ACRON LIMITED
Overview
| Company Name | ACRON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02587656 |
| 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 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 Address | No |
What are the latest accounts for ACRON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ACRON 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 | ||||||||||
Satisfaction of charge 025876560003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 025876560004 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Registration of charge 025876560004, created on Aug 26, 2016 | 50 pages | MR01 | ||||||||||
Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul John Horton as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Jacqueline Mary Marsh on May 18, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Banks as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Graham Cooper as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Frederick St John Eaton as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Mulligan as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ray John Cross as a director on Mar 12, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Peter Fredericks as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Hartman House Danehill Lower Earley Reading Berkshire RG6 4PB* on May 09, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Martin Mulligan as a director | 3 pages | AP01 | ||||||||||
Who are the officers of ACRON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANKS, Timothy | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 177269610001 | |||||
| HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 169898500001 | |||||
| EELES, Eric John, Doctor | Secretary | 23 Mutton Oaks Binfield RG12 8LZ Bracknell Berkshire | British | 19130790002 | ||||||
| FAGAN, Michael Laurence | Secretary | Cin-Cin 32 Martins Drive RG11 1NY Wokingham Berks | British | 11730200001 | ||||||
| PROUDLOCK, Nicola Marie | Secretary | Garden Cottage West Meon GU32 1JL Petersfield Hampshire | British | 88234480003 | ||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
| BANKS, Michael Lawrence | Director | St Mary Magdalene Church House AL7 4JS Welwyn Garden City Hertfordshire | British | 56963530003 | ||||||
| BIRD, Colin | Director | Wheelwrights Forestside PO9 6ED Rowlands Castle Hampshire | British | 41129530002 | ||||||
| COOPER, Ian Graham | Director | Bunces Lane RG8 7RH Collins End Westholme Barn United Kingdom | United Kingdom | British | 186068780001 | |||||
| CRAWFORD, David | Director | Beechwood Red Rose Close IP12 3DG Alderton Woodbridge Suffolk | British | 25730440001 | ||||||
| CROSS, Ray John | Director | Wormsley HR4 8LU Hereford Deerhaven United Kingdom | United Kingdom | British | 186071160001 | |||||
| DERRY, Simon John | Director | Trevona Ashtead Woods Road KT21 2EX Ashtead Surrey | England | British | 89703280001 | |||||
| EATON, Guy Frederick St John | Director | Turnpike Road RG14 2NX Newbury . Berkshire | England | British | 150889170002 | |||||
| EELES, Eric John, Doctor | Director | 23 Mutton Oaks Binfield RG12 8LZ Bracknell Berkshire | British | 19130790002 | ||||||
| FREDERICKS, Peter George | Director | Danehill Lower Earley RG6 4PB Reading Hartman House Berkshire England | England | British | 95853260003 | |||||
| LYON, David | Director | Alison Cottage The Reeds Road, Frensham GU10 3DQ Farnham Surrey | United Kingdom | British | 126838980001 | |||||
| MARSH, Jacqueline Mary | Director | Turnpike Road RG14 2NX Newbury . Berkshire | England | British | 198956590001 | |||||
| MULLIGAN, Martin | Director | Wadham Close Southrop GL7 3NR Lechlade 3 United Kingdom | England | British | 66989250001 | |||||
| PITMAN, Graham Michael | Director | Chiltern Cottage Christmas Common OX49 5HL Watlington Oxon | England | British | 13368750002 | |||||
| SCHOU-PEDERSON, Poul Erik | Director | 31 Pinehill Road RG11 7JE Crowthorne Berkshire | Danish | 13691000001 | ||||||
| SNELL, Roderick Saxon | Director | Island House Steep GU32 1AE Petersfield Hampshire | United Kingdom | British | 23873760001 | |||||
| SOMMERVILLE, Stuart Mckenzie | Director | 15 Blackcap Close Rowlands Castle PO9 6HD Portsmouth Hampshire | British | 40950060001 | ||||||
| SPENCER, John Strathmore | Director | Scairbhin Reen IRISH Union Hall County Cork Ireland | British | 69179790001 | ||||||
| SUBHERWAL, Naresh | Director | 97 Park Crescent TW2 6NS Twickenham Middlesex | British | 62804520001 | ||||||
| YOULTON, David Alfred, Dr | Director | Island West Steep GU32 1AE Petersfield Hampshire | United Kingdom | British | 6155150002 | |||||
| ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Does ACRON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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