Liquidation
Company Information for ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED
30 Finsbury Square, London, EC2A 1AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED | |
Legal Registered Office | |
30 Finsbury Square London EC2A 1AG Other companies in EC3M | |
Company Number | 09254125 | |
---|---|---|
Company ID Number | 09254125 | |
Date formed | 2014-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 2022-10-08 | |
Return next due | 05/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-29 12:00:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER STEWART BUTCHER |
||
PETER CHRISTOPHER CHAMBERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMBANT UNDERWRITING SERVICES LIMITED |
Director | ||
TINA MENON |
Director | ||
JASVINDER SINGH SAGGU |
Director | ||
DAVID MAELOR THOMAS |
Director | ||
JASON PATRICK HOWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUEOUS MANAGEMENT LIMITED | Director | 2018-06-15 | CURRENT | 2015-06-11 | Active | |
ALTA SIGNA LTD | Director | 2018-05-29 | CURRENT | 2018-04-11 | Active | |
OVO INSURANCE SERVICES LTD | Director | 2018-03-16 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
PFLA LIMITED | Director | 2018-02-01 | CURRENT | 2017-10-03 | Active | |
NEXASSURE AGENCY (UK) LIMITED | Director | 2018-01-19 | CURRENT | 2017-08-23 | Active | |
DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED | Director | 2018-01-15 | CURRENT | 1976-02-03 | Active | |
TRADECREDITECH LIMITED | Director | 2018-01-02 | CURRENT | 2016-06-02 | Liquidation | |
DAVIES BROKING SERVICES LIMITED | Director | 2016-10-27 | CURRENT | 2007-10-09 | Active | |
MIF HOLDINGS LIMITED | Director | 2016-08-12 | CURRENT | 2016-04-22 | Active | |
THE FIDUCIA MGA COMPANY LIMITED | Director | 2016-06-09 | CURRENT | 2015-12-11 | Active | |
MOUNTFITCHET RISK SOLUTIONS LIMITED | Director | 2016-03-15 | CURRENT | 2015-11-25 | Active - Proposal to Strike off | |
DAVIES MGA SERVICES LIMITED | Director | 2015-09-07 | CURRENT | 2011-11-03 | Active | |
TREFFGARNE LTD | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active - Proposal to Strike off | |
AQUEOUS MANAGEMENT LIMITED | Director | 2016-10-19 | CURRENT | 2015-06-11 | Active | |
TRANSITION COACHING AND CONSULTING LIMITED | Director | 2016-01-01 | CURRENT | 2014-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 09/10/23 FROM 30 Fenchurch Avenue London EC3M 5AD England | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution Share premium account canelled/amount credited to a reserve 26/06/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 26/06/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES | |
PSC07 | CESSATION OF EXAA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Willis Group Limited as a person with significant control on 2021-07-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY TJAY MAZURI | |
AP02 | Appointment of Willis Corporate Director Services Limited as director on 2021-07-08 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY ROBERT BUTTERFIELD | |
PSC05 | Change of details for Exaa Limited as a person with significant control on 2020-02-17 | |
SH01 | 30/11/20 STATEMENT OF CAPITAL GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART BUTCHER | |
AP01 | DIRECTOR APPOINTED MRS ANGELA MARY TJAY MAZURI | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID MAELOR THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM 51 Lime Street London EC3M 7DQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMBANT UNDERWRITING SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEWART BUTCHER | |
PSC05 | Change of details for Acappella Agency Limited as a person with significant control on 2018-06-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA MENON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASVINDER SINGH SAGGU | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER CHRISTOPHER CHAMBERS | |
AP01 | DIRECTOR APPOINTED DR JASVINDER SINGH SAGGU | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAELOR THOMAS | |
AP02 | Appointment of Ambant Underwriting Services Limited as director on 2016-03-03 | |
AP01 | DIRECTOR APPOINTED MR DAVID MAELOR THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK HOWARD | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 31/10/2015 TO 31/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 30 FENCHURCH AVENUE LONDON EC3M 5AD UNITED KINGDOM | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2023-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACAPPELLA TRANSACTIONAL REAL ESTATE LIMITED are:
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. |