ACRECREST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameACRECREST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00105618
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACRECREST LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAVENDISH INSURANCE LIMITEDDec 22, 2003Dec 22, 2003
    CAVENDISH INSURANCE PUBLIC LIMITED COMPANYAug 17, 1987Aug 17, 1987
    LAW UNION AND ROCK INSURANCE COMPANY LIMITED(THE)Oct 27, 1909Oct 27, 1909

    What are the latest accounts for ACRECREST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ACRECREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 06, 2017

    LRESSP

    Confirmation statement made on Sep 25, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    9 pagesAA

    Miscellaneous

    Psc register
    2 pagesMISC

    Annual return made up to Sep 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 43,325,000
    SH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Director's details changed for Charlotte Dawn Alethea Heiss on Jul 31, 2014

    2 pagesCH01

    Termination of appointment of John Michael Mills as a director on Nov 14, 2014

    1 pagesTM01

    Annual return made up to Sep 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 43,325,000
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Director's details changed for Mr John Michael Mills on May 19, 2014

    2 pagesCH01

    Director's details changed for Mrs Jennifer Ann Margetts on May 19, 2014

    2 pagesCH01

    Director's details changed for Charlotte Dawn Alethea Heiss on May 19, 2014

    2 pagesCH01

    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 pagesAD02

    Annual return made up to Sep 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 43,325,000
    SH01

    Appointment of Charlotte Dawn Alethea Heiss as a director

    2 pagesAP01

    Appointment of Mrs Jennifer Ann Margetts as a director

    2 pagesAP01

    Termination of appointment of William Mcdonnell as a director

    1 pagesTM01

    Termination of appointment of Robert Clayton as a director

    1 pagesTM01

    Appointment of Mr John Michael Mills as a director

    2 pagesAP01

    Termination of appointment of Ian Craston as a director

    1 pagesTM01

    Who are the officers of ACRECREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYSUN LIMITED
    Chart Way
    RH12 1XL Horsham
    St Mark's Court
    West Sussex
    United Kingdom
    Secretary
    Chart Way
    RH12 1XL Horsham
    St Mark's Court
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00233654
    152097750001
    HEISS, Charlotte Dawn Alethea
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish181389620002
    MARGETTS, Jennifer Ann
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    United KingdomBritish181354610001
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    BRIERLEY, Heather Gwendolyn
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    Secretary
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    British72090290001
    BROWN, Adrian Peter
    Dalesbrook
    Roundabout Lane, West Chiltington
    RH20 2RL Pulborough
    West Sussex
    Secretary
    Dalesbrook
    Roundabout Lane, West Chiltington
    RH20 2RL Pulborough
    West Sussex
    British71064900001
    BUNYAN, Andrew John Paul
    352b Clitheroe Court
    Alexandra Avenue Rayners Lane
    HA2 9UQ Harrow
    Middlesex
    Secretary
    352b Clitheroe Court
    Alexandra Avenue Rayners Lane
    HA2 9UQ Harrow
    Middlesex
    British41667620001
    CHAMBERS, Mark Richard
    6 Southern Road
    N2 9LE London
    Secretary
    6 Southern Road
    N2 9LE London
    British69321020002
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    POSSENER, Julia Caroline
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Secretary
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    British129437590001
    THOMAS, Luke
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    Secretary
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    British48375440002
    YOUNG, Bernadette Clare
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    Secretary
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    British52675260002
    AU, Wai-Fong Fong
    3 War Coppice House
    War Coppice Road
    CR3 6EQ Caterham
    Surrey
    Director
    3 War Coppice House
    War Coppice Road
    CR3 6EQ Caterham
    Surrey
    United KingdomBritish275196660001
    CLAYTON, Robert John
    Rsa Insurance Group Plc
    9th Floor One Plantation Place
    EC3M 3DB 30 Fenchurch Street
    Gcc Secretarial
    London
    Director
    Rsa Insurance Group Plc
    9th Floor One Plantation Place
    EC3M 3DB 30 Fenchurch Street
    Gcc Secretarial
    London
    United KingdomBritish118903680002
    COCKREM, Denise Patricia
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish88119640002
    CRASTON, Ian Adam
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    EnglandBritish98267350003
    CULMER, Mark George
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    EnglandBritish98008120001
    EDWARDS, Michael John
    14 Hampton Park
    BS6 6LH Bristol
    Avon
    Director
    14 Hampton Park
    BS6 6LH Bristol
    Avon
    British56378710001
    HARRIS, Michael
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish110638560001
    HILL, Richard Douglas Spence
    115 Church Road
    Combe Down
    BA2 5JJ Bath
    Avon
    Director
    115 Church Road
    Combe Down
    BA2 5JJ Bath
    Avon
    EnglandBritish68082780001
    HOWELL, Leslie
    The Chestnuts 5 Brimstage Road
    Heswall
    L60 1XA Wirral
    Merseyside
    Director
    The Chestnuts 5 Brimstage Road
    Heswall
    L60 1XA Wirral
    Merseyside
    British1359880001
    HUDSON, Richard Owen
    42 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Director
    42 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    British9468030001
    MAXWELL, Helen Mary
    96 Guibal Road
    Lee
    SE12 9LZ London
    Director
    96 Guibal Road
    Lee
    SE12 9LZ London
    EnglandBritish110638840001
    MCDONNELL, William Rufus Benjamin
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial Rsa Insurance Group Plc
    United Kingdom
    EnglandBritish161065440001
    MILES, Paul Lewis
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    Director
    9th Floor, One Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Gcc Secretarial - Rsa Insurance Group Plc
    United Kingdom
    United KingdomBritish107967330001
    MILLS, John Michael
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    Director
    Fenchurch Street
    EC3M 3AU London
    20
    England
    England
    EnglandBritish193353200001
    PATER, George Stephan
    11 Leighton Court
    Neston
    CH64 6UW South Wirral
    Director
    11 Leighton Court
    Neston
    CH64 6UW South Wirral
    British50723060001
    POWELL, Kevin John
    3 Butterton Avenue
    Saughall Massie Upton
    CH49 4RA Wirral
    Cheshire
    Director
    3 Butterton Avenue
    Saughall Massie Upton
    CH49 4RA Wirral
    Cheshire
    EnglandBritish60779920001
    PRINCE, William Geoffrey
    Sykes Holt
    Christleton
    CH3 7BA Chester
    Cheshire
    Director
    Sykes Holt
    Christleton
    CH3 7BA Chester
    Cheshire
    British38121490001
    REGAN, Patrick Charles
    Grove Cottage
    Nayland Road, Great Horkesley
    CO6 4AG Colchester
    Essex
    Director
    Grove Cottage
    Nayland Road, Great Horkesley
    CO6 4AG Colchester
    Essex
    British81242950001
    SHARMAN, Peter John
    Townsend Farm Bulkeley Hall Lane
    Bulkeley
    SY14 8BA Malpas
    Cheshire
    Director
    Townsend Farm Bulkeley Hall Lane
    Bulkeley
    SY14 8BA Malpas
    Cheshire
    United KingdomBritish59607240001
    SIDWELL, John
    35 Holmead Road
    SW6 2JD London
    Director
    35 Holmead Road
    SW6 2JD London
    British104665760001
    SPENCER, Paul
    4 Victoria Square
    SW1W 0QY London
    Director
    4 Victoria Square
    SW1W 0QY London
    United KingdomBritish93656030001

    Who are the persons with significant control of ACRECREST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chart Way
    RH12 1XL Horsham
    St Mark's Court
    West Sussex
    United Kingdom
    Apr 06, 2016
    Chart Way
    RH12 1XL Horsham
    St Mark's Court
    West Sussex
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number93792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ACRECREST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2018Due to be dissolved on
    Apr 06, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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