This company is commonly known as Acornford (kensington) Limited. The company was founded 22 years ago and was given the registration number 04251129. The firm's registered office is in CATHEDRAL BUILDINGS. You can find them at C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ACORNFORD (KENSINGTON) LIMITED |
---|---|---|
Company Number | : | 04251129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 July 2001 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Begbies-traynor (central)llp, 4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG | Secretary | 01 February 2002 | Active |
C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG | Director | 12 August 2002 | Active |
C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG | Director | 15 July 2016 | Active |
C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG | Director | 15 July 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 July 2001 | Active |
9 St Bartholomews Close, Cresswell, Morpeth, NE61 5JX | Director | 01 February 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 July 2001 | Active |
Mr Ian Charles Cawkwell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG |
Nature of control | : |
|
Mr Neil Lyndon Yeomans | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG |
Nature of control | : |
|
Mr Sidney Latham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-06 | Resolution | Resolution. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-28 | Accounts | Change account reference date company current extended. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Officers | Appoint person director company with name date. | Download |
2016-07-15 | Officers | Appoint person director company with name date. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Address | Change registered office address company with date old address new address. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2014-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2014-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.