Liquidation
Company Information for ACREWAY LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
01298473
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACREWAY LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in RG1 | |
Company Number | 01298473 | |
---|---|---|
Company ID Number | 01298473 | |
Date formed | 1977-02-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-01-30 | |
Return next due | 2017-02-13 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 07:51:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACREWAY LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2023-08-14 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE SARAH MCKEOWN |
||
STEVEN RICHARD MEW |
||
SIMON CHRISTOPHER PERKINS |
||
GILES POLLOCK SALMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN STEPHEN CHILDS |
Director | ||
ALAN STEPHEN CHILDS |
Company Secretary | ||
STEVEN MORRICE |
Director | ||
ERIC SAMUEL GRIFFITHS LLOYD |
Director | ||
JAMES RICHARD CHILTON |
Director | ||
DEREK ARTHUR LINSELL BIRD |
Director | ||
MICHAEL STEPHEN WINKLER |
Director | ||
RICHARD ANTHONY WINKLER |
Director | ||
JAMES RICHARD CHILTON |
Director | ||
JAMES RICHARD CHILTON |
Company Secretary | ||
MARTIN JULIUS WINKLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
80 GPS MANAGEMENT COMPANY LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
G.P.E. (80 BISHOPSGATE) LIMITED | Director | 2017-02-07 | CURRENT | 2001-01-11 | Active - Proposal to Strike off | |
G.P.E. (BLACKFRIARS) LIMITED | Director | 2017-02-07 | CURRENT | 2003-10-17 | Active - Proposal to Strike off | |
G.P.E. (ST THOMAS STREET) LIMITED | Director | 2017-02-07 | CURRENT | 2005-10-14 | Active | |
G.P.E. (BISHOPSGATE) LIMITED | Director | 2017-02-07 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
G.P.E. (RATHBONE PLACE 2) LIMITED | Director | 2017-02-07 | CURRENT | 2011-08-26 | Active | |
GWP DUKE STREET LIMITED | Director | 2017-02-07 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
GWP GRAYS YARD LIMITED | Director | 2017-02-07 | CURRENT | 2013-04-22 | Active - Proposal to Strike off | |
GPE (GHS) LTD | Director | 2017-02-07 | CURRENT | 2013-10-17 | Active | |
GPE (BROOK STREET) LIMITED | Director | 2017-02-07 | CURRENT | 2014-07-23 | Active | |
THE RATHBONE PLACE PARTNERSHIP (G.P. 1) LIMITED | Director | 2017-02-07 | CURRENT | 2011-08-15 | Active | |
THE RATHBONE PLACE PARTNERSHIP (G.P. 2) LIMITED | Director | 2017-02-07 | CURRENT | 2011-08-16 | Active | |
GREAT PORTLAND ESTATES SERVICES LIMITED | Director | 2017-02-07 | CURRENT | 1953-03-23 | Active | |
PONTSARN INVESTMENTS LIMITED | Director | 2017-02-07 | CURRENT | 1958-09-10 | Active | |
73/77 OXFORD STREET LIMITED | Director | 2017-02-07 | CURRENT | 1959-05-12 | Active | |
PORTMAN SQUARE PROPERTIES LIMITED | Director | 2017-02-07 | CURRENT | 1999-11-05 | Active | |
RATHBONE SQUARE NO. 1 LIMITED | Director | 2017-02-07 | CURRENT | 2000-12-12 | Active | |
FOLEY STREET LIMITED | Director | 2017-02-07 | CURRENT | 2003-10-17 | Active | |
G.P.E. CONSTRUCTION LIMITED | Director | 2017-02-07 | CURRENT | 2003-10-17 | Active | |
G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED | Director | 2017-02-07 | CURRENT | 2003-10-20 | Active - Proposal to Strike off | |
G.P.E. (MARCOL HOUSE) LIMITED | Director | 2017-02-07 | CURRENT | 2009-10-16 | Active | |
G.P.E. (RATHBONE PLACE 1) LIMITED | Director | 2017-02-07 | CURRENT | 2011-08-15 | Active | |
G.P.E. (RATHBONE PLACE 3) LIMITED | Director | 2017-02-07 | CURRENT | 2011-08-26 | Active | |
UPLANDS TRADING ESTATES LIMITED | Director | 2017-02-07 | CURRENT | 1906-02-14 | Active - Proposal to Strike off | |
KNIGHTON ESTATES LIMITED | Director | 2017-02-07 | CURRENT | 1943-03-23 | Active | |
J.L.P.INVESTMENT COMPANY LIMITED | Director | 2017-02-07 | CURRENT | 1948-10-11 | Active | |
COURTANA INVESTMENTS LIMITED | Director | 2017-02-07 | CURRENT | 1963-06-19 | Active | |
COLLIN ESTATES LIMITED | Director | 2017-02-07 | CURRENT | 1939-02-06 | Active | |
ILEX LIMITED | Director | 2017-02-07 | CURRENT | 1985-03-07 | Active - Proposal to Strike off | |
RATHBONE SQUARE NO. 2 LIMITED | Director | 2017-02-07 | CURRENT | 2000-12-12 | Active | |
G.P.E. (88/104 BISHOPSGATE) LIMITED | Director | 2017-02-07 | CURRENT | 2001-01-11 | Active - Proposal to Strike off | |
G.P.E. (61 ST MARY AXE) LIMITED | Director | 2017-02-07 | CURRENT | 2001-01-11 | Active - Proposal to Strike off | |
G.P.E. (BERMONDSEY STREET) LIMITED | Director | 2017-02-07 | CURRENT | 2005-10-14 | Active | |
GREAT ROPEMAKER PROPERTY LTD | Director | 2016-12-13 | CURRENT | 2008-03-06 | Active | |
GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED | Director | 2016-12-13 | CURRENT | 2011-11-01 | Active | |
GREAT ROPEMAKER PROPERTY (NOMINEE 2) LIMITED | Director | 2016-12-13 | CURRENT | 2011-11-01 | Active | |
GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED | Director | 2016-12-13 | CURRENT | 2008-03-06 | Active | |
BALDWIN HOUSE LIMITED | Director | 2001-10-01 | CURRENT | 1961-05-09 | Active | |
MCKAY SECURITIES LIMITED | Director | 2001-04-01 | CURRENT | 1946-10-14 | Active | |
BALDWIN HOUSE LIMITED | Director | 2011-08-01 | CURRENT | 1961-05-09 | Active | |
MCKAY SECURITIES LIMITED | Director | 2011-08-01 | CURRENT | 1946-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 20 GREYFRIARS ROAD READING BERKS RG1 1NL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 21835913 | |
AR01 | 30/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
RP04 | SECOND FILING WITH MUD 30/01/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 21835913 | |
AR01 | 30/01/15 FULL LIST | |
AR01 | 30/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 21835913 | |
AR01 | 30/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER PERKINS / 07/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD MEW / 07/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR GILES POLLOCK SALMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CHILDS | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | DELETE MEMORANDUM 09/02/2011 | |
AR01 | 30/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/01/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS JOANNE SARAH MCKEOWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN CHILDS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN MORRICE | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/21835913 28/ | |
88(2)R | AD 28/03/03--------- £ SI 21835813@1=21835813 £ IC 100/21835913 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2016-02-26 |
Appointment of Liquidators | 2016-02-26 |
Resolutions for Winding-up | 2016-02-26 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 07/08/06 AND | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION ON THE 28TH OCTOBER 1996 AND | Satisfied | WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT | |
ASSIGNATION | Satisfied | WURTTEMBERGISCHE HYPOTHEKENBANK AKTIENGESELLSCHAFT | |
STANDARD SECURITY | Satisfied | LLOYDS BANK PLC | |
STANDARD SECURITY | Satisfied | STANDARD CHARTERED BANK | |
FLOATING CHARGE | Satisfied | LLOYDS BANK PLC | |
FLOATING CHARGE | Satisfied | STANDARD CHARTERED BANK |
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 ACREWAY LIMITED
The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as ACREWAY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ACREWAY LIMITED | Event Date | 2016-02-15 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 29 March 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 29 March 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 15 February 2016 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . Further details contact: Laura Williamson, Email: laura.williamson@kpmg.co.uk or Tel: 020 7311 8208 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACREWAY LIMITED | Event Date | 2016-02-15 |
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : Further details contact: Laura Williamson, Email: laura.williamson@kpmg.co.uk or Tel: 020 7311 8208 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACREWAY LIMITED | Event Date | 2016-02-15 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 15 February 2016 , as a Special Resolution and as an Ordinary resolution respectively: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed joint liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Laura Williamson, Email: laura.williamson@kpmg.co.uk or Tel: 020 7311 8208 | |||
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. |