Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACRE EQUITY INVESTMENTS LIMITED
Company Information for

ACRE EQUITY INVESTMENTS LIMITED

C/O FRP, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
03512304
Private Limited Company
Liquidation

Company Overview

About Acre Equity Investments Ltd
ACRE EQUITY INVESTMENTS LIMITED was founded on 1998-02-17 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Acre Equity Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACRE EQUITY INVESTMENTS LIMITED
 
Legal Registered Office
C/O FRP
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in NW1
 
Previous Names
ST HELEN'S FINANCE PLC11/12/2012
Filing Information
Company Number 03512304
Company ID Number 03512304
Date formed 1998-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-11-06 09:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRE EQUITY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 ACRE EQUITY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
FISHER SECRETARIES LIMITED
Company Secretary 2013-01-31
PIERS STEPHEN CLARK
Director 2015-03-26
GORDON CHARLES FITZJOHN
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID ABBOTT
Director 2004-04-20 2017-03-03
BRADEN HARRIS
Director 2008-12-18 2015-03-26
MICHAEL HUDSON
Company Secretary 2004-04-20 2013-01-31
NORMAN JOHN KENVYN
Director 2003-07-03 2011-06-27
RICHARD EDWARD GUILBERT
Director 2004-09-30 2011-04-14
CHRISTOPHER LESLIE RICHARD BOOBYER
Director 2010-09-07 2011-02-16
JAMES EDWARD ERNEST FROST
Director 2010-09-07 2011-02-16
MICHAEL RICHARD HUGHES
Director 2010-09-09 2011-02-16
ALAN IRVING
Director 2006-11-03 2011-01-31
ANTHONY CHARLES DRURY
Director 2001-07-30 2008-11-16
JOHN LUTTERLOCH
Director 2003-07-03 2006-01-25
GEORGE ROBERT BOOT
Company Secretary 2001-07-30 2004-04-20
GEORGE ROBERT BOOT
Director 2001-07-30 2004-04-20
MARTIN LOVATT ROSSER
Director 1998-09-17 2002-09-17
SUSAN MERLE RIPLEY
Company Secretary 1998-09-02 2001-07-30
SUSAN MERLE RIPLEY
Director 1998-09-02 2001-07-30
DAVID ROBERT WILLIAMSON
Director 1998-09-02 2001-07-30
JUSTIN PUGSLEY
Director 1998-09-17 1999-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-17 1998-09-02
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-17 1998-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS STEPHEN CLARK PERIANDER LTD Director 2017-10-16 CURRENT 2013-12-16 Active
PIERS STEPHEN CLARK P CLARK ASSOCIATES LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active

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
2023-08-15Voluntary liquidation Statement of receipts and payments to 2023-06-08
2022-06-27LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-09
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM Acre House 11/15 William Road London NW1 3ER
2022-06-23600Appointment of a voluntary liquidator
2022-06-22Voluntary liquidation declaration of solvency
2022-06-22LIQ01Voluntary liquidation declaration of solvency
2022-02-11Termination of appointment of Fisher Secretaries Limited on 2022-02-09
2022-02-11CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-11TM02Termination of appointment of Fisher Secretaries Limited on 2022-02-09
2022-02-0730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03PSC07CESSATION OF GILLIAN ANN WARBURTON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-03-11PSC04Change of details for George Anthony Warburton as a person with significant control on 2018-02-06
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ANN WARBURTON
2019-02-26AD04Register(s) moved to registered office address Acre House 11/15 William Road London NW1 3ER
2018-12-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 2817844.775
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-02-20PSC04Change of details for Mrs Susan Michelle Botsford Abbott as a person with significant control on 2018-02-06
2018-02-14PSC04PSC'S CHANGE OF PARTICULARS / GEORGE ANTHONY WARBURTON / 06/02/2018
2018-02-14PSC04PSC'S CHANGE OF PARTICULARS / GEORGE ANTHONY WARBURTON / 06/02/2018
2018-02-13PSC04Change of details for George Anthony Warburton as a person with significant control on 2018-02-06
2018-02-12PSC07CESSATION OF ROPLEY ASSOCIATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MICHELLE BOTSFORD ABBOTT
2018-02-08PSC09Withdrawal of a person with significant control statement on 2018-02-08
2018-02-07PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07PSC04Change of details for George Anthony Warburton as a person with significant control on 2018-02-06
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANTHONY WARBURTON
2018-02-05PSC02Notification of Ropley Associates Limited as a person with significant control on 2017-03-03
2018-02-05PSC07CESSATION OF RICHARD DAVID ABBOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID ABBOTT
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2817844.775
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-01-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2817844.775
2016-03-01AR0117/02/16 FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-05RES02REREG PLC TO PRI; RES02 PASS DATE:01/05/2015
2015-05-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-05-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-05-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BRADEN HARRIS
2015-04-28AP01DIRECTOR APPOINTED MR GORDON CHARLES FITZJOHN
2015-04-28AP01DIRECTOR APPOINTED PIERS STEPHEN CLARK
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2817844.775
2015-02-27AR0117/02/15 FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-02-24AD02SAIL ADDRESS CHANGED FROM: C/O COLG 30 CANNON STREET LONDON EC4M 6HX ENGLAND
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2817844.78
2014-02-24AR0117/02/14 FULL LIST
2013-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-19AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2013-04-27AR0117/02/13 FULL LIST
2013-04-26AP04CORPORATE SECRETARY APPOINTED FISHER SECRETARIES LIMITED
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HUDSON
2012-12-11NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2012-12-11CERTNMCOMPANY NAME CHANGED ST HELEN'S FINANCE PLC CERTIFICATE ISSUED ON 11/12/12
2012-10-04RES01ADOPT ARTICLES 28/09/2012
2012-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O MHLAW 5 LONDON WALL BUILDINGS LONDON EC2M 5NS
2012-08-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04DISS40DISS40 (DISS40(SOAD))
2012-07-03AR0116/05/12 FULL LIST
2012-07-03AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADEN HARRIS / 16/05/2012
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ABBOTT / 16/05/2012
2012-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HUDSON / 10/01/2011
2012-06-19GAZ1FIRST GAZETTE
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN KENVYN
2011-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUILBERT
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 5-7 ST. HELEN'S PLACE LONDON EC3A 6AU
2011-02-24AR0117/02/11 FULL LIST
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOBYER
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FROST
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN IRVING
2010-09-28AP01DIRECTOR APPOINTED CHRISTOPHER LESLIE RICHARD BOOBYER
2010-09-22AP01DIRECTOR APPOINTED MR MICHAEL RICHARD HUGHES
2010-09-22AP01DIRECTOR APPOINTED MR JAMES EDWARD ERNEST FROST
2010-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-24AR0117/02/10 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD GUILBERT / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ABBOTT / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRADEN HARRIS / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JOHN KENVYN / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IRVING / 16/11/2009
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-20AD02SAIL ADDRESS CREATED
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED BRADEN HARRIS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DRURY
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-19363sRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 15 ST HELENS PLACE LONDON EC3A 6DE
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-28363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to ACRE EQUITY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-21
Resolution2022-06-21
Notices to2022-06-21
Proposal to Strike Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against ACRE EQUITY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT BY WAY OF SECURITY 2010-04-01 Satisfied CITY OF LONDON GROUP PLC
BLOCK DISCOUNTING AGREEMENT 2008-11-12 Satisfied KINGSTON ASSET FINANCE
BLOCK DISCOUNTING AGREEMENT 2007-10-18 Satisfied ING LEASE (UK) LIMITED
ACCOUNT ASSIGNMENT 2007-06-07 Satisfied HITACHI CAPITAL (UK) PLC
MASTER BLOCK DISCOUNTING AGREEMENT 2007-02-07 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
BLOCK DISCOUNTING AGREEMENT 2006-10-11 Satisfied SIEMENS FINANCIAL SERVICES LIMITED
BLOCK DISCOUNTING AGREEMENT 2004-10-02 Satisfied HITACHI CAPITAL (UK) PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31

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 ACRE EQUITY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ACRE EQUITY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACRE EQUITY INVESTMENTS LIMITED
Trademarks
We have not found any records of ACRE EQUITY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRE EQUITY INVESTMENTS 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 (64910 - Financial leasing) as ACRE EQUITY INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACRE EQUITY INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACRE EQUITY INVESTMENTS LIMITEDEvent Date2022-06-21
Name of Company: ACRE EQUITY INVESTMENTS LIMITED Company Number: 03512304 Nature of Business: Financial leasing Registered office: Acre House, 11/15 William Road, London, NW1 3ER Type of Liquidation:…
 
Initiating party Event TypeResolution
Defending partyACRE EQUITY INVESTMENTS LIMITEDEvent Date2022-06-21
 
Initiating party Event TypeNotices to
Defending partyACRE EQUITY INVESTMENTS LIMITEDEvent Date2022-06-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyACRE EQUITY INVESTMENTS PLCEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACRE EQUITY INVESTMENTS 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 ACRE EQUITY INVESTMENTS 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.