ACORN SHIPYARD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0AH

Company number 01319065
Status In Administration
Incorporation Date 27 June 1977
Company Type Private Limited Company
Address 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, ENGLAND, W1G 0AH
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Notice of deemed approval of proposals; Statement of affairs with form 2.14B; Statement of administrator's proposal. The most likely internet sites of ACORN SHIPYARD LIMITED are www.acornshipyard.co.uk, and www.acorn-shipyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Acorn Shipyard Limited is a Private Limited Company. The company registration number is 01319065. Acorn Shipyard Limited has been working since 27 June 1977. The present status of the company is In Administration. The registered address of Acorn Shipyard Limited is 4th Floor Allan House 10 John Princes Street London England W1g 0ah. . WATKINS, Paul Nigel is a Secretary of the company. LYONS, Eion Watson is a Director of the company. Secretary MARTIN, Ian Malcolm has been resigned. Director BUGDEN, Christopher Edward has been resigned. Director HARRINGTON, Stuart Charles George has been resigned. Director HEINIMANN, Maximilian has been resigned. Director SAUNDERS, Andrew John has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
WATKINS, Paul Nigel
Appointed Date: 01 April 2000

Director
LYONS, Eion Watson
Appointed Date: 01 April 2011
66 years old

Resigned Directors

Secretary
MARTIN, Ian Malcolm
Resigned: 31 March 2000

Director
BUGDEN, Christopher Edward
Resigned: 09 October 1996
Appointed Date: 21 December 1993
77 years old

Director
HARRINGTON, Stuart Charles George
Resigned: 30 June 2012
77 years old

Director
HEINIMANN, Maximilian
Resigned: 22 December 2011
84 years old

Director
SAUNDERS, Andrew John
Resigned: 30 June 2008
Appointed Date: 01 April 2000
62 years old

ACORN SHIPYARD LIMITED Events

23 Nov 2016
Notice of deemed approval of proposals
22 Nov 2016
Statement of affairs with form 2.14B
08 Nov 2016
Statement of administrator's proposal
27 Sep 2016
Appointment of an administrator
16 Sep 2016
Registered office address changed from Acorn Shipyard Gas House Road Rochester Kent ME1 1PJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 16 September 2016
...
... and 86 more events
13 Aug 1981
Particulars of mortgage/charge
11 Jul 1980
Accounts made up to 30 September 1979
16 Jun 1979
Accounts made up to 30 September 1978
19 Jul 1977
Company name changed\certificate issued on 19/07/77
27 Jun 1977
Certificate of incorporation

ACORN SHIPYARD LIMITED Charges

10 August 1981
Legal charge
Delivered: 13 August 1981
Status: Satisfied on 9 November 2010
Persons entitled: Midland Bank LTD
Description: F/Hold - acorn barge building yard, wharf, gas house road…