Dissolved
Dissolved 2015-03-18
Company Information for ACRE 1145 LIMITED
11-15 WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
07613454
Private Limited Company
Dissolved Dissolved 2015-03-18 |
Company Name | |
---|---|
ACRE 1145 LIMITED | |
Legal Registered Office | |
11-15 WILLIAM ROAD LONDON NW1 3ER Other companies in NW1 | |
Company Number | 07613454 | |
---|---|---|
Date formed | 2011-04-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-03-18 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-09-20 20:16:18 |
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 |
---|---|---|
PETER JOHN ROWLINS |
||
MARK PETER ANTONY THOMPSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMERSHAM AND CHALFONT HOCKEY COMMUNITY SPORTS CLUB LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
AMERSHAM AGP LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
COREAZURE LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
METHODS CONSULTING (ANALYTICS) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (CORPORATE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (PROFESSIONAL SERVICES) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS DIGITAL LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (DIGITAL) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ENTERPRISE LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (ADVISORY) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS PROFESSIONAL SERVICES LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (ENTERPRISE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ANALYTICS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
MAGNETIC IT LIMITED | Director | 2010-07-16 | CURRENT | 2003-05-23 | Active - Proposal to Strike off | |
METHODS CORPORATE LIMITED | Director | 2005-06-24 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
MURRAY ROWLINS LIMITED | Director | 1999-08-09 | CURRENT | 1999-08-09 | Active | |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | Director | 1994-03-01 | CURRENT | 1990-03-26 | Active | |
METHODS HOLDINGS LIMITED | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active | |
TECHUK LTD | Director | 2016-07-07 | CURRENT | 1975-02-14 | Active | |
MAGNETIC IT LIMITED | Director | 2014-05-01 | CURRENT | 2003-05-23 | Active - Proposal to Strike off | |
COREAZURE LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
METHODS CONSULTING (ANALYTICS) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (CORPORATE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (PROFESSIONAL SERVICES) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS DIGITAL LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (DIGITAL) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ENTERPRISE LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS CONSULTING (ADVISORY) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS PROFESSIONAL SERVICES LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
METHODS CONSULTING (ENTERPRISE) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
METHODS ANALYTICS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
METHODS CORPORATE LIMITED | Director | 2005-06-24 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
TRANSACT 92 LIMITED | Director | 1993-08-31 | CURRENT | 1989-04-11 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 120000 | |
SH02 | 30/04/14 STATEMENT OF CAPITAL GBP 120000 | |
RES16 | REDEMPTION OF SHARES 30/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 9TH FLOOR 125 SHAFTESBURY AVENUE LONDON WC2H 8AD ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 30/04/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 30/04/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AA01 | PREVSHO FROM 30/04/2012 TO 30/04/2011 | |
RES01 | ADOPT ARTICLES 27/04/2011 | |
RES13 | PREFERENCE SHARE RIGHTS 27/04/2011 | |
SH01 | 28/04/11 STATEMENT OF CAPITAL GBP 263214 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-04 |
Notices to Creditors | 2014-05-07 |
Resolutions for Winding-up | 2014-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACRE 1145 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACRE 1145 LIMITED | Event Date | 2014-10-30 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER on 11 December 2014 at 11.00am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its 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 10 December 2014 in order that the member be entitled to vote. Date of appointment: 1 May 2014. Office Holder details: Abigail Jones, (IP No. 10290) and David Birne, (IP No. 9034) both of Fisher Partners, 11-15 William Road, London NW1 3ER Further details contact: Abigail Jones or David Birne, Email: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Harry Hawkins, Tel: 020 7874 7828. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACRE 1145 LIMITED | Event Date | 2014-05-01 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 6 June 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Abigail Jones and David Birne (IP Nos 10290 and 9034) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 1 May 2014. For further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk, Tel: 020 7380 4900. Alternative contact: Maria Holmes, Tel: 020 7874 7842. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACRE 1145 LIMITED | Event Date | 2014-05-01 |
The following written resolutions were passed on 01 May 2014 , in writing pursuant to the provisions of Section 307 of the Companies Act 2006 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Abigail Jones and David Birne , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER, (IP Nos 10290 and 9034) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: Fisherp@hwfisher.co.uk, Tel: 020 7380 4900. Alternative contact: Maria Holmes, Tel: 020 7874 7842. | |||
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. |