Company NameAcorn Foundation Engineering Ltd.
Company StatusDissolved
Company Number03852660
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date16 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Robert Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Culcheth Hall Drive
Culcheth
Warrington
Cheshire
WA3 4PX
Secretary NameMr Andrew Robert Hall
NationalityBritish
StatusClosed
Appointed11 August 2006(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Culcheth Hall Drive
Culcheth
Warrington
Cheshire
WA3 4PX
Director NameMr Anthony Steven Roberts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Acorns 18 Corless Fold
Astley Tyldesley
Manchester
M29 7QR
Director NameMr Victor Malcolm Roberts
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleChairman Building Company
Country of ResidenceUnited Kingdom
Correspondence Address94 Henfold Road
Astley Tyldesley
Manchester
M29 7EX
Secretary NameMrs Jane Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Acorns 18 Corless Fold
Astley Tyldesley
Manchester
M29 7QR
Secretary NameRonald Colebrook
NationalityBritish
StatusResigned
Appointed03 May 2006(6 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 August 2006)
RoleCompany Director
Correspondence Address2 Mansell Close
Widnes
Cheshire
WA8 9WL
Director NameMr Richard Edward Andrew Suchecki
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2008)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Savile Road
Huddersfield
West Yorkshire
HD3 3DQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£769,465
Cash£68,871
Current Liabilities£2,315,428

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved following liquidation (1 page)
16 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2012Liquidators statement of receipts and payments to 10 January 2012 (11 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
16 January 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
16 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (11 pages)
16 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (11 pages)
12 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (10 pages)
12 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (10 pages)
12 September 2011Liquidators statement of receipts and payments to 23 August 2011 (10 pages)
10 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (6 pages)
10 March 2011Liquidators statement of receipts and payments to 23 February 2011 (6 pages)
10 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (6 pages)
27 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (6 pages)
27 September 2010Liquidators statement of receipts and payments to 23 August 2010 (6 pages)
27 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (6 pages)
24 August 2009Administrator's progress report to 19 August 2009 (15 pages)
24 August 2009Administrator's progress report to 19 August 2009 (15 pages)
24 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
24 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
31 March 2009Administrator's progress report to 28 February 2009 (14 pages)
31 March 2009Administrator's progress report to 28 February 2009 (14 pages)
5 November 2008Result of meeting of creditors (3 pages)
5 November 2008Result of meeting of creditors (3 pages)
23 October 2008Statement of administrator's proposal (7 pages)
23 October 2008Statement of administrator's proposal (7 pages)
30 September 2008Statement of affairs with form 2.14B (35 pages)
30 September 2008Statement of affairs with form 2.14B (35 pages)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Registered office changed on 09/09/2008 from alexandra house green fold way leigh lancashire WN7 3XJ (1 page)
9 September 2008Registered office changed on 09/09/2008 from alexandra house green fold way leigh lancashire WN7 3XJ (1 page)
9 September 2008Appointment of an administrator (1 page)
13 March 2008Appointment Terminated Director richard suchecki (1 page)
13 March 2008Appointment terminated director richard suchecki (1 page)
15 February 2008Return made up to 04/10/07; full list of members (4 pages)
15 February 2008Return made up to 04/10/07; full list of members (4 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (12 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (12 pages)
2 January 2007Return made up to 04/10/06; full list of members (10 pages)
2 January 2007Return made up to 04/10/06; full list of members (10 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
13 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
13 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (2 pages)
14 June 2006Director resigned (2 pages)
14 June 2006New secretary appointed (3 pages)
14 June 2006New secretary appointed (3 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of assistance for shares acquisition (12 pages)
12 May 2006Declaration of assistance for shares acquisition (12 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
5 May 2006Particulars of mortgage/charge (7 pages)
14 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2006Return made up to 24/09/05; full list of members (10 pages)
20 January 2006Return made up to 24/09/05; full list of members (10 pages)
17 October 2005Return made up to 04/10/05; full list of members (5 pages)
17 October 2005Return made up to 04/10/05; full list of members (5 pages)
28 June 2005Ad 25/04/05--------- £ si 98@1=98 £ ic 602/700 (2 pages)
28 June 2005Ad 25/04/05--------- £ si 98@1=98 £ ic 602/700 (2 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 September 2004Return made up to 24/09/04; full list of members (9 pages)
30 September 2004Return made up to 24/09/04; full list of members (9 pages)
6 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
6 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
28 October 2003Return made up to 04/10/03; full list of members (9 pages)
28 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 November 2002Return made up to 04/10/02; full list of members (13 pages)
14 November 2002Return made up to 04/10/02; full list of members (13 pages)
11 November 2002Location of register of members (1 page)
11 November 2002Location of register of members (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
5 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 November 2001Return made up to 04/10/01; full list of members (13 pages)
12 November 2001Return made up to 04/10/01; full list of members (13 pages)
6 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 November 2000Return made up to 04/10/00; full list of members; amend (9 pages)
15 November 2000Return made up to 04/10/00; full list of members; amend (9 pages)
12 October 2000Return made up to 04/10/00; full list of members (9 pages)
12 October 2000Return made up to 04/10/00; full list of members (9 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
19 November 1999Ad 08/11/99--------- £ si 300@1=300 £ ic 2/302 (2 pages)
19 November 1999Ad 08/11/99--------- £ si 300@1=300 £ ic 302/602 (2 pages)
19 November 1999Ad 08/11/99--------- £ si 300@1=300 £ ic 302/602 (2 pages)
19 November 1999Ad 08/11/99--------- £ si 300@1=300 £ ic 2/302 (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
4 October 1999Incorporation (22 pages)
4 October 1999Incorporation (22 pages)