Liquidation
Company Information for ACCOUNTS ARE US LIMITED
Crown House, 217 Higher Hillgate, Stockport, SK1 3RB,
|
Company Registration Number
04379977
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACCOUNTS ARE US LIMITED | |
Legal Registered Office | |
Crown House 217 Higher Hillgate Stockport SK1 3RB Other companies in SK23 | |
Company Number | 04379977 | |
---|---|---|
Company ID Number | 04379977 | |
Date formed | 2002-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-16 12:59:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACCOUNTS ARE US LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE STRINGER |
||
VALERIE WAITON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILLIAM STONEY |
Director | ||
VALERIE WAITON |
Company Secretary | ||
VALERIE WAITON |
Director | ||
KARL TATTERSALL |
Director | ||
PETER WILLIAM STONEY |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEY ASSOCIATES LIMITED | Director | 2017-05-24 | CURRENT | 2009-12-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2021-12-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-17 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM 7 High Street Chapel En Le Frith High Peak SK23 0HD | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM STONEY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS VALERIE WAITON | |
AP01 | DIRECTOR APPOINTED MRS VALERIE WAITON | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM STONEY / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM STOREY / 01/01/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 22/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM STOREY / 18/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUSAN STRIWSEE / 09/03/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VALERIE WAITON | |
288a | SECRETARY APPOINTED SUSAN JANE STRIWSEE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-12-22 |
Resolutions for Winding-up | 2018-12-21 |
Appointment of Liquidators | 2018-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND 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 ACCOUNTS ARE US LIMITED
Debtors | 2012-03-31 | £ 5,071 |
---|---|---|
Tangible Fixed Assets | 2012-03-31 | £ 125,845 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ACCOUNTS ARE US LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ACCOUNTS ARE US LIMITED | Event Date | 2018-12-22 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACCOUNTS ARE US LIMITED | Event Date | 2018-12-18 |
The following written resolutions were duly passed as special and ordinary resolutions by the members of the company on 18 December 2018 : Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That Gordon A.M. Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB be and is hereby appointed liquidator of the company". | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACCOUNTS ARE US LIMITED | Event Date | 2018-12-18 |
Liquidator's name and address: Gordon A.M. Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB : | |||
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. |