Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED
Company Information for

ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
00444854
Private Limited Company
Liquidation

Company Overview

About Acorn Mortgage & Insurance Consultants Ltd
ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED was founded on 1947-11-08 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Acorn Mortgage & Insurance Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in KT2
 
Filing Information
Company Number 00444854
Company ID Number 00444854
Date formed 1947-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/1996
Account next due 31/01/1998
Latest return 30/11/1996
Return next due 28/12/1997
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-04-04 10:31:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
Is this data useful to you?
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.

Company Officers of ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
JUNE EMILY PIPER
Company Secretary 1991-11-30
TREVOR EDWIN PIPER
Director 1995-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS WILLIAM FRANCIS LAVERS
Director 1992-09-01 1995-02-23
JUNE EMILY PIPER
Director 1991-11-30 1995-02-23
TREVOR EDWIN PIPER
Director 1991-11-30 1994-07-31
MARK TREVOR PIPER
Director 1991-11-30 1992-12-31
MARJORIE EDITH GRIMSDALE
Director 1991-11-30 1992-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-174.68 Liquidators' statement of receipts and payments to 2024-01-11
2023-08-03Liquidators' statement of receipts and payments to 2023-07-11
2023-08-034.68 Liquidators' statement of receipts and payments to 2023-07-11
2023-01-18Liquidators' statement of receipts and payments to 2023-01-11
2023-01-184.68 Liquidators' statement of receipts and payments to 2023-01-11
2022-08-024.68 Liquidators' statement of receipts and payments to 2022-07-11
2022-01-19Liquidators' statement of receipts and payments to 2022-01-11
2022-01-194.68 Liquidators' statement of receipts and payments to 2022-01-11
2021-07-314.68 Liquidators' statement of receipts and payments to 2021-07-11
2021-02-034.68 Liquidators' statement of receipts and payments to 2021-01-11
2020-08-074.68 Liquidators' statement of receipts and payments to 2020-07-11
2020-01-234.68 Liquidators' statement of receipts and payments to 2020-01-11
2019-08-224.68 Liquidators' statement of receipts and payments to 2019-07-11
2019-02-084.68 Liquidators' statement of receipts and payments to 2019-01-11
2018-08-104.68 Liquidators' statement of receipts and payments to 2018-07-11
2018-01-294.68 Liquidators' statement of receipts and payments to 2018-01-11
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Marks Bloom 60-62 London Road Kingston upon Thames Surrey KT2 6QZ
2017-08-044.68 Liquidators' statement of receipts and payments to 2017-07-11
2017-01-244.68 Liquidators' statement of receipts and payments to 2017-01-11
2016-07-224.68 Liquidators' statement of receipts and payments to 2016-07-11
2016-01-224.68 Liquidators' statement of receipts and payments to 2016-01-11
2015-07-224.68 Liquidators' statement of receipts and payments to 2015-07-11
2015-01-204.68 Liquidators' statement of receipts and payments to 2015-01-11
2014-07-314.68 Liquidators' statement of receipts and payments to 2014-07-11
2014-01-154.68 Liquidators' statement of receipts and payments to 2014-01-11
2013-07-184.68 Liquidators' statement of receipts and payments to 2013-07-11
2013-01-174.68 Liquidators' statement of receipts and payments to 2013-01-11
2012-07-164.68 Liquidators' statement of receipts and payments to 2012-07-11
2012-01-204.68 Liquidators' statement of receipts and payments to 2012-01-11
2011-07-144.68 Liquidators' statement of receipts and payments to 2011-07-11
2011-01-194.68 Liquidators' statement of receipts and payments to 2011-01-11
2010-07-164.68 Liquidators' statement of receipts and payments to 2010-07-11
2010-01-124.68 Liquidators' statement of receipts and payments to 2010-01-11
2009-07-164.68 Liquidators' statement of receipts and payments to 2009-07-11
2009-01-194.68 Liquidators' statement of receipts and payments to 2009-01-11
2008-07-174.68 Liquidators' statement of receipts and payments to 2008-07-11
2008-01-214.68Liquidators' statement of receipts and payments
2007-07-184.68Liquidators' statement of receipts and payments
2007-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-07-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2001-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2001-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2000-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2000-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
1999-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
1999-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
1998-01-15600APPOINTMENT OF LIQUIDATOR
1998-01-154.20STATEMENT OF AFFAIRS
1998-01-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
1998-01-02287REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 16,THE CENTRE WALTON ON THAMES SURREY KT12 1QJ
1997-05-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-28363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-17363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-11-17287REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 17 THE CENTRE WALTON ON THAMES SURREY KT12 1QJ
1995-03-06SRES01ALTER MEM AND ARTS 23/02/95
1995-03-06288DIRECTOR RESIGNED
1995-03-06288NEW DIRECTOR APPOINTED
1995-03-06288DIRECTOR RESIGNED
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-24363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-01288DIRECTOR RESIGNED
1993-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-01363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-03-19395PARTICULARS OF MORTGAGE/CHARGE
1993-02-25288DIRECTOR RESIGNED
1993-01-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-26363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-09-30288NEW DIRECTOR APPOINTED
1992-07-01AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-24288DIRECTOR RESIGNED
1992-01-21363bRETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1992-01-21AAFULL ACCOUNTS MADE UP TO 31/03/90
1992-01-02288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
6601 - Life insurance/reinsurance
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-03-19 Outstanding BRYANT CURZON-TOMPSON & CO
LEGAL MORTGAGE 1991-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1953-03-12 Outstanding MRS J. R. FINTON
LEGAL CHARGE 1951-10-05 Outstanding MAGNET BLDG. SOCIETY
MORTGAGE 1951-07-21 Outstanding HARRIS OF OAK BUILDING SOCIETY.
LEGAL CHARGE 1951-06-25 Outstanding PROV. BLDG. SOCY.
MORTGAGE 1950-11-02 Outstanding MAGNET BUILDING SOCIETY.
LEGAL CHARGE 1950-10-25 Outstanding ALLIANCE BUILDING SOCIETY
MORTGAGE 1950-04-24 Outstanding MORNINGTON PERM. BLDG. SOC.
MORTGAGE 1950-04-06 Outstanding DOROTHEA M PERRIS
MORTGAGE 1950-03-08 Outstanding DOROTHEA M PERRIS
LEGAL CHARGE 1950-02-13 Outstanding STATE BLDG. SOCY.
MORTGAGE 1949-10-04 Outstanding DOROTHEA M PERRIS
LEGAL CHARGE 1949-09-23 Outstanding THE STATE BUILDING SOCIETY
MORTGAGE 1949-09-23 Outstanding P. EMANUEL
Intangible Assets
Patents
We have not found any records of ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED
Trademarks
We have not found any records of ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6601 - Life insurance/reinsurance) as ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORN MORTGAGE & INSURANCE CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1