ACRE 1127 LIMITED

Register to unlock more data on OkredoRegister

ACRE 1127 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01639743

Incorporation date

31/05/1982

Size

Full

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1982)
dot icon05/06/2014
Final Gazette dissolved following liquidation
dot icon05/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2013
Liquidators' statement of receipts and payments to 2013-08-02
dot icon12/02/2013
Liquidators' statement of receipts and payments to 2013-02-02
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-08-02
dot icon27/05/2012
Liquidators' statement of receipts and payments to 2012-02-02
dot icon07/03/2012
Insolvency filing
dot icon12/02/2012
Appointment of a voluntary liquidator
dot icon12/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon22/08/2011
Liquidators' statement of receipts and payments to 2011-08-02
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1A 3RT on 2011-03-03
dot icon28/02/2011
Liquidators' statement of receipts and payments to 2011-02-02
dot icon02/02/2010
Administrator's progress report to 2010-01-25
dot icon02/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/12/2009
Administrator's progress report to 2009-11-25
dot icon10/08/2009
Result of meeting of creditors
dot icon21/07/2009
Statement of affairs with form 2.14B
dot icon21/07/2009
Statement of administrator's proposal
dot icon10/06/2009
Certificate of change of name
dot icon09/06/2009
Registered office changed on 10/06/2009 from 44 upper gough street birmingham west midlands B1 1JL
dot icon05/06/2009
Appointment of an administrator
dot icon09/12/2008
Accounting reference date extended from 30/10/2009 to 31/12/2009 alignment with parent or subsidiary
dot icon30/10/2008
Return made up to 25/10/08; full list of members
dot icon15/09/2008
Accounting reference date extended from 30/04/2008 to 30/10/2008
dot icon25/11/2007
Full accounts made up to 2006-04-30
dot icon30/10/2007
Return made up to 25/10/07; full list of members
dot icon15/11/2006
Full accounts made up to 2005-05-01
dot icon05/11/2006
Return made up to 25/10/06; full list of members
dot icon05/11/2006
Director's particulars changed
dot icon11/07/2006
Director resigned
dot icon07/03/2006
Return made up to 25/10/05; full list of members
dot icon11/12/2005
Registered office changed on 12/12/05 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon29/08/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned;director resigned
dot icon19/05/2005
New director appointed
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Declaration of assistance for shares acquisition
dot icon16/05/2005
Declaration of assistance for shares acquisition
dot icon16/05/2005
Declaration of assistance for shares acquisition
dot icon12/05/2005
Particulars of mortgage/charge
dot icon31/10/2004
Return made up to 25/10/04; full list of members
dot icon08/08/2004
Accounts for a small company made up to 2003-12-31
dot icon26/11/2003
Return made up to 08/11/03; full list of members
dot icon08/05/2003
Accounts for a small company made up to 2002-11-30
dot icon31/03/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon17/12/2002
Return made up to 09/11/02; full list of members
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon07/10/2002
£ ic 6050/700 27/09/02 £ sr 5350@1=5350
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon03/10/2002
Director resigned
dot icon13/08/2002
Particulars of mortgage/charge
dot icon07/04/2002
Accounts for a small company made up to 2001-11-30
dot icon25/11/2001
Return made up to 09/11/01; full list of members
dot icon30/07/2001
Registered office changed on 31/07/01 from: 13 jury street warwick CV34 4EH
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon20/05/2001
Accounts for a small company made up to 2000-11-30
dot icon10/05/2001
Certificate of change of name
dot icon10/12/2000
Return made up to 20/11/00; full list of members
dot icon12/03/2000
Accounts for a small company made up to 1999-11-30
dot icon20/01/2000
Return made up to 28/11/99; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-11-30
dot icon12/01/1999
Return made up to 28/11/98; full list of members
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
Secretary resigned
dot icon09/03/1998
Certificate of change of name
dot icon11/02/1998
Accounts for a small company made up to 1997-11-30
dot icon08/12/1997
Return made up to 28/11/97; no change of members
dot icon02/03/1997
Accounts for a small company made up to 1996-11-30
dot icon16/12/1996
Return made up to 06/12/96; full list of members
dot icon10/06/1996
Accounts for a small company made up to 1995-11-30
dot icon11/05/1996
New director appointed
dot icon04/01/1996
Return made up to 20/12/95; full list of members
dot icon08/04/1995
Director resigned
dot icon28/02/1995
Accounts for a small company made up to 1994-11-30
dot icon11/01/1995
Return made up to 06/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a small company made up to 1993-11-30
dot icon03/02/1994
Return made up to 06/01/94; no change of members
dot icon27/02/1993
Accounts for a small company made up to 1992-11-30
dot icon25/01/1993
Return made up to 18/01/93; full list of members
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Resolutions
dot icon11/02/1992
Accounts for a small company made up to 1991-11-30
dot icon22/01/1992
Return made up to 18/01/92; no change of members
dot icon16/02/1991
Return made up to 18/01/91; no change of members
dot icon12/02/1991
Accounts for a small company made up to 1990-11-30
dot icon12/02/1990
Accounts for a small company made up to 1989-11-30
dot icon12/02/1990
Return made up to 24/01/90; full list of members
dot icon18/02/1989
Accounts for a small company made up to 1988-11-30
dot icon18/02/1989
Return made up to 03/02/89; full list of members
dot icon15/12/1988
New director appointed
dot icon18/04/1988
Accounts for a small company made up to 1987-11-30
dot icon18/04/1988
Return made up to 22/03/88; full list of members
dot icon22/04/1987
Accounts for a small company made up to 1986-11-30
dot icon10/04/1987
Return made up to 26/03/87; full list of members
dot icon27/11/1986
Accounts for a small company made up to 1985-11-30
dot icon27/11/1986
Return made up to 18/02/86; full list of members
dot icon26/06/1986
Return made up to 31/12/85; full list of members
dot icon31/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Washington, Glyn
Director
25/04/2005 - Present
14
Sheleg, Ehud
Director
25/04/2005 - Present
14
Weatherby Blythe, Darren Craig
Director
01/05/1996 - 25/04/2005
1
Weatherby Blythe, Darren Craig
Secretary
26/08/1998 - 25/04/2005
-
Dawson, Trevor John
Secretary
25/04/2005 - Present
9

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 ACRE 1127 LIMITED

ACRE 1127 LIMITED is an(a) Dissolved company incorporated on 31/05/1982 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 3 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 ACRE 1127 LIMITED?

toggle

ACRE 1127 LIMITED is currently Dissolved. It was registered on 31/05/1982 and dissolved on 05/06/2014.

Where is ACRE 1127 LIMITED located?

toggle

ACRE 1127 LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does ACRE 1127 LIMITED do?

toggle

ACRE 1127 LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for ACRE 1127 LIMITED?

toggle

The latest filing was on 05/06/2014: Final Gazette dissolved following liquidation.