ACROMAS SPC CO LIMITED

ACROMAS SPC CO LIMITED

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

    Company NameACROMAS SPC CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06252567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ACROMAS SPC CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRING & ALPHA SPC CO LIMITEDJun 19, 2007Jun 19, 2007
    LINERFLAME LIMITEDMay 18, 2007May 18, 2007

    What are the latest accounts for ACROMAS SPC CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for ACROMAS SPC CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2017

    LRESSP

    Annual return made up to May 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 85,912,613
    SH01

    Current accounting period extended from Jan 31, 2016 to Jul 31, 2016

    3 pagesAA01

    Full accounts made up to Jan 31, 2015

    22 pagesAA

    Annual return made up to May 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 85,912,613
    SH01

    Full accounts made up to Jan 31, 2014

    15 pagesAA

    Statement of capital following an allotment of shares on Jun 24, 2014

    • Capital: GBP 85,912,613.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to May 18, 2014 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Director's details changed for Mr Stuart Michael Howard on Jan 27, 2014

    2 pagesCH01

    Director's details changed for John Andrew Goodsell on Jan 01, 2014

    2 pagesCH01

    Full accounts made up to Jan 31, 2013

    14 pagesAA

    Termination of appointment of Andrew Stringer as a secretary

    1 pagesTM02

    Appointment of Victoria Haynes as a secretary

    2 pagesAP03

    Annual return made up to May 18, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Andrew Paul Stringer on Aug 17, 2012

    2 pagesCH03

    Appointment of Andrew Paul Stringer as a secretary

    2 pagesAP03

    Termination of appointment of John Davies as a secretary

    1 pagesTM02

    Full accounts made up to Jan 31, 2012

    12 pagesAA

    Who are the officers of ACROMAS SPC CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    GOODSELL, John Andrew
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    1 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritishDirector51490510002
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritishDirector160271430001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    STRINGER, Andrew Paul
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    171546520001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    ARNELL, James Simon Edward
    9 Brunswick Square
    BN3 1EG Hove
    Sussex
    Director
    9 Brunswick Square
    BN3 1EG Hove
    Sussex
    United KingdomBritishInvestment Banker84362710004
    HOOPER, Robin Peveril
    Strand
    WC2R 0AG London
    111
    Director
    Strand
    WC2R 0AG London
    111
    EnglandBritishPrivate Equity Investor97001520003
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor147682410001
    LUCAS, Robert Richard
    Strand
    WC2R 0AG London
    111
    Director
    Strand
    WC2R 0AG London
    111
    EnglandBritishDirector128137090001
    MEULDER, Philip
    28 Campden Hill Gardens
    W8 7AZ London
    Director
    28 Campden Hill Gardens
    W8 7AZ London
    GermanInvestment Executive124967240001
    OFFORD, Malcolm Ian
    9 Gipsy Lane
    SW15 5RG London
    Director
    9 Gipsy Lane
    SW15 5RG London
    United KingdomBritishDirector58718940003
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001
    SHERWOOD, Charles Nigel Cross
    Cavewood
    Rectory Lane
    SG3 6RD Datchworth
    Hertfordshire
    Director
    Cavewood
    Rectory Lane
    SG3 6RD Datchworth
    Hertfordshire
    United KingdomBritishDirector142567110001

    Does ACROMAS SPC CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2018Dissolved on
    Apr 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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