Bickley
Bromley
Kent
BR1 2AD
Secretary Name | Ian Raymond Foxall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 10 years (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 12 Morley Hill Enfield Middlesex EN2 0BJ |
Director Name | Ms Carmel Frances Swift |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2016(10 years, 11 months after company formation) |
Appointment Duration | 4 months (closed 07 March 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ellisam House Purfleet Industrial Park South Ockendon Essex RM15 4YD |
Director Name | Phillip Needham |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Potash Farm 8 Aylsham Road Tuttington Norwich Norfolk NR11 6TE |
Secretary Name | Mr Andrew Richard Bloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Water Meadow Close Loddon Norwich Norfolk NR14 6UP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | acclaimhandling.com |
---|
Registered Address | Ellisam House Purfleet Industrial Park South Ockendon Essex RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
Address Matches | 6 other UK companies use this postal address |
100 at 1 | Ellisam Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,705 |
Cash | £208 |
Current Liabilities | £609,998 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 April 2007 | Delivered on: 2 May 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Satisfaction of charge 1 in full (4 pages) |
9 November 2016 | Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages) |
25 March 2014 | Restoration by order of the court (5 pages) |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2009 | Application for striking-off (1 page) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: ellisam house purfleet industrial park purfleet essex RM15 4YD (1 page) |
28 April 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: hornbeam accountancy services LTD, bidwell road rackheath, norwich norfolk NR13 6PT (1 page) |
26 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Company name changed acclaim apollo LTD\certificate issued on 12/03/07 (2 pages) |
6 March 2007 | New director appointed (1 page) |
27 February 2007 | Company name changed hornbeam dormant six LTD\certificate issued on 27/02/07 (2 pages) |
8 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Incorporation (17 pages) |
23 November 2005 | Secretary resigned (1 page) |