ACORN SHIPYARD LIMITED

Register to unlock more data on OkredoRegister

ACORN SHIPYARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01319065

Incorporation date

27/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1977)
dot icon23/09/2020
Final Gazette dissolved following liquidation
dot icon23/06/2020
Return of final meeting in a creditors' voluntary winding up
dot icon23/11/2019
Liquidators' statement of receipts and payments to 2019-09-20
dot icon29/11/2018
Liquidators' statement of receipts and payments to 2018-09-20
dot icon10/10/2017
Appointment of a voluntary liquidator
dot icon21/09/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/05/2017
Administrator's progress report to 2017-03-15
dot icon23/11/2016
Notice of deemed approval of proposals
dot icon22/11/2016
Statement of affairs with form 2.14B
dot icon08/11/2016
Statement of administrator's proposal
dot icon27/09/2016
Appointment of an administrator
dot icon16/09/2016
Registered office address changed from Acorn Shipyard Gas House Road Rochester Kent ME1 1PJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 2016-09-16
dot icon22/06/2016
Micro company accounts made up to 2014-09-30
dot icon27/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon22/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon03/01/2015
Compulsory strike-off action has been discontinued
dot icon02/01/2015
Full accounts made up to 2013-09-30
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon22/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon22/05/2014
Secretary's details changed for Paul Nigel Watkins on 2014-02-12
dot icon09/01/2014
Registered office address changed from Imperial Hse 21-25 North St Bromley Kent BR1 1SJ on 2014-01-09
dot icon16/10/2013
Full accounts made up to 2012-09-30
dot icon08/07/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Stuart Harrington as a director
dot icon14/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-09-30
dot icon13/03/2012
Termination of appointment of Maximilian Heinimann as a director
dot icon06/07/2011
Full accounts made up to 2010-09-30
dot icon23/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon20/05/2011
Appointment of Mr Eion Watson Lyons as a director
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2010
Full accounts made up to 2009-09-30
dot icon26/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon11/06/2009
Full accounts made up to 2008-09-30
dot icon22/05/2009
Return made up to 26/04/09; full list of members
dot icon31/07/2008
Appointment terminated director andrew saunders
dot icon23/05/2008
Return made up to 26/04/08; full list of members
dot icon23/05/2008
Secretary's change of particulars / paul watkins / 04/06/2007
dot icon03/01/2008
Full accounts made up to 2007-09-30
dot icon05/06/2007
Return made up to 26/04/07; no change of members
dot icon09/01/2007
Full accounts made up to 2006-09-30
dot icon31/05/2006
Return made up to 26/04/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-09-30
dot icon25/05/2005
Return made up to 26/04/05; full list of members
dot icon24/12/2004
Full accounts made up to 2004-09-30
dot icon27/05/2004
Return made up to 26/04/04; full list of members
dot icon07/01/2004
Full accounts made up to 2003-09-30
dot icon30/05/2003
Return made up to 26/04/03; full list of members
dot icon07/01/2003
Full accounts made up to 2002-09-30
dot icon27/05/2002
Return made up to 26/04/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-09-30
dot icon25/05/2001
Return made up to 26/04/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-09-30
dot icon26/05/2000
Return made up to 26/04/00; full list of members
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
New director appointed
dot icon15/02/2000
Full accounts made up to 1999-09-30
dot icon24/05/1999
Return made up to 26/04/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon28/05/1998
Return made up to 26/04/98; no change of members
dot icon11/01/1998
Full accounts made up to 1997-09-30
dot icon28/05/1997
Return made up to 26/04/97; full list of members
dot icon12/02/1997
Full accounts made up to 1996-09-30
dot icon04/12/1996
Director resigned
dot icon01/05/1996
Return made up to 26/04/96; no change of members
dot icon08/01/1996
Full accounts made up to 1995-09-30
dot icon04/05/1995
Return made up to 26/04/95; no change of members
dot icon17/01/1995
Full accounts made up to 1994-09-30
dot icon24/05/1994
Return made up to 26/04/94; full list of members
dot icon31/01/1994
Full accounts made up to 1993-09-30
dot icon13/01/1994
New director appointed
dot icon25/05/1993
Return made up to 26/04/93; no change of members
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Full accounts made up to 1992-09-30
dot icon27/10/1992
Full accounts made up to 1991-09-30
dot icon21/05/1992
Return made up to 26/04/92; no change of members
dot icon14/05/1991
Full accounts made up to 1990-09-30
dot icon14/05/1991
Return made up to 26/04/91; full list of members
dot icon17/05/1990
Full accounts made up to 1989-09-30
dot icon17/05/1990
Return made up to 26/04/90; no change of members
dot icon01/06/1989
Full accounts made up to 1988-09-30
dot icon01/06/1989
Return made up to 14/04/89; no change of members
dot icon30/09/1988
Director resigned
dot icon02/06/1988
Full accounts made up to 1987-09-30
dot icon02/06/1988
Return made up to 13/05/88; full list of members
dot icon17/09/1987
Registered office changed on 17/09/87 from: devonshire hse 146 bishopsgate london EC2M 4JX
dot icon05/08/1987
Full accounts made up to 1986-09-30
dot icon05/08/1987
Annual return made up to 02/06/87
dot icon14/07/1987
Auditor's resignation
dot icon23/04/1987
Full accounts made up to 1985-09-30
dot icon23/04/1987
Return made up to 09/04/86; full list of members
dot icon07/05/1986
New director appointed
dot icon25/07/1983
Accounts made up to 1982-09-30
dot icon13/08/1981
Particulars of mortgage/charge
dot icon11/07/1980
Accounts made up to 1979-09-30
dot icon16/06/1979
Accounts made up to 1978-09-30
dot icon19/07/1977
Certificate of change of name
dot icon27/06/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Eion Watson
Director
01/04/2011 - Present
11
Saunders, Andrew John
Director
01/04/2000 - 30/06/2008
3
Bugden, Christopher Edward
Director
21/12/1993 - 09/10/1996
1
Watkins, Paul Nigel
Secretary
01/04/2000 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN SHIPYARD LIMITED

ACORN SHIPYARD LIMITED is an(a) Dissolved company incorporated on 27/06/1977 with the registered office located at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. There are currently 2 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 ACORN SHIPYARD LIMITED?

toggle

ACORN SHIPYARD LIMITED is currently Dissolved. It was registered on 27/06/1977 and dissolved on 23/09/2020.

Where is ACORN SHIPYARD LIMITED located?

toggle

ACORN SHIPYARD LIMITED is registered at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH.

What does ACORN SHIPYARD LIMITED do?

toggle

ACORN SHIPYARD LIMITED operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

What is the latest filing for ACORN SHIPYARD LIMITED?

toggle

The latest filing was on 23/09/2020: Final Gazette dissolved following liquidation.