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

ACCENTURE HR SERVICES LIMITED

81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
03957974
Private Limited Company
Liquidation

Company Overview

About Accenture Hr Services Ltd
ACCENTURE HR SERVICES LIMITED was founded on 2000-03-28 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Accenture Hr Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACCENTURE HR SERVICES LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in EC3M
 
Previous Names
E-PEOPLESERVE LIMITED10/02/2003
Filing Information
Company Number 03957974
Company ID Number 03957974
Date formed 2000-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2020-06-06 06:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENTURE HR SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 ACCENTURE HR SERVICES LIMITED
The following companies were found which have the same name as ACCENTURE HR SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCENTURE HR SERVICES (JERSEY) LIMITED No longer applicable because the entity is Dissolved. Dissolved Company formed on the 2000-05-08
Accenture Hr Services LLC Delaware Unknown
ACCENTURE HR SERVICES LLC Georgia Unknown
ACCENTURE HR SERVICES INC Georgia Unknown
ACCENTURE HR SERVICES INC North Carolina Unknown
ACCENTURE HR SERVICES INCORPORATED Michigan UNKNOWN
ACCENTURE HR SERVICES LLC Michigan UNKNOWN
ACCENTURE HR SERVICES INCORPORATED New Jersey Unknown
ACCENTURE HR SERVICES LLC New Jersey Unknown
ACCENTURE HR SERVICES LLC California Unknown
ACCENTURE HR SERVICES INCORPORATED California Unknown
Accenture Hr Services Inc Connecticut Unknown
Accenture Hr Services LLC Connecticut Unknown
ACCENTURE HR SERVICES LLC North Carolina Unknown
Accenture Hr Services LLC Indiana Unknown
Accenture Hr Services Inc Maryland Unknown
Accenture Hr Services LLC Maryland Unknown
ACCENTURE HR SERVICES LLC Georgia Unknown
ACCENTURE HR SERVICES LLC Massachusetts Unknown
ACCENTURE HR SERVICES INC Massachusetts Unknown

Company Officers of ACCENTURE HR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BRIAN FRANCIS ROWE
Company Secretary 2009-08-04
OLIVER JAMES BENZECRY
Director 2011-05-11
TIMOTHY HUGH FETHERSTON-DILKE
Director 2012-05-21
PATRICK BRIAN FRANCIS ROWE
Director 2009-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GERARD COUGHLAN
Director 2009-10-01 2012-05-21
DAVID CHARLES THOMLINSON
Director 2009-10-01 2011-04-30
PETER GEORGE
Director 2007-05-01 2009-10-31
DUNCAN CLIVE MEARS
Director 2008-01-08 2009-10-31
TIMOTHY JAMES ROBINSON
Director 2006-05-31 2009-10-01
STEPHEN ADRIAN WALKER
Company Secretary 2002-02-28 2009-07-01
STEPHEN ADRIAN WALKER
Director 2002-07-24 2009-07-01
DELPHINE ANNE RIVE
Director 2008-01-21 2009-04-28
MICHAEL HUGHES
Director 2002-02-28 2008-06-30
CHRISTIAN NOEL MARCHETTI
Director 2005-10-17 2007-05-01
JOHN ROBERT GREVILLE O DONNELL
Director 2002-12-13 2006-05-31
DAVID ROBERT CLINTON
Director 2000-06-21 2005-10-17
ROBERT PAUL RUSSELL
Director 2002-02-28 2003-02-06
CHERINE MOHSEN CHALABY
Director 2000-08-01 2002-07-24
DAVID ANTHONY LOMAS
Director 2000-08-01 2002-03-08
WILLIAM MURPHY
Director 2001-09-01 2002-03-06
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2000-07-26 2002-02-28
JOHN CHARLES STEELE
Director 2000-08-01 2002-02-28
ROBERT WARNER
Director 2000-06-21 2002-02-28
ROBERT PAUL RUSSELL
Director 2001-04-27 2001-09-01
DAVID JOHN COURTLEY
Director 2000-10-16 2001-04-27
HUGH FENTON MORRIS
Director 2000-08-01 2001-03-16
PETER JONATHAN CHAPMAN
Company Secretary 2000-06-21 2000-08-01
ELIZABETH MARY HENRY
Company Secretary 2000-04-07 2000-08-01
DAVID HARVEY AYERS
Company Secretary 2000-04-07 2000-06-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-28 2000-04-07
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-28 2000-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Company Secretary 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Company Secretary 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Company Secretary 2009-08-04 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Company Secretary 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Company Secretary 2005-11-29 CURRENT 1998-02-13 Active
OLIVER JAMES BENZECRY TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
OLIVER JAMES BENZECRY PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
OLIVER JAMES BENZECRY PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
OLIVER JAMES BENZECRY CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
OLIVER JAMES BENZECRY FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
OLIVER JAMES BENZECRY FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
OLIVER JAMES BENZECRY OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
OLIVER JAMES BENZECRY DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
OLIVER JAMES BENZECRY THE ACCENTURE GROUP Director 2011-05-11 CURRENT 1987-12-11 Dissolved 2013-12-12
OLIVER JAMES BENZECRY KNOWLEDGE RULES LIMITED Director 2011-05-11 CURRENT 2004-10-04 Dissolved 2013-08-17
OLIVER JAMES BENZECRY ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2011-05-11 CURRENT 2002-05-20 Dissolved 2013-08-16
OLIVER JAMES BENZECRY ACCENTURE SERVICES LTD Director 2011-05-11 CURRENT 1991-07-31 Dissolved 2017-07-07
OLIVER JAMES BENZECRY ACCENTURE PROPERTIES Director 2011-05-11 CURRENT 1986-08-12 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (AZERBAIJAN) LIMITED Director 2011-05-11 CURRENT 2001-09-20 Liquidation
OLIVER JAMES BENZECRY ACCENTURE (UK) LIMITED Director 2011-05-11 CURRENT 2003-05-08 Active
OLIVER JAMES BENZECRY IMAGINE BROADBAND (USA) LIMITED Director 2011-05-11 CURRENT 2000-11-24 Active
TIMOTHY HUGH FETHERSTON-DILKE TECNILOGICA LTD Director 2016-07-28 CURRENT 2016-03-17 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE CIMATION UK LIMITED Director 2015-12-18 CURRENT 2014-09-04 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
TIMOTHY HUGH FETHERSTON-DILKE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
TIMOTHY HUGH FETHERSTON-DILKE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
TIMOTHY HUGH FETHERSTON-DILKE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
TIMOTHY HUGH FETHERSTON-DILKE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
TIMOTHY HUGH FETHERSTON-DILKE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
TIMOTHY HUGH FETHERSTON-DILKE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
TIMOTHY HUGH FETHERSTON-DILKE THE ACCENTURE GROUP Director 2012-05-21 CURRENT 1987-12-11 Dissolved 2013-12-12
TIMOTHY HUGH FETHERSTON-DILKE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2012-05-21 CURRENT 2006-12-11 Dissolved 2013-11-13
TIMOTHY HUGH FETHERSTON-DILKE KNOWLEDGE RULES LIMITED Director 2012-05-21 CURRENT 2004-10-04 Dissolved 2013-08-17
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2002-05-20 Dissolved 2013-08-16
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SERVICES LTD Director 2012-05-21 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2015-10-19 CURRENT 2008-08-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGY MANAGEMENT BROKERS LTD Director 2015-08-17 CURRENT 1990-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
PATRICK BRIAN FRANCIS ROWE EQJHA LIMITED Director 2015-08-17 CURRENT 2014-07-14 Liquidation
PATRICK BRIAN FRANCIS ROWE TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED Director 2015-08-14 CURRENT 2010-03-15 Dissolved 2018-05-28
PATRICK BRIAN FRANCIS ROWE LOGISTICS MARKET PLACE LIMITED Director 2015-08-14 CURRENT 1995-06-23 Liquidation
PATRICK BRIAN FRANCIS ROWE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
PATRICK BRIAN FRANCIS ROWE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
PATRICK BRIAN FRANCIS ROWE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
PATRICK BRIAN FRANCIS ROWE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
PATRICK BRIAN FRANCIS ROWE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
PATRICK BRIAN FRANCIS ROWE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
PATRICK BRIAN FRANCIS ROWE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
PATRICK BRIAN FRANCIS ROWE CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
PATRICK BRIAN FRANCIS ROWE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
PATRICK BRIAN FRANCIS ROWE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
PATRICK BRIAN FRANCIS ROWE KNOWLEDGE RULES LIMITED Director 2010-11-01 CURRENT 2004-10-04 Dissolved 2013-08-17
PATRICK BRIAN FRANCIS ROWE THE ACCENTURE GROUP Director 2009-10-01 CURRENT 1987-12-11 Dissolved 2013-12-12
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Director 2009-10-01 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Director 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE (AZERBAIJAN) LIMITED Director 2009-08-04 CURRENT 2001-09-20 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (UK) LIMITED Director 2009-08-04 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Director 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE PLC Director 2009-07-30 CURRENT 2001-05-04 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Director 2002-09-26 CURRENT 1998-02-13 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
2021-04-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-24
2019-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-24
2018-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-24
2018-05-29600Appointment of a voluntary liquidator
2018-05-29LIQ10Removal of liquidator by court order
2017-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-24
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM 81 Station Road Marlow Buckinghamshire SL7 1NS
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM 30 Fenchurch Street London EC3M 3BD
2016-06-20600Appointment of a voluntary liquidator
2016-06-20LRESSPResolutions passed:
  • Special resolution to wind up on 2016-05-25
2016-06-204.70Declaration of solvency
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 19819000
2015-09-28AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-28AD04Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 19819000
2014-09-26AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-14AD02Register inspection address changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT
2014-04-21AD03Register(s) moved to registered inspection location
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 19819000
2013-11-06AR0131/08/13 ANNUAL RETURN FULL LIST
2013-11-06AD04Register(s) moved to registered office address
2012-09-18AR0131/08/12 ANNUAL RETURN FULL LIST
2012-05-21AP01DIRECTOR APPOINTED TIMOTHY HUGH FETHERSTON-DILKE
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUGHLAN
2012-04-03AR0128/03/12 ANNUAL RETURN FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMLINSON
2011-05-25AP01DIRECTOR APPOINTED MR DAVID CHARLES THOMLINSON
2011-05-23AP01DIRECTOR APPOINTED OLIVER JAMES BENZECRY
2011-04-21AR0128/03/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-18AR0128/03/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-17AD02SAIL ADDRESS CREATED
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MEARS
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 31/12/2009
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK BRIAN FRANCIS ROWE / 31/12/2009
2009-12-14SH02CONSOLIDATION 24/11/09
2009-12-14RES01ADOPT ARTICLES 24/11/2009
2009-12-14RES12VARYING SHARE RIGHTS AND NAMES
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE
2009-10-27AP01DIRECTOR APPOINTED MR ANTHONY GERARD COUGHLAN
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON
2009-09-30353LOCATION OF REGISTER OF MEMBERS
2009-08-17288aDIRECTOR APPOINTED PATRICK BRIAN FRANCIS ROWE
2009-08-14288aSECRETARY APPOINTED PATRICK BRIAN FRANCIS ROWE
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TW
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WALKER
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY STEPHEN WALKER
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DELPHINE RIVE
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-01363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBINSON / 16/02/2009
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HUGHES
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-04363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-04-12363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-08AUDAUDITOR'S RESIGNATION
2006-07-31363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-07-31353LOCATION OF REGISTER OF MEMBERS
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-24288aNEW DIRECTOR APPOINTED
2005-10-28288bDIRECTOR RESIGNED
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 21 WILSON STREET LONDON EC2M 2TD
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-05363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2000-09-05New director appointed
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCENTURE HR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-06-08
Resolutions for Winding-up2016-06-08
Appointment of Liquidators2016-06-08
Fines / Sanctions
No fines or sanctions have been issued against ACCENTURE HR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-01-03 Satisfied DORSEY & WHITNEY LLP
RENT DEPOSIT DEED 2001-09-25 Satisfied DORSEY & WHITNEY LLP
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 ACCENTURE HR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACCENTURE HR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCENTURE HR SERVICES LIMITED
Trademarks
We have not found any records of ACCENTURE HR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCENTURE HR SERVICES 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 (82990 - Other business support service activities n.e.c.) as ACCENTURE HR SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACCENTURE HR SERVICES 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 TypeResolutions for Winding-up
Defending partyACCENTURE HR SERVICES LIMITEDEvent Date2016-05-25
Following the deadline for written resolutions on 25 May 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, E-mail: peter.hughesholland@quantuma.com, Tel: 01628 478100. Alternative contact: Clive Jackson, E-mail: clive.jackson@quantuma.com, Tel: 01628 478 100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACCENTURE HR SERVICES LIMITEDEvent Date2016-05-25
Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, E-mail: peter.hughesholland@quantuma.com, Tel: 01628 478100. Alternative contact: Clive Jackson, E-mail: clive.jackson@quantuma.com, Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCENTURE HR SERVICES 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 ACCENTURE HR SERVICES 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.