Liquidation
Company Information for ACCENTURE PROPERTIES
81 STATION ROAD, MARLOW, SL7 1NS,
|
Company Registration Number
![]() Private Unlimited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
ACCENTURE PROPERTIES | ||||||
Legal Registered Office | ||||||
81 STATION ROAD MARLOW SL7 1NS Other companies in EC3M | ||||||
Previous Names | ||||||
|
Company Number | 02045995 | |
---|---|---|
Company ID Number | 02045995 | |
Date formed | 1986-08-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 1992-08-31 | |
Account next due | ||
Latest return | 2016-08-31 | |
Return next due | 2017-09-14 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-03-08 07:50:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ACCENTURE PROPERTIES SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
PATRICK BRIAN FRANCIS ROWE |
||
OLIVER JAMES BENZECRY |
||
PATRICK BRIAN FRANCIS ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ADRIAN WALKER |
Company Secretary | ||
AMANDA ELISABETH ASTALL |
Director | ||
ODAY GABRIEL ABBOSH |
Director | ||
OMAR OAUL ABBOSH |
Director | ||
PAUL ADLER |
Director | ||
JUAN EMILIO AMADOR |
Director | ||
CHRISTOPHER ARAVINDA AMIRTHARAJAH |
Director | ||
JAMES BURNES ANDERSON |
Director | ||
JOHN ROGER ANDREWS |
Director | ||
IAN GEOFFREY ARTHUR |
Director | ||
AMANDA ELISABETH ASTALL |
Director | ||
ANN FRANCES BAKER |
Director | ||
NIGEL SHAUN BARNES |
Director | ||
IAN BARNETSON |
Director | ||
THOMAS BRENDAN BARRY |
Director | ||
RACHAEL MARINA JUDITH BARTELS |
Director | ||
MARK DEREK BEATON |
Director | ||
ROYCE MICHAEL JAMES BELL |
Director | ||
DAVID ANTONY BENNETT |
Director | ||
DANIEL MARK BENTON |
Director | ||
WILLIAM SEDGWICK BARNARD |
Director | ||
ROBERT LESLIE MARK BALDOCK |
Director | ||
KENNETH BEECHAM |
Director | ||
CHARLES MANSFIELD BREMNER |
Company Secretary | ||
DAVID WILLIAM ANDREWS |
Director | ||
JULIE MARGARET BADDELEY |
Director | ||
CARLO ALBERTO BALDISSERA PACCHETTI |
Director | ||
NIGEL BACKWITH |
Director | ||
SAMUEL FRED ALTIERO |
Director | ||
RODERIC CHARLES MARK ASTON |
Director | ||
IAN SIMPSON |
Company Secretary | ||
STEPHEN RALPH BAXTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCENTURE TECHNOLOGY SOLUTIONS LIMITED | Company Secretary | 2009-08-04 | CURRENT | 2002-05-20 | Dissolved 2013-08-16 | |
ACCENTURE SERVICES LTD | Company Secretary | 2009-08-04 | CURRENT | 1991-07-31 | Dissolved 2017-07-07 | |
ACCENTURE HR SERVICES LIMITED | Company Secretary | 2009-08-04 | CURRENT | 2000-03-28 | Liquidation | |
IMAGINE BROADBAND (USA) LIMITED | Company Secretary | 2009-08-04 | CURRENT | 2000-11-24 | Active | |
KENSINGTON MANSIONS LIMITED | Company Secretary | 2005-11-29 | CURRENT | 1998-02-13 | Active | |
TLE STRATEGY LIMITED | Director | 2014-01-20 | CURRENT | 1993-09-27 | Dissolved 2016-02-09 | |
PROCURIAN UK LIMITED | Director | 2013-12-04 | CURRENT | 2000-04-20 | Dissolved 2016-10-12 | |
PRION UK LIMITED | Director | 2013-10-01 | CURRENT | 2008-08-04 | Dissolved 2015-07-21 | |
CUTTING EDGE SOLUTIONS LTD. | Director | 2013-10-01 | CURRENT | 1997-09-23 | Liquidation | |
FJORD (OSH) LIMITED | Director | 2013-05-22 | CURRENT | 2012-07-17 | Dissolved 2017-05-07 | |
FJORD NETWORK LIMITED | Director | 2013-05-22 | CURRENT | 2001-03-19 | Dissolved 2017-05-07 | |
FJORDNET LIMITED | Director | 2013-05-22 | CURRENT | 2004-09-14 | Dissolved 2017-05-07 | |
OCTAGON RESEARCH SOLUTIONS LIMITED | Director | 2012-09-25 | CURRENT | 2006-01-12 | Dissolved 2014-11-11 | |
DUCK CREEK TECHNOLOGIES EUROPE LTD | Director | 2011-08-22 | CURRENT | 2006-12-11 | Dissolved 2013-11-13 | |
THE ACCENTURE GROUP | Director | 2011-05-11 | CURRENT | 1987-12-11 | Dissolved 2013-12-12 | |
KNOWLEDGE RULES LIMITED | Director | 2011-05-11 | CURRENT | 2004-10-04 | Dissolved 2013-08-17 | |
ACCENTURE TECHNOLOGY SOLUTIONS LIMITED | Director | 2011-05-11 | CURRENT | 2002-05-20 | Dissolved 2013-08-16 | |
ACCENTURE SERVICES LTD | Director | 2011-05-11 | CURRENT | 1991-07-31 | Dissolved 2017-07-07 | |
ACCENTURE HR SERVICES LIMITED | Director | 2011-05-11 | CURRENT | 2000-03-28 | Liquidation | |
ACCENTURE (AZERBAIJAN) LIMITED | Director | 2011-05-11 | CURRENT | 2001-09-20 | Liquidation | |
ACCENTURE (UK) LIMITED | Director | 2011-05-11 | CURRENT | 2003-05-08 | Active | |
IMAGINE BROADBAND (USA) LIMITED | Director | 2011-05-11 | CURRENT | 2000-11-24 | Active | |
ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD | Director | 2015-10-19 | CURRENT | 2008-08-27 | Liquidation | |
ENERGY MANAGEMENT BROKERS LTD | Director | 2015-08-17 | CURRENT | 1990-05-10 | Liquidation | |
ENERGYQUOTE TRADING LIMITED | Director | 2015-08-17 | CURRENT | 2006-11-02 | Liquidation | |
EQJHA LIMITED | Director | 2015-08-17 | CURRENT | 2014-07-14 | Liquidation | |
TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED | Director | 2015-08-14 | CURRENT | 2010-03-15 | Dissolved 2018-05-28 | |
LOGISTICS MARKET PLACE LIMITED | Director | 2015-08-14 | CURRENT | 1995-06-23 | Liquidation | |
THE JAVELIN GROUP LIMITED | Director | 2015-06-26 | CURRENT | 1997-08-19 | Dissolved 2018-02-07 | |
ACCENTURE SYSTEMS INTEGRATION LIMITED | Director | 2015-05-05 | CURRENT | 2010-12-16 | Liquidation | |
HYTRACC CONSULTING UK LIMITED | Director | 2014-09-01 | CURRENT | 2010-06-15 | Dissolved 2018-04-18 | |
PUREAPPS LIMITED | Director | 2014-06-09 | CURRENT | 1998-08-10 | Dissolved 2016-11-30 | |
I4C ANALYTICS LIMITED | Director | 2014-05-15 | CURRENT | 2013-05-22 | Dissolved 2016-12-07 | |
TLE STRATEGY LIMITED | Director | 2014-01-20 | CURRENT | 1993-09-27 | Dissolved 2016-02-09 | |
PROCURIAN UK LIMITED | Director | 2013-12-04 | CURRENT | 2000-04-20 | Dissolved 2016-10-12 | |
PRION UK LIMITED | Director | 2013-10-01 | CURRENT | 2008-08-04 | Dissolved 2015-07-21 | |
CUTTING EDGE SOLUTIONS LTD. | Director | 2013-10-01 | CURRENT | 1997-09-23 | Liquidation | |
FJORD (OSH) LIMITED | Director | 2013-05-22 | CURRENT | 2012-07-17 | Dissolved 2017-05-07 | |
FJORD NETWORK LIMITED | Director | 2013-05-22 | CURRENT | 2001-03-19 | Dissolved 2017-05-07 | |
FJORDNET LIMITED | Director | 2013-05-22 | CURRENT | 2004-09-14 | Dissolved 2017-05-07 | |
OCTAGON RESEARCH SOLUTIONS LIMITED | Director | 2012-09-25 | CURRENT | 2006-01-12 | Dissolved 2014-11-11 | |
DUCK CREEK TECHNOLOGIES EUROPE LTD | Director | 2011-08-22 | CURRENT | 2006-12-11 | Dissolved 2013-11-13 | |
KNOWLEDGE RULES LIMITED | Director | 2010-11-01 | CURRENT | 2004-10-04 | Dissolved 2013-08-17 | |
THE ACCENTURE GROUP | Director | 2009-10-01 | CURRENT | 1987-12-11 | Dissolved 2013-12-12 | |
ACCENTURE TECHNOLOGY SOLUTIONS LIMITED | Director | 2009-08-04 | CURRENT | 2002-05-20 | Dissolved 2013-08-16 | |
ACCENTURE SERVICES LTD | Director | 2009-08-04 | CURRENT | 1991-07-31 | Dissolved 2017-07-07 | |
ACCENTURE HR SERVICES LIMITED | Director | 2009-08-04 | CURRENT | 2000-03-28 | Liquidation | |
ACCENTURE (AZERBAIJAN) LIMITED | Director | 2009-08-04 | CURRENT | 2001-09-20 | Liquidation | |
ACCENTURE (UK) LIMITED | Director | 2009-08-04 | CURRENT | 2003-05-08 | Active | |
IMAGINE BROADBAND (USA) LIMITED | Director | 2009-08-04 | CURRENT | 2000-11-24 | Active | |
ACCENTURE PLC | Director | 2009-07-30 | CURRENT | 2001-05-04 | Active | |
KENSINGTON MANSIONS LIMITED | Director | 2002-09-26 | CURRENT | 1998-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 30 FENCHURCH STREET LONDON EC3M 3BD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FETHERSTON-DILKE | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/08/15 FULL LIST | |
LATEST SOC | 14/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/08/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 35 VINE STREET LONDON EC3N 2AA | |
AR01 | 31/08/13 FULL LIST | |
AR01 | 31/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED TIMOTHY HUGH FETHERSTON-DILKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUGHLAN | |
AR01 | 31/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED OLIVER JAMES BENZECRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMLINSON | |
AR01 | 31/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PATRICK BRIAN FRANCIS ROWE | |
AR01 | 27/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES THOMLINSON / 27/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX CHRISTOU | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 27/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WHITEHOUSE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GERARD COUGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TW | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN WALKER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBINSON / 16/02/2009 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON JOHN WHITEHOUSE | |
288a | DIRECTOR APPOINTED DR ALEX CHRISTOU | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ACCENTURE (UK) CERTIFICATE ISSUED ON 13/05/03 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ACCENTURE CERTIFICATE ISSUED ON 18/06/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
Return made up to 27/11/00; full list of members | ||
Return made up to 27/11/99; full list of members | ||
Return made up to 27/11/98; no change of members | ||
Return made up to 27/11/97; no change of members | ||
New director appointed |
Notices to Creditors | 2017-03-23 |
Resolutions for Winding-up | 2017-03-23 |
Appointment of Liquidators | 2017-03-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
ACCENTURE PROPERTIES owns 1 domain names.
kjb.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACCENTURE PROPERTIES are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ACCENTURE PROPERTIES | Event Date | 2017-03-16 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 21 April 2017 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 16 March 2017 Office Holder details: Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Email: peter.hughesholland@quantuma.com or Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com or Tel: 01628 478 100 Ag GF122446 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACCENTURE PROPERTIES | Event Date | 2017-03-16 |
Following the deadline for written resolutions on 16 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Email: peter.hughesholland@quantuma.com or Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com or Tel: 01628 478 100 Ag GF122446 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACCENTURE PROPERTIES | Event Date | 2017-03-16 |
Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Email: peter.hughesholland@quantuma.com or Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com or Tel: 01628 478 100 Ag GF122446 | |||
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. |