ACURA INVESTMENTS LIMITED
Overview
Company Name | ACURA INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06113225 |
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 ACURA INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ACURA INVESTMENTS LIMITED located?
Registered Office Address | C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill MK5 8HJ Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACURA INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SILBURY 345 LIMITED | Feb 19, 2007 | Feb 19, 2007 |
What are the latest accounts for ACURA INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ACURA INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Registration of charge 061132250003, created on Mar 29, 2019 | 33 pages | MR01 | ||||||||||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Feb 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Power House Harrison Close Knowlhill Milton Keynes MK5 8PA United Kingdom to C/O Freeth Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes | 1 pages | AD02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Power House Harrison Close Knowhill Milton Keynes MK5 8PA to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on Jul 24, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kevan Leslie James Spencer as a director on Apr 04, 2015 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 27, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 061132250002, created on Feb 27, 2015 | 45 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Stephen Francis Bircher as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Nov 03, 2014
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Who are the officers of ACURA INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN, Michael Cory | Director | Routeco Office Park, Davy Avenue Knowlhill MK5 8HJ Milton Keynes C/O Freeths Llp England | Spain | British | Director | 147374710004 | ||||
FOSTER, Ian | Secretary | 20a Clarence Road AL5 4AH Harpenden Hertfordshire | British | 77853110001 | ||||||
JORDAN, Michael Cory | Secretary | Bano B Alboaire Golf Urb San Roque Club 11360 San Roque Bloque 6, Cadiz Spain | British | Director | 147374710001 | |||||
WOODWARD, Ivan Steven | Secretary | Harrison Close Knowhill MK5 8PA Milton Keynes Power House United Kingdom | 155442010001 | |||||||
BIRCHER, Stephen Francis | Director | Harrison Close Knowhill MK5 8PA Milton Keynes Power House United Kingdom | Gibraltar | British | Company Director | 155441980001 | ||||
HAMBLETON, Jonathan Lee | Director | Ashbrook Farm Mill Hill Keysoe MK44 2HP Bedford Bedfordshire | United Kingdom | British | Solicitor | 53271120002 | ||||
HICKEY, Steven Ronald | Director | Las Palmeras 86 Calle Gavilan, San Roque Club Cadiz Spain | British | Director | 119180030001 | |||||
SPENCER, Kevan Leslie James | Director | Harrison Close Knowhill MK5 8PA Milton Keynes Power House United Kingdom | United Kingdom | British | Director | 119181160004 | ||||
WOODWARD, Ivan Steven | Director | Harrison Close Knowhill MK5 8PA Milton Keynes Power House United Kingdom | United Kingdom | British | Company Director | 67568130005 |
Who are the persons with significant control of ACURA INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Cory Jordan | Jun 30, 2016 | Routeco Office Park, Davy Avenue Knowlhill MK5 8HJ Milton Keynes C/O Freeths Llp England | No |
Nationality: British Country of Residence: Spain | |||
Natures of Control
|
Does ACURA INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 29, 2019 Delivered On Apr 16, 2019 | Outstanding | ||
Brief description All of the company's shareholding in exclusive interiors S.L. for more details please refer to the instrument. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 27, 2015 Delivered On Mar 05, 2015 | Outstanding | ||
Brief description All freehold and leasehold properties and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest. 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 Oct 28, 2013 Delivered On Nov 02, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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