ACORN SALES & LEASING LTD
ASHBY DE LA ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1SD

Company number 04633507
Status Active - Proposal to Strike off
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address THE SUMMER HOUSE NOTTINGHAM ROAD, LOUNT, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1SD
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of ACORN SALES & LEASING LTD are www.acornsalesleasing.co.uk, and www.acorn-sales-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Peartree Rail Station is 8.9 miles; to Spondon Rail Station is 9.8 miles; to Long Eaton Rail Station is 9.9 miles; to Derby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Sales Leasing Ltd is a Private Limited Company. The company registration number is 04633507. Acorn Sales Leasing Ltd has been working since 10 January 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Acorn Sales Leasing Ltd is The Summer House Nottingham Road Lount Ashby De La Zouch Leicestershire Le65 1sd. . WARD, David is a Secretary of the company. WARD, David is a Director of the company. Secretary DRAYCOTT, David Charles has been resigned. Secretary NIKOLEINI, Dean has been resigned. Secretary TAYLOR, Nathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
WARD, David
Appointed Date: 01 February 2014

Director
WARD, David
Appointed Date: 10 January 2003
59 years old

Resigned Directors

Secretary
DRAYCOTT, David Charles
Resigned: 01 August 2004
Appointed Date: 10 January 2003

Secretary
NIKOLEINI, Dean
Resigned: 28 October 2006
Appointed Date: 01 August 2004

Secretary
TAYLOR, Nathan
Resigned: 01 February 2014
Appointed Date: 28 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

ACORN SALES & LEASING LTD Events

09 Feb 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
26 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 January 2015
22 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 31 more events
11 Oct 2004
Secretary resigned
11 Oct 2004
New secretary appointed
23 Mar 2004
Return made up to 10/01/04; full list of members
10 Jan 2003
Secretary resigned
10 Jan 2003
Incorporation

ACORN SALES & LEASING LTD Charges

29 May 2012
Debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2008
Legal charge
Delivered: 22 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Draycotts garage 27 oversetts road newhall swadlincote…
28 February 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Commercial First Mortgages Limited in Its Capacity as Agent and Trustee
Description: F/H land being draycotts garage 27 oversetts road newhall…