Liquidation
Company Information for ACORNFORD ESTATES (NORTHERN) LTD
11 MANSFIELD ROAD, BRADFORD, BD8 7LY,
|
Company Registration Number
06531659 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| ACORNFORD ESTATES (NORTHERN) LTD | |
| Legal Registered Office | |
| 11 MANSFIELD ROAD BRADFORD BD8 7LY Other companies in NE15 | |
| Company Number | 06531659 | |
|---|---|---|
| Company ID Number | 06531659 | |
| Date formed | 2008-03-12 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/07/2016 | |
| Account next due | 30/04/2018 | |
| Latest return | 12/03/2016 | |
| Return next due | 09/04/2017 | |
| Type of accounts | TOTAL EXEMPTION SMALL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2018-10-05 08:46:58 |
| 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 | ||
|---|---|---|---|---|
| ACORNFORD ESTATES (NORTHERN) LIMITED | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
IAN CHARLES CAWKWELL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PAUL ANDREW BROWN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED | Director | 2012-08-21 | CURRENT | 1995-08-09 | Active | |
| OAKSHADE ROAD LTD | Director | 2012-03-30 | CURRENT | 2012-03-30 | Dissolved 2013-09-10 | |
| WORLD FORESTRY MONACO (UK) LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-28 | Dissolved 2017-04-11 | |
| CHARLES LYNDON HOMES LTD | Director | 2005-06-14 | CURRENT | 1987-04-24 | Active | |
| ACORNFORD HAMPSHIRE LIMITED | Director | 2004-02-24 | CURRENT | 1998-10-26 | Liquidation | |
| ACORNFORD (KENSINGTON) LIMITED | Director | 2002-08-12 | CURRENT | 2001-07-12 | Liquidation | |
| ACORNFORD (LONDON) LIMITED | Director | 2000-02-08 | CURRENT | 2000-02-08 | Dissolved 2014-09-09 | |
| CHARLES LYNDON HOMES (BRADFORD) LTD | Director | 1999-09-24 | CURRENT | 1998-04-27 | Active | |
| LONDON & REGIONAL LTD. | Director | 1998-08-04 | CURRENT | 1998-07-09 | Active - Proposal to Strike off | |
| LONDON & REGIONAL DEVELOPMENTS LIMITED | Director | 1996-08-30 | CURRENT | 1996-07-18 | Active | |
| ACORNFORD ESTATES LIMITED | Director | 1992-09-17 | CURRENT | 1992-09-17 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| L64.04 | Compulsory liquidation. Deferment of dissolution | |
| L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
| COCOMP | Compulsory winding up order | |
| AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/03/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England | |
| TM02 | Termination of appointment of Paul Andrew Brown on 2016-03-31 | |
| LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE | |
| AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA01 | Previous accounting period extended from 31/05/15 TO 31/07/15 | |
| LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
| AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
| AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
| AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
| AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Ian Charles Cawkwell on 2011-01-01 | |
| AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA01 | Previous accounting period extended from 31/03/10 TO 31/05/10 | |
| AR01 | 12/03/10 ANNUAL RETURN FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BROWN / 01/01/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| 363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
| 288a | SECRETARY APPOINTED PAUL ANDREW BROWN | |
| 288a | DIRECTOR APPOINTED IAN CAWKWELL | |
| 288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
| 288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Winding-Up Orders | 2017-11-16 |
| Petitions to Wind Up (Companies) | 2017-10-16 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | ACORNFORD ESTATES LIMITED |
| Creditors Due Within One Year | 2013-05-31 | £ 330,818 |
|---|---|---|
| Creditors Due Within One Year | 2012-05-31 | £ 330,818 |
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 ACORNFORD ESTATES (NORTHERN) LTD
| Called Up Share Capital | 2013-05-31 | £ 0 |
|---|---|---|
| Called Up Share Capital | 2012-05-31 | £ 0 |
| Cash Bank In Hand | 2013-05-31 | £ 7,113 |
| Cash Bank In Hand | 2012-05-31 | £ 7,113 |
| Current Assets | 2013-05-31 | £ 330,819 |
| Current Assets | 2012-05-31 | £ 330,819 |
| Shareholder Funds | 2013-05-31 | £ 0 |
| Shareholder Funds | 2012-05-31 | £ 0 |
| Stocks Inventory | 2013-05-31 | £ 323,706 |
| Stocks Inventory | 2012-05-31 | £ 323,706 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ACORNFORD ESTATES (NORTHERN) LTD are:
| Initiating party | Event Type | Winding-Up Orders | |
|---|---|---|---|
| Defending party | ACORNFORD ESTATES (NORTHERN) LIMITED | Event Date | 2017-11-08 |
| In the County Court at Bradford case number 72 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 : | |||
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | ACORNFORD ESTATES (NORTHERN) LIMITED | Event Date | 2017-08-24 |
| In the County Court at Bradford case number 72 A Petition to wind-up the above-named Company of 11 Mansfield Road, Bradford, BD8 7LY presented on the 24th day of August 2017 by CITY OF BRADFORD METROPOLITAN DISTRICT COUNCIL, EDUCATION, EMPLOYMENT OF LITIGATION , Room 417, City Hall, Bradford, BD1 1HY .claiming to be a creditor of the Company, will be heard at the County Court at Drake Street, Bradford BD1 1JA West Yorkshire ;- Date Wednesday 8th November 2017 Time . 10.00 a.m . Any person intending to appear at the hearing (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 on Tuesday the 7th November 2017. The Petitioner's Solicitor is Parveen Akhtar , City Solicitor, City of Bradford Metropolitan District Council , Room 417, City Hall, Bradford, BD1 1HY . : Ref: LEG/EEL/DAS/81812. Telephone. 01274 432220 : | |||
| 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. |