Warning: file_put_contents(c/f99ec482e72a903c9165c92de89218ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Acepark Development Limited, LU2 8DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACEPARK DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acepark Development Limited. The company was founded 12 years ago and was given the registration number 07843596. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACEPARK DEVELOPMENT LIMITED
Company Number:07843596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 2011
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a Newbury Lane, Silsoe, England, MK45 4EX

Director04 April 2012Active
39 Tyburn Lane, Pulloxhill, England, MK45 5HG

Director01 December 2015Active
27 Burnham Road, St Albans, England, AL1 4QN

Director01 December 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 November 2011Active

People with Significant Control

Mr Fergus Kevin Doyle
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:42a Newbury Lane, Silsoe, England, MK45 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Moloney
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:39, Tyburn Lane, Bedford, England, MK45 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Ward
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:27, Burnham Road, St. Albans, England, AL1 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2019-01-10Address

Change sail address company with new address.

Download
2019-01-10Address

Change registered office address company with date old address new address.

Download
2019-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-04Resolution

Resolution.

Download
2019-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-06-26Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.