Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCIDENT ALL & CONQUEST RECOVERY LTD
Company Information for

ACCIDENT ALL & CONQUEST RECOVERY LTD

1 ELECTRIC AVENUE, ENFIELD, EN3,
Company Registration Number
05740166
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Accident All & Conquest Recovery Ltd
ACCIDENT ALL & CONQUEST RECOVERY LTD was founded on 2006-03-13 and had its registered office in 1 Electric Avenue. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
ACCIDENT ALL & CONQUEST RECOVERY LTD
 
Legal Registered Office
1 ELECTRIC AVENUE
ENFIELD
 
Filing Information
Company Number 05740166
Date formed 2006-03-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:58
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 ACCIDENT ALL & CONQUEST RECOVERY LTD

Current Directors
Officer Role Date Appointed
SAMINA HUSSAIN
Director 2015-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ASIF HUSSAIN
Director 2006-03-16 2015-10-20
SUNITA DEVI
Company Secretary 2007-06-15 2015-08-15
AISHA KEBTIYA
Company Secretary 2006-03-16 2007-06-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-13 2006-03-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-13 2006-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMINA HUSSAIN AUTO MOTORZ LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2017-07-18

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
2017-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 815 LEA BRIDGE ROAD WALTHAMSTOW LONDON E17 9DS
2016-01-204.20STATEMENT OF AFFAIRS/4.19
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HUSSAIN
2015-12-11AP01DIRECTOR APPOINTED MS SAMINA HUSSAIN
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY SUNITA DEVI
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0113/03/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0113/03/14 FULL LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-24AR0113/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-23AR0113/03/12 FULL LIST
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AR0113/03/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0113/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASIF HUSSAIN / 01/10/2009
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-02-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-13288cSECRETARY'S CHANGE OF PARTICULARS / SUNITA DEVI / 10/11/2008
2008-03-21363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-21288bAPPOINTMENT TERMINATED SECRETARY AISHA KEBTIYA
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 5 ARUNDEL DRIVE WOODFORD GREEN ESSEX IG8 9BZ
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bSECRETARY RESIGNED
2006-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACCIDENT ALL & CONQUEST RECOVERY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-03
Appointment of Liquidators2016-01-20
Resolutions for Winding-up2016-01-20
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-01-06
Meetings of Creditors2015-12-24
Fines / Sanctions
No fines or sanctions have been issued against ACCIDENT ALL & CONQUEST RECOVERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCIDENT ALL & CONQUEST RECOVERY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Creditors
Creditors Due After One Year 2012-04-01 £ 8,741
Creditors Due Within One Year 2012-04-01 £ 17,076

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 ACCIDENT ALL & CONQUEST RECOVERY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 16,534
Current Assets 2012-04-01 £ 25,199
Debtors 2012-04-01 £ 8,665
Fixed Assets 2012-04-01 £ 45,655
Shareholder Funds 2012-04-01 £ 45,037
Tangible Fixed Assets 2012-04-01 £ 45,655

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCIDENT ALL & CONQUEST RECOVERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACCIDENT ALL & CONQUEST RECOVERY LTD
Trademarks
We have not found any records of ACCIDENT ALL & CONQUEST RECOVERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCIDENT ALL & CONQUEST RECOVERY LTD. 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 (96090 - Other service activities not elsewhere classified) as ACCIDENT ALL & CONQUEST RECOVERY LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ACCIDENT ALL & CONQUEST RECOVERY LTD 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 partyACCIDENT ALL & CONQUEST RECOVERY LTDEvent Date2016-11-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU on 29 December 2016 at 11:00 am to be followed at 11:30 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact CKP Insolvency. Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at CKP Insolvency , Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU . Alternative contact: mail@ckpinsolvency.co.uk , 020 8150 3730 no later than 12 noon on the working day immediately before the meetings.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACCIDENT ALL & CONQUEST RECOVERY LTDEvent Date2016-01-07
Constantinos Pedhiou , CKP Insolvency , Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU . Alternative contact: mail@ckpinsolvency.co.uk , 020 8150 3730 . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACCIDENT ALL & CONQUEST RECOVERY LTDEvent Date2016-01-07
At a General Meeting of the Members of the above-named Company, duly convened, and held at Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU , on 7 January 2016 , the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily. 2. That Constantinos Pedhiou, be and is hereby appointed Liquidator for the purposes of such winding-up. Contact details: Constantinos Pedhiou , (IP No 014852 ), Liquidator , CKP Insolvency , Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU . Alternative: contact: mail@ckpinsolvency.co.uk , 020 8150 3730 . Samina Hussain , Chairman :
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyACCIDENT ALL & CONQUEST RECOVERY LTDEvent Date2016-01-06
On 7 January 2016, the above-named company will go into insolvent liquidation. I, Mohammed Asif Hussain , of 815 Lea Bridge Road, London E17 9DS , was a director of the above-named company during the 12 months ending with the day before it goes into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name: AccidentAll&Conquest Ltd (with a trading name containing the words Accident All).
 
Initiating party Event TypeMeetings of Creditors
Defending partyACCIDENT ALL & CONQUEST RECOVERY LTDEvent Date2015-12-16
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at Wenta Business Centre, 1 Electric Avenue, Enfield EN3 7XU , on 7 January 2016 , at 10:00 am, for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidators remuneration and the costs of convening the Meeting. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at CKP Insolvency at the above address, between 10:00 am and 4:00 pm on the two business days preceding the date of the meeting stated above. Alternative contact: mail@ckpinsolvency.co.uk , 020 8150 3730 . By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCIDENT ALL & CONQUEST RECOVERY LTD 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 ACCIDENT ALL & CONQUEST RECOVERY LTD 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.