Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORN GEOPHYSICAL SERVICES LTD.
Company Information for

ACORN GEOPHYSICAL SERVICES LTD.

WEYBRIDGE, SURREY, KT13 8DJ,
Company Registration Number
04123189
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Acorn Geophysical Services Ltd.
ACORN GEOPHYSICAL SERVICES LTD. was founded on 2000-12-12 and had its registered office in Weybridge. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
ACORN GEOPHYSICAL SERVICES LTD.
 
Legal Registered Office
WEYBRIDGE
SURREY
KT13 8DJ
Other companies in KT13
 
Previous Names
TERRA ENERGY SERVICES LIMITED11/04/2012
WB CO (1235) LIMITED15/01/2001
Filing Information
Company Number 04123189
Date formed 2000-12-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-05-23
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 GEOPHYSICAL SERVICES LTD.
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 GEOPHYSICAL SERVICES LTD.

Current Directors
Officer Role Date Appointed
ARNE VIGELAND
Director 2011-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN SAMUEL BLIGH
Director 2003-01-17 2011-04-12
RAYMOND VIVIAN FRANKS
Company Secretary 2007-02-01 2008-12-31
NANUP (COMPANY SECRETARY) LIMITED
Company Secretary 2005-05-04 2007-01-31
PASCAL LIPSKY
Director 2003-01-17 2006-12-31
RAYMOND VIVIAN FRANKS
Company Secretary 2004-09-03 2005-05-04
MICHAEL SCOTT
Director 2001-01-16 2004-11-25
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2000-12-12 2004-09-03
LAURENCE ANTHONY QUINN
Director 2001-01-16 2004-07-12
BREAMS CORPORATE SERVICES
Nominated Director 2000-12-12 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNE VIGELAND MULLEWA LIMITED Director 2011-02-21 CURRENT 2004-10-18 Dissolved 2013-10-01

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
2017-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016
2015-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2015
2014-10-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM FIRST FLOOR STANDARD HOUSE WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XE
2014-10-094.20STATEMENT OF AFFAIRS/4.19
2014-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0112/12/13 FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-26AUDAUDITOR'S RESIGNATION
2012-12-18AR0112/12/12 FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-11RES15CHANGE OF NAME 02/04/2012
2012-04-11CERTNMCOMPANY NAME CHANGED TERRA ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/12
2012-01-05AR0112/12/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLIGH
2011-02-24AP01DIRECTOR APPOINTED ARNE VIGELAND
2011-01-05AR0112/12/10 NO CHANGES
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-01-07AR0112/12/09 FULL LIST
2009-12-30MISCRE SECTION 519
2009-12-05AUDAUDITOR'S RESIGNATION
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 2ND FLOOR THORNBROOK WEYSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1XE
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SAMUEL BLIGH / 01/10/2009
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY RAYMOND FRANKS
2008-12-17363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2007-12-27363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-03-21AUDAUDITOR'S RESIGNATION
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-12288bSECRETARY RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2006-12-13363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03288cSECRETARY'S PARTICULARS CHANGED
2006-01-27363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-27288cSECRETARY'S PARTICULARS CHANGED
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 52 BEDFORD ROW LONDON WC1R 4LR
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-19288bSECRETARY RESIGNED
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-14288bDIRECTOR RESIGNED
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288bSECRETARY RESIGNED
2004-09-09288bDIRECTOR RESIGNED
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF
2004-03-04363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS; AMEND
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-10363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2003-01-27288aNEW DIRECTOR APPOINTED
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-08-21123£ NC 1000/100000 15/01/01
2001-08-21RES04NC INC ALREADY ADJUSTED 15/01/01
2001-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-02225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-01-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to ACORN GEOPHYSICAL SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-16
Notices to Creditors2014-10-06
Appointment of Liquidators2014-10-06
Resolutions for Winding-up2014-10-06
Meetings of Creditors2014-09-22
Fines / Sanctions
No fines or sanctions have been issued against ACORN GEOPHYSICAL SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-05 Outstanding HSBC BANK PLC
FLOATING CHARGE 2002-01-02 Satisfied FOKUS BANK ASA
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 ACORN GEOPHYSICAL SERVICES LTD.

Intangible Assets
Patents
We have not found any records of ACORN GEOPHYSICAL SERVICES LTD. registering or being granted any patents
Domain Names

ACORN GEOPHYSICAL SERVICES LTD. owns 1 domain names.

terraglobal.co.uk  

Trademarks
We have not found any records of ACORN GEOPHYSICAL SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACORN GEOPHYSICAL SERVICES LTD.. 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 (09100 - Support activities for petroleum and natural gas extraction) as ACORN GEOPHYSICAL SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ACORN GEOPHYSICAL SERVICES LTD. 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 TypeFinal Meetings
Defending partyACORN GEOPHYSICAL SERVICES LIMITEDEvent Date2016-12-12
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ on 14 February 2017 at 11.30 am and 11.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member or creditor of the company. Proxy forms must be returned to the offices of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ no later than 12 noon on 13 February 2017.
 
Initiating party Event TypeNotices to Creditors
Defending partyACORN GEOPHYSICAL SERVICES LIMITEDEvent Date2014-09-30
Nature of Business: Geophysical and Oilfield Services Notice is hereby given that the Creditors of the Company are required on or before 31 October 2014 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Tony James Thompson, IP number 5280 of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date by which creditors must submit their claims: 31 October 2014 Address to which creditors must submit their claims: Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ Tony James Thompson (IP Number 5280 ) Liquidator of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Date of Appointment: 30 September 2014 . Telephone number: 01932 855515 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACORN GEOPHYSICAL SERVICES LIMITEDEvent Date2014-09-30
T J Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone 01932 855515 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACORN GEOPHYSICAL SERVICES LIMITEDEvent Date2014-09-30
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: At a general meeting of the Company, duly convened and held at Hilton Cobham, Seven Hills Road South, Cobham, Surrey KT11 1EW at 10.15 am on 30 September 2014 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 30 September 2014 Creditors: 30 September 2014 A Vigeland , Director : T J Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone: (01932) 855515
 
Initiating party Event TypeMeetings of Creditors
Defending partyACORN GEOPHYSICAL SERVICES LIMITEDEvent Date2014-09-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at Hilton Cobham, Seven Hills Road South, Cobham, Surrey KT11 1EW , on 30 September 2014 at 10.15 am for the purposes provided for in Sections 99 and 101 of the Act. A proxy form which, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Piper Thompson of Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ , not later than 12 noon on 29 September 2014. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ , on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Contact Tony James Thompson , Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (IP No. 5280 , telephone 01932 855515). If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORN GEOPHYSICAL SERVICES LTD. 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 GEOPHYSICAL SERVICES LTD. 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.