Liquidation
Company Information for ACORN VEHICLE SOLUTIONS LIMITED
CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACORN VEHICLE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Other companies in EN1 | ||
Previous Names | ||
|
Company Number | 05431577 | |
---|---|---|
Company ID Number | 05431577 | |
Date formed | 2005-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 23/04/2018 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 14:02:32 |
Companies House |
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 VEHICLE SOLUTIONS LTD | 13 Sandy Lane Watford WD25 8HF | Active - Proposal to Strike off | Company formed on the 2022-10-01 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ANTHONY CHRISTOPHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANCHESTER SQUARE REGISTRARS LIMITED |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRIVE MOTION LIMITED | Director | 2017-12-12 | CURRENT | 2012-02-29 | Active | |
AAC (ST) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
AAC (SP) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
SURETRAK SOLUTIONS LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
SURETRAK LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
AZAC PROPERTIES LIMITED | Director | 2013-03-05 | CURRENT | 2009-10-16 | Active | |
AVSM LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Liquidation | |
GREENCYCLE SOLUTIONS LIMITED | Director | 2008-10-01 | CURRENT | 2008-10-01 | Active | |
ACORN VEHICLE LOGISTICS LIMITED | Director | 2008-03-29 | CURRENT | 2008-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 37 Sun Street London EC2M 2PL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/19 FROM 274 Baker Street Enfield Middlesex EN1 3LD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054315770002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Previous accounting period shortened from 28/04/17 TO 27/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
AA01 | Previous accounting period shortened from 29/04/15 TO 28/04/15 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
SH01 | 01/01/13 STATEMENT OF CAPITAL GBP 999 | |
SH01 | 12/12/13 STATEMENT OF CAPITAL GBP 1000 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Previous accounting period shortened from 30/04/13 TO 29/04/13 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-04-30 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANCHESTER SQUARE REGISTRARS LIMITED | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE ANTHONY CHRISTOPHER / 11/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER SQUARE REGISTRARS LIMITED / 11/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, 25 MANCHESTER SQUARE, LONDON, W1U 3PY | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
CERTNM | COMPANY NAME CHANGED SICHIZ LIMITED CERTIFICATE ISSUED ON 24/10/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Notice of | 2020-09-10 |
Appointmen | 2018-12-10 |
Resolution | 2018-12-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | COUTTS & CO |
|
|
|
|
|
|
|
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 VEHICLE SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as ACORN VEHICLE SOLUTIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ACORN VEHICLE SOLUTIONS LIMITED | Event Date | 2020-09-10 |
Initiating party | Event Type | Appointmen | |
Defending party | ACORN VEHICLE SOLUTIONS LIMITED | Event Date | 2018-12-10 |
Name of Company: ACORN VEHICLE SOLUTIONS LIMITED Company Number: 05431577 Trading Name: acorncarsuk.com Nature of Business: Sale of Other Motor Vehicles Previous Name of Company: Sichiz Limited Regist… | |||
Initiating party | Event Type | Resolution | |
Defending party | ACORN VEHICLE SOLUTIONS LIMITED | Event Date | 2018-12-10 |
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. |