Company Information for ACORN REFURBISHMENT & RESTORATION LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
03929232
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACORN REFURBISHMENT & RESTORATION LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in RM2 | |
Company Number | 03929232 | |
---|---|---|
Company ID Number | 03929232 | |
Date formed | 2000-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:31:29 |
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 |
---|---|---|
JACQUELINE ANNE SINFIELD |
||
RAYMOND VICTOR SINFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HERBERT JAMES SINFIELD |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON LOFT & EXTENSION SPECIALISTS LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
BUILD IT 4 LESS LIMITED | Director | 2013-02-21 | CURRENT | 2012-11-12 | Liquidation | |
VICTOR BUILDING CONCEPTS LTD | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/16 FROM 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM 128 Stanley Avenue Gidea Park Romford Essex RM2 5DA | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ANNE SINFIELD on 2015-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM 128 Stanley Avenue Gidea Park Romford Essex RM2 5DA | |
CH01 | Director's details changed for Mr Raymond Victor Sinfield on 2015-01-06 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/12 TO 31/03/12 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: C/O FARRA WILKINS & GOULD 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-09 |
Resolutions for Winding-up | 2016-12-09 |
Meetings of Creditors | 2016-11-23 |
Petitions to Wind Up (Companies) | 2009-09-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 225,947 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 258,695 |
Creditors and other liabilities
|
|
|
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 ACORN REFURBISHMENT & RESTORATION LIMITED
Current Assets | 2013-03-31 | £ 174,366 |
---|---|---|
Current Assets | 2012-03-31 | £ 344,406 |
Debtors | 2013-03-31 | £ 103,590 |
Debtors | 2012-03-31 | £ 100,620 |
Shareholder Funds | 2012-03-31 | £ 93,649 |
Stocks Inventory | 2013-03-31 | £ 70,776 |
Stocks Inventory | 2012-03-31 | £ 243,780 |
Tangible Fixed Assets | 2013-03-31 | £ 25,239 |
Tangible Fixed Assets | 2012-03-31 | £ 8,592 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ACORN REFURBISHMENT & RESTORATION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ACORN REFURBISHMENT & RESTORATION LIMITED | Event Date | 2016-11-30 |
Martin Weller and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : The Joint Liquidators can be contacted by Email: cp.Brentwood@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACORN REFURBISHMENT & RESTORATION LIMITED | Event Date | 2016-11-30 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 30 November 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Weller and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos. 9419 and 8996) be and are hereby appointed Liquidators for the purposes of such winding up. The Joint Liquidators can be contacted by Email: cp.Brentwood@frpadvisory.com Raymond Victor Sinfield , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACORN REFURBISHMENT & RESTORATION LIMITED | Event Date | 2016-11-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 30 November 2016 at 10.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Jupiter House , Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly completed an lodged with the Company at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex not later than 12.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of names and addresses of the Company's creditors will be available for inspection, free of charge, at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Amy Coppen, Tel: 01277 503 317 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ACORN REFURBISHMENT & RESTORATION LIMITED | Event Date | 2009-07-16 |
In the High Court of Justice, Chancery Division Companies Court case number 16468 A Petition to wind up the above named Company of 128 Stanley Avenue, Gidea Park, Romford, Essex RM2 5DA , presented on 16 July 2009 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 07 October 2009 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 6 October 2009. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 0207 242 8966. Ref: AJH/ACOR108 . : | |||
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. |