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

ACC PRODUCTS LIMITED

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
03755932
Private Limited Company
Liquidation

Company Overview

About Acc Products Ltd
ACC PRODUCTS LIMITED was founded on 1999-04-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Acc Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACC PRODUCTS LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in W1T
 
Previous Names
ACC INDUSTRIES LIMITED24/03/2009
ACC (BOREHAMWOOD) LIMITED27/08/2004
Filing Information
Company Number 03755932
Company ID Number 03755932
Date formed 1999-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 30/06/2017
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 10:37:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACC PRODUCTS LIMITED
The accountancy firm based at this address is ASCA LIMITED
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.
Companies with same name ACC PRODUCTS LIMITED
The following companies were found which have the same name as ACC PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACC PRODUCTS INC Massachusetts Unknown

Company Officers of ACC PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID COX
Company Secretary 2013-06-07
STEPHEN JEFFREY BARRY
Director 2002-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID COX
Director 1999-04-21 2016-10-06
DOUGLAS WILLIAM ARMOUR
Company Secretary 2012-03-30 2013-06-07
DAVID ANTHONY VENUS
Company Secretary 1999-04-21 2012-03-30
PATRICK JOHN CARR
Director 2000-10-11 2003-03-31
MAHESH SHIVABHAI PATEL
Director 1999-04-21 2002-03-31
FRANK WILLIAM DAVID THAXTON
Director 1999-04-21 2000-10-11
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1999-04-21 1999-04-21
DAVID ANTHONY VENUS
Nominated Director 1999-04-21 1999-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JEFFREY BARRY THE BARRY FAMILY FOUNDATION Director 2013-11-07 CURRENT 2013-11-07 Active
STEPHEN JEFFREY BARRY WHITEBEAM PROPERTIES LIMITED Director 2012-05-08 CURRENT 2008-11-04 Dissolved 2016-12-30
STEPHEN JEFFREY BARRY FINAL CUT LONDON HOLDINGS LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
STEPHEN JEFFREY BARRY ACC INDUSTRIES LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
STEPHEN JEFFREY BARRY A.C.C. FINANCIALS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Liquidation
STEPHEN JEFFREY BARRY FINAL CUT LIMITED Director 2001-08-02 CURRENT 1995-03-14 Active
STEPHEN JEFFREY BARRY ACC GROUP LIMITED Director 1999-02-25 CURRENT 1988-11-03 Liquidation
STEPHEN JEFFREY BARRY LIMECOURT VENTURES LIMITED Director 1995-07-31 CURRENT 1995-07-31 Active
STEPHEN JEFFREY BARRY MURPHSHORE LIMITED Director 1991-12-31 CURRENT 1973-02-23 Active

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
2019-04-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-15
2018-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-15
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 19 Newman Street London W1T 1PF
2016-11-304.70Declaration of solvency
2016-11-30600Appointment of a voluntary liquidator
2016-11-30LRESSPResolutions passed:
  • Special resolution to wind up on 2016-11-16
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID COX
2016-08-15AA01Current accounting period extended from 30/06/16 TO 30/09/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0121/04/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0121/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-05AR0121/04/13 ANNUAL RETURN FULL LIST
2013-07-04CH01Director's details changed for Mr Stephen Jeffrey Barry on 2013-06-25
2013-06-28AP03Appointment of Mr Michael David Cox as company secretary
2013-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS ARMOUR
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/13 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD
2012-08-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-18AP03Appointment of Douglas William Armour as company secretary
2012-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID VENUS
2012-07-06AA01Previous accounting period extended from 31/03/12 TO 30/06/12
2012-04-26AR0121/04/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/03/11 TOTAL EXEMPTION FULL
2011-04-21AR0121/04/11 FULL LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION FULL
2010-04-21AR0121/04/10 FULL LIST
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009
2009-04-21363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-20CERTNMCOMPANY NAME CHANGED ACC INDUSTRIES LIMITED CERTIFICATE ISSUED ON 24/03/09
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-23363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-04-24363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-28363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-08-27CERTNMCOMPANY NAME CHANGED ACC (BOREHAMWOOD) LIMITED CERTIFICATE ISSUED ON 27/08/04
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-04363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-05-21288bDIRECTOR RESIGNED
2003-05-01363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-26363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-04-16288bDIRECTOR RESIGNED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-26288bDIRECTOR RESIGNED
2000-05-15363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-08-16225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-05-0488(2)RAD 21/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-05-02288aNEW DIRECTOR APPOINTED
1999-04-28288aNEW SECRETARY APPOINTED
1999-04-28288bDIRECTOR RESIGNED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27SRES01ADOPT MEM AND ARTS 21/04/99
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27SRES01ALTER MEM AND ARTS 21/04/99
1999-04-27288bSECRETARY RESIGNED
1999-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACC PRODUCTS 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 ACC PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACC PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ACC PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of ACC PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACC PRODUCTS LIMITED
Trademarks
We have not found any records of ACC PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACC PRODUCTS 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 (64209 - Activities of other holding companies n.e.c.) as ACC PRODUCTS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ACC PRODUCTS 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 partyACC PRODUCTS LIMITEDEvent Date2016-11-16
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about these cases is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at simon.killick@begbies-traynor.com.
 
Initiating party Event Type
Defending partyACC PRODUCTS LIMITEDEvent Date
The Companies were placed into members' voluntary liquidation on 16 November 2016 and on the same date Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: 009540), both of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Companies. NOTICE IS HEREBY GIVEN that the Creditors of the Companies are required on or before 29 December 2016 to send in their names, addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP, the Joint Liquidator of the Companies, and if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. The Companies are able to pay all their known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Simon Killick by e-mail at simon.killick@begbies-traynor.com or by telephone on 020 7262 1199. Dated 18 November 2016 Ian Franses , Joint Liquidator
 
Initiating party Event Type
Defending partyACC PRODUCTS LIMITEDEvent Date
At General Meetings of the members of the above named Companies held on 16 November 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Companies be wound up voluntarily and that Ian Franses and Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: 009540). Any person who requires further information may contact the Joint Liquidators by telephone on 020 7262 1199. Alternatively enquiries can be made to Simon Killick by e-mail at simon.killick@begbies-traynor.com or by telephone on 020 7262 1199. Stephen Barry , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACC PRODUCTS 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 ACC PRODUCTS 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.