Company NameAcorn Developments (Kirkby) Limited
DirectorsStanley W Sackowitz and Anthony Stephen Field
Company StatusLiquidation
Company Number06211467
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameStanley W Sackowitz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleReal Estate Management
Country of ResidenceUnited States
Correspondence Address79 Limewood Drive
Hamilton Sg
New Jersey 08690
United States
Director NameMr Anthony Stephen Field
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O International Processplants (Europe) Postal Pa
The Grange Business Centre
Belasis Avenue
Billingham
TS23 1LG
Secretary NameMr Anthony Stephen Field
StatusCurrent
Appointed03 April 2018(10 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressC/O International Processplants (Europe) Postal Pa
The Grange Business Centre
Belasis Avenue
Billingham
TS23 1LG
Director NameMatthew Wolf Gottesfeld
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address12 Parker Boulevard
East Hampton
New Jersey
United States
Director NameMr Thomas Elgey Nash
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O International Processplants (Europe) Postal Pa
Belasis Avenue
Billingham
TS23 1LG
Secretary NameThomas Elgey Nash
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O International Processplants (Europe) Postal Pa
Belasis Avenue
Billingham
TS23 1LG

Location

Registered AddressLevel Q Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Kirkby Acorn Group Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£2,347,963
Cash£235,199
Current Liabilities£404,081

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 January 2023 (1 year, 3 months ago)
Next Return Due29 January 2024 (overdue)

Filing History

1 May 2023Registered office address changed from C/O International Processplants (Europe) Postal Pages the Grange Business Centre, Belasis Ave Billingham TS23 1LG to Level Q Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 1 May 2023 (2 pages)
1 May 2023Appointment of a voluntary liquidator (3 pages)
1 May 2023Declaration of solvency (5 pages)
1 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-03
(2 pages)
27 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
28 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
10 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (3 pages)
2 June 2020Accounts for a small company made up to 31 December 2019 (7 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 April 2018Register inspection address has been changed from Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-on-Tees TS18 3EX England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page)
19 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
17 April 2018Appointment of Mr Anthony Stephen Field as a secretary on 3 April 2018 (2 pages)
17 April 2018Termination of appointment of Thomas Elgey Nash as a director on 3 April 2018 (1 page)
17 April 2018Termination of appointment of Thomas Elgey Nash as a secretary on 3 April 2018 (1 page)
28 March 2018Appointment of Mr Anthony Stephen Field as a director on 26 March 2018 (2 pages)
2 October 2017Termination of appointment of Matthew Wolf Gottesfeld as a director on 24 July 2017 (1 page)
2 October 2017Termination of appointment of Matthew Wolf Gottesfeld as a director on 24 July 2017 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
8 May 2017Register inspection address has been changed from Anderson Barrowcliff Waterloo House Thornaby Stockton-on-Tees Cleveland TS17 6SA England to Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-on-Tees TS18 3EX (1 page)
8 May 2017Register inspection address has been changed from Anderson Barrowcliff Waterloo House Thornaby Stockton-on-Tees Cleveland TS17 6SA England to Anderson Barrowcliff Llp 3 Kingfisher Way Stockton-on-Tees TS18 3EX (1 page)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(7 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(7 pages)
8 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(7 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(7 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 May 2014Register(s) moved to registered inspection location (1 page)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(7 pages)
8 May 2014Director's details changed for Stanley D. Sackowitz on 14 April 2014 (2 pages)
8 May 2014Register(s) moved to registered inspection location (1 page)
8 May 2014Director's details changed for Stanley D. Sackowitz on 14 April 2014 (2 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(7 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 April 2012Director's details changed for Stanley D. Sackowitz on 14 April 2012 (2 pages)
26 April 2012Director's details changed for Stanley D. Sackowitz on 14 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Thomas Elgey Nash on 14 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Thomas Elgey Nash on 14 April 2012 (2 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
26 April 2012Director's details changed for Matthew W. Gottesfeld on 14 April 2012 (2 pages)
26 April 2012Register inspection address has been changed (1 page)
26 April 2012Register inspection address has been changed (1 page)
26 April 2012Director's details changed for Matthew W. Gottesfeld on 14 April 2012 (2 pages)
13 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Secretary's details changed for Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Secretary's details changed for Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Thomas Elgey Nash on 29 September 2010 (2 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
31 March 2009Accounts for a small company made up to 31 December 2007 (8 pages)
31 March 2009Accounts for a small company made up to 31 December 2007 (8 pages)
23 February 2009Director's change of particulars / matthew gottesfeld / 09/02/2009 (1 page)
23 February 2009Director's change of particulars / matthew gottesfeld / 09/02/2009 (1 page)
3 December 2008Registered office changed on 03/12/2008 from c/o ayton equipment LIMITED c/o postal pages the grange business centre belasis ave billingham TS23 1LG (1 page)
3 December 2008Registered office changed on 03/12/2008 from c/o ayton equipment LIMITED c/o postal pages the grange business centre belasis ave billingham TS23 1LG (1 page)
7 July 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
7 July 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
3 July 2008Registered office changed on 03/07/2008 from c/o ayton equipment LIMITED terra site, road 14 via east gate, haverton hill road billingham TS23 1QA (1 page)
3 July 2008Return made up to 13/04/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from c/o ayton equipment LIMITED terra site, road 14 via east gate, haverton hill road billingham TS23 1QA (1 page)
3 July 2008Return made up to 13/04/08; full list of members (4 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
13 April 2007Incorporation (17 pages)
13 April 2007Incorporation (17 pages)