Company Information for ACORN CONSTRUCTION (LONDON) LIMITED
1ST FLOOR, FAIRCLOUGH HOUSE, CHURCH STREET, CHORLEY, LANCASHIRE, PR7 4EX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ACORN CONSTRUCTION (LONDON) LIMITED | |
Legal Registered Office | |
1ST FLOOR, FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX Other companies in DA1 | |
Company Number | 05496703 | |
---|---|---|
Company ID Number | 05496703 | |
Date formed | 2005-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 01:59:33 |
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 |
---|---|---|
TAJINDER SINGH PANESAR |
||
RAJAN SINGH PANESAR |
||
TAJINDER SINGH PANESAR |
||
VERJINDER PANESAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJAN SINGH PANESAR |
Director | ||
VERJINDER PANESAR |
Director | ||
AMARJIT PANESAR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACORN PENSIONS LTD | Director | 2012-04-27 | CURRENT | 2012-04-27 | Active - Proposal to Strike off | |
ACORN PENSIONS LTD | Director | 2012-04-27 | CURRENT | 2012-04-27 | Active - Proposal to Strike off | |
NEWBELL PROPERTIES LIMITED | Director | 2005-06-29 | CURRENT | 2005-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-12-27 | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 02/01/24 FROM Adams & Moore House Instone Road Dartford DA1 2AG | ||
Appointment of a voluntary liquidator | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2021-07-19 GBP 1,003 | ||
Resolutions passed:<ul><li>Resolution Purchase of 240 preference shares of £1 in the cpaital of the company valued £nil to be paid out of the distributable profits of the company once netted by relevant fees 19/07/2021</ul> | ||
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2021-07-19 GBP 1,003 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERJINDER PANESAR | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH PANESAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 06/08/16 STATEMENT OF CAPITAL;GBP 1243 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1243 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAJAN SINGH PANESAR | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1243 | |
SH19 | Statement of capital on 2015-04-29 GBP 1,243 | |
RES13 | Resolutions passed:
| |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJAN PANESAR | |
SH01 | 28/07/14 STATEMENT OF CAPITAL GBP 1243 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/14 FROM 73 Lowfield Street Dartford Kent DA1 1HP | |
AAMD | Amended accounts made up to 2013-07-31 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 08/07/13 STATEMENT OF CAPITAL GBP 1163 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 23/07/13 | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 1083 | |
AP01 | DIRECTOR APPOINTED MR RAJAN PANESAR | |
SH01 | 28/07/12 STATEMENT OF CAPITAL GBP 1080 | |
SH01 | 28/04/12 STATEMENT OF CAPITAL GBP 1053 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 28/04/2012 | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS VERJINDER PANESAR | |
SH01 | 28/04/12 STATEMENT OF CAPITAL GBP 1100 | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 01/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDER SINGH PANESAR / 10/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TAJINDER PANESAR / 10/10/2011 | |
AR01 | 01/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERJINDER PANESAR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDER PANESAR / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TAJINDER PANESAR / 01/01/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/07/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 39 ALEXANDER ROAD BEXLEYHEATH KENT DA7 4TU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-01-01 |
Appointment of Liquidators | 2024-01-01 |
Meetings of Creditors | 2023-12-20 |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Corporation Tax Due Within One Year | 2012-07-31 | £ 1,473 |
---|---|---|
Corporation Tax Due Within One Year | 2011-07-31 | £ 7,268 |
Creditors Due Within One Year | 2012-07-31 | £ 60,897 |
Creditors Due Within One Year | 2011-07-31 | £ 53,974 |
Trade Creditors Within One Year | 2012-07-31 | £ 12,269 |
Trade Creditors Within One Year | 2011-07-31 | £ 1,817 |
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 CONSTRUCTION (LONDON) LIMITED
Called Up Share Capital | 2012-07-31 | £ 1,100 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 111,973 |
Cash Bank In Hand | 2011-07-31 | £ 20,750 |
Current Assets | 2012-07-31 | £ 121,878 |
Current Assets | 2011-07-31 | £ 47,463 |
Debtors | 2012-07-31 | £ 9,905 |
Debtors | 2011-07-31 | £ 26,713 |
Debtors Due Within One Year | 2012-07-31 | £ 9,905 |
Debtors Due Within One Year | 2011-07-31 | £ 26,713 |
Shareholder Funds | 2012-07-31 | £ 66,616 |
Shareholder Funds | 2011-07-31 | £ 1,003 |
Tangible Fixed Assets | 2012-07-31 | £ 5,635 |
Tangible Fixed Assets | 2011-07-31 | £ 7,514 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
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 | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACORN CONSTRUCTION (LONDON) LIMITED | Event Date | 2009-10-27 |
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. |