Company NameAcres Hill Properties Limited
Company StatusDissolved
Company Number05989390
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesGweco 330 Limited and AQH Micklegate (Acres Hill) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameMr Stephen Bernard Murphy
NationalityBritish
StatusClosed
Appointed29 November 2006(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Director NameMr Rupert James Wyard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 White Holme Drive
Leeds
West Yorkshire
LS21 1TX
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitestudentappartment.co.uk

Location

Registered Address5-7 Mill Fold Mill Fold Way
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Shareholders

2 at £1Acres Hill Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£583,313
Cash£4,556
Current Liabilities£1,123,241

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

18 July 2007Delivered on: 25 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east side of parkway drive sheffield south yorkshire t/n to be allocated out of SYK446427. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 January 2007Delivered on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over construsction documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The present and future rights title and interest in and to the contracts. See the mortgage charge document for full details.
Outstanding
23 January 2007Delivered on: 26 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
6 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2
(5 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
7 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed aqh micklegate (acres hill) LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
(3 pages)
23 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-14
(2 pages)
23 January 2013Change of name notice (2 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a small company made up to 30 November 2009 (6 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
1 September 2009Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
10 July 2009Appointment terminated director rupert wyard (1 page)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 November 2008Return made up to 06/11/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 December 2007Return made up to 06/11/07; full list of members (3 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
14 February 2007Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
8 February 2007Particulars of mortgage/charge (7 pages)
26 January 2007Particulars of mortgage/charge (7 pages)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
21 December 2006New secretary appointed;new director appointed (3 pages)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (2 pages)
5 December 2006Company name changed gweco 330 LIMITED\certificate issued on 05/12/06 (2 pages)
6 November 2006Incorporation (12 pages)