ACROMAS BID CO LIMITED
FOLKESTONE SPRING & ALPHA BIDCO LIMITED LINERBROOK LIMITED

Hellopages » Kent » Shepway » CT20 3SE

Company number 06252535
Status Liquidation
Incorporation Date 18 May 2007
Company Type Private Limited Company
Address ENBROOK PARK, SANDGATE, FOLKESTONE, KENT, CT20 3SE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Second filing of AR01 previously delivered to Companies House made up to 15 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 910,001 ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016 ; Current accounting period extended from 31 January 2016 to 31 July 2016. The most likely internet sites of ACROMAS BID CO LIMITED are www.acromasbidco.co.uk, and www.acromas-bid-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Folkestone Central Rail Station is 1 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 7.4 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acromas Bid Co Limited is a Private Limited Company. The company registration number is 06252535. Acromas Bid Co Limited has been working since 18 May 2007. The present status of the company is Liquidation. The registered address of Acromas Bid Co Limited is Enbrook Park Sandgate Folkestone Kent Ct20 3se. . HAYNES, Victoria is a Secretary of the company. GOODSELL, John Andrew is a Director of the company. HOWARD, Stuart Michael is a Director of the company. Secretary DAVIES, John has been resigned. Secretary STRINGER, Andrew Paul has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ARNELL, James Simon Edward has been resigned. Director HOOPER, Robin Peveril has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director LUCAS, Robert Richard has been resigned. Director MUELDER, Philip Sebastian has been resigned. Director OFFORD, Malcolm Ian has been resigned. Director PUDGE, David John has been resigned. Director SELLARS, Ian has been resigned. Director SHERWOOD, Charles Nigel Cross has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAYNES, Victoria
Appointed Date: 31 July 2013

Director
GOODSELL, John Andrew
Appointed Date: 17 September 2007
66 years old

Director
HOWARD, Stuart Michael
Appointed Date: 17 September 2007
63 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 17 September 2007

Secretary
STRINGER, Andrew Paul
Resigned: 31 July 2013
Appointed Date: 17 August 2012

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 17 September 2007
Appointed Date: 18 May 2007

Director
ARNELL, James Simon Edward
Resigned: 01 March 2008
Appointed Date: 16 August 2007
55 years old

Director
HOOPER, Robin Peveril
Resigned: 01 March 2008
Appointed Date: 13 June 2007
52 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 13 June 2007
Appointed Date: 18 May 2007
55 years old

Director
LUCAS, Robert Richard
Resigned: 01 March 2008
Appointed Date: 16 August 2007
63 years old

Director
MUELDER, Philip Sebastian
Resigned: 01 March 2008
Appointed Date: 16 August 2007
50 years old

Director
OFFORD, Malcolm Ian
Resigned: 01 March 2008
Appointed Date: 13 June 2007
61 years old

Director
PUDGE, David John
Resigned: 13 June 2007
Appointed Date: 18 May 2007
60 years old

Director
SELLARS, Ian
Resigned: 20 June 2007
Appointed Date: 13 June 2007
71 years old

Director
SHERWOOD, Charles Nigel Cross
Resigned: 01 March 2008
Appointed Date: 19 June 2007
66 years old

ACROMAS BID CO LIMITED Events

22 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 15 May 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 910,001
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016

09 May 2016
Current accounting period extended from 31 January 2016 to 31 July 2016
04 May 2016
Satisfaction of charge 2 in full
03 May 2016
Statement by Directors
...
... and 63 more events
05 Jul 2007
New director appointed
03 Jul 2007
Registered office changed on 03/07/07 from: 10 upper bank street, london, E14 5JJ
03 Jul 2007
Registered office changed on 03/07/07 from: 10 upper bank street london E14 5JJ
13 Jun 2007
Company name changed linerbrook LIMITED\certificate issued on 13/06/07
18 May 2007
Incorporation

ACROMAS BID CO LIMITED Charges

17 September 2007
Debenture
Delivered: 20 May 2011
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2007
Debenture
Delivered: 29 September 2007
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC Acting as Security Trustee for Itself and the Other Secured Parties (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…