Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACRE 870 LIMITED
Company Information for

ACRE 870 LIMITED

11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
05105848
Private Limited Company
Dissolved

Dissolved 2014-10-28

Company Overview

About Acre 870 Ltd
ACRE 870 LIMITED was founded on 2004-04-19 and had its registered office in 11-15 William Road. The company was dissolved on the 2014-10-28 and is no longer trading or active.

Key Data
Company Name
ACRE 870 LIMITED
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 05105848
Date formed 2004-04-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-10-28
Type of accounts FULL
Last Datalog update: 2015-05-30 07:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRE 870 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 870 LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY HENRY
Company Secretary 2004-06-02
DAVID PHILLIPS
Director 2004-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW MICHAEL DENT
Director 2009-10-29 2013-02-22
RICHARD JAMES COTTON
Director 2009-12-03 2011-06-30
LAWSON (LONDON) LIMITED
Nominated Secretary 2004-04-19 2004-06-02
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2004-04-19 2004-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY HENRY GLEBE LONDON (GP) LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE LONDON LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE PENGE LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-05-02
MARGARET MARY HENRY GLEBE (ROMFORD) LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE UNION ONE LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE UNION TWO LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
MARGARET MARY HENRY GOLDEN THREE LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Dissolved 2017-01-03
MARGARET MARY HENRY GOLDEN TWO LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Dissolved 2017-01-03
MARGARET MARY HENRY GLEBE 1 LIMITED Company Secretary 2005-12-07 CURRENT 2005-11-07 Dissolved 2014-10-28
MARGARET MARY HENRY FALCON OFFICE LIMITED Company Secretary 2005-12-07 CURRENT 2005-11-07 Dissolved 2014-10-28
MARGARET MARY HENRY ACRE 817 LIMITED Company Secretary 2005-11-14 CURRENT 2005-07-05 Active - Proposal to Strike off
MARGARET MARY HENRY ANACOT REALTY LIMITED Company Secretary 2005-11-01 CURRENT 2005-06-15 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE (ABINGDON) LIMITED Company Secretary 2005-06-17 CURRENT 2005-06-17 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (BARKING) LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (CITY ROAD) LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE CAPITAL LIMITED Company Secretary 2005-05-12 CURRENT 2005-02-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (CLARIDGE HOUSE) LIMITED Company Secretary 2005-03-21 CURRENT 2005-02-16 Dissolved 2014-10-28
MARGARET MARY HENRY DUNWILCO (1235) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-08 Dissolved 2014-10-28
MARGARET MARY HENRY DUNWILCO (1236) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-08 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE US HOLDINGS LIMITED Company Secretary 2005-01-13 CURRENT 2004-11-30 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (BRISTOL) LIMITED Company Secretary 2005-01-12 CURRENT 2004-12-10 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE HOLDINGS LIMITED Company Secretary 2004-07-28 CURRENT 2004-06-17 Dissolved 2015-05-02
MARGARET MARY HENRY ALDFORD ESTATES LIMITED Company Secretary 2004-05-18 CURRENT 2004-04-19 Active
MARGARET MARY HENRY GLEBE PROPERTY HOLDINGS LIMITED Company Secretary 2004-04-22 CURRENT 2004-01-30 Dissolved 2015-05-02
MARGARET MARY HENRY GLEBE (CHANDELIER HOUSE) LIMITED Company Secretary 2004-03-31 CURRENT 2004-01-06 Dissolved 2014-10-28
MARGARET MARY HENRY ANACOT STEEL LIMITED Company Secretary 2004-03-19 CURRENT 2004-01-06 Active
MARGARET MARY HENRY GLEBE (PLYMOUTH) LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-06 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-06 Active
DAVID PHILLIPS VOLTA DATA CENTRES LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DAVID PHILLIPS GLEBE 1 LIMITED Director 2005-12-07 CURRENT 2005-11-07 Dissolved 2014-10-28
DAVID PHILLIPS FALCON OFFICE LIMITED Director 2005-12-07 CURRENT 2005-11-07 Dissolved 2014-10-28
DAVID PHILLIPS GLEBE (ABINGDON) LIMITED Director 2005-06-17 CURRENT 2005-06-17 Dissolved 2014-10-28
DAVID PHILLIPS GLEBE LIMITED Director 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
DAVID PHILLIPS GLEBE (BARKING) LIMITED Director 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
DAVID PHILLIPS GLEBE (CITY ROAD) LIMITED Director 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
DAVID PHILLIPS GLEBE CAPITAL LIMITED Director 2005-05-12 CURRENT 2005-02-16 Dissolved 2014-10-28
DAVID PHILLIPS GLEBE (CLARIDGE HOUSE) LIMITED Director 2005-03-21 CURRENT 2005-02-16 Dissolved 2014-10-28
DAVID PHILLIPS DUNWILCO (1235) LIMITED Director 2005-02-14 CURRENT 2005-02-08 Dissolved 2014-10-28
DAVID PHILLIPS DUNWILCO (1236) LIMITED Director 2005-02-14 CURRENT 2005-02-08 Dissolved 2014-10-28
DAVID PHILLIPS GLEBE US HOLDINGS LIMITED Director 2005-01-13 CURRENT 2004-11-30 Dissolved 2014-10-28
DAVID PHILLIPS GLEBE (BRISTOL) LIMITED Director 2005-01-12 CURRENT 2004-12-10 Dissolved 2014-10-28
DAVID PHILLIPS GLEBE (CHANDELIER HOUSE) LIMITED Director 2004-03-31 CURRENT 2004-01-06 Dissolved 2014-10-28
DAVID PHILLIPS GLEBE (PLYMOUTH) LIMITED Director 2004-02-04 CURRENT 2004-01-06 Dissolved 2014-10-28

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
2014-10-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DENT
2013-04-124.70DECLARATION OF SOLVENCY
2013-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL DENT / 20/06/2012
2012-05-23LATEST SOC23/05/12 STATEMENT OF CAPITAL;GBP 1
2012-05-23AR0119/04/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MICHAEL DENT / 05/07/2011
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON
2011-05-04AR0119/04/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24RES01ADOPT ARTICLES 17/06/2010
2010-05-05AR0119/04/10 FULL LIST
2009-12-17AP01DIRECTOR APPOINTED RICHARD JAMES COTTON
2009-12-14AP01DIRECTOR APPOINTED MATTHEW MICHAEL DENT
2009-05-22363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-09-27225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-07-13288aNEW SECRETARY APPOINTED
2004-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ACRE 870 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACRE 870 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES CHARGE 2006-07-21 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-07-21 Satisfied NATIONWIDE BUILDING SOCIETY
ASSIGNATION OF ACCOUNTS 2004-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ACRE 870 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACRE 870 LIMITED
Trademarks
We have not found any records of ACRE 870 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRE 870 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 (41100 - Development of building projects) as ACRE 870 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACRE 870 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 Type
Defending partyACRE 870 LIMITEDEvent Date2014-05-27
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Companies will be held at Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER on 3 July 2014 at 11.15am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 2 July 2014 in order that the member be entitled to vote. Date of Appointment: 28 March 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Jahmmal Thomas, Tel: 020 7874 7880.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACRE 870 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 870 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.