Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN BUSINESS PARK (DURHAM) LIMITED
Company Information for

ACORN BUSINESS PARK (DURHAM) LIMITED

LONDON, E14 5GL,
Company Registration Number
04047590
Private Limited Company
Dissolved

Dissolved 2016-06-09

Company Overview

About Acorn Business Park (durham) Ltd
ACORN BUSINESS PARK (DURHAM) LIMITED was founded on 2000-08-04 and had its registered office in London. The company was dissolved on the 2016-06-09 and is no longer trading or active.

Key Data
Company Name
ACORN BUSINESS PARK (DURHAM) LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in E14
 
Previous Names
ACORN RESIDENTIAL ESTATES (DURHAM) LIMITED31/08/2004
ACORN RESIDENTIAL ESTATE (DURHAM) LIMITED19/09/2000
Filing Information
Company Number 04047590
Date formed 2000-08-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2016-06-09
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORN BUSINESS PARK (DURHAM) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 BUSINESS PARK (DURHAM) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARTIN ABRAHAMS
Director 2007-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND RUDDICK
Director 2006-10-09 2009-02-24
JANET KIDD
Company Secretary 2006-10-09 2007-12-03
RAYMOND RUDDICK
Company Secretary 2007-12-03 2007-12-03
DAVID ABRAHAMS
Company Secretary 2000-08-04 2006-10-09
DAVID ABRAHAMS
Director 2002-09-13 2006-10-09
JANET KIDD
Director 2006-05-24 2006-10-09
JANET ANN VINNERD
Director 2000-08-04 2005-04-28
JL NOMINEES TWO LIMITED
Nominated Secretary 2000-08-04 2000-08-04
JL NOMINEES ONE LIMITED
Nominated Director 2000-08-04 2000-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN ABRAHAMS BOWBURN COMMERCIAL LIMITED Director 2007-07-06 CURRENT 2007-07-06 Dissolved 2014-07-15
DAVID MARTIN ABRAHAMS PARK VIEW PROPERTY INVESTMENTS LIMITED Director 2003-05-12 CURRENT 2003-05-12 Dissolved 2016-06-15
DAVID MARTIN ABRAHAMS WEBFAST LIMITED Director 2001-08-10 CURRENT 2001-07-17 Dissolved 2017-05-23

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
2016-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2016
2016-03-092.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2015
2015-08-042.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-08-042.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-03-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-01-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2014
2014-08-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2014
2014-02-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 43A FRONT STREET CLEADON VILLAGE SUNDERLAND TYNE & WEAR SR6 7PG
2013-08-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-19LATEST SOC19/08/13 STATEMENT OF CAPITAL;GBP 1000
2013-08-19AR0104/08/13 FULL LIST
2012-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-08-17AR0104/08/12 FULL LIST
2012-03-19MISCRSM TENNON CEASING TO HOLS OFFICE AS AUDITORS UNDER 519 CA06
2012-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-08-15AR0104/08/11 FULL LIST
2010-08-06AR0104/08/10 FULL LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-08-14363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND RUDDICK
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-09-11363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY JANET KIDD
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY RAYMOND RUDDICK
2008-06-10288aSECRETARY APPOINTED RAYMOND RUDDICK
2008-06-10288aDIRECTOR APPOINTED DAVID ABRAHAMS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-10-30363sRETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01288aNEW SECRETARY APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-28363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-11-14363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11288bDIRECTOR RESIGNED
2005-04-21287REGISTERED OFFICE CHANGED ON 21/04/05 FROM: KINGS HALL 4 IMPERIAL BUILDINGS HOUGHTON LE SPRING TYNE & WEAR DH4 4DJ
2004-09-08363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-08-31CERTNMCOMPANY NAME CHANGED ACORN RESIDENTIAL ESTATES (DURHA M) LIMITED CERTIFICATE ISSUED ON 31/08/04
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 04/08/03; NO CHANGE OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-12-06288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 109 OSLO COURT PRINCE EDWARD ROAD LONDON NW8 7BP
2002-10-21363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-21363aRETURN MADE UP TO 04/08/02; NO CHANGE OF MEMBERS
2002-10-15AC92ORDER OF COURT - RESTORATION 15/10/02
2002-07-16GAZ2STRUCK OFF AND DISSOLVED
2002-03-26GAZ1FIRST GAZETTE
2000-12-21288aNEW SECRETARY APPOINTED
2000-12-21288bSECRETARY RESIGNED
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-21288bDIRECTOR RESIGNED
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ACORN BUSINESS PARK (DURHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-08-22
Proposal to Strike Off2002-03-26
Fines / Sanctions
No fines or sanctions have been issued against ACORN BUSINESS PARK (DURHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-04-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 ACORN BUSINESS PARK (DURHAM) LIMITED

Intangible Assets
Patents
We have not found any records of ACORN BUSINESS PARK (DURHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACORN BUSINESS PARK (DURHAM) LIMITED
Trademarks
We have not found any records of ACORN BUSINESS PARK (DURHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN BUSINESS PARK (DURHAM) 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 (68100 - Buying and selling of own real estate) as ACORN BUSINESS PARK (DURHAM) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACORN BUSINESS PARK (DURHAM) 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 TypeAppointment of Administrators
Defending partyACORN BUSINESS PARK (DURHAM) LIMITEDEvent Date2013-08-19
In the High Court of Justice Newcastle upon Tyne District Registry case number 0861 Gary Steven Fraser and Blair Carnegie Nimmo (IP Nos 9101 and 8208 ), both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG For further details contact: Graham Clarke on 0131 527 6607. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyACORN BUSINESS PARK (DURHAM) LIMITEDEvent Date2002-03-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN BUSINESS PARK (DURHAM) 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 BUSINESS PARK (DURHAM) 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.