UKBizDB.co.uk

ACORNFORD (KENSINGTON) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG

Secretary01 February 2002Active
C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG

Director12 August 2002Active
C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG

Director15 July 2016Active
C/O Begbies-Traynor (Central)Llp, 4th Floor, Cathedral Buildings, NE1 1PG

Director15 July 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 July 2001Active
9 St Bartholomews Close, Cresswell, Morpeth, NE61 5JX

Director01 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 July 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-05Gazette

Gazette dissolved liquidation.

Download
2020-12-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-21Insolvency

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

Download
2019-08-07Address

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

Download
2019-08-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-06Resolution

Resolution.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Accounts

Change account reference date company current extended.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Appoint person director company with name date.

Download
2016-07-15Officers

Appoint person director company with name date.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Address

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

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-15Mortgage

Mortgage satisfy charge full.

Download
2014-05-15Mortgage

Mortgage satisfy charge full.

Download
2014-05-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.