ACORN CONTRACT SERVICES LTD

Register to unlock more data on OkredoRegister

ACORN CONTRACT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03564744

Incorporation date

14/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1998)
dot icon15/08/2018
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon22/07/2014
Final Gazette dissolved following liquidation
dot icon22/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2013
Liquidators' statement of receipts and payments to 2013-07-01
dot icon11/07/2013
Appointment of a voluntary liquidator
dot icon11/07/2013
Notice of ceasing to act as a voluntary liquidator
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-07-17
dot icon25/07/2011
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS on 2011-07-25
dot icon21/07/2011
Statement of affairs with form 4.19
dot icon21/07/2011
Appointment of a voluntary liquidator
dot icon21/07/2011
Resolutions
dot icon01/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Christopher Fitzpatrick as a director
dot icon27/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/03/2011
Termination of appointment of Thomas Cunningham as a director
dot icon19/01/2011
Termination of appointment of Thomas Cunningham as a secretary
dot icon20/12/2010
Previous accounting period extended from 2010-11-14 to 2010-11-30
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-14
dot icon12/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon12/07/2010
Director's details changed for Christopher Fitzpatrick on 2010-05-15
dot icon12/07/2010
Director's details changed for Julie Ann Cunningham on 2010-05-15
dot icon12/07/2010
Director's details changed for Thomas Cunningham on 2010-05-15
dot icon07/07/2010
Termination of appointment of John Fitzpatrick as a director
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2009
Return made up to 15/05/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-11-14
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-14
dot icon12/08/2008
Return made up to 15/05/08; full list of members
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Ad 01/11/06--------- £ si 20@1
dot icon03/07/2007
Total exemption small company accounts made up to 2006-11-14
dot icon14/06/2007
Return made up to 15/05/07; full list of members
dot icon24/05/2007
Registered office changed on 24/05/07 from: liverpool house lower bridge street chester CH1 1RS
dot icon20/11/2006
Total exemption small company accounts made up to 2005-11-14
dot icon20/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Return made up to 15/05/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 11 hassall road alsager stoke on trent ST7 2HH
dot icon24/10/2005
Return made up to 15/05/05; full list of members
dot icon24/10/2005
Ad 01/06/02-18/03/04 £ si 88@1
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon16/09/2005
Total exemption small company accounts made up to 2004-11-14
dot icon16/08/2004
Return made up to 15/05/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-11-14
dot icon28/04/2004
Total exemption small company accounts made up to 2002-11-14
dot icon13/03/2004
Director resigned
dot icon09/05/2003
Return made up to 15/05/03; full list of members
dot icon10/10/2002
New director appointed
dot icon09/10/2002
Total exemption small company accounts made up to 2001-11-14
dot icon03/10/2002
New director appointed
dot icon07/08/2002
Return made up to 15/05/02; full list of members
dot icon07/08/2002
Ad 01/04/02-10/05/02 £ si 12@1=12 £ ic 1/13
dot icon16/10/2001
Total exemption small company accounts made up to 2000-11-14
dot icon27/06/2001
Return made up to 15/05/01; full list of members
dot icon14/07/2000
Return made up to 15/05/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-11-14
dot icon29/06/1999
Return made up to 15/05/99; full list of members
dot icon28/04/1999
Accounting reference date extended from 31/05/99 to 14/11/99
dot icon15/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconNext confirmation date
14/05/2017
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
dot iconNext due on
30/08/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Thomas
Director
31/10/2006 - 22/03/2011
2
Fitzpatrick, John
Director
09/05/2002 - 29/04/2010
2
Fitzpatrick, Christopher
Director
31/10/2006 - 02/06/2011
2
Cunningham, Julie Ann
Director
14/05/1998 - Present
6
Walker, Scott
Director
09/05/2002 - 15/01/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN CONTRACT SERVICES LTD

ACORN CONTRACT SERVICES LTD is an(a) Liquidation company incorporated on 14/05/1998 with the registered office located at C/O BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool L3 9HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN CONTRACT SERVICES LTD?

toggle

ACORN CONTRACT SERVICES LTD is currently Liquidation. It was registered on 14/05/1998 and dissolved on 21/07/2014.

Where is ACORN CONTRACT SERVICES LTD located?

toggle

ACORN CONTRACT SERVICES LTD is registered at C/O BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool L3 9HF.

What does ACORN CONTRACT SERVICES LTD do?

toggle

ACORN CONTRACT SERVICES LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for ACORN CONTRACT SERVICES LTD?

toggle

The latest filing was on 15/08/2018: Restoration by order of court - previously in Creditors' Voluntary Liquidation.