ACRECREST LIMITED
Overview
| Company Name | ACRECREST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00105618 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ACRECREST LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ACRECREST LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACRECREST LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAVENDISH INSURANCE LIMITED | Dec 22, 2003 | Dec 22, 2003 |
| CAVENDISH INSURANCE PUBLIC LIMITED COMPANY | Aug 17, 1987 | Aug 17, 1987 |
| LAW UNION AND ROCK INSURANCE COMPANY LIMITED(THE) | Oct 27, 1909 | Oct 27, 1909 |
What are the latest accounts for ACRECREST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ACRECREST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on May 02, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Miscellaneous Psc register | 2 pages | MISC | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Director's details changed for Charlotte Dawn Alethea Heiss on Jul 31, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Michael Mills as a director on Nov 14, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Director's details changed for Mr John Michael Mills on May 19, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Jennifer Ann Margetts on May 19, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Charlotte Dawn Alethea Heiss on May 19, 2014 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Charlotte Dawn Alethea Heiss as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jennifer Ann Margetts as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Mcdonnell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Clayton as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Michael Mills as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Craston as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ACRECREST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYSUN LIMITED | Secretary | Chart Way RH12 1XL Horsham St Mark's Court West Sussex United Kingdom |
| 152097750001 | ||||||||||
| HEISS, Charlotte Dawn Alethea | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 181389620002 | |||||||||
| MARGETTS, Jennifer Ann | Director | Fenchurch Street EC3M 3AU London 20 England England | United Kingdom | British | 181354610001 | |||||||||
| BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||||||
| BRIERLEY, Heather Gwendolyn | Secretary | 5 Cygnets Close RH1 2QE Redhill Surrey | British | 72090290001 | ||||||||||
| BROWN, Adrian Peter | Secretary | Dalesbrook Roundabout Lane, West Chiltington RH20 2RL Pulborough West Sussex | British | 71064900001 | ||||||||||
| BUNYAN, Andrew John Paul | Secretary | 352b Clitheroe Court Alexandra Avenue Rayners Lane HA2 9UQ Harrow Middlesex | British | 41667620001 | ||||||||||
| CHAMBERS, Mark Richard | Secretary | 6 Southern Road N2 9LE London | British | 69321020002 | ||||||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||||||
| POSSENER, Julia Caroline | Secretary | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | British | 129437590001 | ||||||||||
| THOMAS, Luke | Secretary | 15 Brook Road CR7 7RD Thornton Heath Surrey | British | 48375440002 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | 21 Kent View Avenue SS9 1HE Leigh On Sea Essex | British | 52675260002 | ||||||||||
| AU, Wai-Fong Fong | Director | 3 War Coppice House War Coppice Road CR3 6EQ Caterham Surrey | United Kingdom | British | 275196660001 | |||||||||
| CLAYTON, Robert John | Director | Rsa Insurance Group Plc 9th Floor One Plantation Place EC3M 3DB 30 Fenchurch Street Gcc Secretarial London | United Kingdom | British | 118903680002 | |||||||||
| COCKREM, Denise Patricia | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 88119640002 | |||||||||
| CRASTON, Ian Adam | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc | England | British | 98267350003 | |||||||||
| CULMER, Mark George | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | England | British | 98008120001 | |||||||||
| EDWARDS, Michael John | Director | 14 Hampton Park BS6 6LH Bristol Avon | British | 56378710001 | ||||||||||
| HARRIS, Michael | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 110638560001 | |||||||||
| HILL, Richard Douglas Spence | Director | 115 Church Road Combe Down BA2 5JJ Bath Avon | England | British | 68082780001 | |||||||||
| HOWELL, Leslie | Director | The Chestnuts 5 Brimstage Road Heswall L60 1XA Wirral Merseyside | British | 1359880001 | ||||||||||
| HUDSON, Richard Owen | Director | 42 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | British | 9468030001 | ||||||||||
| MAXWELL, Helen Mary | Director | 96 Guibal Road Lee SE12 9LZ London | England | British | 110638840001 | |||||||||
| MCDONNELL, William Rufus Benjamin | Director | 9th Floor One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial Rsa Insurance Group Plc United Kingdom | England | British | 161065440001 | |||||||||
| MILES, Paul Lewis | Director | 9th Floor, One Plantation Place 30 Fenchurch Street EC3M 3BD London Gcc Secretarial - Rsa Insurance Group Plc United Kingdom | United Kingdom | British | 107967330001 | |||||||||
| MILLS, John Michael | Director | Fenchurch Street EC3M 3AU London 20 England England | England | British | 193353200001 | |||||||||
| PATER, George Stephan | Director | 11 Leighton Court Neston CH64 6UW South Wirral | British | 50723060001 | ||||||||||
| POWELL, Kevin John | Director | 3 Butterton Avenue Saughall Massie Upton CH49 4RA Wirral Cheshire | England | British | 60779920001 | |||||||||
| PRINCE, William Geoffrey | Director | Sykes Holt Christleton CH3 7BA Chester Cheshire | British | 38121490001 | ||||||||||
| REGAN, Patrick Charles | Director | Grove Cottage Nayland Road, Great Horkesley CO6 4AG Colchester Essex | British | 81242950001 | ||||||||||
| SHARMAN, Peter John | Director | Townsend Farm Bulkeley Hall Lane Bulkeley SY14 8BA Malpas Cheshire | United Kingdom | British | 59607240001 | |||||||||
| SIDWELL, John | Director | 35 Holmead Road SW6 2JD London | British | 104665760001 | ||||||||||
| SPENCER, Paul | Director | 4 Victoria Square SW1W 0QY London | United Kingdom | British | 93656030001 |
Who are the persons with significant control of ACRECREST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal & Sun Alliance Insurance Plc | Apr 06, 2016 | Chart Way RH12 1XL Horsham St Mark's Court West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ACRECREST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0