Company Information for ACCELERATE FINANCE LIMITED
BARTLE HOUSE, OXFORD COURT, MANCHESTER, M2 3WQ,
|
Company Registration Number
04906717
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACCELERATE FINANCE LIMITED | ||
Legal Registered Office | ||
BARTLE HOUSE OXFORD COURT MANCHESTER M2 3WQ Other companies in CV37 | ||
Previous Names | ||
|
Company Number | 04906717 | |
---|---|---|
Company ID Number | 04906717 | |
Date formed | 2003-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-05 05:58:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACCELERATE FINANCE PTY LTD | SA 5067 | Active | Company formed on the 2004-06-11 | |
ACCELERATE FINANCE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARIE MAY RUTTER |
||
BRIAN RUTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLTON LEONARD MATTHEWS |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/20 FROM Suite 2 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE England | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/09/19 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/18 FROM 37 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Brian Rutter as a person with significant control on 2017-09-27 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brian Rutter on 2015-04-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARIE MAY RUTTER on 2015-04-13 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brian Rutter on 2013-10-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARIE MAY CHAPLIN on 2013-10-16 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CARLTON MATTHEWS | |
AP03 | Appointment of Mrs Marie May Chaplin as company secretary | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RUTTER / 16/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED B.R. BUSINESS FINANCE LIMITED CERTIFICATE ISSUED ON 07/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-02-20 |
Notices to | 2020-02-19 |
Appointmen | 2020-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
Creditors Due Within One Year | 2013-09-30 | £ 62,638 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 1,894 |
Creditors Due Within One Year | 2011-10-01 | £ 3,255 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ACCELERATE FINANCE LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-09-30 | £ 5,943 |
Cash Bank In Hand | 2012-10-01 | £ 1,317 |
Cash Bank In Hand | 2011-10-01 | £ 7,684 |
Current Assets | 2013-09-30 | £ 65,943 |
Current Assets | 2012-10-01 | £ 1,317 |
Debtors | 2013-09-30 | £ 60,000 |
Tangible Fixed Assets | 2013-09-30 | £ 1,051 |
Tangible Fixed Assets | 2011-10-01 | £ 771 |
Debtors and other cash assets
ACCELERATE FINANCE LIMITED owns 1 domain names.
acceleratefinance.co.uk
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as ACCELERATE FINANCE LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ACCELERATE FINANCE LIMITED | Event Date | 2020-02-19 |
Initiating party | Event Type | Appointmen | |
Defending party | ACCELERATE FINANCE LIMITED | Event Date | 2020-02-19 |
Name of Company: ACCELERATE FINANCE LIMITED Company Number: 04906717 Registered office: Suite 2 1a & 1b Atherstone Barns, Atherstone On Stour, Stratford-Upon-Avon, CV37 8NE Principal trading address:… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACCELERATE FINANCE LIMITED | Event Date | 2020-02-14 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 14 February 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Brian Rutter, Director Joint Liquidator's Name and Address: Paul Palmer (IP No. 9657) of Marshall Peters, Bartle House, Oxford Court, Manchester, M2 3WQ. : Joint Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Bartle House, Oxford Court, Manchester, M2 3WQ. : | |||
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. |