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

ACCOUNTS RAPPORT LIMITED

BUSHEY, HERTFORDSHIRE, WD23,
Company Registration Number
05053645
Private Limited Company
Dissolved

Dissolved 2016-02-12

Company Overview

About Accounts Rapport Ltd
ACCOUNTS RAPPORT LIMITED was founded on 2004-02-24 and had its registered office in Bushey. The company was dissolved on the 2016-02-12 and is no longer trading or active.

Key Data
Company Name
ACCOUNTS RAPPORT LIMITED
 
Legal Registered Office
BUSHEY
HERTFORDSHIRE
 
Previous Names
MOORES WAREN ACCOUNTANTS LIMITED27/07/2009
TRINITY FINANCIAL (UK) LIMITED23/11/2006
Filing Information
Company Number 05053645
Date formed 2004-02-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-02-28
Date Dissolved 2016-02-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
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 ACCOUNTS RAPPORT LIMITED

Current Directors
Officer Role Date Appointed
GARY MOORES
Company Secretary 2004-02-24
KAMALESWARAN KANAPATHY
Director 2004-11-01
JEREMY HYMAN MARTELL
Director 2009-12-24
GARY MOORES
Director 2004-02-24
MATTHEW ALEXANDER RUSSELL
Director 2009-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY MOORES
Director 2004-02-24 2010-02-04
CLAIRE LOUISE COURTNAGE
Director 2004-02-24 2004-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MOORES WEALTH RAPPORT LIMITED Company Secretary 2006-08-21 CURRENT 2006-08-21 Dissolved 2014-10-14
KAMALESWARAN KANAPATHY AMAR JONES LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KAMALESWARAN KANAPATHY WIGMORE MEDIA LENDING LTD Director 2009-01-29 CURRENT 2009-01-29 Liquidation
KAMALESWARAN KANAPATHY WEALTH RAPPORT LIMITED Director 2006-11-09 CURRENT 2006-08-21 Dissolved 2014-10-14
JEREMY HYMAN MARTELL GROUP RAPPORT HOLDINGS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
JEREMY HYMAN MARTELL ZICISA LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
JEREMY HYMAN MARTELL GROUP RAPPORT LIMITED Director 2008-04-23 CURRENT 2008-04-23 Active
JEREMY HYMAN MARTELL CLIENT RAPPORT LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
GARY MOORES WIGMORE MEDIA LENDING LTD Director 2009-02-05 CURRENT 2009-01-29 Liquidation
GARY MOORES WEALTH RAPPORT LIMITED Director 2006-08-21 CURRENT 2006-08-21 Dissolved 2014-10-14
MATTHEW ALEXANDER RUSSELL ALEXANDER LEE LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2015-09-15

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
2016-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2014
2014-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-09-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 6 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS
2013-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM MARIE HOUSE 5 BAKER STREET WEYBRIDGE SURREY KT13 8AE
2011-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-144.20STATEMENT OF AFFAIRS/4.19
2011-09-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 21 WIGMORE STREET LONDON W1U 1PJ
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOORES
2010-03-29LATEST SOC29/03/10 STATEMENT OF CAPITAL;GBP 150
2010-03-29AR0124/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALESWARAN KANAPATHY / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MOORES / 29/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY MOORES / 29/03/2010
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOORES
2009-12-24AP01DIRECTOR APPOINTED MR JEREMY MARTELL
2009-12-24AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER RUSSELL
2009-10-28AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-24CERTNMCOMPANY NAME CHANGED MOORES WAREN ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 27/07/09
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-10-02AA29/02/08 TOTAL EXEMPTION FULL
2008-03-04363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: ROSEBERY HOUSE 70 ROSEBERY AVENUE LONDON EC1R 4RR
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-27363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-23CERTNMCOMPANY NAME CHANGED TRINITY FINANCIAL (UK) LIMITED CERTIFICATE ISSUED ON 23/11/06
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-24363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: MAPLE BARN, BUCKHAM HILL UCKFIELD EAST SUSSEX TN22 5XZ
2005-03-18363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-01-2888(2)RAD 18/01/05--------- £ SI 50@1=50 £ IC 100/150
2005-01-17288aNEW DIRECTOR APPOINTED
2004-03-01288bDIRECTOR RESIGNED
2004-03-0188(2)RAD 24/02/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-27122S-DIV 24/02/04
2004-02-27RES12VARYING SHARE RIGHTS AND NAMES
2004-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7412 - Accounting, auditing; tax consult



Licences & Regulatory approval
We could not find any licences issued to ACCOUNTS RAPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-25
Fines / Sanctions
No fines or sanctions have been issued against ACCOUNTS RAPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCOUNTS RAPPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.278
MortgagesNumMortOutstanding0.205
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.074

This shows the max and average number of mortgages for companies with the same SIC code of 7412 - Accounting, auditing; tax consult

Intangible Assets
Patents
We have not found any records of ACCOUNTS RAPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOUNTS RAPPORT LIMITED
Trademarks
We have not found any records of ACCOUNTS RAPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOUNTS RAPPORT 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 (7412 - Accounting, auditing; tax consult) as ACCOUNTS RAPPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCOUNTS RAPPORT 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 TypeFinal Meetings
Defending partyACCOUNTS RAPPORT LIMITEDEvent Date2015-08-19
NOTICE IS HEREBY GIVEN that a final meeting of the members of Accounts Rapport Limited will be held at 10:00 am on 22 October 2015 , to be followed at 10.30 am on the same day by a meeting of the creditors of the Company. The meetings will be held at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Herts, WD23 1FL . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later than 12.00 noon on the working day immediately before the meetings.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOUNTS RAPPORT 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 ACCOUNTS RAPPORT 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.