Liquidation
Company Information for ACHILLES NOMINEE LIMITED
Ernst And Young Llp, 1 More London Place, London, SE1 2AF,
|
Company Registration Number
06642175
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACHILLES NOMINEE LIMITED | |
Legal Registered Office | |
Ernst And Young Llp 1 More London Place London SE1 2AF Other companies in OX14 | |
Company Number | 06642175 | |
---|---|---|
Company ID Number | 06642175 | |
Date formed | 2008-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-30 | |
Account next due | 31/01/2017 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-30 12:30:46 |
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 | ||
---|---|---|---|---|
ACHILLES NOMINEES PTY LTD | WA 6015 | Dissolved | Company formed on the 1974-08-22 |
Officer | Role | Date Appointed |
---|---|---|
JOHN O'DONNELL |
||
DAVID ANTHONY LOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA JANE STONE |
Director | ||
ALASTAIR MACKENZIE |
Director | ||
ALEXANDER MARK WILKINSON |
Company Secretary | ||
JONATHAN NICHOLAS JONES |
Director | ||
NIGEL JONATHAN BEDFORD |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JJAG LTD | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
ACHILLES MANAGEMENT CONSULTING LIMITED | Director | 2015-07-30 | CURRENT | 1994-10-25 | Liquidation | |
ACHILLES INFORMATION (OIL & GAS) LIMITED | Director | 2015-07-30 | CURRENT | 1995-11-28 | Liquidation | |
ACHILLES CONSULTANCY & TRAINING LIMITED | Director | 2015-07-30 | CURRENT | 1998-11-09 | Liquidation | |
ACHILLES GROUP EMPLOYEE BENEFIT TRUST LIMITED | Director | 2015-07-30 | CURRENT | 2000-05-25 | Liquidation | |
LINK-UP SUPPLY CHAIN SERVICES LIMITED | Director | 2015-07-30 | CURRENT | 1996-11-20 | Dissolved 2018-01-20 | |
ACHILLES ASSESSMENT SERVICES LIMITED | Director | 2015-07-30 | CURRENT | 2007-11-27 | Dissolved 2018-01-20 | |
FIRST POINT ASSESSMENT LIMITED | Director | 2015-07-30 | CURRENT | 1996-12-03 | Dissolved 2017-09-05 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-11 | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-11 | |
AD03 | Registers moved to registered inspection location of 30 Western Avenue Abingdon Oxfordshire OX14 4SH | |
AD02 | Register inspection address changed to 30 Western Avenue Abingdon Oxfordshire OX14 4SH | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/16 FROM 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JANE STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACKENZIE | |
AP03 | Appointment of Mr John O'donnell as company secretary on 2015-11-30 | |
TM02 | Termination of appointment of Alexander Mark Wilkinson on 2015-11-30 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY LOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS JONES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/13 FROM 30 Park Gate Milton Park Abingdon Oxon OX14 4SH | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 27/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE STONE / 31/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MACKENZIE / 09/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW | |
288a | SECRETARY APPOINTED ALEXANDER MARK WILKINSON | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX | |
288a | DIRECTOR APPOINTED JONATHAN NICHOLAS JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL BEDFORD | |
288a | DIRECTOR APPOINTED LISA JANE STONE | |
225 | CURRSHO FROM 31/07/2009 TO 30/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED | |
288a | DIRECTOR APPOINTED ALASTAIR MACKENZIE | |
288b | APPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED NIGEL JONATHAN BEDFORD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 ACHILLES NOMINEE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACHILLES NOMINEE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ACHILLES NOMINEE LIMITED | Event Date | 2016-04-12 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 17 June 2016 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Date of Appointment: 12 April 2016 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Angela Swarbrick , (IP No. 9431) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 7229. Alternative contact: Florence Lightfoot. | |||
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. |