ACORN GROUP HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 8AU

Company number 02741191
Status Active
Incorporation Date 19 August 1992
Company Type Private Limited Company
Address 441 BARLOW MOOR ROAD, CHORLTON, MANCHESTER, M21 8AU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Micro company accounts made up to 30 June 2016; Satisfaction of charge 16 in full; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of ACORN GROUP HOLDINGS LIMITED are www.acorngroupholdings.co.uk, and www.acorn-group-holdings.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and two months. Acorn Group Holdings Limited is a Private Limited Company. The company registration number is 02741191. Acorn Group Holdings Limited has been working since 19 August 1992. The present status of the company is Active. The registered address of Acorn Group Holdings Limited is 441 Barlow Moor Road Chorlton Manchester M21 8au. The company`s financial liabilities are £1142.79k. It is £327.21k against last year. And the total assets are £1417.94k, which is £251.4k against last year. MOHAMMED, Abdul Kiyum is a Secretary of the company. MOHAMMED, Abdul Kiyum is a Director of the company. MOHAMMED, Mussarat is a Director of the company. Secretary PROPHET, Ann Elsie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AHMED, Mahmood has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NATTLE, Maxine Elizabeth has been resigned. The company operates in "Activities of other holding companies n.e.c.".


acorn group holdings Key Finiance

LIABILITIES £1142.79k
+40%
CASH n/a
TOTAL ASSETS £1417.94k
+21%
All Financial Figures

Current Directors

Secretary
MOHAMMED, Abdul Kiyum
Appointed Date: 03 March 1994

Director
MOHAMMED, Abdul Kiyum
Appointed Date: 03 March 1994
64 years old

Director
MOHAMMED, Mussarat
Appointed Date: 03 March 1994
57 years old

Resigned Directors

Secretary
PROPHET, Ann Elsie
Resigned: 03 March 1994
Appointed Date: 01 December 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 August 1992
Appointed Date: 19 August 1992

Director
AHMED, Mahmood
Resigned: 04 October 2004
Appointed Date: 02 February 2001
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 August 1992
Appointed Date: 19 August 1992

Director
NATTLE, Maxine Elizabeth
Resigned: 03 March 1994
Appointed Date: 01 December 1992
66 years old

ACORN GROUP HOLDINGS LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
19 Jan 2017
Satisfaction of charge 16 in full
22 Dec 2016
Confirmation statement made on 19 September 2016 with updates
15 Nov 2016
Satisfaction of charge 14 in full
15 Nov 2016
Satisfaction of charge 15 in full
...
... and 102 more events
28 Sep 1993
Return made up to 19/08/93; full list of members

09 Dec 1992
Director resigned;new director appointed

09 Dec 1992
Secretary resigned;new secretary appointed

09 Dec 1992
Registered office changed on 09/12/92 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Aug 1992
Incorporation

ACORN GROUP HOLDINGS LIMITED Charges

3 November 2016
Charge code 0274 1191 0022
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold properties: 7 talbot road, fallowfield, manchester…
17 October 2016
Charge code 0274 1191 0021
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 May 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: F/H 52 middlewich road, northwich t/n CH244136 together…
31 May 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: F/H 38 college road, whalley range t/n GM370455 together…
31 May 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: F/H 22 baguley crescent, stockport t/n GM883664 together…
31 May 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: F/H corkland road, chorlton-cum-hardy t/n LA125497 together…
31 May 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 19 January 2017
Persons entitled: Santander UK PLC
Description: F/H 12 talbot road, fallowfield, manchester t/n GM38157…
31 May 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: F/H 7 talbot road, fallowfield, manchester t/n GM95896…
31 May 2011
Debenture
Delivered: 4 June 2011
Status: Satisfied on 15 November 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied on 8 June 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 12 talbot road ladybarn manchester.
27 January 2009
Legal charge
Delivered: 6 February 2009
Status: Satisfied on 8 June 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 22 baguley crescent bridgehall stockport and all buildings…
19 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 spring bridge road manchester lancs. The rental income by…
19 December 2005
Legal charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 glencoe drive sale cheshire.
12 October 2004
Legal mortgage
Delivered: 14 October 2004
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: 2 glencoe drive, sale, cheshire t/no gm 339575. by way of…
25 October 2001
Legal charge
Delivered: 13 November 2001
Status: Satisfied on 8 June 2011
Persons entitled: Girobank PLC
Description: 19A ashley road, altrincham, cheshire together with all…
2 August 2001
Charge over deposits
Delivered: 7 August 2001
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
30 July 2001
Legal charge
Delivered: 10 August 2001
Status: Satisfied on 8 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 20 corkland rd,chorlton-cum-hardy,manchester; la 125497…
12 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as mere end cottage,mereside,mere…
12 July 2001
Legal mortgage
Delivered: 25 July 2001
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 7 catterick road, didsbury…
19 April 2001
Mortgage debenture
Delivered: 24 April 2001
Status: Satisfied on 8 June 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
17 October 1997
Legal charge
Delivered: 7 November 1997
Status: Satisfied on 8 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 8 greystone avenue chorlton cum hardy manchester all…
1 December 1995
Legal charge
Delivered: 7 December 1995
Status: Satisfied on 8 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 8 springbridge road, whalley range…