Company Information for ACACIA MOTORS LTD
105 SEVEN SISTERS ROAD, LONDON, N7 7QR,
|
Company Registration Number
05791930
Private Limited Company
Active |
Company Name | |
---|---|
ACACIA MOTORS LTD | |
Legal Registered Office | |
105 SEVEN SISTERS ROAD LONDON N7 7QR Other companies in N7 | |
Company Number | 05791930 | |
---|---|---|
Company ID Number | 05791930 | |
Date formed | 2006-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-07 06:50:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACACIA MOTORS LTD. | 1020 OGILVIE ROAD OTTAWA Ontario K1J8G9 | Inactive - Amalgamated | Company formed on the 1980-06-03 | |
ACACIA MOTORS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THEODOROS ANDREAS PITTARIDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE STAYNE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREATIVE ENTERPRISES LONDON UK LTD | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2014-12-23 | |
AUTO EXTREME (UK) LTD | Director | 2012-11-06 | CURRENT | 2012-05-18 | Active - Proposal to Strike off | |
UK PRESTIGE CARS LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Liquidation | |
CREATIVE ENTERPRISES LTD | Director | 2006-04-25 | CURRENT | 2006-04-25 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODOROS ANDREAS PITTARIDES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/17 FROM C/O Demetris Demetriou 105 Seven Sisters Road London N7 7QP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/03/16 TO 29/02/16 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/03/14 | |
CH01 | Director's details changed for Mr Theodoros Andreas Pittarides on 2014-12-16 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 23 THAXTED WAY WALTHAM ABBEY ESSEX EN9 1LQ ENGLAND | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM SOLUTIONS HOUSE 36 CHASE WAY SOUTHGATE LONDON N14 5DE | |
AR01 | 24/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/04/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 6C FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THEO PITTARIDES / 23/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 25 MASON WAY WALTHAM ABBEY ESSEX EN9 3ET | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CATHERINE STAYNE | |
363s | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
Creditors Due Within One Year | 2012-05-01 | £ 203,466 |
---|
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 ACACIA MOTORS LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 920 |
Cash Bank In Hand | 2012-04-30 | £ 4,635 |
Cash Bank In Hand | 2011-04-30 | £ 6,504 |
Current Assets | 2012-05-01 | £ 19,245 |
Current Assets | 2012-04-30 | £ 14,286 |
Current Assets | 2011-04-30 | £ 179,156 |
Debtors | 2012-05-01 | £ 18,325 |
Debtors | 2012-04-30 | £ 5,651 |
Debtors | 2011-04-30 | £ 94,046 |
Fixed Assets | 2012-05-01 | £ 459,865 |
Fixed Assets | 2012-04-30 | £ 464,018 |
Fixed Assets | 2011-04-30 | £ 468,162 |
Secured Debts | 2012-05-01 | £ 203,466 |
Shareholder Funds | 2012-05-01 | £ 263,194 |
Shareholder Funds | 2012-04-30 | £ 168,645 |
Shareholder Funds | 2011-04-30 | £ 312,354 |
Stocks Inventory | 2012-04-30 | £ 4,000 |
Stocks Inventory | 2011-04-30 | £ 78,606 |
Tangible Fixed Assets | 2012-05-01 | £ 445,865 |
Tangible Fixed Assets | 2012-04-30 | £ 446,018 |
Tangible Fixed Assets | 2011-04-30 | £ 446,162 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as ACACIA MOTORS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACACIA MOTORS LTD | Event Date | 2012-09-25 |
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. |