ACORN HOMES (GB) LIMITED

ACORN HOMES (GB) LIMITED

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

    Company NameACORN HOMES (GB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03328145
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACORN HOMES (GB) LIMITED?

    • (7011) /

    Where is ACORN HOMES (GB) LIMITED located?

    Registered Office Address
    11th Floor 66 Chiltern Street
    W1U 4JT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACORN HOMES (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAKEBREEZE LIMITEDMar 05, 1997Mar 05, 1997

    What are the latest accounts for ACORN HOMES (GB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for ACORN HOMES (GB) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACORN HOMES (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    600

    Insolvency court order

    Court order insolvency:court order 17/07/2013 replacement liquidators
    31 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    33 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Mar 04, 2013

    14 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from * 109 Gloucester Place London W1U 6JW* on Feb 07, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Mar 31, 2010

    24 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2011

    Statement of capital on Mar 09, 2011

    • Capital: GBP 100,000
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Mar 31, 2009

    26 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of ACORN HOMES (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Stephen Oliver
    York Street
    W1H 1EZ London
    29
    England
    Secretary
    York Street
    W1H 1EZ London
    29
    England
    British72642080001
    SUMMERSKILL, Romy Elizabeth
    Edison Road
    N8 8AE London
    24-25
    England
    Director
    Edison Road
    N8 8AE London
    24-25
    England
    United KingdomBritish119026740001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ERIKSSON, Rickard
    Edison Road
    Crouch End
    N8 8EA London
    24-25
    Director
    Edison Road
    Crouch End
    N8 8EA London
    24-25
    British139165150001
    GRANGER, Shelley
    51 Bush Grove
    Stanmore
    HA7 2DY London
    Middlesex
    Director
    51 Bush Grove
    Stanmore
    HA7 2DY London
    Middlesex
    British121853770001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does ACORN HOMES (GB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of securities
    Created On Oct 30, 2009
    Delivered On Nov 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way assignment the whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securities see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of securities
    Created On Oct 30, 2009
    Delivered On Nov 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way assignment the whole right title and benefit to the securities and all income derived from the securities and all rights attaching to the securities see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 30, 2009
    Delivered On Nov 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 11, 2008
    Delivered On Nov 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h property,all stocks,shares or other securities,its goodwill see image for full details.
    Persons Entitled
    • Charm Inn Limited
    Transactions
    • Nov 14, 2008Registration of a charge (395)
    Debenture
    Created On May 23, 2008
    Delivered On May 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Romy Summerskill
    Transactions
    • May 29, 2008Registration of a charge (395)
    Deed of subordination
    Created On Jun 06, 2007
    Delivered On Jun 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from H.P.M. 2 limited to the chargee on any account whatsoever
    Short particulars
    The lender will hold on trust for and immediately pay to the bank in reduction of the borrower's obligations any distributions received or amounts set-off by the lender in respect of the subordinated obligations or received from any guarantee indemnity or security which the lender may then hold for the subordinated obligations. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party charge of securities
    Created On Jun 06, 2007
    Delivered On Jun 25, 2007
    Satisfied
    Amount secured
    All monies due or to become ue from H.P.M. 2 limited to the chargee on any account whatsoever
    Short particulars
    Its whole right title and benefit to the securities and all income derived from the securities. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third party charge of securities
    Created On Jun 06, 2007
    Delivered On Jun 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from actland limited to the chargee on any account whatsoever
    Short particulars
    Its whole right title and benefit to the securities and all income derived from the securities. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    • Dec 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge over shares
    Created On Jan 12, 2007
    Delivered On Jan 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities being the 100 ordinary shares of £1 each in acorn homes (woodlands village) limited including dividend,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • May 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge of securities
    Created On Jan 09, 2006
    Delivered On Jan 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities (including 100 ordinary shares of £1 each) in the issued share capital of five l company limited (company number 03138359) or in respect of which title or the relative account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relative certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from the securities and rights attaching to the same.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 14, 2006Registration of a charge (395)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 09, 2006
    Delivered On Jan 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 14, 2006Registration of a charge (395)
    • Nov 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 23, 2001
    Delivered On Mar 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 130 to 132 tooley street london. T/no.218069. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 2001Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Apr 14, 2000
    Delivered On May 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from r s investments limited to the chargee under this deed
    Short particulars
    All that f/h property k/a first floor 17-18 great sutton street london EC1.t/no.NGL781371 together with all buildings fixtures plant and machinery fittings and apparatus for the time being thereon or any part thereof.
    Persons Entitled
    • Ruffler Bank PLC
    Transactions
    • May 05, 2000Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1999
    Delivered On Jan 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under this deed
    Short particulars
    Leasehold property k/a first floor flat 17-18 great sutton street london EC1 together with all buildings fixtures plant and machinery fittings and apparatus.
    Persons Entitled
    • Ruffler Bank PLC
    Transactions
    • Jan 05, 2000Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Nov 01, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the security assignment
    Short particulars
    All the company's right title benefit and interest in and to the contract dated 14TH october 1999 and all related rights in and to and accruing therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 06, 1999
    Delivered On Aug 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    130 & 132 tooley street tower bridge london borough of southwark t/n 218069.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 1999Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 29, 1999
    Delivered On Aug 11, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Highstead Holdings Limited
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    Legal charge
    Created On Jun 28, 1999
    Delivered On Jul 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First legal charge unit 10 70 weston street london SE1 together with all rental income proceeds of sale of any lease of the property and floating charge undertaking and all other property assets and rights of the company not charged by way of fixed charge above. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jul 01, 1999Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On May 17, 1999
    Delivered On May 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in a contract dated 5/5/99 (as defined) and all other rights/remedies thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • May 21, 1999Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 23, 1999
    Delivered On May 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 1999Registration of a charge (395)
    • Jun 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 23, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All money, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking goodwill assets rights revenues and property of the company whatsoever and wheresoever both present and future including all tangible and intangible assets and its uncalled capital,. See the mortgage charge document for full details.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 23, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All money, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 139 to 143 (odd numbers) bermondsey street london SE1 t/n-442512 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto,. See the mortgage charge document for full details.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 26, 1999
    Delivered On Apr 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the legal mortgage of even date
    Short particulars
    F/Hold property known as 72 weston st,london SE1; t/no 238151.
    Persons Entitled
    • Ruffler Bank PLC
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 17 bermondsey exchange 179-181 bermondsey street london fixed charge over all rental income present or future floating charge over the undertaking and all other property assets and rights of the company present and future.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Aug 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1999
    Delivered On Mar 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a unit 23 bermondsey exchange 179-181 bermondsey street london fixed charge over all rental income present or future floating charge over the undertaking and all other property assets and rights of the company present and future.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Mar 13, 1999Registration of a charge (395)
    • Jun 28, 2000Statement of satisfaction of a charge in full or part (403a)

    Does ACORN HOMES (GB) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2012Commencement of winding up
    Sep 20, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    66 Chiltern Street
    W1U 4JT London
    practitioner
    66 Chiltern Street
    W1U 4JT London
    Steven John Parker
    66 Chiltern Street
    W1U 4JT London
    practitioner
    66 Chiltern Street
    W1U 4JT London
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Garry Wallace Lock
    3rd Floor Lyndean House
    43-46 Queens Road
    BN1 3XB Brighton
    East Sussex
    practitioner
    3rd Floor Lyndean House
    43-46 Queens Road
    BN1 3XB Brighton
    East Sussex

    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