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

ACCIO GROUP OF COMPANIES LIMITED

SOUTHAMPTON, SO15 2EZ,
Company Registration Number
04274334
Private Limited Company
Dissolved

Dissolved 2016-11-30

Company Overview

About Accio Group Of Companies Ltd
ACCIO GROUP OF COMPANIES LIMITED was founded on 2001-08-21 and had its registered office in Southampton. The company was dissolved on the 2016-11-30 and is no longer trading or active.

Key Data
Company Name
ACCIO GROUP OF COMPANIES LIMITED
 
Legal Registered Office
SOUTHAMPTON
SO15 2EZ
Other companies in CB24
 
Previous Names
ACCIO MARQUEE & EVENT COMPANY LIMITED07/05/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCIO GROUP OF COMPANIES 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.

Company Officers of ACCIO GROUP OF COMPANIES LIMITED

Current Directors
Officer Role Date Appointed
EMILY JANE CASEY
Director 2001-12-19
STEPHEN PETER CASEY
Director 2001-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEPHEN LANDRY
Company Secretary 2001-12-19 2015-04-27
LAWRENCE OLIVER HOSKINS
Director 2001-12-19 2014-06-27
EMILY CASEY
Company Secretary 2001-08-21 2001-12-19
PATRICK JULIAN HICKEY
Company Secretary 2001-08-21 2001-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILY JANE CASEY ACCIO STRUCTURES LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-01-19
EMILY JANE CASEY ACCIO EVENTS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-01-19
EMILY JANE CASEY ACCIO CONSTRUCTION LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-01-19
EMILY JANE CASEY POSTE HOTELS LIMITED Director 1998-08-01 CURRENT 1968-11-07 Active
STEPHEN PETER CASEY NORCAM PROPERTIES LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
STEPHEN PETER CASEY ACCIO CONSULT AND CONSTRUCT LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
STEPHEN PETER CASEY ACCIO STRUCTURES LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-01-19
STEPHEN PETER CASEY ACCIO EVENTS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-01-19
STEPHEN PETER CASEY ACCIO CONSTRUCTION LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-01-19

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
2016-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-06-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2015
2015-09-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-08-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-07-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-07-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM THE OLD RECTORY 2 HIGH STREET COTTENHAM CAMBRIDGESHIRE CB24 8SA
2015-06-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID LANDRY
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 95
2014-09-17AR0121/08/14 FULL LIST
2014-09-02AA31/01/14 TOTAL EXEMPTION FULL
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE CASEY / 25/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER CASEY / 25/07/2014
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM THE OLD GRAIN BARN BRAMLEY CLOSE COTTENHAM CAMBRIDGESHIRE CB24 8AE UNITED KINGDOM
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HOSKINS
2014-05-07RES15CHANGE OF NAME 16/04/2014
2014-05-07CERTNMCOMPANY NAME CHANGED ACCIO MARQUEE & EVENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/05/14
2014-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-04AA31/01/13 TOTAL EXEMPTION FULL
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 95
2013-09-10AR0121/08/13 FULL LIST
2012-10-25AA01CURREXT FROM 31/10/2012 TO 31/01/2013
2012-09-13AR0121/08/12 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-15AR0121/08/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-15AR0121/08/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE OLD GRAIN BARN BRAMLEY CLOSE COTTENHAM CAMBRIDGE CB4 8AE
2010-09-15AD02SAIL ADDRESS CREATED
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE OLIVER HOSKINS / 21/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER CASEY / 21/08/2010
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-2288(2)AD 20/09/09 GBP SI 94@1=94 GBP IC 95/189
2009-10-20RES01ADOPT ARTICLES
2009-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-1588(2)AD 20/09/09 GBP SI 94@1=94 GBP IC 1/95
2009-09-10363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / EMILY CASEY / 21/08/2009
2009-09-10288cSECRETARY'S CHANGE OF PARTICULARS / DAVID LANDRY / 21/08/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CASEY / 21/08/2009
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-12AA31/10/07 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-23288cSECRETARY'S CHANGE OF PARTICULARS / DAVID LANDRY / 01/03/2008
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-21363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-09-06363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-21363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-02-08353LOCATION OF REGISTER OF MEMBERS
2005-02-08363aRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-09MISCAMENDING FORM 882R
2004-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-10288cDIRECTOR'S PARTICULARS CHANGED
2003-06-10288cDIRECTOR'S PARTICULARS CHANGED
2003-05-08225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02
2003-01-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30288bSECRETARY RESIGNED
2001-09-04288bSECRETARY RESIGNED
2001-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-20
Notice of Intended Dividends2015-10-29
Notices to Creditors2015-10-02
Appointment of Liquidators2015-10-02
Meetings of Creditors2015-07-16
Appointment of Administrators2015-06-03
Fines / Sanctions
No fines or sanctions have been issued against ACCIO GROUP OF COMPANIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 ACCIO GROUP OF COMPANIES LIMITED

Intangible Assets
Patents
We have not found any records of ACCIO GROUP OF COMPANIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCIO GROUP OF COMPANIES LIMITED
Trademarks
We have not found any records of ACCIO GROUP OF COMPANIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCIO GROUP OF COMPANIES 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 (93290 - Other amusement and recreation activities not elsewhere classified) as ACCIO GROUP OF COMPANIES LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where ACCIO GROUP OF COMPANIES 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 TypeNotice of Intended Dividends
Defending partyACCIO GROUP OF COMPANIES LIMITEDEvent Date2015-10-26
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 TypeNotices to Creditors
Defending partyACCIO GROUP OF COMPANIES LIMITEDEvent Date2015-09-29
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 TypeAppointment of Liquidators
Defending partyACCIO GROUP OF COMPANIES LIMITEDEvent Date2015-09-23
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 TypeFinal Meetings
Defending partyACCIO GROUP OF COMPANIES LIMITEDEvent Date2015-09-23
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 TypeMeetings of Creditors
Defending partyACCIO GROUP OF COMPANIES LIMITEDEvent Date2015-07-13
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 TypeAppointment of Administrators
Defending partyACCIO GROUP OF COMPANIES LIMITEDEvent Date2015-05-28
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCIO GROUP OF COMPANIES 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 ACCIO GROUP OF COMPANIES 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.