) LIMITED Director 2014-07-07 CURRENT 2014-05-09 Active
SCOTT MATTHEW FRANKLIN PARR STREET LIMITED Director 2013-10-17 CURRENT 2013-10-10 Liquidation
SCOTT MATTHEW FRANKLIN AQUALAND PROPERTY LIMITED Director 1994-12-23 CURRENT 1994-11-02 Active
SCOTT MATTHEW FRANKLIN PALMERSTON HOUSE ASSOCIATES LIMITED Director 1992-10-22 CURRENT 1977-08-03 Active
SCOTT MATTHEW FRANKLIN GLENGARRY HOMES LIMITED Director 1992-10-07 CURRENT 1992-08-25 Active - Proposal to Strike off
SCOTT MATTHEW FRANKLIN PARTNERLY LIMITED Director 1992-06-25 CURRENT 1980-05-28 Active
SCOTT MATTHEW FRANKLIN PALMERSTON PROPERTIES LIMITED Director 1991-09-25 CURRENT 1990-09-25 Active
SCOTT MATTHEW FRANKLIN EMBERSHINE LIMITED Director 1991-04-03 CURRENT 1991-03-20 Active
WILLIAM KEITH MOSS PALMERSTON FINANCE LTD Director 2016-02-26 CURRENT 2016-02-26 Active
WILLIAM KEITH MOSS SGT DEVELOPMENTS (PARK CLOSE) LIMITED Director 2013-06-19 CURRENT 2013-03-01 Dissolved 2017-09-12
WILLIAM KEITH MOSS SIENNA PLACE MANAGEMENT CO LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
WILLIAM KEITH MOSS LYNDHURST SECURITIES LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
WILLIAM KEITH MOSS 4 LYNDHURST GARDENS LIMITED Director 2003-06-09 CURRENT 1986-04-07 Active
WILLIAM KEITH MOSS SEYMAC 80 LIMITED Director 2000-08-31 CURRENT 2000-08-31 Active - Proposal to Strike off
WILLIAM KEITH MOSS GLENGARRY HOMES (CAVERSHAM) LIMITED Director 1996-07-23 CURRENT 1996-07-23 Dissolved 2014-08-05
WILLIAM KEITH MOSS AQUALAND PROPERTY LIMITED Director 1994-12-23 CURRENT 1994-11-02 Active
WILLIAM KEITH MOSS PALMERSTON HOUSE ASSOCIATES LIMITED Director 1992-10-22 CURRENT 1977-08-03 Active
WILLIAM KEITH MOSS GLENGARRY HOMES LIMITED Director 1992-10-07 CURRENT 1992-08-25 Active - Proposal to Strike off
WILLIAM KEITH MOSS LANCASHIRE & YORKSHIRE INVESTMENT COMPANY LIMITED Director 1991-12-22 CURRENT 1983-07-27 Active
WILLIAM KEITH MOSS LANCASHIRE & YORKSHIRE INVESTMENT MANAGEMENT LIMITED Director 1991-12-20 CURRENT 1979-07-11 Active
WILLIAM KEITH MOSS L & Y FUND MANAGERS LIMITED Director 1991-12-20 CURRENT 1979-10-26 Active
WILLIAM KEITH MOSS PARTNERLY LIMITED Director 1991-11-20 CURRENT 1980-05-28 Active
WILLIAM KEITH MOSS PALMERSTON PROPERTIES LIMITED Director 1991-09-25 CURRENT 1990-09-25 Active
WILLIAM KEITH MOSS EMBERSHINE LIMITED Director 1991-04-03 CURRENT 1991-03-20 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
2017-07-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-12-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-05DS01APPLICATION FOR STRIKING-OFF
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0107/09/15 FULL LIST
2015-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0107/09/14 FULL LIST
2014-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-26AR0107/09/13 FULL LIST
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-09-12AR0107/09/12 FULL LIST
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-09-19AR0107/09/11 FULL LIST
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-10-04AR0107/09/10 FULL LIST
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-09-07363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-09-30363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-09-17363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-09-25363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-09-30363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-10-01363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-04363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-29363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-12-24363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-03-01363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2001-01-03288cDIRECTOR'S PARTICULARS CHANGED
2000-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-02-04363sRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-05-26287REGISTERED OFFICE CHANGED ON 26/05/99 FROM: PALMERSTON HOUSE 8 HERIOT ROAD LONDON NW4 2DG
1999-03-24363sRETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-12-10363sRETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS
1997-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-09-29SRES03EXEMPTION FROM APPOINTING AUDITORS 03/09/97
1996-10-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-16363sRETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS
1995-12-11363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-11363sRETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS
1995-10-03AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-11-07363sRETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS
1994-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/94
1994-09-04AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-07-28225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11
1994-02-27363sRETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS
1993-07-27225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07
1992-09-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-09-28287REGISTERED OFFICE CHANGED ON 28/09/92 FROM: 120 EAST ROAD LONDON N1 6AA
1992-09-24395PARTICULARS OF MORTGAGE/CHARGE
1992-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-09-07New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACONACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACONACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-09-24 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1992-09-24 Satisfied THE UNITED BANK OF KUWAIT PLC
CHARGE OVER RENTAL DEPOSIT ACCOUNT 1992-09-24 Satisfied THE UNITED BANK OF KUWAIT PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30
Annual Accounts
2003-11-30
Annual Accounts
2002-11-30

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 ACONACE LIMITED

Intangible Assets
Patents
We have not found any records of ACONACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACONACE LIMITED
Trademarks
We have not found any records of ACONACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACONACE 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 (74990 - Non-trading company) as ACONACE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACONACE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACONACE 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 ACONACE 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.
    Other companies at postcode EC1V