Active
Company Information for ACORN PROPERTIES (NORTH) LIMITED
4TH FLOOR LEOPOLD STREET WING, THE FOUNTAIN PRECINCT, SHEFFIELD, S1 2JA,
|
Company Registration Number
04661208
Private Limited Company
Active |
Company Name | |
---|---|
ACORN PROPERTIES (NORTH) LIMITED | |
Legal Registered Office | |
4TH FLOOR LEOPOLD STREET WING THE FOUNTAIN PRECINCT SHEFFIELD S1 2JA Other companies in S1 | |
Company Number | 04661208 | |
---|---|---|
Company ID Number | 04661208 | |
Date formed | 2003-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2011 | |
Account next due | 30/11/2012 | |
Latest return | 10/02/2012 | |
Return next due | 10/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:31:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARIE HARRISON |
Company Secretary | ||
RACHEL REBECCA ADAMS |
Company Secretary | ||
RACHEL REBECCA ADAMS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PNC SOUTH YORKSHIRE LTD | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
PNC HOMES LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active | |
CLOUD 90 LIMITED | Director | 2013-08-29 | CURRENT | 2013-08-29 | Dissolved 2017-10-17 | |
PNC PROPERTIES LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Dissolved 2013-10-22 | |
PNC CONSTRUCTION LTD | Director | 2010-11-10 | CURRENT | 2010-11-10 | Liquidation | |
PNC DEVELOPMENT CORPORATION LIMITED | Director | 2003-06-17 | CURRENT | 2003-06-17 | Dissolved 2014-12-17 |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2013-05-16 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2013-01-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/12 FROM 37 Bertram Road Oughtibridge Sheffield South Yorkshire S35 0FF | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
LATEST SOC | 08/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Cooke on 2010-02-17 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, SECRETARY ANNE MARIE COOKE LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY ANNE HARRISON | |
363a | Return made up to 10/02/09; full list of members | |
AAMD | Amended accounts made up to 2008-02-28 | |
395 | Particulars of a mortgage or charge / charge no: 8 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 7 BRIERY MEADOWS HEMINGFIELD BARNSLEY S73 0QW | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 27/02/04 | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-08-24 |
Appointment of Administrators | 2012-07-12 |
Petitions to Wind Up (Companies) | 2012-06-27 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | HAYDOCK FINANCE LIMITED | |
DEBENTURE | Outstanding | HAYDOCK FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
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 PROPERTIES (NORTH) LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ACORN PROPERTIES (NORTH) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ACORN PROPERTIES (NORTH) LIMITED | Event Date | 2012-07-06 |
In the Leeds District Registry case number 589 Adrian Graham and Julian Pitts (IP Nos 008980 and 007851 ), both of Begbies Traynor (Central) LLP , Omega Court, 368 Cemetery Road, Sheffield S11 8FT Any person who requires further information may contact the Joint Administratorsby telephone on 0114 268 3336. Alternatively enquiries can be made to Ryan Holdsworthby e-mail at ryan.holdsworth@begbies-traynor.com or by telephone on 0114 268 3336 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ACORN PROPERTIES (NORTH) LTD | Event Date | 2012-05-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 4011 A Petition to wind up the above-named Company, Registration Number 04661208, of 37 Bertram Road, Oughtibridge, Sheffield, South Yorkshire, S35 0FF , presented on 15 May 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 July 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 6000243/37/A.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACORN PROPERTIES (NORTH) LIMITED | Event Date | |
In the Leeds District Registry case number 859 Adrian Graham and Julian Pitts (IP Nos. 008980 and 007851) both of Begbies Traynor(Central) LLP, Omega Court, 368 Cemetery Road, Sheffield S11 8FT were appointed asJoint Administrators of the Company on 6 July 2012. An initial meeting of creditorsof the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986,is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to theAct. In order to be counted, votes must be received by us by 12.00 noon on 7 September2012 being the closing date specified on Form 2.25B, together with details in writingof your claim. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the date(s) on which it wasgiven and the estimated value at which it is assessed. The resolutions to be consideredinclude a resolution that unpaid pre-administration costs be paid as an expense ofthe administration and a resolution specifying the basis on which the Joint Administratorsare to be remunerated. Any creditor who has not received Form 2.25B may obtain oneby writing to Ryan Holdsworth at Omega Court, 386 Cemetery Road, Sheffield, S11 8FT. Any person who requires further information may contact the Joint Administrator bytelephone on 0114 268 3336. Alternatively enquiries can be made to Ryan Holdsworthby email at ryan.holdsworth@begbies-traynor.com or by telephone on 0114 268 3336. A Graham , Joint Administrator : | |||
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. |