ACRE EXPLORATION LIMITED
Overview
| Company Name | ACRE EXPLORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01272557 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACRE EXPLORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| DYAS EXPLORATION (U.K.) LIMITED | Sep 09, 1986 | Sep 09, 1986 |
| WESTAR EXPLORATION (U.K.) LIMITED | Jun 21, 1983 | Jun 21, 1983 |
| BCRIC EXPLORATION (U.K.) LIMITED | Jan 26, 1982 | Jan 26, 1982 |
| KAISER EXPLORATION (U.K.) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| ASHBRAE FINANCE(U.K.)LIMITED | Aug 10, 1976 | Aug 10, 1976 |
What are the latest accounts for ACRE EXPLORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ACRE EXPLORATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ACRE EXPLORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 11, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Daniela Hanuskova as a secretary on Apr 25, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Janette Buckley Miranda as a secretary on Apr 25, 2014 | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Graham Hall as a director on Jan 02, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Chloe Silvana Barry as a director on Jan 13, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carol Elizabeth Bolton as a director on Dec 19, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Rebecca Louise Dunn as a director on Jan 13, 2014 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Carol Susan Inman as a secretary on Jul 27, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Daniela Hanuskova as a secretary on Jul 27, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rebecca Louise Dunn as a secretary on Jul 27, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan William Mcculloch as a secretary on Apr 27, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Rebecca Louise Dunn as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of ACRE EXPLORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIRANDA, Janette Buckley | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 187431060001 | |||||||
| BARRY, Chloe Silvana | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 92460210004 | |||||
| DUNN, Rebecca Louise | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | England | British | 148511710002 | |||||
| DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 162087970001 | |||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||
| HANUSKOVA, Daniela | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 170972180001 | |||||||
| HUGHES, Graham Paul | Secretary | Amoretto 70 Frithwood Lane CM12 9PW Billericay Essex | British | 52315640001 | ||||||
| INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||
| MCCULLOCH, Alan William | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 170986900001 | ||||||
| MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||
| SADLER, John Michael | Secretary | 32 Tewkesbury Avenue HA5 5LH Pinner Middlesex | British | 1780560001 | ||||||
| BOLTON, Carol Elizabeth | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 72801700001 | |||||
| CHELLINGSWORTH, David Robert | Director | 2 Selbourne Close New Haw KT15 3RG Addlestone Surrey | British | 68908410002 | ||||||
| GREGORY, Jack Lee | Director | 4918 Westerham Fulshear Texas 77441 Usa | American | 33544410003 | ||||||
| HALL, Graham | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 93569090001 | |||||
| HATTON, David Frederick | Director | 33 Goldenacres Springfield CM1 5YT Chelmsford Essex | British | 14442710001 | ||||||
| LEHMANN, Peter Julian, Dr | Director | 28 Birchwood Road SW17 9BQ London | British | 4493650001 | ||||||
| SCANTLEBURY, John Martin | Director | 113 Rydes Hill Road GU2 9TY Guildford Surrey | British | 36308550001 | ||||||
| SENIOR, Paul Michael | Director | 1 Norrington Cottages Walkers Farm Lane CM6 1RX White Roding Essex | British | 37034540001 | ||||||
| SHARMAN, Susan Jane | Director | 5 Bray Gardens Pyrford GU22 8RX Woking Surrey | British | 50254450001 |
Does ACRE EXPLORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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