ACROMAS SPC CO LIMITED
Overview
Company Name | ACROMAS SPC CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06252567 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ACROMAS SPC CO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACROMAS SPC CO LIMITED located?
Registered Office Address | Acre House 11-15 William Road NW1 3ER London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACROMAS SPC CO LIMITED?
Company Name | From | Until |
---|---|---|
SPRING & ALPHA SPC CO LIMITED | Jun 19, 2007 | Jun 19, 2007 |
LINERFLAME LIMITED | May 18, 2007 | May 18, 2007 |
What are the latest accounts for ACROMAS SPC CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for ACROMAS SPC CO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||||||
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Acre House 11-15 William Road London NW1 3ER on May 16, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Jan 31, 2016 to Jul 31, 2016 | 3 pages | AA01 | ||||||||||||||
Full accounts made up to Jan 31, 2015 | 22 pages | AA | ||||||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jan 31, 2014 | 15 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2014
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Stuart Michael Howard on Jan 27, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Andrew Goodsell on Jan 01, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jan 31, 2013 | 14 pages | AA | ||||||||||||||
Termination of appointment of Andrew Stringer as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Andrew Paul Stringer on Aug 17, 2012 | 2 pages | CH03 | ||||||||||||||
Appointment of Andrew Paul Stringer as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of John Davies as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Jan 31, 2012 | 12 pages | AA | ||||||||||||||
Who are the officers of ACROMAS SPC CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
GOODSELL, John Andrew | Director | 1 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Director | 51490510002 | ||||
HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Director | 160271430001 | ||||
DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 115843280001 | ||||||
STRINGER, Andrew Paul | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 171546520001 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
ARNELL, James Simon Edward | Director | 9 Brunswick Square BN3 1EG Hove Sussex | United Kingdom | British | Investment Banker | 84362710004 | ||||
HOOPER, Robin Peveril | Director | Strand WC2R 0AG London 111 | England | British | Private Equity Investor | 97001520003 | ||||
LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 147682410001 | ||||
LUCAS, Robert Richard | Director | Strand WC2R 0AG London 111 | England | British | Director | 128137090001 | ||||
MEULDER, Philip | Director | 28 Campden Hill Gardens W8 7AZ London | German | Investment Executive | 124967240001 | |||||
OFFORD, Malcolm Ian | Director | 9 Gipsy Lane SW15 5RG London | United Kingdom | British | Director | 58718940003 | ||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||
SHERWOOD, Charles Nigel Cross | Director | Cavewood Rectory Lane SG3 6RD Datchworth Hertfordshire | United Kingdom | British | Director | 142567110001 |
Does ACROMAS SPC CO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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