Liquidation
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 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 | |
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 |
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 |
---|---|---|
JUNE EMILY PIPER |
||
TREVOR EDWIN PIPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS WILLIAM FRANCIS LAVERS |
Director | ||
JUNE EMILY PIPER |
Director | ||
TREVOR EDWIN PIPER |
Director | ||
MARK TREVOR PIPER |
Director | ||
MARJORIE EDITH GRIMSDALE |
Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2024-01-11 | |
Liquidators' statement of receipts and payments to 2023-07-11 | ||
4.68 | Liquidators' statement of receipts and payments to 2023-07-11 | |
Liquidators' statement of receipts and payments to 2023-01-11 | ||
4.68 | Liquidators' statement of receipts and payments to 2023-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2022-07-11 | |
Liquidators' statement of receipts and payments to 2022-01-11 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2021-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2021-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2020-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2020-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/17 FROM Marks Bloom 60-62 London Road Kingston upon Thames Surrey KT2 6QZ | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2010-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2009-07-11 | |
4.68 | Liquidators' statement of receipts and payments to 2009-01-11 | |
4.68 | Liquidators' statement of receipts and payments to 2008-07-11 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 16,THE CENTRE WALTON ON THAMES SURREY KT12 1QJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 17 THE CENTRE WALTON ON THAMES SURREY KT12 1QJ | |
SRES01 | ALTER MEM AND ARTS 23/02/95 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
288 | DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BRYANT CURZON-TOMPSON & CO | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | MRS J. R. FINTON | |
LEGAL CHARGE | Outstanding | MAGNET BLDG. SOCIETY | |
MORTGAGE | Outstanding | HARRIS OF OAK BUILDING SOCIETY. | |
LEGAL CHARGE | Outstanding | PROV. BLDG. SOCY. | |
MORTGAGE | Outstanding | MAGNET BUILDING SOCIETY. | |
LEGAL CHARGE | Outstanding | ALLIANCE BUILDING SOCIETY | |
MORTGAGE | Outstanding | MORNINGTON PERM. BLDG. SOC. | |
MORTGAGE | Outstanding | DOROTHEA M PERRIS | |
MORTGAGE | Outstanding | DOROTHEA M PERRIS | |
LEGAL CHARGE | Outstanding | STATE BLDG. SOCY. | |
MORTGAGE | Outstanding | DOROTHEA M PERRIS | |
LEGAL CHARGE | Outstanding | THE STATE BUILDING SOCIETY | |
MORTGAGE | Outstanding | P. EMANUEL |
The top companies supplying to UK government with the same SIC code (6601 - Life insurance/reinsurance) as ACORN MORTGAGE & INSURANCE CONSULTANTS 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. |