ACRE EXPLORATION LIMITED

ACRE EXPLORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACRE EXPLORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01272557
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACRE EXPLORATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ACRE EXPLORATION LIMITED located?

    Registered Office Address
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACRE EXPLORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYAS EXPLORATION (U.K.) LIMITEDSep 09, 1986Sep 09, 1986
    WESTAR EXPLORATION (U.K.) LIMITEDJun 21, 1983Jun 21, 1983
    BCRIC EXPLORATION (U.K.) LIMITEDJan 26, 1982Jan 26, 1982
    KAISER EXPLORATION (U.K.) LIMITEDDec 31, 1980Dec 31, 1980
    ASHBRAE FINANCE(U.K.)LIMITEDAug 10, 1976Aug 10, 1976

    What are the latest accounts for ACRE EXPLORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ACRE EXPLORATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACRE EXPLORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 11, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Daniela Hanuskova as a secretary on Apr 25, 2014

    1 pagesTM02

    Appointment of Janette Buckley Miranda as a secretary on Apr 25, 2014

    2 pagesAP03

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Graham Hall as a director on Jan 02, 2014

    1 pagesTM01

    Appointment of Chloe Silvana Barry as a director on Jan 13, 2014

    2 pagesAP01

    Termination of appointment of Carol Elizabeth Bolton as a director on Dec 19, 2013

    1 pagesTM01

    Appointment of Rebecca Louise Dunn as a director on Jan 13, 2014

    2 pagesAP01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Carol Susan Inman as a secretary on Jul 27, 2012

    1 pagesTM02

    Appointment of Daniela Hanuskova as a secretary on Jul 27, 2012

    2 pagesAP03

    Termination of appointment of Rebecca Louise Dunn as a secretary on Jul 27, 2012

    1 pagesTM02

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Alan William Mcculloch as a secretary on Apr 27, 2012

    1 pagesTM02

    Annual return made up to Feb 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Appointment of Rebecca Louise Dunn as a secretary

    2 pagesAP03

    Who are the officers of ACRE EXPLORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIRANDA, Janette Buckley
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    187431060001
    BARRY, Chloe Silvana
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish92460210004
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    EnglandBritish148511710002
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    162087970001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HANUSKOVA, Daniela
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    170972180001
    HUGHES, Graham Paul
    Amoretto 70 Frithwood Lane
    CM12 9PW Billericay
    Essex
    Secretary
    Amoretto 70 Frithwood Lane
    CM12 9PW Billericay
    Essex
    British52315640001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British56112870003
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    SADLER, John Michael
    32 Tewkesbury Avenue
    HA5 5LH Pinner
    Middlesex
    Secretary
    32 Tewkesbury Avenue
    HA5 5LH Pinner
    Middlesex
    British1780560001
    BOLTON, Carol Elizabeth
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish72801700001
    CHELLINGSWORTH, David Robert
    2 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    Director
    2 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    British68908410002
    GREGORY, Jack Lee
    4918 Westerham
    Fulshear
    Texas 77441
    Usa
    Director
    4918 Westerham
    Fulshear
    Texas 77441
    Usa
    American33544410003
    HALL, Graham
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish93569090001
    HATTON, David Frederick
    33 Goldenacres
    Springfield
    CM1 5YT Chelmsford
    Essex
    Director
    33 Goldenacres
    Springfield
    CM1 5YT Chelmsford
    Essex
    British14442710001
    LEHMANN, Peter Julian, Dr
    28 Birchwood Road
    SW17 9BQ London
    Director
    28 Birchwood Road
    SW17 9BQ London
    British4493650001
    SCANTLEBURY, John Martin
    113 Rydes Hill Road
    GU2 9TY Guildford
    Surrey
    Director
    113 Rydes Hill Road
    GU2 9TY Guildford
    Surrey
    British36308550001
    SENIOR, Paul Michael
    1 Norrington Cottages
    Walkers Farm Lane
    CM6 1RX White Roding
    Essex
    Director
    1 Norrington Cottages
    Walkers Farm Lane
    CM6 1RX White Roding
    Essex
    British37034540001
    SHARMAN, Susan Jane
    5 Bray Gardens
    Pyrford
    GU22 8RX Woking
    Surrey
    Director
    5 Bray Gardens
    Pyrford
    GU22 8RX Woking
    Surrey
    British50254450001

    Does ACRE EXPLORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture as amended by a deed dated 2/7/85
    Created On Jul 10, 1985
    Delivered On Jul 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of a fixed charge the company's percentage interest in the assigned interest (see doc M15 fo further details).
    Persons Entitled
    • Bow Valley Exploration (U.K) Limited
    Transactions
    • Jul 10, 1985Registration of a charge
    Scottish assignation dated 27/3/79 as corroborated by a corroborative assignation dated 2/7/85
    Created On Jul 10, 1985
    Delivered On Jul 10, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The company's wholse wright, title and interest of the assigned interest (see doc M14 for further details).
    Persons Entitled
    • Bow Valley Exploration (U.K) Limited.
    Transactions
    • Jul 10, 1985Registration of a charge
    Debenture
    Created On Oct 08, 1982
    Delivered On Oct 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any of the other companies named thereon to the chargees pursuant tothe financing documents as defined in the deed
    Short particulars
    All the companies right, title and interest in the bcric interest, agreements, monies and all f/h & l/h property. More particularly describe by doc M13.
    Persons Entitled
    • Chemical Bank Interenational Limitedas Trustees
    Transactions
    • Oct 12, 1982Registration of a charge
    Scottish assignation
    Created On Oct 08, 1982
    Delivered On Oct 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees pursuant to the financing documents as defiend in the deed.
    Short particulars
    All right, title & interest of the company in various licences, contracts, agreements, franchises etc as described in the schedule attached to doc m.
    Persons Entitled
    • Chemical B Bank International Limitedas Trustee
    Transactions
    • Oct 12, 1982Registration of a charge

    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