Company NameAcclaim Handling (East Anglia) Ltd
Company StatusDissolved
Company Number05633607
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NamesHornbeam Dormant Six Ltd and Acclaim Apollo Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Michael Woods
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year, 3 months after company formation)
Appointment Duration10 years (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Lodge Woodlands Road
Bickley
Bromley
Kent
BR1 2AD
Secretary NameIan Raymond Foxall
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year, 3 months after company formation)
Appointment Duration10 years (closed 07 March 2017)
RoleCompany Director
Correspondence Address12 Morley Hill
Enfield
Middlesex
EN2 0BJ
Director NameMs Carmel Frances Swift
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(10 years, 11 months after company formation)
Appointment Duration4 months (closed 07 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEllisam House
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director NamePhillip Needham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPotash Farm 8 Aylsham Road
Tuttington
Norwich
Norfolk
NR11 6TE
Secretary NameMr Andrew Richard Bloy
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Water Meadow Close
Loddon
Norwich
Norfolk
NR14 6UP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteacclaimhandling.com

Location

Registered AddressEllisam House
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches6 other UK companies use this postal address

Shareholders

100 at 1Ellisam Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,705
Cash£208
Current Liabilities£609,998

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

25 April 2007Delivered 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

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2016Satisfaction of charge 1 in full (4 pages)
9 November 2016Appointment of Ms Carmel Frances Swift as a director on 7 November 2016 (2 pages)
25 March 2014Restoration by order of the court (5 pages)
29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
1 September 2009Application for striking-off (1 page)
4 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
21 November 2008Return made up to 21/11/08; full list of members (3 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
20 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
28 April 2007Registered office changed on 28/04/07 from: ellisam house purfleet industrial park purfleet essex RM15 4YD (1 page)
28 April 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
20 April 2007Registered office changed on 20/04/07 from: hornbeam accountancy services LTD, bidwell road rackheath, norwich norfolk NR13 6PT (1 page)
26 March 2007New secretary appointed (1 page)
12 March 2007Company name changed acclaim apollo LTD\certificate issued on 12/03/07 (2 pages)
6 March 2007New director appointed (1 page)
27 February 2007Company name changed hornbeam dormant six LTD\certificate issued on 27/02/07 (2 pages)
8 December 2006Return made up to 23/11/06; full list of members (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Incorporation (17 pages)
23 November 2005Secretary resigned (1 page)