Dissolved 2016-03-18
Company Information for ACREMENTOR LTD
3 THE PARSONAGE CHAMBERS, MANCHESTER, M3 2HW,
|
Company Registration Number
07115921
Private Limited Company
Dissolved Dissolved 2016-03-18 |
Company Name | |
---|---|
ACREMENTOR LTD | |
Legal Registered Office | |
3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW Other companies in RH12 | |
Company Number | 07115921 | |
---|---|---|
Date formed | 2010-01-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-03-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:51:03 |
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 |
---|---|---|
MARK GEORGE STEWART REID THOMAS |
||
SALLY CAROLYN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLM OAK CLOSE MANAGEMENT COMPANY LIMITED | Director | 2013-05-26 | CURRENT | 2009-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE HORSHAM WEST SUSSEX RH12 4HT | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 FULL LIST | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 05/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM LITTLEHAVEN HOUSE 24/26 LITTLEHAVEN LANE ROFFEY, HORSHAM WEST SUSSEX RH12 4HT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE STEWART REID THOMAS / 01/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CAROLYN THOMAS / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE STEWART REID THOMAS / 05/01/2011 | |
SH01 | 05/01/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE STEWART REID THOMAS | |
AP01 | DIRECTOR APPOINTED MRS SALLY CAROLYN THOMAS | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-30 |
Resolutions for Winding-up | 2015-04-02 |
Appointment of Liquidators | 2015-04-02 |
Notices to Creditors | 2015-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2014-03-31 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 0 |
Other Creditors Due Within One Year | 2012-03-31 | £ 1,003 |
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 ACREMENTOR LTD
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 106,022 |
Cash Bank In Hand | 2013-03-31 | £ 108,448 |
Cash Bank In Hand | 2013-03-31 | £ 108,448 |
Cash Bank In Hand | 2012-03-31 | £ 110,563 |
Shareholder Funds | 2014-03-31 | £ 105,714 |
Shareholder Funds | 2013-03-31 | £ 108,976 |
Shareholder Funds | 2013-03-31 | £ 108,976 |
Shareholder Funds | 2012-03-31 | £ 112,424 |
Tangible Fixed Assets | 2014-03-31 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 1,394 |
Tangible Fixed Assets | 2013-03-31 | £ 1,394 |
Tangible Fixed Assets | 2012-03-31 | £ 2,230 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ACREMENTOR LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACREMENTOR LTD | Event Date | 2015-10-26 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 9 December 2015 at 12.00 noon. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. 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 to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 27 March 2015 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW For further details contact: Katie Dixon on email: katiedixon@clarkebell.com or on tel: 0161 907 4044. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACREMENTOR LTD | Event Date | 2015-03-30 |
Notice is hereby given that the creditors of the above-named company are required on or before 27 April 2015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 27 March 2015. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACREMENTOR LTD | Event Date | 2015-03-27 |
At a General Meeting of the above named company, duly convened and held at 2 Holm Oak Close, Littleton, Winchester, Hampshire, SO22 6PJ on 27 March 2015 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACREMENTOR LTD | Event Date | 2015-03-27 |
John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com, Tel: 0161 907 4044. | |||
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. |