ACRON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACRON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02587656
    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 ACRON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ACRON LIMITED located?

    Registered Office Address
    . Turnpike Road
    RG14 2NX Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACRON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ACRON 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

    Satisfaction of charge 025876560003 in full

    1 pagesMR04

    Satisfaction of charge 025876560004 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Registration of charge 025876560004, created on Aug 26, 2016

    50 pagesMR01

    Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016

    1 pagesTM01

    Appointment of Mr Paul John Horton as a director on Feb 29, 2016

    2 pagesAP01

    Annual return made up to Jan 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015

    1 pagesTM01

    Director's details changed for Mrs Jacqueline Mary Marsh on May 18, 2015

    2 pagesCH01

    Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015

    2 pagesAP01

    Appointment of Mr Timothy Banks as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Ian Graham Cooper as a director on May 06, 2015

    1 pagesTM01

    Appointment of Mr Guy Frederick St John Eaton as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Martin Mulligan as a director on Mar 23, 2015

    1 pagesTM01

    Termination of appointment of Ray John Cross as a director on Mar 12, 2015

    1 pagesTM01

    Annual return made up to Jan 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    6 pagesAA

    Termination of appointment of Peter Fredericks as a director

    1 pagesTM01

    Registered office address changed from * Hartman House Danehill Lower Earley Reading Berkshire RG6 4PB* on May 09, 2014

    1 pagesAD01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Mr Martin Mulligan as a director

    3 pagesAP01

    Who are the officers of ACRON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Timothy
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish177269610001
    HORTON, Paul John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish169898500001
    EELES, Eric John, Doctor
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    Secretary
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    British19130790002
    FAGAN, Michael Laurence
    Cin-Cin
    32 Martins Drive
    RG11 1NY Wokingham
    Berks
    Secretary
    Cin-Cin
    32 Martins Drive
    RG11 1NY Wokingham
    Berks
    British11730200001
    PROUDLOCK, Nicola Marie
    Garden Cottage
    West Meon
    GU32 1JL Petersfield
    Hampshire
    Secretary
    Garden Cottage
    West Meon
    GU32 1JL Petersfield
    Hampshire
    British88234480003
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    BANKS, Michael Lawrence
    St Mary Magdalene Church House
    AL7 4JS Welwyn Garden City
    Hertfordshire
    Director
    St Mary Magdalene Church House
    AL7 4JS Welwyn Garden City
    Hertfordshire
    British56963530003
    BIRD, Colin
    Wheelwrights
    Forestside
    PO9 6ED Rowlands Castle
    Hampshire
    Director
    Wheelwrights
    Forestside
    PO9 6ED Rowlands Castle
    Hampshire
    British41129530002
    COOPER, Ian Graham
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    Director
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    United KingdomBritish186068780001
    CRAWFORD, David
    Beechwood
    Red Rose Close
    IP12 3DG Alderton Woodbridge
    Suffolk
    Director
    Beechwood
    Red Rose Close
    IP12 3DG Alderton Woodbridge
    Suffolk
    British25730440001
    CROSS, Ray John
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    Director
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    United KingdomBritish186071160001
    DERRY, Simon John
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    Director
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    EnglandBritish89703280001
    EATON, Guy Frederick St John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish150889170002
    EELES, Eric John, Doctor
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    Director
    23 Mutton Oaks
    Binfield
    RG12 8LZ Bracknell
    Berkshire
    British19130790002
    FREDERICKS, Peter George
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    Director
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    EnglandBritish95853260003
    LYON, David
    Alison Cottage
    The Reeds Road, Frensham
    GU10 3DQ Farnham
    Surrey
    Director
    Alison Cottage
    The Reeds Road, Frensham
    GU10 3DQ Farnham
    Surrey
    United KingdomBritish126838980001
    MARSH, Jacqueline Mary
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish198956590001
    MULLIGAN, Martin
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    Director
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    EnglandBritish66989250001
    PITMAN, Graham Michael
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    Director
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    EnglandBritish13368750002
    SCHOU-PEDERSON, Poul Erik
    31 Pinehill Road
    RG11 7JE Crowthorne
    Berkshire
    Director
    31 Pinehill Road
    RG11 7JE Crowthorne
    Berkshire
    Danish13691000001
    SNELL, Roderick Saxon
    Island House
    Steep
    GU32 1AE Petersfield
    Hampshire
    Director
    Island House
    Steep
    GU32 1AE Petersfield
    Hampshire
    United KingdomBritish23873760001
    SOMMERVILLE, Stuart Mckenzie
    15 Blackcap Close
    Rowlands Castle
    PO9 6HD Portsmouth
    Hampshire
    Director
    15 Blackcap Close
    Rowlands Castle
    PO9 6HD Portsmouth
    Hampshire
    British40950060001
    SPENCER, John Strathmore
    Scairbhin
    Reen
    IRISH Union Hall
    County Cork
    Ireland
    Director
    Scairbhin
    Reen
    IRISH Union Hall
    County Cork
    Ireland
    British69179790001
    SUBHERWAL, Naresh
    97 Park Crescent
    TW2 6NS Twickenham
    Middlesex
    Director
    97 Park Crescent
    TW2 6NS Twickenham
    Middlesex
    British62804520001
    YOULTON, David Alfred, Dr
    Island West
    Steep
    GU32 1AE Petersfield
    Hampshire
    Director
    Island West
    Steep
    GU32 1AE Petersfield
    Hampshire
    United KingdomBritish6155150002
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

    Does ACRON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 05, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited (as Security Trustee)
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Land on the north west side of cutbush close, lower earley, reading t/no BK262688. Land on the north west side of cutbush close, lower earley, reading t/no BK222477. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited as Security Trustee
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 26, 2009
    Delivered On Jul 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each borrower and each other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 03, 2009Registration of a charge (395)
    • Apr 04, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Feb 24, 1995
    Delivered On Mar 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 1995Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)

    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