Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACAM OVERSEAS HOLDINGS
Company Information for

ACAM OVERSEAS HOLDINGS

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
02035423
Private Unlimited Company
Liquidation

Company Overview

About Acam Overseas Holdings
ACAM OVERSEAS HOLDINGS was founded on 1986-07-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Acam Overseas Holdings is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACAM OVERSEAS HOLDINGS
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in HP8
 
Filing Information
Company Number 02035423
Company ID Number 02035423
Date formed 1986-07-09
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2022-12-30 17:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACAM OVERSEAS HOLDINGS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACAM OVERSEAS HOLDINGS

Current Directors
Officer Role Date Appointed
KATHERINE ANN JONES
Director 2018-06-15
MARTIN CHARLES WILKINSON
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOSEPH TAYLOR
Director 2013-09-19 2018-06-15
KEVIN MICHAEL O'NEILL
Director 2013-04-18 2013-09-19
STEPHEN DISHMAN
Director 2011-03-21 2013-04-18
SHAKAIB QURESHI
Company Secretary 2012-01-10 2012-06-26
THOMAS OLIVER VAUGHAN REES
Company Secretary 2010-05-28 2012-01-10
THOMAS OLIVER VAUGHAN REES
Director 2010-05-28 2011-03-21
DANIEL CAREY CAZEL HOOD
Company Secretary 2008-01-23 2010-05-28
DANIEL CAREY CAZEL HOOD
Director 2008-01-23 2010-05-28
GARETH CHARLES LONG
Director 1998-07-01 2009-01-26
THOMAS OLIVER VAUGHAN REES
Company Secretary 2007-10-16 2008-01-22
THOMAS OLIVER VAUGHAN REES
Director 2007-01-01 2008-01-22
PETER SOLMSSEN
Company Secretary 2004-04-08 2007-10-16
HENRY BUTLER PARKINSON
Director 2005-12-12 2006-12-31
THOMAS EDWARD KILROY
Director 2004-10-04 2005-12-12
KEVIN PATRICK KISSANE
Director 2004-04-08 2004-10-04
SUSAN MARGARET HENDERSON
Company Secretary 1999-10-30 2004-04-08
ROBERT EDWARD BRUCE ALLNUTT
Director 1991-09-20 2004-04-08
ALEC TAYLOR
Company Secretary 1999-01-15 1999-10-29
PAMELA MARY COLES
Company Secretary 1997-12-15 1999-01-15
GILES FRANCIS BERTRAM KERR
Director 1995-12-21 1998-07-01
GILES FRANCIS BERTRAM KERR
Company Secretary 1995-12-21 1997-12-15
IAN PAUL GOVIER
Director 1996-04-12 1996-07-31
STEPHEN HENRY HENTON
Company Secretary 1994-02-21 1995-12-21
STEPHEN HENRY HENTON
Director 1994-02-21 1995-12-21
ROBERT EDWARD BRUCE ALLNUTT
Company Secretary 1991-09-20 1994-02-21
DAVID FRANK CLAYTON
Director 1991-09-20 1994-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE ANN JONES DATEX-OHMEDA LIMITED Director 2018-06-15 CURRENT 1997-06-12 Liquidation
KATHERINE ANN JONES GE HEALTHCARE (AB) Director 2018-06-15 CURRENT 1997-06-10 Active
KATHERINE ANN JONES ONE GE HEALTHCARE UK Director 2018-06-15 CURRENT 2010-12-21 Active
KATHERINE ANN JONES ONCURA LIMITED Director 2017-02-24 CURRENT 2003-10-22 Dissolved 2018-04-04
MARTIN CHARLES WILKINSON GE PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
MARTIN CHARLES WILKINSON GE CIF PROPERTY NOMINEE COMPANY NO 2 LIMITED Director 2010-12-03 CURRENT 2010-11-23 Active
MARTIN CHARLES WILKINSON GE CIF PROPERTY NOMINEE COMPANY NO 1 LIMITED Director 2010-12-03 CURRENT 2010-11-23 Active
MARTIN CHARLES WILKINSON ACAM HOLDINGS (UK) Director 2008-11-20 CURRENT 1997-05-07 Dissolved 2018-07-06
MARTIN CHARLES WILKINSON G.E. C.I.F. TRUSTEES LTD. Director 2007-11-26 CURRENT 1991-12-09 Active
MARTIN CHARLES WILKINSON GEHC (ATL) LIMITED Director 2004-05-17 CURRENT 1997-11-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-23Final Gazette dissolved via compulsory strike-off
2022-12-23GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP
2021-10-05600Appointment of a voluntary liquidator
2021-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-28
2021-10-05LIQ01Voluntary liquidation declaration of solvency
2021-06-29CH01Director's details changed for Katherine Ann Jones on 2021-06-23
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-08-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-14CH01Director's details changed for Katherine Ann Jones on 2020-01-31
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES WILKINSON
2019-08-12AP01DIRECTOR APPOINTED ADRIAN ASHWIN NARAYAN
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11CH01Director's details changed for Katherine Ann Jones on 2018-10-01
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27AP01DIRECTOR APPOINTED KATHERINE ANN JONES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH TAYLOR
2018-01-30PSC02Notification of Geh Holdings as a person with significant control on 2016-04-06
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;USD 56641095
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02CC04Statement of company's objects
2016-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-25RES01ADOPT ARTICLES 25/01/16
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;USD 77.7
2015-10-07AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-01CH01Director's details changed for Mr Martin Charles Wilkinson on 2015-09-01
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;USD 77.7
2014-09-30AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03MISCSection 519
2013-11-26MISCSection 519
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;USD 77.7
2013-10-01AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-24AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH TAYLOR
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'NEILL
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AP01DIRECTOR APPOINTED KEVIN MICHAEL O'NEILL
2013-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DISHMAN
2012-11-08AR0120/09/12 FULL LIST
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY SHAKAIB QURESHI
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AP03SECRETARY APPOINTED MR SHAKAIB QURESHI
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY THOMAS REES
2011-10-13AR0120/09/11 FULL LIST
2011-07-18RES13DELETION OF MEMS RE SECT 28 CA 2006 27/05/2011
2011-07-18RES01ADOPT ARTICLES 27/05/2011
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REES
2011-03-23AP01DIRECTOR APPOINTED MR STEPHEN DISHMAN
2010-10-11AR0120/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES WILKINSON / 20/09/2010
2010-06-10AP01DIRECTOR APPOINTED THOMAS OLIVER VAUGHAN REES
2010-06-10AP03SECRETARY APPOINTED THOMAS OLIVER VAUGHAN REES
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOOD
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY DANIEL HOOD
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM AMERSHAM PLACE LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9NA
2009-10-22AR0120/09/09 FULL LIST
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR GARETH LONG
2008-12-02288aDIRECTOR APPOINTED MARTIN CHARLES WILKINSON
2008-10-21363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH LONG / 11/09/2008
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH LONG / 11/09/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-13ELRESS386 DISP APP AUDS 26/10/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-10-02363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2006-09-26363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-26190LOCATION OF DEBENTURE REGISTER
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: AMERSHAM PLACE LITTLE CHALFONT BUCKINGHAMSHIRE
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-19225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-10-12363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-06AAFULL ACCOUNTS MADE UP TO 20/07/04
2005-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-18RES13CANCEL SHARE PREMIUM 26/04/05
2005-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACAM OVERSEAS HOLDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACAM OVERSEAS HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACAM OVERSEAS HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACAM OVERSEAS HOLDINGS

Intangible Assets
Patents
We have not found any records of ACAM OVERSEAS HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for ACAM OVERSEAS HOLDINGS
Trademarks
We have not found any records of ACAM OVERSEAS HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACAM OVERSEAS HOLDINGS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACAM OVERSEAS HOLDINGS are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACAM OVERSEAS HOLDINGS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACAM OVERSEAS HOLDINGS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACAM OVERSEAS HOLDINGS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.