Company Name100 Acres Limited
Company StatusDissolved
Company Number09088110
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Maureen Mary Veronica Emmerson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 22 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRose View Hamlet Hill
Roydon
Harlow
CM19 5JU
Director NameMrs Maureen Mary Veronica Emmerson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose View Hamlet Hill
Roydon
Harlow
Essex
CM19 5JU
Director NameMr James Thomas Emmerson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 04 December 2017)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressRose View Hamlet Hill
Roydon
Harlow
CM19 5JU

Location

Registered AddressRose View Hamlet Hill
Roydon
Harlow
Essex
CM19 5JU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishRoydon
WardBroadley Common, Epping Upland and Nazeing
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

19 December 2017Delivered on: 2 January 2018
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: Plot 1, midland house, hedingham road, halstead, CO9 2DA as shown edged in red on the attached plan.
Outstanding
19 December 2017Delivered on: 2 January 2018
Persons entitled: Funding 365 Limited

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 2 January 2018
Persons entitled: Fundingsecure LTD

Classification: A registered charge
Particulars: Land known as deepdene, salisbury road, hoddesdon, EN11 0HX and registered at the land registry with title number HD69482.
Outstanding
2 August 2016Delivered on: 8 August 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Land at the rear of 16 high street, halstead, CO9 2AD title no. EX825107.
Outstanding

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 June 2018Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG to Rose View Hamlet Hill Roydon Harlow Essex CM19 5JU on 27 June 2018 (1 page)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 January 2018Registration of charge 090881100002, created on 19 December 2017 (47 pages)
2 January 2018Registration of charge 090881100003, created on 19 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(46 pages)
2 January 2018Registration of charge 090881100004, created on 19 December 2017 (19 pages)
2 January 2018Registration of charge 090881100002, created on 19 December 2017 (47 pages)
2 January 2018Registration of charge 090881100003, created on 19 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(46 pages)
2 January 2018Registration of charge 090881100004, created on 19 December 2017 (19 pages)
19 December 2017Satisfaction of charge 090881100001 in full (1 page)
19 December 2017Satisfaction of charge 090881100001 in full (1 page)
5 December 2017Cessation of James Thomas Emmerson as a person with significant control on 4 November 2017 (1 page)
5 December 2017Termination of appointment of James Thomas Emmerson as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of James Thomas Emmerson as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Mrs Maureen Mary Veronica Emmerson as a director on 4 December 2017 (2 pages)
5 December 2017Notification of Maureen Mary Veronica Emmerson as a person with significant control on 4 December 2017 (2 pages)
5 December 2017Notification of Maureen Mary Veronica Emmerson as a person with significant control on 4 December 2017 (2 pages)
5 December 2017Cessation of James Thomas Emmerson as a person with significant control on 4 November 2017 (1 page)
5 December 2017Appointment of Mrs Maureen Mary Veronica Emmerson as a director on 4 December 2017 (2 pages)
6 November 2017Notification of James Thomas Emmerson as a person with significant control on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Maureen Mary Veronica Emmerson as a director on 3 November 2017 (1 page)
6 November 2017Cessation of Maureen Mary Veronica Emmerson as a person with significant control on 3 November 2017 (1 page)
6 November 2017Appointment of Mr James Thomas Emmerson as a director on 3 November 2017 (2 pages)
6 November 2017Cessation of Maureen Mary Veronica Emmerson as a person with significant control on 3 November 2017 (1 page)
6 November 2017Notification of James Thomas Emmerson as a person with significant control on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Maureen Mary Veronica Emmerson as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr James Thomas Emmerson as a director on 3 November 2017 (2 pages)
21 July 2017Notification of Maureen Mary Veronica Emmerson as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
21 July 2017Notification of Maureen Mary Veronica Emmerson as a person with significant control on 16 June 2017 (2 pages)
21 July 2017Notification of Maureen Mary Veronica Emmerson as a person with significant control on 16 June 2017 (2 pages)
21 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
24 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
8 August 2016Registration of charge 090881100001, created on 2 August 2016 (38 pages)
8 August 2016Registration of charge 090881100001, created on 2 August 2016 (38 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 September 2015Director's details changed for Mrs Maureen Mary Veronica Emmerson on 7 September 2015 (2 pages)
16 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Director's details changed for Mrs Maureen Mary Veronica Emmerson on 7 September 2015 (2 pages)
22 August 2014Registered office address changed from 56 Dymokes Way Hoddesdon EN11 9NB England to 55 Beulah Road Walthamstow London E17 9LG on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 56 Dymokes Way Hoddesdon EN11 9NB England to 55 Beulah Road Walthamstow London E17 9LG on 22 August 2014 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
(24 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
(24 pages)