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

ACAM HOLDINGS (UK)

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
03366621
Private Unlimited Company
Dissolved

Dissolved 2018-07-06

Company Overview

About Acam Holdings (uk)
ACAM HOLDINGS (UK) was founded on 1997-05-07 and had its registered office in Leeds. The company was dissolved on the 2018-07-06 and is no longer trading or active.

Key Data
Company Name
ACAM HOLDINGS (UK)
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
AMERSHAM HOLDINGS (UK) LIMITED19/03/2001
Filing Information
Company Number 03366621
Date formed 1997-05-07
Country United Kingdom
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-07-06
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
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 HOLDINGS (UK)

Current Directors
Officer Role Date Appointed
STEPHEN JOSEPH TAYLOR
Director 2013-09-19
MARTIN CHARLES WILKINSON
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
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 2007-10-16 2012-01-10
THOMAS OLIVER VAUGHAN REES
Director 2007-01-01 2011-03-21
GARETH CHARLES LONG
Director 1998-07-01 2009-01-26
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 1999-01-15 2004-10-04
SUSAN MARGARET HENDERSON
Company Secretary 1999-10-30 2004-04-08
ROBERT EDWARD BRUCE ALLNUTT
Director 1997-07-10 2004-04-08
ALEC TAYLOR
Company Secretary 1999-01-15 1999-10-29
PAMELA MARY COLES
Company Secretary 1998-05-26 1999-01-15
PAMELA MARY COLES
Director 1997-11-27 1999-01-15
GILES FRANCIS BERTRAM KERR
Company Secretary 1997-07-10 1998-05-26
ANDREW JAMES ALLNER
Director 1997-07-10 1997-11-27
JULIAN ALFRED COOPER
Company Secretary 1997-05-14 1997-07-10
RONALD ERIC LONG
Director 1997-05-14 1997-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-07 1997-05-14
INSTANT COMPANIES LIMITED
Nominated Director 1997-05-07 1997-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOSEPH TAYLOR GE HEALTHCARE IITS UK LIMITED Director 2017-12-12 CURRENT 2000-04-20 Liquidation
STEPHEN JOSEPH TAYLOR GE BIO-SCIENCES INVESTMENTS LIMITED Director 2014-09-02 CURRENT 1992-05-21 Liquidation
STEPHEN JOSEPH TAYLOR GE HEALTHCARE (NMP) LIMITED Director 2013-09-19 CURRENT 2002-11-25 Active
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 OVERSEAS HOLDINGS Director 2008-11-20 CURRENT 1986-07-09 Liquidation
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
2018-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SP
2017-11-06AD02SAIL ADDRESS CREATED
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM, POLLARDS WOOD NIGHTINGALES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4SP
2017-10-30LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-30LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;USD 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;USD 1
2016-05-24AR0107/05/16 FULL LIST
2016-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-27RES06REDUCE ISSUED CAPITAL 16/12/2015
2016-01-27RES01ADOPT ARTICLES 16/12/2015
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES WILKINSON / 01/09/2015
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;USD 93
2015-05-12AR0107/05/15 FULL LIST
2015-05-12LATEST SOC27/01/16 STATEMENT OF CAPITAL;USD 1
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;USD 93
2014-05-12AR0107/05/14 FULL LIST
2013-12-03MISCSECTION 519
2013-11-26MISCSECTION 519
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
2013-05-23AR0107/05/13 FULL LIST
2013-04-29AP01DIRECTOR APPOINTED KEVIN MICHAEL O'NEILL
2013-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DISHMAN
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY SHAKAIB QURESHI
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0107/05/12 FULL LIST
2012-01-10AP03SECRETARY APPOINTED MR SHAKAIB QURESHI
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY THOMAS REES
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
2011-05-13AR0107/05/11 FULL LIST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REES
2011-03-23AP01DIRECTOR APPOINTED MR STEPHEN DISHMAN
2010-06-17AR0107/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES WILKINSON / 07/05/2010
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
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM, AMERSHAM PLACE, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP7 9NA
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR GARETH LONG
2008-12-02288aDIRECTOR APPOINTED MARTIN CHARLES WILKINSON
2008-11-28363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH LONG / 11/09/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-14363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-19225ACC. REF. DATE SHORTENED FROM 20/07/05 TO 31/12/04
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-06-01363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 20/07/04
2005-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-18RES13CANCEL SHARE PREM ACCT 26/04/05
2005-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288bDIRECTOR RESIGNED
2004-11-02RES13SHRE PREMIUM RED TO NIL 01/10/04
2004-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-21RES13CANCELLED BY £256 21/07/04
2004-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-14123NC INC ALREADY ADJUSTED 21/07/04
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18288cSECRETARY'S PARTICULARS CHANGED
2004-08-18363aRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
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 HOLDINGS (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-17
Resolution2017-10-17
Notice of 2017-10-17
Fines / Sanctions
No fines or sanctions have been issued against ACAM HOLDINGS (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACAM HOLDINGS (UK) 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
Annual Accounts
2009-12-31

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 HOLDINGS (UK)

Intangible Assets
Patents
We have not found any records of ACAM HOLDINGS (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for ACAM HOLDINGS (UK)
Trademarks
We have not found any records of ACAM HOLDINGS (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACAM HOLDINGS (UK). 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 HOLDINGS (UK) 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 HOLDINGS (UK) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACAM HOLDINGS (UK)Event Date2017-10-17
Company Number: 03366621 Name of Company: ACAM HOLDINGS (UK) Nature of Business: Dormant Type of Liquidation: Members' Voluntary Liquidation Registered office: Pollards Wood, Nightingales Lane, Chalfo…
 
Initiating party Event TypeResolution
Defending partyACAM HOLDINGS (UK)Event Date2017-10-17
 
Initiating party Event TypeNotice of
Defending partyACAM HOLDINGS (UK)Event Date2017-10-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACAM HOLDINGS (UK) 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 HOLDINGS (UK) 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.