Company NameAcecrown Property Developers Limited
Company StatusDissolved
Company Number02267898
CategoryPrivate Limited Company
Incorporation Date15 June 1988(35 years, 10 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBenjamin Bevan Clarke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(6 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindale Farnham Lane
Haslemere
Surrey
GU27 1EZ
Director NameMr Jonathan Joseph Hey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(6 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthams
The Broadway
Dunmow
CM6 3BQ
Secretary NameMr Jonathan Joseph Hey
NationalityBritish
StatusClosed
Appointed16 February 1995(6 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthams
The Broadway
Dunmow
CM6 3BQ
Director NameMr Bevan Firman Clarke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressCastle Farm
Thorley
Bishops Stortford
Hertfordshire
CM23 4BN
Director NameMrs Doris Anne Clarke
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressCastle Farm
Thorley
Bishops Stortford
Hertfordshire
CM23 4BN
Secretary NameMr Bevan Firman Clarke
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressCastle Farm
Thorley
Bishops Stortford
Hertfordshire
CM23 4BN

Location

Registered AddressMartels
High Easter Road
Barnston
Essex
CM6 1NA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston

Financials

Year2014
Net Worth£49,693
Cash£73,348
Current Liabilities£23,655

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 April 2010Previous accounting period shortened from 30 June 2010 to 30 September 2009 (1 page)
12 April 2010Previous accounting period shortened from 30 June 2010 to 30 September 2009 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 January 2010Director's details changed for Jonathan Joseph Hey on 30 November 2009 (2 pages)
29 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
29 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 100
(5 pages)
29 January 2010Director's details changed for Benjamin Bevan Clarke on 30 November 2009 (2 pages)
29 January 2010Director's details changed for Benjamin Bevan Clarke on 30 November 2009 (2 pages)
29 January 2010Director's details changed for Jonathan Joseph Hey on 30 November 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 March 2009Return made up to 30/11/08; full list of members (4 pages)
30 March 2009Return made up to 30/11/08; full list of members (4 pages)
27 March 2009Director's change of particulars / benjamin clarke / 01/10/2008 (1 page)
27 March 2009Director's Change of Particulars / benjamin clarke / 01/10/2008 / HouseName/Number was: , now: lindale; Street was: the thatch, now: farnham lane; Area was: manchester road, now: ; Post Town was: sway, now: haslemere; Region was: hampshire, now: surrey; Post Code was: SO41 6AP, now: GU27 1EZ; Country was: , now: united kingdom (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 December 2007Director's particulars changed (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 December 2003Return made up to 30/11/03; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
27 December 2001Return made up to 30/11/01; full list of members (6 pages)
27 December 2001Return made up to 30/11/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2001Accounts for a small company made up to 30 June 1999 (6 pages)
26 January 2001Accounts for a small company made up to 30 June 1999 (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
29 December 1999Return made up to 30/11/99; full list of members (6 pages)
29 December 1999Return made up to 30/11/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 January 1999Return made up to 30/11/98; no change of members (4 pages)
27 January 1999Return made up to 30/11/98; no change of members (4 pages)
5 January 1998Return made up to 30/11/97; no change of members (4 pages)
5 January 1998Return made up to 30/11/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
2 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
2 November 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 August 1997Registered office changed on 21/08/97 from: martels high easter road barnston essex CM6 1NA (1 page)
21 August 1997Registered office changed on 21/08/97 from: martels high easter road barnston essex CM6 1NA (1 page)
25 April 1997Full accounts made up to 30 June 1995 (10 pages)
25 April 1997Full accounts made up to 30 June 1995 (10 pages)
21 February 1997Return made up to 30/11/96; full list of members (6 pages)
21 February 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996New secretary appointed;new director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
14 November 1996Registered office changed on 14/11/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
28 March 1996Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
(6 pages)
28 March 1996Return made up to 30/11/95; full list of members (6 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)