Active - Proposal to Strike off
Company Information for ACCUITY SOLUTIONS UK LIMITED
QUADRANT HOUSE, THE QUADRANT, SUTTON, SURREY, SM2 5AS,
|
Company Registration Number
04528474
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
ACCUITY SOLUTIONS UK LIMITED | ||||||||||
Legal Registered Office | ||||||||||
QUADRANT HOUSE THE QUADRANT SUTTON SURREY SM2 5AS Other companies in SM2 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 04528474 | |
---|---|---|
Company ID Number | 04528474 | |
Date formed | 2002-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:17:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN MICHAEL GLENCROSS |
||
JAMIE ANDREW O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART MARK WHAYMAN |
Director | ||
WILLIAM JAMES MUTTRAM |
Director | ||
MALCOLM TAYLOR |
Company Secretary | ||
RICHARD ANTONECK |
Director | ||
HUGH JONES |
Director | ||
MALCOLM TAYLOR |
Director | ||
WILLIAM H JOHNSTON |
Director | ||
JAMES MAURICE MALKIN |
Director | ||
JEREMY JOSEPH SLESS |
Company Secretary | ||
TIMOTHY JAMES BOYCE |
Director | ||
IAN ANTHONY DUNNING |
Director | ||
LINDSEY LANGTON HORSNALL |
Director | ||
PHILIP HORSNALL |
Director | ||
JEREMY JOSEPH SLESS |
Director | ||
PETER MARTYN ROBINSON |
Director | ||
MARK WITHERSPOON |
Director | ||
WS (SECRETARIES) LIMITED |
Company Secretary | ||
WS (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGRICULTURAL PRESS FARMS LIMITED | Director | 2016-09-23 | CURRENT | 1965-08-25 | Dissolved 2017-03-14 | |
FORMPART (NOP) LIMITED | Director | 2016-09-23 | CURRENT | 1971-02-04 | Dissolved 2017-04-04 | |
FORMPART (NPC) LIMITED | Director | 2016-09-23 | CURRENT | 1979-06-28 | Dissolved 2017-04-04 | |
FORMPART (TJL) LIMITED | Director | 2016-09-23 | CURRENT | 1985-12-19 | Dissolved 2017-03-14 | |
FORMPART (CDL) LIMITED | Director | 2016-09-23 | CURRENT | 1970-12-01 | Dissolved 2017-03-14 | |
FORMPART (LPR) LIMITED | Director | 2016-09-23 | CURRENT | 1980-06-11 | Dissolved 2017-04-04 | |
FORMPART (QVL) LIMITED | Director | 2016-09-23 | CURRENT | 1938-07-28 | Active - Proposal to Strike off | |
VIEWSTEAD LIMITED | Director | 2016-09-23 | CURRENT | 1981-05-28 | Active - Proposal to Strike off | |
ESTATES GAZETTE,LIMITED(THE) | Director | 2016-09-23 | CURRENT | 1901-10-18 | Dissolved 2018-02-13 | |
FORMPART (KPL) LIMITED | Director | 2016-09-23 | CURRENT | 1937-07-15 | Dissolved 2018-02-13 | |
FORMPART (VMP) LIMITED | Director | 2016-09-23 | CURRENT | 1948-11-15 | Active - Proposal to Strike off | |
FORMPART (CAL) LIMITED | Director | 2016-09-23 | CURRENT | 1953-10-08 | Active - Proposal to Strike off | |
FORMPART (RIS) LIMITED | Director | 2016-09-23 | CURRENT | 1960-06-29 | Active - Proposal to Strike off | |
RBI PUBLISHING SERVICES LIMITED | Director | 2016-09-23 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
WHAT TO BUY LIMITED | Director | 2016-09-23 | CURRENT | 1982-08-19 | Dissolved 2018-02-13 | |
FARMADE MANAGEMENT SYSTEMS LIMITED | Director | 2016-09-23 | CURRENT | 1996-01-10 | Active - Proposal to Strike off | |
FORMPART (CLR) LIMITED | Director | 2016-09-23 | CURRENT | 2008-01-15 | Active - Proposal to Strike off | |
FORMPART (ASV) LIMITED | Director | 2016-09-23 | CURRENT | 2008-04-03 | Active - Proposal to Strike off | |
FORMPART (IMG) LIMITED | Director | 2016-09-23 | CURRENT | 1979-05-31 | Active - Proposal to Strike off | |
FORMPART (RSA) LIMITED | Director | 2016-09-23 | CURRENT | 1992-08-24 | Active - Proposal to Strike off | |
FORMPART (PLK) LIMITED | Director | 2016-09-23 | CURRENT | 1995-12-18 | Active - Proposal to Strike off | |
ELECTRONIC MEDIA LTD | Director | 2016-09-23 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
FORMPART (CWC) LIMITED | Director | 2016-09-23 | CURRENT | 2000-04-11 | Dissolved 2018-04-10 | |
COMPUTAPRINT LIMITED | Director | 2016-09-23 | CURRENT | 1964-03-25 | Dissolved 2017-10-31 | |
FORMPART (DCS) LIMITED | Director | 2016-09-23 | CURRENT | 1983-10-25 | Dissolved 2017-10-31 | |
FORMPART (IMS) LIMITED | Director | 2016-09-23 | CURRENT | 1985-04-15 | Dissolved 2017-10-31 | |
REED HEALTHCARE COMMUNICATIONS LIMITED | Director | 2016-09-23 | CURRENT | 1983-05-24 | Dissolved 2018-05-08 | |
RE (IDM) LIMITED | Director | 2016-09-23 | CURRENT | 1988-04-06 | Dissolved 2018-05-08 | |
ACCUITY SOLUTIONS LIMITED | Director | 2016-09-23 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
DRAYTON LEGAL RECOVERIES LIMITED | Director | 2016-09-23 | CURRENT | 2002-12-23 | Active - Proposal to Strike off | |
ASCEND WORLDWIDE LIMITED | Director | 2016-09-23 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
ASCEND HOLDINGS LIMITED | Director | 2016-09-23 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
ASCEND WORLDWIDE GROUP HOLDINGS LIMITED | Director | 2016-09-23 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
FIRCOSOFT LIMITED | Director | 2015-12-16 | CURRENT | 2009-03-27 | Active - Proposal to Strike off | |
ROWAN MARKETING LIMITED | Director | 2015-10-23 | CURRENT | 1986-04-25 | Active - Proposal to Strike off | |
DBT LIMITED | Director | 2015-10-23 | CURRENT | 1995-03-07 | Active | |
ADAPTRIS GROUP LIMITED | Director | 2015-10-23 | CURRENT | 2004-08-26 | Active - Proposal to Strike off | |
FIRST 4 FARMING LIMITED | Director | 2015-10-23 | CURRENT | 2000-05-16 | Active | |
ADAPTRIS LIMITED | Director | 2015-10-23 | CURRENT | 2001-08-17 | Active - Proposal to Strike off | |
REED BUSINESS MAGAZINES LIMITED | Director | 2014-05-23 | CURRENT | 1976-11-01 | Dissolved 2017-01-03 | |
LNRS DATA SERVICES LIMITED | Director | 2014-05-23 | CURRENT | 1918-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 13/06/18 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 08/06/18 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 08/06/2018 | |
RES06 | REDUCE ISSUED CAPITAL 08/06/2018 | |
SH01 | 08/06/18 STATEMENT OF CAPITAL GBP 402513 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 87513 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 87513 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 87513 | |
AR01 | 28/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 87513 | |
AR01 | 28/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WHAYMAN | |
AP01 | DIRECTOR APPOINTED JAMIE ANDREW O'SULLIVAN | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 87513 | |
AR01 | 28/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUTTRAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK WHAYMAN / 21/08/2012 | |
AR01 | 28/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED WILLIAM JAMES MUTTRAM | |
AP03 | SECRETARY APPOINTED IAN MICHAEL GLENCROSS | |
AP01 | DIRECTOR APPOINTED STUART MARK WHAYMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 1 QUALITY COURT CHANCERY LANE LONDON GREATER LONDON WC2A 1HR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONECK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/09/11 NO CHANGES | |
CONNOT | NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION | |
CERTNM | COMPANY NAME CHANGED 04528474 LIMITED CERTIFICATE ISSUED ON 23/11/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM TAYLOR / 02/10/2010 | |
AR01 | 06/09/10 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MALKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSTON | |
AR01 | 06/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 09/10/2009 | |
CERTNM | COMPANY NAME CHANGED CB NET SERVICES LIMITED CERTIFICATE ISSUED ON 13/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288a | DIRECTOR APPOINTED WILLIAM H JOHNSTON | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEREMY JOSEPH SLESS LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP HORSNALL | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOYCE | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDSEY HORSNALL | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN DUNNING | |
288a | DIRECTOR AND SECRETARY APPOINTED MALCOLM TAYLOR | |
288a | DIRECTOR APPOINTED HUGH JONES | |
288a | DIRECTOR APPOINTED RICHARD ANTONECK | |
288a | DIRECTOR APPOINTED JAMES M MALKIN | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM MARKET HOUSE 124 MIDDLESEX STREET BISHOPS GATE LONDON E1 7HY | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
88(2) | AD 20/09/07 GBP SI 30585@1=30585 GBP IC 56928/87513 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | CONVERTIABLE LOAN AGREE 29/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 11-14 FIRST FLOOR RUSHMOOR BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | TRANSF SHARE LOAN AGREE 24/11/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LINDSEY HORSNALL |
|
|
|
|
|
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 ACCUITY SOLUTIONS UK LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACCUITY SOLUTIONS UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACCUITY SOLUTIONS UK LIMITED | Event Date | 2010-01-12 |
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. |