ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED
Overview
| Company Name | ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02261530 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED located?
| Registered Office Address | 5 Carrwood Park Selby Road LS15 4LG Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| T.O.I. (SOUTHERN) LIMITED | Jul 22, 1988 | Jul 22, 1988 |
| SILKLAND LIMITED | May 24, 1988 | May 24, 1988 |
What are the latest accounts for ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 23, 2025 |
| Next Confirmation Statement Due | Dec 07, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2024 |
| Overdue | Yes |
What are the latest filings for ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Sep 30, 2022 | 2 pages | AA | ||||||
Appointment of Act Finance Ltd as a secretary on Jun 01, 2023 | 2 pages | AP04 | ||||||
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||
Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to 5 Carrwood Park Selby Road Leeds LS15 4LG on May 31, 2023 | 1 pages | AD01 | ||||||
Appointment of Dye & Durham Secretarial Limited as a secretary on Jan 17, 2023 | 2 pages | AP04 | ||||||
Termination of appointment of York Place Company Secretaries Limited as a secretary on Jan 17, 2023 | 1 pages | TM02 | ||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Nov 23, 2018 | 5 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Nov 23, 2021 | 5 pages | RP04CS01 | ||||||
Micro company accounts made up to Sep 30, 2021 | 2 pages | AA | ||||||
Confirmation statement made on Nov 23, 2021 with updates | 5 pages | CS01 | ||||||
| ||||||||
Second filing of Confirmation Statement dated Nov 23, 2019 | 3 pages | RP04CS01 | ||||||
Micro company accounts made up to Sep 30, 2020 | 2 pages | AA | ||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for York Place Company Secretaries Limited on Apr 17, 2020 | 1 pages | CH04 | ||||||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||||||
Appointment of Mr Gregory Austin Houseman as a director on Jun 22, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Roger Stuart Gaunt as a director on Jun 22, 2020 | 1 pages | TM01 | ||||||
Who are the officers of ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACT FINANCE LTD | Secretary | Carrwood Park Selby Road LS15 4LG Leeds 5 England |
| 172756820001 | ||||||||||
| HOUSEMAN, Gregory Austin | Director | Carrwood Park Selby Road LS15 4LG Leeds 5 England | Australia | Australian,British | 271225600001 | |||||||||
| MATTHEWS, Mark Louis | Secretary | Bowmore 3 Caldy Chase Drive Caldy CH48 2LD Wirral Merseyside | British | 29373080001 | ||||||||||
| ROBERTS, David | Secretary | Moat Hall Thorner Lane Scarcroft LS14 3AL Leeds West Yorkshire | British | 7405010001 | ||||||||||
| ROONEY, James Elliot Parker | Secretary | 16 Victoria Road S10 2DL Sheffield South Yorkshire | British | 21688710001 | ||||||||||
| DYE & DURHAM SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales |
| 39827800006 | ||||||||||
| SLC CORPORATE SERVICES LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 74654310001 | |||||||||||
| WALGATE SERVICES LIMITED | Secretary | 25 North Row W1K 6DJ London | 59142480001 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | Park Cross Street LS1 2QH Leeds Ground Floor, 32 West Yorkshire England |
| 51066720001 | ||||||||||
| EDLIN, Brian David | Director | La Valette 8 Broadway WA15 0PQ Hale Cheshire | British | 38938930001 | ||||||||||
| GAUNT, Roger Stuart | Director | Acorn Business Park Killingbeck Drive LS14 6UF Leeds Gauntlet House, 15 West Yorkshire England | United Kingdom | British | 51998320001 | |||||||||
| GIBBS, Simon David | Director | 75 Mallinson Road SW11 1BW London | British | 25615050001 | ||||||||||
| MATTHEWS, Mark Louis | Director | Bowmore 3 Caldy Chase Drive Caldy CH48 2LD Wirral Merseyside | United Kingdom | British | 29373080001 | |||||||||
| SYKES, Richard Thomas | Director | Ravenscourt Woodbottom WF14 8HF Mirfield West Yorkshire | England | British | 12950100002 |
What are the latest statements on persons with significant control for ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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