Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCANTIA EMPLOYEE BENEFITS LIMITED
Company Information for

ACCANTIA EMPLOYEE BENEFITS LIMITED

LONDON, SE1,
Company Registration Number
04958650
Private Limited Company
Dissolved

Dissolved 2015-06-20

Company Overview

About Accantia Employee Benefits Ltd
ACCANTIA EMPLOYEE BENEFITS LIMITED was founded on 2003-11-10 and had its registered office in London. The company was dissolved on the 2015-06-20 and is no longer trading or active.

Key Data
Company Name
ACCANTIA EMPLOYEE BENEFITS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CANARYDRIVE LIMITED28/01/2004
Filing Information
Company Number 04958650
Date formed 2003-11-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2015-06-20
Type of accounts DORMANT
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 ACCANTIA EMPLOYEE BENEFITS LIMITED

Current Directors
Officer Role Date Appointed
THE NEW HOVEMA LIMITED
Company Secretary 2011-08-31
RICHARD CLIVE HAZELL
Director 2011-08-31
JULIAN THURSTON
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL HALLIWELL
Director 2009-12-22 2011-08-31
THOMAS MONAGHAN
Director 2009-12-22 2011-08-31
GARY PETER SCHMIDT
Director 2009-12-22 2011-07-15
PETER JOHN HATHERLY
Company Secretary 2004-01-22 2010-10-26
PETER JOHN HATHERLY
Director 2003-12-04 2010-10-26
GEOFFREY MICHAEL PERCY
Director 2003-12-04 2010-08-31
JOHN DAVID HARPER
Director 2009-12-12 2009-12-13
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2003-11-10 2004-01-22
MATTHEW ROBERT LAYTON
Nominated Director 2003-11-10 2003-12-04
DAVID JOHN PUDGE
Director 2003-11-10 2003-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Liquidation
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Liquidation
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Liquidation
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Liquidation
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Liquidation
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Liquidation
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
JULIAN THURSTON ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
JULIAN THURSTON ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
JULIAN THURSTON ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
JULIAN THURSTON ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
JULIAN THURSTON SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
JULIAN THURSTON BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
JULIAN THURSTON NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
JULIAN THURSTON TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
JULIAN THURSTON PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
JULIAN THURSTON BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
JULIAN THURSTON THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
JULIAN THURSTON UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
JULIAN THURSTON BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
JULIAN THURSTON UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
JULIAN THURSTON UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 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
2015-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014
2014-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY ENGLAND
2013-01-094.70DECLARATION OF SOLVENCY
2013-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-13MISCSECTION 519
2012-08-30AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-08-22MISCSECTION 519
2012-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 4TH FLOOR CHADWICK HOUSE BLENHEIM COURT SOLIHULL WEST MIDLANDS B91 2AA
2011-12-05LATEST SOC05/12/11 STATEMENT OF CAPITAL;GBP 1
2011-12-05AR0110/11/11 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY SCHMIDT
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALLIWELL
2011-09-12AP04CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED
2011-09-06AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MONAGHAN
2011-09-06AP01DIRECTOR APPOINTED JULIAN THURSTON
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-11AR0110/11/10 FULL LIST
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY PETER HATHERLY
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HATHERLY
2010-09-17AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PERCY
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MONAGHAN / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCHMIDT / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HALLIWELL / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCHMIDT / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MONAGHAN / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALLIWELL / 22/12/2009
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER
2009-12-23AP01DIRECTOR APPOINTED MR THOMAS MONAGHAN
2009-12-23AP01DIRECTOR APPOINTED MR GARY SCHMIDT
2009-12-23AP01DIRECTOR APPOINTED MR MARTIN HALLIWELL
2009-12-23AP01DIRECTOR APPOINTED JOHN DAVID HARPER
2009-12-23RES13APPT JOHN HARPER 12/12/2009
2009-12-23RES13SEC 175 12/12/2009
2009-11-11AR0110/11/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL PERCY / 07/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HATHERLY / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HATHERLY / 07/10/2009
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: ALUM ROCK ROAD SALTLEY BIRMINGHAM WEST MIDLANDS B8 3DZ
2006-11-10363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-08-11353LOCATION OF REGISTER OF MEMBERS
2006-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS; AMEND
2005-11-23363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-19363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-03-26225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-02-12288bSECRETARY RESIGNED
2004-02-11288aNEW SECRETARY APPOINTED
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2004-01-28CERTNMCOMPANY NAME CHANGED CANARYDRIVE LIMITED CERTIFICATE ISSUED ON 28/01/04
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 ACCANTIA EMPLOYEE BENEFITS LIMITED 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 ACCANTIA EMPLOYEE BENEFITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCANTIA EMPLOYEE BENEFITS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

Intangible Assets
Patents
We have not found any records of ACCANTIA EMPLOYEE BENEFITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCANTIA EMPLOYEE BENEFITS LIMITED
Trademarks
We have not found any records of ACCANTIA EMPLOYEE BENEFITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCANTIA EMPLOYEE BENEFITS LIMITED. 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 ACCANTIA EMPLOYEE BENEFITS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACCANTIA EMPLOYEE BENEFITS LIMITED 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 Type
Defending partyACCANTIA EMPLOYEE BENEFITS LIMITEDEvent Date2015-01-30
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986, the final general meetings of the shareholders of the Companies will be held at One More London Place, London, SE1 2AF on 6 March 2015 at 11.00 am, 11.15 am 11.30 am 11.45 am and 12.00 noon respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Companies has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London Se1 2AF, by no later than 12.00 noon on the business day before the date of the meeting. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 20 December 2012. For further details telephone: 020 7951 2093 Alternative contact: Maria Holmes K L Trigg , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCANTIA EMPLOYEE BENEFITS LIMITED 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 ACCANTIA EMPLOYEE BENEFITS LIMITED 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.
    Other companies at postcode SE1