ACRECASTLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACRECASTLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02754795

Incorporation date

11/10/1992

Size

-

Classification

-

Contacts

Registered address

Registered address

Portland House, Bressenden Place, London SW1E 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1992)
dot icon12/04/2010
Final Gazette dissolved following liquidation
dot icon06/01/2010
Return of final meeting in a members' voluntary winding up
dot icon21/11/2009
Declaration of solvency
dot icon21/11/2009
Appointment of a voluntary liquidator
dot icon21/11/2009
Resolutions
dot icon15/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon14/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 12/10/08; full list of members
dot icon12/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 12/10/07; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 12/10/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon29/03/2006
Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS
dot icon27/12/2005
Return made up to 12/10/05; full list of members
dot icon11/10/2005
Accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 12/10/04; full list of members
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 12/10/03; full list of members
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon01/12/2002
Return made up to 12/10/02; full list of members
dot icon25/10/2002
Accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 12/10/01; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 12/10/00; full list of members
dot icon13/11/2000
Accounts made up to 1999-12-31
dot icon04/10/2000
Director resigned
dot icon04/12/1999
Return made up to 12/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Return made up to 12/10/98; full list of members
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon07/12/1997
Return made up to 12/10/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon18/12/1996
Return made up to 12/10/96; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon06/10/1996
Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ
dot icon02/06/1996
Accounting reference date shortened from 30/09/95 to 31/12/94
dot icon06/11/1995
Full accounts made up to 1994-12-31
dot icon05/11/1995
Return made up to 12/10/95; full list of members
dot icon05/11/1995
Secretary's particulars changed;director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Director resigned;new director appointed
dot icon31/10/1994
Return made up to 12/10/94; full list of members
dot icon31/10/1994
Location of register of members address changed
dot icon31/10/1994
Location of debenture register address changed
dot icon09/06/1994
Full accounts made up to 1993-09-30
dot icon02/06/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon26/05/1994
Secretary resigned;new secretary appointed
dot icon26/05/1994
New director appointed
dot icon26/05/1994
New director appointed
dot icon26/05/1994
Director resigned;new director appointed
dot icon26/05/1994
Director resigned;new director appointed
dot icon26/05/1994
Registered office changed on 27/05/94 from: st alphage house 2 fore street london EC2Y 5HD
dot icon26/05/1994
Accounting reference date extended from 31/10 to 31/12
dot icon28/02/1994
Secretary's particulars changed;director's particulars changed
dot icon28/02/1994
Director's particulars changed
dot icon20/01/1994
Director's particulars changed
dot icon20/01/1994
Secretary's particulars changed;director's particulars changed
dot icon20/01/1994
Return made up to 12/10/93; full list of members
dot icon24/10/1993
Director resigned;new director appointed
dot icon14/09/1993
New director appointed
dot icon14/09/1993
New director appointed
dot icon14/09/1993
Director resigned
dot icon09/09/1993
Director resigned;new director appointed
dot icon04/03/1993
Registered office changed on 05/03/93 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon04/03/1993
Secretary resigned
dot icon04/03/1993
Director resigned
dot icon27/01/1993
Particulars of mortgage/charge
dot icon14/01/1993
New secretary appointed;director resigned
dot icon14/01/1993
Secretary resigned;new director appointed
dot icon14/01/1993
Registered office changed on 15/01/93 from: 788/790 finchley road london NW11 7UR
dot icon11/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Ian Malcolm
Director
02/09/1993 - 09/05/1994
269
Marx, Michael Henry
Director
01/09/1994 - Present
207
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/10/1992 - 26/11/1992
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/10/1992 - 26/11/1992
67500
DEVELOPMENT SECURITIES ESTATES PLC
Corporate Director
21/05/1997 - Present
10

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 ACRECASTLE PROPERTIES LIMITED

ACRECASTLE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/10/1992 with the registered office located at Portland House, Bressenden Place, London SW1E 5DS. 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 ACRECASTLE PROPERTIES LIMITED?

toggle

ACRECASTLE PROPERTIES LIMITED is currently Dissolved. It was registered on 11/10/1992 and dissolved on 12/04/2010.

Where is ACRECASTLE PROPERTIES LIMITED located?

toggle

ACRECASTLE PROPERTIES LIMITED is registered at Portland House, Bressenden Place, London SW1E 5DS.

What is the latest filing for ACRECASTLE PROPERTIES LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved following liquidation.