Company NameAcre 1127 Limited
Company StatusDissolved
Company Number01639743
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Dissolution Date6 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEhud Sheleg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIsraeli
StatusClosed
Appointed25 April 2005(22 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Redington Road
London
NW3 7RP
Director NameMr Glyn Washington
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(22 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Walsall Road
Lichfield
Staffordshire
WS13 8AD
Secretary NameTrevor John Dawson
NationalityBritish
StatusClosed
Appointed25 April 2005(22 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address259 Blackberry Lane
Four Oaks
Sutton Coldfield
West Midlands
B74 4JR
Director NameJoan Blythe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(9 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 September 2002)
RoleManager
Correspondence Address3 Puckerings Lane
Warwick
Warwickshire
CV34 4EA
Director NameJohn Blythe
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 February 1995)
RoleManager
Correspondence Address3 Puckerings Lane
Warwick
Warwickshire
CV34 4EA
Director NameMs Ian David Weatherby-Blythe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(9 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 June 2006)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRock House
Priory Road
Warwick
CV34 4NA
Secretary NameJoan Blythe
NationalityBritish
StatusResigned
Appointed18 January 1992(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address3 Puckerings Lane
Warwick
Warwickshire
CV34 4EA
Director NameDarren Craig Weatherby Blythe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 April 2005)
RoleAdministrator
Correspondence Address45 Eastley Crescent
Warwick
Warwickshire
CV34 5RX
Secretary NameDarren Craig Weatherby Blythe
NationalityBritish
StatusResigned
Appointed26 August 1998(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address45 Eastley Crescent
Warwick
Warwickshire
CV34 5RX

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

700 at 1Halcyon Fine Art Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,252,041
Gross Profit£3,927,118
Net Worth-£776,814
Cash£823
Current Liabilities£3,965,961

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2013Liquidators statement of receipts and payments to 2 August 2013 (5 pages)
6 September 2013Liquidators statement of receipts and payments to 2 August 2013 (5 pages)
6 September 2013Liquidators' statement of receipts and payments to 2 August 2013 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 2 February 2013 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 2 February 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 2 February 2013 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 2 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 2 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 2 August 2012 (5 pages)
28 May 2012Liquidators statement of receipts and payments to 2 February 2012 (5 pages)
28 May 2012Liquidators' statement of receipts and payments to 2 February 2012 (5 pages)
28 May 2012Liquidators statement of receipts and payments to 2 February 2012 (5 pages)
8 March 2012Insolvency:secretary of state liquidator release (1 page)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
23 August 2011Liquidators' statement of receipts and payments to 2 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 2 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 2 August 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
1 March 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
3 February 2010Administrator's progress report to 25 January 2010 (12 pages)
3 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
24 December 2009Administrator's progress report to 25 November 2009 (12 pages)
11 August 2009Result of meeting of creditors (7 pages)
22 July 2009Statement of administrator's proposal (23 pages)
22 July 2009Statement of affairs with form 2.14B (8 pages)
11 June 2009Company name changed castle galleries LIMITED\certificate issued on 11/06/09 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 44 upper gough street birmingham west midlands B1 1JL (1 page)
6 June 2009Appointment of an administrator (1 page)
10 December 2008Accounting reference date extended from 30/10/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
31 October 2008Return made up to 25/10/08; full list of members (3 pages)
16 September 2008Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
26 November 2007Full accounts made up to 30 April 2006 (16 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
16 November 2006Full accounts made up to 1 May 2005 (16 pages)
16 November 2006Full accounts made up to 1 May 2005 (16 pages)
6 November 2006Return made up to 25/10/06; full list of members (2 pages)
6 November 2006Director's particulars changed (1 page)
12 July 2006Director resigned (1 page)
8 March 2006Return made up to 25/10/05; full list of members (7 pages)
12 December 2005Registered office changed on 12/12/05 from: nelson house 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
30 August 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005New director appointed (4 pages)
14 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
20 May 2005New director appointed (2 pages)
17 May 2005Declaration of assistance for shares acquisition (5 pages)
17 May 2005Declaration of assistance for shares acquisition (5 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2005Declaration of assistance for shares acquisition (5 pages)
13 May 2005Particulars of mortgage/charge (9 pages)
1 November 2004Return made up to 25/10/04; full list of members (7 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 November 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Accounts for a small company made up to 30 November 2002 (6 pages)
1 April 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
18 December 2002Return made up to 09/11/02; full list of members (7 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2002£ ic 6050/700 27/09/02 £ sr 5350@1=5350 (2 pages)
4 October 2002Director resigned (1 page)
14 August 2002Particulars of mortgage/charge (3 pages)
8 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
26 November 2001Return made up to 09/11/01; full list of members (7 pages)
31 July 2001Registered office changed on 31/07/01 from: 13 jury street warwick CV34 4EH (1 page)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
11 May 2001Company name changed castle china & galleries LIMITED\certificate issued on 11/05/01 (2 pages)
11 December 2000Return made up to 20/11/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 January 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 January 1999Return made up to 28/11/98; full list of members (10 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 March 1998Company name changed castle china shop LIMITED(the)\certificate issued on 11/03/98 (2 pages)
12 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 December 1997Return made up to 28/11/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 May 1996New director appointed (2 pages)
5 January 1996Return made up to 20/12/95; full list of members (6 pages)
9 April 1995Director resigned (2 pages)
1 June 1982Incorporation (13 pages)