Active
Company Information for ACROPHILE LTD
14 BROOM ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9AR,
|
Company Registration Number
07007563
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACROPHILE LTD | ||
Legal Registered Office | ||
14 BROOM ROAD HALE ALTRINCHAM CHESHIRE WA15 9AR Other companies in WA15 | ||
Previous Names | ||
|
Company Number | 07007563 | |
---|---|---|
Company ID Number | 07007563 | |
Date formed | 2009-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 16/04/2018 | |
Account next due | 16/01/2020 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-11 15:39:28 |
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 |
---|---|---|
PATRICIA MARSDEN |
||
MICHAEL LAWRENCE MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVEMAN (BARLOW MOOR ROAD) LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
LIVEMAN HOMES LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
LIVEMAN PROPERTIES (FURNESS QUAY) LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
THE DOCK OFFICE MANAGEMENT COMPANY LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
LIVEMAN PROPERTIES LIMITED | Director | 2014-02-21 | CURRENT | 2013-10-03 | Liquidation | |
NEWTOWN MANCHESTER LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2017-03-28 |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 16/04/18 | |
AA01 | Previous accounting period shortened from 30/09/18 TO 16/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/14 FROM Yew Tree House Abbey Green Whixall Whitchurch Shropshire SY13 2PT | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
AP03 | SECRETARY APPOINTED MRS PATRICIA MARSDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM OAK HOUSE WYNNE AVENUE CLIFTON SWINTON MANCHESTER M27 8FF UNITED KINGDOM | |
SH01 | 25/03/10 STATEMENT OF CAPITAL GBP 99.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MICHAEL MARSDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 39A LEICESTER ROAD SALFORD M7 4AS | |
CERTNM | COMPANY NAME CHANGED ACHIEVEMENT & WORK LIMITED CERTIFICATE ISSUED ON 17/09/09 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, LOWER GROUND FLOOR 85 LONDON RD, CHELTENHAM, GL52 6HL | |
288a | DIRECTOR APPOINTED MR YOMTOV ELIEZER JACOBS | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 2,158,393 |
---|
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 ACROPHILE LTD
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 22,896 |
Current Assets | 2011-10-01 | £ 32,377 |
Debtors | 2011-10-01 | £ 9,481 |
Fixed Assets | 2011-10-01 | £ 2,150,831 |
Shareholder Funds | 2011-10-01 | £ 24,815 |
Tangible Fixed Assets | 2011-10-01 | £ 2,150,831 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ACROPHILE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACROPHILE LTD | Event Date | 2014-02-04 |
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. |