ACONES LIMITED

Register to unlock more data on OkredoRegister

ACONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07047692

Incorporation date

17/10/2009

Size

Small

Contacts

Registered address

Registered address

3 Thame Business Park Centre, Wenman Road, Thame OX9 3XACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2009)
dot icon26/10/2024
Final Gazette dissolved following liquidation
dot icon26/07/2024
Return of final meeting in a members' voluntary winding up
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-04-07
dot icon12/08/2023
Removal of liquidator by court order
dot icon12/08/2023
Appointment of a voluntary liquidator
dot icon24/05/2023
Liquidators' statement of receipts and payments to 2023-04-07
dot icon14/04/2022
Declaration of solvency
dot icon14/04/2022
Appointment of a voluntary liquidator
dot icon14/04/2022
Resolutions
dot icon03/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon25/08/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon09/07/2021
Director's details changed for Steven James Pope on 2021-07-08
dot icon29/03/2021
Accounts for a small company made up to 2019-12-31
dot icon10/12/2020
Termination of appointment of Andrew Fennell as a director on 2020-12-07
dot icon05/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon16/10/2019
Resolutions
dot icon08/10/2019
Registered office address changed from Mill Race Farm Mill Lane Black Bourton Oxfordshire OX18 2PJ to 3 Thame Business Park Centre Wenman Road Thame OX9 3XA on 2019-10-08
dot icon07/10/2019
Appointment of Miss Charlotte Ashley Mcneil Bryant as a director on 2019-09-30
dot icon07/10/2019
Appointment of Mr Matthew Morphet as a director on 2019-09-30
dot icon07/10/2019
Appointment of Mr Timothy Noel Cockayne as a director on 2019-09-30
dot icon07/10/2019
Appointment of Mr Andrew Fennell as a director on 2019-09-30
dot icon07/10/2019
Notification of Chelsey Bidco Limited as a person with significant control on 2019-09-30
dot icon07/10/2019
Cessation of Terrence Alfred Pope as a person with significant control on 2019-09-30
dot icon07/10/2019
Cessation of Steven James Pope as a person with significant control on 2019-09-30
dot icon07/10/2019
Termination of appointment of Terence Alfred Pope as a director on 2019-09-30
dot icon25/09/2019
Satisfaction of charge 070476920001 in full
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/12/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon28/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon10/07/2014
Registration of charge 070476920001
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon06/10/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon30/10/2009
Termination of appointment of David Phizacklea as a director
dot icon30/10/2009
Registered office address changed from Unit 1 Clark Avenue Porte Marsh Industrial Estate Calne Wiltshire SN11 9RD United Kingdom on 2009-10-30
dot icon30/10/2009
Appointment of Steven James Pope as a director
dot icon30/10/2009
Appointment of Terence Alfred Pope as a director
dot icon17/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
29/10/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fennell, Andrew
Director
30/09/2019 - 07/12/2020
6
Mr Terence Alfred Pope
Director
26/10/2009 - 30/09/2019
2
Phizacklea, David Anthony
Director
17/10/2009 - 26/10/2009
8
Pope, Steven James
Director
26/10/2009 - Present
2
Cockayne, Tim Noel
Director
30/09/2019 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ACONES LIMITED

ACONES LIMITED is an(a) Dissolved company incorporated on 17/10/2009 with the registered office located at 3 Thame Business Park Centre, Wenman Road, Thame OX9 3XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACONES LIMITED?

toggle

ACONES LIMITED is currently Dissolved. It was registered on 17/10/2009 and dissolved on 26/10/2024.

Where is ACONES LIMITED located?

toggle

ACONES LIMITED is registered at 3 Thame Business Park Centre, Wenman Road, Thame OX9 3XA.

What does ACONES LIMITED do?

toggle

ACONES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ACONES LIMITED?

toggle

The latest filing was on 26/10/2024: Final Gazette dissolved following liquidation.