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

ACREFINE SERVICES LIMITED

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
04310732
Private Limited Company
Liquidation

Company Overview

About Acrefine Services Ltd
ACREFINE SERVICES LIMITED was founded on 2001-10-25 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Acrefine Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACREFINE SERVICES LIMITED
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in EC4A
 
Filing Information
Company Number 04310732
Company ID Number 04310732
Date formed 2001-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 21/11/2019
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-09 16:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACREFINE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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 ACREFINE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN LINFIELD
Company Secretary 2002-03-01
SIMON WILLIAM HEYWOOD
Director 2002-03-01
PAUL STEPHEN LINFIELD
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDEN SECRETARIES LIMITED
Nominated Secretary 2001-10-25 2002-03-01
GLASSMILL LIMITED
Nominated Director 2001-10-25 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN LINFIELD PELHAM COURT (CRAWLEY) LIMITED Company Secretary 2006-12-05 CURRENT 1989-05-18 Dissolved 2015-11-10
PAUL STEPHEN LINFIELD PEARLGROVE UK LIMITED Company Secretary 2002-09-06 CURRENT 2002-07-11 Dissolved 2015-09-01
SIMON WILLIAM HEYWOOD BADMINTON COURT MANAGEMENT (2016) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
SIMON WILLIAM HEYWOOD KINGSCOMBE ESTATES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
SIMON WILLIAM HEYWOOD HOLYPORT REAL TENNIS CLUB LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
SIMON WILLIAM HEYWOOD THE REAL TENNIS CLUB LIMITED Director 2013-08-02 CURRENT 2013-03-27 Liquidation
SIMON WILLIAM HEYWOOD CALDICOTT TRUST LIMITED Director 2013-03-12 CURRENT 1968-08-07 Active
SIMON WILLIAM HEYWOOD LINKS HOTEL MONTROSE LIMITED Director 2011-03-09 CURRENT 1989-03-23 Active
SIMON WILLIAM HEYWOOD CAMVO 197 LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
SIMON WILLIAM HEYWOOD MEQYAMO LIMITED Director 2009-03-18 CURRENT 2006-02-20 Active
SIMON WILLIAM HEYWOOD OLDFIELDS MANAGEMENT COMPANY LIMITED Director 2007-10-17 CURRENT 2007-09-11 Active
SIMON WILLIAM HEYWOOD PELHAM COURT (CRAWLEY) LIMITED Director 2006-12-05 CURRENT 1989-05-18 Dissolved 2015-11-10
SIMON WILLIAM HEYWOOD CRAIGMONIE HOTEL AND LEISURE LIMITED Director 2006-11-24 CURRENT 2006-07-21 Active
SIMON WILLIAM HEYWOOD ONBEAM INVESTMENTS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
SIMON WILLIAM HEYWOOD LYMEVALE DEVELOPMENTS LIMITED Director 2004-11-23 CURRENT 2002-02-04 Active
SIMON WILLIAM HEYWOOD UNDERSHAW DEVELOPMENTS LIMITED Director 2004-08-01 CURRENT 2003-12-03 Dissolved 2016-02-11
SIMON WILLIAM HEYWOOD OPALONE LIMITED Director 2004-06-01 CURRENT 2000-04-19 Active
SIMON WILLIAM HEYWOOD STARLINGTON UK LIMITED Director 2003-09-25 CURRENT 2002-11-15 Active
SIMON WILLIAM HEYWOOD STARCREST UK LIMITED Director 2003-03-11 CURRENT 2002-11-26 Dissolved 2016-07-05
SIMON WILLIAM HEYWOOD OPALSTAR LIMITED Director 2002-08-07 CURRENT 2002-07-25 Active
SIMON WILLIAM HEYWOOD ABC RESOURCES LIMITED Director 2001-01-11 CURRENT 2000-12-27 Active
SIMON WILLIAM HEYWOOD ABCO INVESTMENTS LIMITED Director 2001-01-08 CURRENT 2001-01-08 Dissolved 2016-06-28
SIMON WILLIAM HEYWOOD COOLMICRO LIMITED Director 1997-10-06 CURRENT 1997-09-16 Active
SIMON WILLIAM HEYWOOD HEYWOOD & PARTNERS SURVEYORS LIMITED Director 1991-11-08 CURRENT 1991-11-08 Active
PAUL STEPHEN LINFIELD 11 TITE STREET FREEHOLD LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
PAUL STEPHEN LINFIELD CRAIGMONIE HOTEL AND LEISURE LIMITED Director 2006-09-19 CURRENT 2006-07-21 Active
PAUL STEPHEN LINFIELD CULLEN ESTATES LIMITED Director 1999-06-29 CURRENT 1999-06-29 Active
PAUL STEPHEN LINFIELD LINFIELD DALTON PROPERTY MANAGEMENT LIMITED Director 1998-05-06 CURRENT 1998-04-17 Active
PAUL STEPHEN LINFIELD MANAGED ESTATES LIMITED Director 1997-10-21 CURRENT 1997-10-21 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
2020-07-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-21AA01Previous accounting period shortened from 31/07/19 TO 31/01/19
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 8th Floor 167 Fleet Street London EC4A 2EA
2019-08-02LIQ01Voluntary liquidation declaration of solvency
2019-08-02600Appointment of a voluntary liquidator
2019-08-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-12
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-02-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-05-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-11-01CH01Director's details changed for Mr Paul Stephen Linfield on 2016-11-01
2016-03-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-17AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL STEPHEN LINFIELD on 2015-06-30
2015-04-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-02AR0125/10/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-11AR0125/10/13 ANNUAL RETURN FULL LIST
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 8TH FLOOR 167 FLEET STREET LONDON EC4A 2EA ENGLAND
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O C/O, FERGUSON MAIDMENT & CO FERGUSON MAIDMENT & CO SARDINIA HOUSE 52 LINCOLNS INN FIELDS LONDON WC2A 3LZ
2013-05-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2012-11-27AR0125/10/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-23SH0131/01/12 STATEMENT OF CAPITAL GBP 2
2012-01-26AA01Previous accounting period shortened from 31/10/11 TO 31/07/11
2011-11-25AR0125/10/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-13AR0125/10/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LINFIELD / 01/11/2009
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN LINFIELD / 01/11/2009
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-23AR0125/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LINFIELD / 01/11/2009
2009-08-10AA31/10/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-06-12AA31/10/07 TOTAL EXEMPTION FULL
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 2 HINDE STREET LONDON W1U 2AZ
2007-11-16363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-17363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 66 NEW BOND STREET LONDON W17 9DF
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-29363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-01363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-0488(2)RAD 24/10/02--------- £ SI 1@1
2002-10-29363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288bSECRETARY RESIGNED
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ
2002-03-18288bDIRECTOR RESIGNED
2002-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACREFINE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-07-22
Notices to2019-07-22
Appointmen2019-07-22
Fines / Sanctions
No fines or sanctions have been issued against ACREFINE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 05TH MARCH 2003 AND 2003-03-15 Outstanding NORTHERN ROCK PLC
ASSIGNATION OF RENTS 2003-02-26 Satisfied NORTHERN ROCK PLC
ASSIGNATION OF RENTS 2002-12-27 Outstanding NORTHERN ROCK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 5 DECEMBER 2002 AND 2002-12-13 Outstanding NORTHERN ROCK PLC
BOND AND FLOATING CHARGE 2002-12-05 Outstanding NORTHERN ROCK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 1,280,132
Creditors Due Within One Year 2012-08-01 £ 10,673

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31

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 ACREFINE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 4
Cash Bank In Hand 2012-08-01 £ 14,873
Current Assets 2012-08-01 £ 86,075
Debtors 2012-08-01 £ 71,202
Fixed Assets 2012-08-01 £ 1,793,848
Shareholder Funds 2012-08-01 £ 589,118
Tangible Fixed Assets 2012-08-01 £ 1,793,846

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACREFINE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACREFINE SERVICES LIMITED
Trademarks
We have not found any records of ACREFINE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACREFINE SERVICES 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 (68209 - Other letting and operating of own or leased real estate) as ACREFINE SERVICES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACREFINE 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 TypeResolution
Defending partyACREFINE SERVICES LIMITEDEvent Date2019-07-22
 
Initiating party Event TypeNotices to
Defending partyACREFINE SERVICES LIMITEDEvent Date2019-07-22
 
Initiating party Event TypeAppointmen
Defending partyACREFINE SERVICES LIMITEDEvent Date2019-07-22
Name of Company: ACREFINE SERVICES LIMITED Company Number: 04310732 Nature of Business: Holding company Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG Ty…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACREFINE 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 ACREFINE 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.