Liquidation
Company Information for ACORN WORKSPACE LIMITED
SUITE E10, JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB,
|
Company Registration Number
05043698
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACORN WORKSPACE LIMITED | ||
Legal Registered Office | ||
SUITE E10 JOSEPHS WELL WESTGATE LEEDS LS3 1AB Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 05043698 | |
---|---|---|
Company ID Number | 05043698 | |
Date formed | 2004-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts |
Last Datalog update: | 2020-02-04 14:57:13 |
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 |
---|---|---|
RICHARD JOHN WAKELIN |
||
STELLA BONTEMPS |
||
JULIE KEITH MEANS |
||
RICHARD JOHN WAKELIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES WAKELIN |
Director | ||
SUSAN DOROTHY INGLE |
Director | ||
RICHARD HENRY INGLE |
Company Secretary | ||
RICHARD HENRY INGLE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
JOHN HARTLEY GOULDING |
Director | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCASHIRE FITTINGS LIMITED | Company Secretary | 1991-09-28 | CURRENT | 1970-06-03 | Dissolved 2016-11-15 | |
LANCASHIRE FITTINGS LIMITED | Director | 1991-09-28 | CURRENT | 1970-06-03 | Dissolved 2016-11-15 | |
LANCASHIRE FITTINGS LIMITED | Director | 1991-09-28 | CURRENT | 1970-06-03 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/20 FROM Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD02 | Register inspection address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Old Spring Wood Hartwith Bank Summerbridge Harrogate HG3 4HY | |
AD02 | Register inspection address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Old Spring Wood Hartwith Bank Summerbridge Harrogate HG3 4HY | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
CH01 | Director's details changed for Julie Keith Means on 2019-12-16 | |
CH01 | Director's details changed for Julie Keith Means on 2019-12-16 | |
AA01 | Previous accounting period extended from 30/06/19 TO 30/11/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WAKELIN | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/15 FROM Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/14 FROM C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/12 FROM the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael James Wakelin on 2010-12-13 | |
AP01 | DIRECTOR APPOINTED JULIE KEITH MEANS | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O RSM BENTLEY JENNISON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD INGLE | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
88(2)R | AD 30/09/04--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED TOWN HOUSE DEVELOPMENTS (HARROGA TE) LIMITED CERTIFICATE ISSUED ON 07/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-01-27 |
Notices to | 2020-01-27 |
Appointmen | 2020-01-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | RICHARD HENRY INGLE, SUSAN DOROTHY INGLE AND BARNETT WADDINGHAM TRUSTEES LIMITED BEING THETRUSTEES OF BIDMILL LIMITED DIRECTORS PENSION SCHEME |
|
|
|
|
|
|
|
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 WORKSPACE LIMITED
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as ACORN WORKSPACE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ACORN WORKSPACE LIMITED | Event Date | 2020-01-27 |
Initiating party | Event Type | Notices to | |
Defending party | ACORN WORKSPACE LIMITED | Event Date | 2020-01-27 |
Initiating party | Event Type | Appointmen | |
Defending party | ACORN WORKSPACE LIMITED | Event Date | 2020-01-27 |
Company Number: 05043698 Name of Company: ACORN WORKSPACE LIMITED Nature of Business: Real Estate Type of Liquidation: Members' Voluntary Liquidation Registered office: Suite E10, Josephs Well, Westga… | |||
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. |