ACCLAIM DEVELOPMENTS LIMITED
Overview
| Company Name | ACCLAIM DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03350948 |
| 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 ACCLAIM DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACCLAIM DEVELOPMENTS LIMITED located?
| Registered Office Address | 10 Lower Grosvenor Place SW1W 0EN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACCLAIM DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2012 |
What are the latest filings for ACCLAIM DEVELOPMENTS 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 | ||||||||||
Termination of appointment of Caroline Jayne Wilce as a director on Jun 18, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas James Taplin as a director on Jun 18, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Simon Matthews-Williams as a director on Jun 18, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2012 to Mar 30, 2012 | 3 pages | AA01 | ||||||||||
Secretary's details changed for Mr Grant Leslie Whitehouse on Oct 16, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London Sw1V 1Ausw1V 1Au on Aug 25, 2010 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2009 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Annual return made up to Mar 21, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Caroline Jayne Wilce as a director | 1 pages | AP01 | ||||||||||
Appointment of Mr Nicholas James Taplin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Grant Leslie Whitehouse as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Kings Gap Court the Kings Gap Hoylake Wirral Merseyside CH47 1HE on Dec 08, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sean Malone as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of ACCLAIM DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHOUSE, Grant Leslie | Secretary | Winter House 38 Twickenham Road TW11 8AW Teddington Flat 12 Middlesex United Kingdom | 147540250001 | |||||||
| BOLTON, Paul Charles | Director | Bispham Hall Barn Eccles Lane, Bispham L40 3SD Ormskirk Lancashire | United Kingdom | British | 41225050004 | |||||
| HOLLAND, Helen Jeannette | Secretary | Dibblesdale Pool Lane Tarvin Sands Tarvin CH3 8JF Chester Cheshire | British | 53173870001 | ||||||
| MALONE, Sean | Secretary | 35 Saltwood Drive Brookvale WA7 6LU Runcorn Cheshire | British | 110358450001 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| HOLLAND, Anthony Richard Hamilton | Director | Dibblesdale Pool Lane Tarvin Sands Tarvin CH3 8JF Chester Cheshire | Great Britain | British | 53173890001 | |||||
| JONES, Glyn | Director | 8 Rookery Close CW5 5SJ Nantwich Cheshire | British | 53174020002 | ||||||
| MATTHEWS-WILLIAMS, Richard Simon | Director | 7 Vyner Road South CH43 7PN Prenton Cheshire | United Kingdom | British | 160161560001 | |||||
| TAPLIN, Nicholas James | Director | Garstons Close Wrington BS40 5QT Bristol 50 | England | British | 102797050002 | |||||
| WILCE, Caroline Jayne | Director | Harlech Grove S10 4NP Sheffield 4 | United Kingdom | British | 94499280001 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Does ACCLAIM DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 23, 1997 Delivered On May 29, 1997 | 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
| ||||
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