Dissolved
Dissolved 2016-11-30
Company Information for ACCIO GROUP OF COMPANIES LIMITED
SOUTHAMPTON, SO15 2EZ,
|
Company Registration Number
04274334
Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | ||
---|---|---|
ACCIO GROUP OF COMPANIES LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON SO15 2EZ Other companies in CB24 | ||
Previous Names | ||
|
Company Number | 04274334 | |
---|---|---|
Date formed | 2001-08-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:50:58 |
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 |
---|---|---|
EMILY JANE CASEY |
||
STEPHEN PETER CASEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STEPHEN LANDRY |
Company Secretary | ||
LAWRENCE OLIVER HOSKINS |
Director | ||
EMILY CASEY |
Company Secretary | ||
PATRICK JULIAN HICKEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCIO STRUCTURES LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-01-19 | |
ACCIO EVENTS LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-01-19 | |
ACCIO CONSTRUCTION LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-01-19 | |
POSTE HOTELS LIMITED | Director | 1998-08-01 | CURRENT | 1968-11-07 | Active | |
NORCAM PROPERTIES LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active | |
ACCIO CONSULT AND CONSTRUCT LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
ACCIO STRUCTURES LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-01-19 | |
ACCIO EVENTS LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-01-19 | |
ACCIO CONSTRUCTION LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM THE OLD RECTORY 2 HIGH STREET COTTENHAM CAMBRIDGESHIRE CB24 8SA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID LANDRY | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 21/08/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE CASEY / 25/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER CASEY / 25/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM THE OLD GRAIN BARN BRAMLEY CLOSE COTTENHAM CAMBRIDGESHIRE CB24 8AE UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HOSKINS | |
RES15 | CHANGE OF NAME 16/04/2014 | |
CERTNM | COMPANY NAME CHANGED ACCIO MARQUEE & EVENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 21/08/13 FULL LIST | |
AA01 | CURREXT FROM 31/10/2012 TO 31/01/2013 | |
AR01 | 21/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 21/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 21/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE OLD GRAIN BARN BRAMLEY CLOSE COTTENHAM CAMBRIDGE CB4 8AE | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE OLIVER HOSKINS / 21/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER CASEY / 21/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 20/09/09 GBP SI 94@1=94 GBP IC 95/189 | |
RES01 | ADOPT ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 20/09/09 GBP SI 94@1=94 GBP IC 1/95 | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMILY CASEY / 21/08/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID LANDRY / 21/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CASEY / 21/08/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID LANDRY / 01/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
MISC | AMENDING FORM 882R | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1069778 | Active | Licenced property: ALCONBURY AIRFIELD HANGAR 4000, NORTH GATE ALCONBURY HUNTINGDON ALCONBURY GB PE28 4WX;WARBOYS UNIT 5 WARBOYS AIRFIELD IND EST HUNTINGDON GB PE28 2SH. Correspondance address: ALCONBURY AIRFIELD 209 NORTH GATE ALCONBURY HUNTINGDON ALCONBURY GB PE28 4WX |
Final Meetings | 2016-06-20 |
Notice of Intended Dividends | 2015-10-29 |
Notices to Creditors | 2015-10-02 |
Appointment of Liquidators | 2015-10-02 |
Meetings of Creditors | 2015-07-16 |
Appointment of Administrators | 2015-06-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
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 ACCIO GROUP OF COMPANIES LIMITED
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities not elsewhere classified) as ACCIO GROUP OF COMPANIES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ACCIO GROUP OF COMPANIES LIMITED | Event Date | 2015-10-26 |
Principal Trading Address: Building 209 North Gate, Alconbury Airfield, Alconbury, PE28 4WX Francis Gavin Savage (IP No. 009950) and Gary Paul Shankland (IP No. 009587) both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ were appointed as Joint Liquidators of the Company on 23 September 2015. The Joint Liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 20 November 2015 (the last date for proving) to send their proofs of debt to the Joint Liquidators at Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 023 8021 9820. Alternatively enquiries can be made to Shani Roche by e-mail at shani.roche@begbies-traynor.com or by telephone on 023 8021 9820. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACCIO GROUP OF COMPANIES LIMITED | Event Date | 2015-09-29 |
Francis Gavin Savage (IP Number: 009950) and Gary Paul Shankland (IP Number: 009587) both of Begbies Taynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ were appointed as Joint Liquidators of the Company on 23 September 2015. Creditors of the above named company are required on or before the 30 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the joint liquidators at Begbies Traynor, 41 Castle Way, Southampton, SO14 2BW and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the joint liquidator by telephone on 023 8021 9820. Alternatively, enquiries can be made to Shani Roche by email at shani.roche@begbies-traynor.com or by telephone 023 8021 9820 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACCIO GROUP OF COMPANIES LIMITED | Event Date | 2015-09-23 |
Francis Gavin Savage , of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ and Gary Paul Shankland , of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR . : Any person who requires further information may contact the joint liquidator by telephone on 023 8021 9820. Alternatively, enquiries can be made to Shani Roche by email at shani.roche@begbies-traynor.com or by telephone 023 8021 9820 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ACCIO GROUP OF COMPANIES LIMITED | Event Date | 2015-09-23 |
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above Company will be held at the offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ on 18 August 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 23 September 2015 Office Holder details: Francis Gavin Savage , (IP No. 009950) of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ and Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ . Any person who requires further information may contact the Joint Liquidator by telephone on 023 8021 9820. Alternatively enquiries can be made to Shani Roche by email at Shani.Roche@begbies-traynor.com or by telephone on 023 8021 9820. F G Savage , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACCIO GROUP OF COMPANIES LIMITED | Event Date | 2015-07-13 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8189 Francis Gavin Savage (IP No. 009950) of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ and Gary Paul Shankland (IP No. 009587) of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Administrators of the company on 28th May 2015. An initial meeting of the Creditors of the company is to be held at 31st Floor, 40 Bank Street, London, E14 5NR on 31 July 2015 at 11.00 am. The meeting is being convened by the Joint Administrators pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators statement of proposals and, if the creditors think fit, to establish a creditors committee. If no creditors committee is formed at this meeting resolutions may be taken at the meeting that unpaid pre-administration costs be paid as an expense of the administration and also to fix the basis of the Joint Administrators remuneration. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with the Joint Administrators at their address above by the date of the meeting. Please note that the Joint Administrators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the Joint Administrators at 8a Carlton Crescent, Southampton, SO15 2EZ not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it was assessed. Any person who requires further information may contact the Joint Administrator by telephone on 023 8021 9820. Alternatively enquiries can be made to Shani Roche by email at southampton@begbies-traynor.com, Tel: 023 8021 9820 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ACCIO GROUP OF COMPANIES LIMITED | Event Date | 2015-05-28 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8189 Francis Gavin Savage (IP No 009950 ), of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ and Gary Paul Shankland (IP No 009587 ), of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR Any person who requires further information may contact the Joint Administrator by telephone on 023 8021 9820. Alternatively enquiries can be made to Shani Roche by email at shani.roche@begbie-traynor.com or by telephone on 023 8021 9820 : | |||
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. |