ACORN INDUSTRIAL ESTATES LIMITED
MERSEYSIDE ENTRYSTYLE LIMITED

Hellopages » Merseyside » Liverpool » L3 9SJ

Company number 04536717
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address NO 1 ST PAUL'S SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 045367170009, created on 27 September 2016; Registration of charge 045367170008, created on 27 September 2016. The most likely internet sites of ACORN INDUSTRIAL ESTATES LIMITED are www.acornindustrialestates.co.uk, and www.acorn-industrial-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Brunswick Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Industrial Estates Limited is a Private Limited Company. The company registration number is 04536717. Acorn Industrial Estates Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Acorn Industrial Estates Limited is No 1 St Paul S Square Liverpool Merseyside L3 9sj. . GOW, John Fraser is a Secretary of the company. GOW, John Fraser is a Director of the company. O'BRIEN, Andrew Anthony is a Director of the company. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLIVANT, Peter Wild has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GOW, John Fraser
Appointed Date: 20 November 2002

Director
GOW, John Fraser
Appointed Date: 20 November 2002
65 years old

Director
O'BRIEN, Andrew Anthony
Appointed Date: 20 November 2002
56 years old

Resigned Directors

Secretary
WILKINSON, Christopher John
Resigned: 20 November 2002
Appointed Date: 02 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 2002
Appointed Date: 17 September 2002

Director
BULLIVANT, Peter Wild
Resigned: 20 November 2002
Appointed Date: 02 October 2002
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 2002
Appointed Date: 17 September 2002

Persons With Significant Control

Mr John Fraser Gow
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Anthony O'Brien
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACORN INDUSTRIAL ESTATES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Registration of charge 045367170009, created on 27 September 2016
04 Oct 2016
Registration of charge 045367170008, created on 27 September 2016
29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
15 Jul 2016
Particulars of variation of rights attached to shares
...
... and 60 more events
03 Oct 2002
New director appointed
03 Oct 2002
New secretary appointed
03 Oct 2002
Secretary resigned
03 Oct 2002
Director resigned
17 Sep 2002
Incorporation

ACORN INDUSTRIAL ESTATES LIMITED Charges

27 September 2016
Charge code 0453 6717 0009
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings on the west side of globe road and land…
27 September 2016
Charge code 0453 6717 0008
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
22 January 2010
Legal charge
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Mcpherson Limited
Description: F/H, l/h or immoveable properties k/a shed 10 pacific road…
14 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the west side of globe road and north and…
14 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north side and…
19 November 2003
Debenture
Delivered: 22 November 2003
Status: Satisfied on 23 January 2010
Persons entitled: Robert Cory and Rea Brothers Trustees Limited as Trustess of the Mersey Estates Selfadministered Pension Fund
Description: F/H property land and buildings on the west side of globe…
19 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 23 January 2010
Persons entitled: Robert Cory and Rea Brothers Trustees Limited as Trustees of the Mersey Estates Selfadministered Pension Fund
Description: F/H and l/h properties k/a shed 10 pacific road bootle…
20 December 2002
Mortgage
Delivered: 7 January 2003
Status: Satisfied on 26 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings on the west side of…
20 December 2002
Debenture
Delivered: 7 January 2003
Status: Satisfied on 26 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…