ACORN (NO.18) LIMITED

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

    Company NameACORN (NO.18) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04965664
    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 ACORN (NO.18) LIMITED?

    • (7011) /

    Where is ACORN (NO.18) LIMITED located?

    Registered Office Address
    5 Prince's Gate
    London
    SW7 1QJ
    Undeliverable Registered Office AddressNo

    What were the previous names of ACORN (NO.18) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILMARTIN (NO.18) LIMITEDJan 13, 2005Jan 13, 2005
    COLMARTIN (NO.18) LIMITEDNov 17, 2003Nov 17, 2003

    What are the latest accounts for ACORN (NO.18) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ACORN (NO.18) 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

    Current accounting period extended from Mar 30, 2011 to Sep 29, 2011

    3 pagesAA01

    Annual return made up to Dec 01, 2010

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2010

    Statement of capital on Dec 14, 2010

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2010

    RES15

    Change of name notice

    1 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    Director's details changed for Duncan Barclay Roe on Dec 17, 2009

    3 pagesCH01

    Annual return made up to Dec 01, 2009

    16 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    4 pages363a

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2006

    12 pagesAA

    legacy

    2 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    legacy

    18 pages155(6)a

    legacy

    7 pages395

    legacy

    1 pages225

    legacy

    2 pages363a

    Who are the officers of ACORN (NO.18) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCIE-SMITH, Derek
    17 South Eaton Place
    SW1W 9ER London
    Secretary
    17 South Eaton Place
    SW1W 9ER London
    BritishChartered Accountant60313780001
    LUCIE-SMITH, Derek
    17 South Eaton Place
    SW1W 9ER London
    Director
    17 South Eaton Place
    SW1W 9ER London
    United KingdomBritishChartered Accountant60313780001
    ROE, Duncan Barclay
    Bracken Gardens
    SW13 9HW London
    1
    Director
    Bracken Gardens
    SW13 9HW London
    1
    United KingdomBritishSurveyor90999310004
    SMALLWOOD, Peter Whitworth
    Flat 2
    32 Alderney Street
    SW1V 4EU London
    Director
    Flat 2
    32 Alderney Street
    SW1V 4EU London
    United KingdomBritishChartered Surveyor4211080008
    WORBOYS, Jeffery Stephen
    Stormont Road
    Highgate
    N6 4NL London
    4
    Director
    Stormont Road
    Highgate
    N6 4NL London
    4
    United KingdomBritishChartered Surveyor122419590001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishConsultant1267050001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritishDirector83466350002
    MITCHELL, David Frank Robert
    8 East Claremont Street
    EH7 4JP Edinburgh
    Director
    8 East Claremont Street
    EH7 4JP Edinburgh
    BritishDirector97869190001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritishChartered Surveyor69909950001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishChartered Surveyor161858620001
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001

    Does ACORN (NO.18) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 10, 2006
    Delivered On Mar 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the lender on any account whatsoever
    Short particulars
    The f/h property k/a 56-58 guildford street, chertsey t/no SY724550. 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
    • N M Rothschild & Sons Limited
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    Debenture
    Created On Jul 01, 2005
    Delivered On Jul 14, 2005
    Outstanding
    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
    L/H property k/a 56-58 guildford street, chertsey t/no SY724550, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 14, 2005Registration of a charge (395)
    Debenture
    Created On Nov 24, 2003
    Delivered On Nov 29, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 24, 2003
    Delivered On Nov 29, 2003
    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 known as 56-58 guildford street, chertsey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 2003Registration of a charge (395)
    • Jul 05, 2005Statement 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