ACRAMAN (HALCYON) LIMITED
Overview
| Company Name | ACRAMAN (HALCYON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07413749 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACRAMAN (HALCYON) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ACRAMAN (HALCYON) LIMITED located?
| Registered Office Address | Hyde Park House 5 Manfred Road SW15 2RS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACRAMAN (HALCYON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALCYON FAMILY HOTELS LIMITED | Oct 20, 2010 | Oct 20, 2010 |
What are the latest accounts for ACRAMAN (HALCYON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for ACRAMAN (HALCYON) 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 | ||||||||||
Director's details changed for Mr Martin William Sherwood on Aug 13, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Derringtons Limited on Mar 06, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from 6th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on Mar 08, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Adrian Paul Burley on Apr 24, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Paul Burley on Apr 24, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 2 pages | AA | ||||||||||
Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on Feb 29, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Derringtons Limited on Feb 28, 2012 | 2 pages | CH04 | ||||||||||
Annual return made up to Oct 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Derringtons Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from Rosemergy Farm Chapel Porth St. Agnes Cornwall TR5 0NR United Kingdom on Jul 13, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Taylor as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from One Redcliff Street Bristol BS1 6TP United Kingdom on Nov 09, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Nigel Peter Chapman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Tlt Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Tall as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian Paul Burley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Jonathan Mark Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Andrew Clark as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin William Sherwood as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ACRAMAN (HALCYON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DERRINGTONS LIMITED | Secretary | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom |
| 146493700001 | ||||||||||
| BURLEY, Adrian Paul | Director | High Street GL7 5JP Meysey Hampton Old Smiths Barn Gloucestershire United Kingdom | United Kingdom | British | 155152160002 | |||||||||
| CHAPMAN, Nigel Peter | Director | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | United Kingdom | British | 177210900001 | |||||||||
| CLARK, Paul Andrew | Director | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | England | British | 142592770001 | |||||||||
| SHERWOOD, Martin William | Director | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | England | British | 98204170001 | |||||||||
| TALL, Richard Edward | Director | BS1 6TP Bristol One Redcliff Street United Kingdom | United Kingdom | British | 82281020002 | |||||||||
| TAYLOR, Andrew Jonathan Mark | Director | Chapel Porth TR5 0NR St. Agnes Rosemergy Farm Cornwall United Kingdom | United Kingdom | British | 142590820001 | |||||||||
| TLT DIRECTORS LIMITED | Director | BS1 6TP Bristol One Redcliff Street United Kingdom |
| 155043400001 |
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