Company Information for ACORN BUILDING CONTRACTORS LIMITED
18 CLARENCE ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 1AN,
|
Company Registration Number
02782547
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACORN BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
18 CLARENCE ROAD SOUTHEND-ON-SEA ESSEX SS1 1AN Other companies in RM11 | |
Company Number | 02782547 | |
---|---|---|
Company ID Number | 02782547 | |
Date formed | 1993-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-04 10:31:56 |
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 | ||
---|---|---|---|---|
ACORN BUILDING CONTRACTORS (SHROPSHIRE) LIMITED | COUNTRYWIDE HOUSE, KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AB | Active | Company formed on the 2008-01-04 | |
ACORN BUILDING CONTRACTORS LIMITED | Unknown | |||
ACORN BUILDING CONTRACTORS LTD | 33 PRIESTFIELDS ROCHESTER ME1 3AB | Active | Company formed on the 2021-11-09 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ELSIE DEIGHTON |
||
PETER JAMES DEIGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JOSEPH ROBINSON |
Director | ||
MARK PETER DEIGHTON |
Director | ||
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM 325 Wingletye Hornchurch Essex RM11 3BU | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period extended from 28/02/17 TO 30/06/17 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOSEPH ROBINSON | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PETER DEIGHTON | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOSEPH ROBINSON / 27/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DEIGHTON / 27/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER DEIGHTON / 27/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ELSIE DEIGHTON on 2012-01-27 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH ROBINSON / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DEIGHTON / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER DEIGHTON / 21/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 98 NORTH STREET HORNCHURCH ESSEX RM11 1SJ | |
ELRES | S366A DISP HOLDING AGM 15/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Meetings of Creditors | 2017-12-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-02-29 | £ 151,575 |
---|
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 ACORN BUILDING CONTRACTORS LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 156 |
Current Assets | 2012-02-29 | £ 203,525 |
Debtors | 2012-02-29 | £ 145,374 |
Fixed Assets | 2012-02-29 | £ 10,277 |
Shareholder Funds | 2012-02-29 | £ 62,227 |
Stocks Inventory | 2012-02-29 | £ 57,995 |
Tangible Fixed Assets | 2012-02-29 | £ 10,277 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
New Forest District Council | |
|
Hired and Contracted |
New Forest District Council | |
|
Materials |
New Forest District Council | |
|
Hired and Contracted |
London Borough of Havering | |
|
|
New Forest District Council | |
|
Hired and Contracted |
New Forest District Council | |
|
Hired and Contracted |
London Borough of Havering | |
|
|
New Forest District Council | |
|
Hired and Contracted |
New Forest District Council | |
|
Hired and Contracted |
New Forest District Council | |
|
Hired and Contracted |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Southend-on-Sea Borough Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ACORN BUILDING CONTRACTORS LIMITED | Event Date | 2017-11-23 |
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 a nd Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 (the Rules) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Peter Deighton, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11:15 am Date: 13 December 2017 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. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. 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 4pm 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 upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Deborah Ann Cockerton, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom, IP Numbers 9641, Contact Name Luke Cockerton, Email Address lukecockerton@dcabr.co.uk, Telephone Number 01702 344558 | |||
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. |