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

ACHILLEUS LTD

HENDON CENTRAL, LONDON, NW4 3XP,
Company Registration Number
06601922
Private Limited Company
Dissolved

Dissolved 2017-04-23

Company Overview

About Achilleus Ltd
ACHILLEUS LTD was founded on 2008-05-23 and had its registered office in Hendon Central. The company was dissolved on the 2017-04-23 and is no longer trading or active.

Key Data
Company Name
ACHILLEUS LTD
 
Legal Registered Office
HENDON CENTRAL
LONDON
NW4 3XP
Other companies in EC1V
 
Previous Names
SECURE PERSONNEL SOLUTIONS LIMITED09/02/2010
Filing Information
Company Number 06601922
Date formed 2008-05-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2017-04-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACHILLEUS LTD
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.
Companies with same name ACHILLEUS LTD
The following companies were found which have the same name as ACHILLEUS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACHILLEUS DE CRUZ LIMITED KARIBUNI HOUSE, 7 COPSE AVENUE CAVERSHAM READING BERKSHIRE RG4 6LX Active Company formed on the 1978-03-29
ACHILLEUS MED AAA CONSULTING LTD 58 ROYAL PARADE ROYAL PARADE 14 KENT HOUSE EASTBOURNE EAST SUSSEX BN22 7AQ Dissolved Company formed on the 2014-05-01
ACHILLEUS AAA BRITANNICA CONSULTING LTD 14 KENT HOUSE 58 ROYAL PARADE EASTBOURNE EAST SUSSEX BN22 7AQ Dissolved Company formed on the 2015-08-04
ACHILLEUS ENTERPRISES, LLC 1600 WILSON AVE STE 1220 ARLINGTON VA 22209 Active Company formed on the 2007-12-21
ACHILLEUS TAXATION PTY LIMITED ACT 2606 Dissolved Company formed on the 2008-05-21
ACHILLEUS & TROCHA SCIENTIFIC PTE LTD Singapore Dissolved Company formed on the 2008-09-10
ACHILLEUS CONSULTING CORPORATION Delaware Unknown
ACHILLEUS SPORT INTERNATIONAL LTD Delaware Unknown
ACHILLEUS INC 2600 SW 3RD AVE. MIAMI FL 33129 Inactive Company formed on the 2011-08-15
ACHILLEUS SECURITY (EAST) LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2017-09-05
ACHILLEUS SECURITY (LONDON) LIMITED 46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP Liquidation Company formed on the 2018-04-06
ACHILLEUS SPORT INTERNATIONAL LTD California Unknown
ACHILLEUS SECURITY (SOUTH) LIMITED 12206063 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2019-09-13
ACHILLEUS SECURITY (NORTH) LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2019-11-08
ACHILLEUS PTY LTD Active Company formed on the 2020-01-15
ACHILLEUS SECURITY (WEST) LIMITED 12645096 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2020-06-04
ACHILLEUS SECURITY (MIDLANDS) LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-06-29
ACHILLEUS MEDICAL UK LTD 80 CLEAVE AVENUE HAYES UB3 4HB Active Company formed on the 2022-12-23

Company Officers of ACHILLEUS LTD

Current Directors
Officer Role Date Appointed
MARIO DAVID GARCIA
Director 2010-10-01
CATHERINE LAI LIN LING
Director 2008-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ROSE GARCIA
Director 2008-05-23 2011-04-01
MARGARET ROSE GARCIA
Director 2008-05-23 2010-10-01
JANE MICKLEBURGH
Company Secretary 2008-05-23 2008-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO DAVID GARCIA THE PYRAMID ORGANISATION LTD Director 2015-11-01 CURRENT 2014-03-20 Dissolved 2017-08-01
MARIO DAVID GARCIA PTTC THE SAFETY TRAINING ACADEMY LTD Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-02-28
MARIO DAVID GARCIA PTTC THE TRAINING COMPANY LTD Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2017-06-20
MARIO DAVID GARCIA PTTC THE SECURITY TRAINING ACADEMY LTD Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2017-02-21
CATHERINE LAI LIN LING PTTC THE SAFETY TRAINING ACADEMY LTD Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-02-28
CATHERINE LAI LIN LING THE PYRAMID ORGANISATION LTD Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2017-08-01
CATHERINE LAI LIN LING RADIOS4HIRE LTD Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2017-06-20
CATHERINE LAI LIN LING PTTC THE TRAINING COMPANY LTD Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2017-06-20
CATHERINE LAI LIN LING PTTC THE SECURITY TRAINING ACADEMY LTD Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2017-02-21

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
2017-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND
2014-11-254.20STATEMENT OF AFFAIRS/4.19
2014-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 1-4 COOKS ROAD STRATFORD LONDON E15 2PW UNITED KINGDOM
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-03AR0123/05/13 FULL LIST
2013-02-01AA30/09/11 TOTAL EXEMPTION FULL
2012-09-19DISS40DISS40 (DISS40(SOAD))
2012-09-18GAZ1FIRST GAZETTE
2012-09-12AR0123/05/12 FULL LIST
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-18AR0123/05/11 FULL LIST
2011-07-18AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-03AA01PREVSHO FROM 23/10/2010 TO 30/09/2010
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 2-4 CROWN CLOSE BOW LONDON E3 2JQ
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GARCIA
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-18AP01DIRECTOR APPOINTED MARGARET ROSE GARCIA
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GARCIA
2010-10-14AP01DIRECTOR APPOINTED MR MARIO DAVID GARCIA
2010-06-22AR0123/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LAI LIN LING / 22/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE GARCIA / 22/05/2010
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/10/09
2010-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-09CERTNMCOMPANY NAME CHANGED SECURE PERSONNEL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/02/10
2010-02-09RES15CHANGE OF NAME 08/02/2010
2010-02-08RES15CHANGE OF NAME 01/02/2010
2010-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-22AA01PREVEXT FROM 31/05/2009 TO 23/10/2009
2009-11-04DISS40DISS40 (DISS40(SOAD))
2009-11-03AR0123/05/09 FULL LIST
2009-09-15GAZ1FIRST GAZETTE
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET GARCIA / 29/07/2008
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LING / 29/07/2008
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY JANE MICKLEBURGH
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 12 WEST STREET WARE HERTS SG12 9EE
2008-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to ACHILLEUS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-14
Appointment of Liquidators2014-11-19
Resolutions for Winding-up2014-11-19
Meetings of Creditors2014-10-29
Proposal to Strike Off2012-09-18
Proposal to Strike Off2009-09-15
Fines / Sanctions
No fines or sanctions have been issued against ACHILLEUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-25 Outstanding ROOFF PROPERTIES LLP
RENT DEPOSIT DEED 2011-01-19 Outstanding ROOFF PROPERTY LLP
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-10-23

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 ACHILLEUS LTD

Intangible Assets
Patents
We have not found any records of ACHILLEUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACHILLEUS LTD
Trademarks
We have not found any records of ACHILLEUS LTD registering or being granted any trademarks
Income
Government Income

Government spend with ACHILLEUS LTD

Government Department Income DateTransaction(s) Value Services/Products
Broxbourne Council 2014-12 GBP £610
Broxbourne Council 2014-11 GBP £610
Broxbourne Council 2014-9 GBP £610
Broxbourne Council 2014-7 GBP £1,220
Broxbourne Council 2014-6 GBP £1,220
Broxbourne Council 2014-4 GBP £610
Broxbourne Council 2014-3 GBP £610
Broxbourne Council 2014-2 GBP £610
London Borough of Barking and Dagenham Council 2013-7 GBP £648
Broxbourne Council 2013-6 GBP £610
Broxbourne Council 2013-4 GBP £610
Royal Borough of Greenwich 2013-4 GBP £11,326
London Borough of Waltham Forest 2012-9 GBP £3,169 SECURITY SERVICES
London Borough of Waltham Forest 2012-8 GBP £28,733 SECURITY SERVICES
London Borough of Waltham Forest 2012-7 GBP £28,057 SECURITY SERVICES
Royal Borough of Greenwich 2012-7 GBP £1,725
London Borough of Waltham Forest 2012-6 GBP £7,313 SECURITY SERVICES
Royal Borough of Greenwich 2012-6 GBP £9,882
Royal Borough of Greenwich 2011-8 GBP £810
Royal Borough of Greenwich 2011-2 GBP £1,694
Royal Borough of Greenwich 2011-1 GBP £1,175
2010-8 GBP £19,321 SECURITY SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACHILLEUS 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 Type
Defending partyACHILLEUS LTDEvent Date2016-11-07
Former Trading Address: 1-4 Cooks Road Stratford London E15 2PW Date of Appointmemt: 12/11/14 Former Trading Address: Suite 333, 571 Finchley Road, London, NW3 7BN Date of Appointmemt: 12/10/15 Former Trading Address: The Pig & Truffle, 1 Howardsgate, Welwyn Garden City, AL8 6AL Date of Appointmemt: 11/9/15 Former Trading Address: Flat 6, The Hawthorns, 120 Mulgrave Road, Sutton SM2 6JP Date of Appointmemt: 17/11/15 Former Trading Address: 65 Bollo Bridge Road, South Acton, London, W3 8AX Date of Appointmemt: 19/11/15 Former Trading Address: 43c Lorn Road, Stockwell, London, SW9 0AB Date of Appointmemt: 20/11/15 Former Trading Address: 9a - 10a The Arches, Maygrove Road, Kilburn, London, NW6 2EE Date of Appointmemt: 16/12/15 Former Trading Address: 54 Carville Crescent, Brentford, Middlesex, TW8 9RD Date of Appointmemt: 18/12/15 Former Trading Address: The Grandison, 18 Bury Lane, Bramfield, Hertford, SG14 2QL Date of Appointmemt: 11/01/16 Former Trading Address: 17 Byron Road, London NW7 4AU Date of Appointmemt: 15/01/16 Former Trading Address: 1 Hillside Gardens, Highgate, London, N6 5SU Date of Appointmemt: 04/04/16 Former Trading Address: 71 Mitcham Road, Tooting, London, SW17 9BP Date of Appointmemt: 6/4/16 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of Members of the above named companies will be held at the offices of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP on 11 January 2017 at 10.00 a.m., to be followed at 10.15 a.m by the Final Meeting of Creditors for the purpose of showing how the winding up has been conducted and the property of the companies disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books and records of the companies shall be disposed of. Proxies to be used at the Meetings must be lodged with the Liquidator at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP no later than 12 noon on the preceding business day.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACHILLEUS LTDEvent Date2014-11-12
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACHILLEUS LTDEvent Date2014-11-12
At a General Meeting of the Company convened and held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 12 November 2014 at 3:00 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 12 November 2014 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344 . Mario Garcia , Chairman : Dated 12 November 2014
 
Initiating party Event TypeMeetings of Creditors
Defending partyACHILLEUS LTDEvent Date2014-10-27
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 12 November 2014 at 3:15pm for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of names and addresses of the companys creditors will be available for inspection free of charge at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London, NW4 3XP between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Further information is available from the offices of Sinclair Harris on 020 8203 3344. BY ORDER OF THE BOARD Mario Garcia , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyACHILLEUS LTDEvent Date2012-09-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyACHILLEUS LTDEvent Date2009-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACHILLEUS 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 ACHILLEUS 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.