Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED
Company Information for

PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED

STOCKPORT, CHESHIRE, SK7,
Company Registration Number
06643078
Private Limited Company
Dissolved

Dissolved 2018-06-12

Company Overview

About Purely Accountancy (holdings) Services Ltd
PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED was founded on 2008-07-10 and had its registered office in Stockport. The company was dissolved on the 2018-06-12 and is no longer trading or active.

Key Data
Company Name
PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED
 
Legal Registered Office
STOCKPORT
CHESHIRE
 
Filing Information
Company Number 06643078
Date formed 2008-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-05
Date Dissolved 2018-06-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-24 01:05:50
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 PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEREK ANDREW KELLY
Director 2008-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CROSSLAND
Director 2008-07-10 2016-03-04
RAYMOND FRANCIS PIERCE
Director 2008-12-16 2013-12-18
ANITA WHITTLE
Director 2008-12-16 2013-12-18
ANDREW DAFYD MAINWARING
Director 2011-07-07 2013-12-17
CATHERINE ALLINGHAM RICHARDS
Director 2008-12-16 2013-12-17
JOHN FREDERICK HARTZ
Director 2008-12-16 2011-07-07
PAUL FRANCIS SHRIMPTON
Director 2008-12-16 2010-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ANDREW KELLY CAROOLA ACCOUNTANCY LIMITED Director 2016-12-22 CURRENT 2007-06-12 Active
DEREK ANDREW KELLY SELLCO UK LIMITED Director 2016-12-22 CURRENT 2014-09-02 Liquidation
DEREK ANDREW KELLY CAROOLA GROUP LTD Director 2016-12-22 CURRENT 2014-09-02 Active
DEREK ANDREW KELLY NIXON WILLIAMS LIMITED Director 2016-12-22 CURRENT 1995-10-31 Active
DEREK ANDREW KELLY ARKARIUS MIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY ARKARIUS BIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DEREK ANDREW KELLY WORKER POLLS LIMITED Director 2016-03-04 CURRENT 2002-04-02 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL IT LIMITED Director 2016-03-04 CURRENT 2005-05-27 Active - Proposal to Strike off
DEREK ANDREW KELLY ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-01-13 CURRENT 2011-03-15 Active
DEREK ANDREW KELLY HOLLAND PARK HOLDINGS LTD Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
DEREK ANDREW KELLY ARNSCO LIMITED Director 2015-02-27 CURRENT 2010-01-15 Active
DEREK ANDREW KELLY WHEATLEY PEARCE LIMITED Director 2014-02-28 CURRENT 2008-06-11 Active
DEREK ANDREW KELLY SILVERLINE PERFORMANCE LIMITED Director 2013-12-17 CURRENT 2006-10-18 Active
DEREK ANDREW KELLY OPTIONIS BIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY OPTIONIS MIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED Director 2013-05-31 CURRENT 2007-03-08 Active
DEREK ANDREW KELLY CONTIVA BUSINESS CONSULTANCY LTD Director 2012-07-31 CURRENT 2011-09-21 Dissolved 2014-02-18
DEREK ANDREW KELLY CLEARSKY CIS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY MONEY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2010-08-13 Dissolved 2014-09-16
DEREK ANDREW KELLY PURELY ACCOUNTANCY SERVICES LIMITED Director 2009-08-18 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY HOLLAND BURGH LIMITED Director 2009-08-18 CURRENT 2008-07-10 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELYONE LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY1 LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY FINANCIALS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANTS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY MONEY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY MY CLEARSKY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTING LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL MONEY LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL ARRIVALS LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY MY PARASOL LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
DEREK ANDREW KELLY NEW QUAY (HOLDINGS) LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-06-12
DEREK ANDREW KELLY PARAGROUP MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2006-10-02 Dissolved 2018-06-12
DEREK ANDREW KELLY PARASOL LIMITED Director 2008-10-16 CURRENT 2000-03-06 Active
DEREK ANDREW KELLY OPTIONIS MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2005-12-07 Active

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
2018-06-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-16DS01APPLICATION FOR STRIKING-OFF
2018-03-13GAZ1FIRST GAZETTE
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2016-12-23AA05/04/16 TOTAL EXEMPTION FULL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM OPTIONIS HOUSE 840 IBIS COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RL
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSSLAND
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM OPTIONIS HOUSE 840 IBIS COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RL
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSSLAND
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066430780001
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066430780002
2016-03-04SH20STATEMENT BY DIRECTORS
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-04SH1904/03/16 STATEMENT OF CAPITAL GBP 1.00
2016-03-04CAP-SSSOLVENCY STATEMENT DATED 03/03/16
2016-03-04RES06REDUCE ISSUED CAPITAL 03/03/2016
2015-11-26RES12VARYING SHARE RIGHTS AND NAMES
2015-11-26RES01ADOPT ARTICLES 16/09/2015
2015-11-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-31AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 111.33
2015-07-13AR0110/07/15 FULL LIST
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 111.33
2014-08-07AR0110/07/14 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-02-19RES13FACILITY AGREEMENT / REMOVAL OF DIRECTORS 17/12/2013
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANITA WHITTLE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAINWARING
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE RICHARDS
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 066430780002
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066430780001
2013-10-02AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-07-10AR0110/07/13 FULL LIST
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM PARASOL HOUSE 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL
2012-09-17AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-08-06AR0110/07/12 FULL LIST
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANCIS PIERCE / 01/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA WHITTLE / 01/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ALLINGHAM RICHARDS / 01/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KELLY / 01/08/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CROSSLAND / 01/08/2012
2011-12-22AA05/04/11 TOTAL EXEMPTION SMALL
2011-09-02SH0119/07/11 STATEMENT OF CAPITAL GBP 113.95
2011-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-25AR0110/07/11 FULL LIST
2011-07-08AP01DIRECTOR APPOINTED ANDREW DAFYD MAINWARING
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTZ
2010-08-18SH0618/08/10 STATEMENT OF CAPITAL GBP 101.00
2010-08-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-18SH0618/08/10 STATEMENT OF CAPITAL GBP 100.00
2010-08-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-17SH0121/07/10 STATEMENT OF CAPITAL GBP 105.74
2010-08-17SH0116/07/10 STATEMENT OF CAPITAL GBP 102.50
2010-08-17MEM/ARTSARTICLES OF ASSOCIATION
2010-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-17RES01ALTER ARTICLES 16/07/2010
2010-07-30AR0110/07/10 FULL LIST
2010-07-14AA05/04/10 TOTAL EXEMPTION SMALL
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHRIMPTON
2010-01-02AA05/04/09 TOTAL EXEMPTION SMALL
2009-10-14AR0110/07/09 FULL LIST
2009-08-04225PREVSHO FROM 31/07/2009 TO 05/04/2009
2009-01-22288aDIRECTOR APPOINTED JOHN FREDERIK HARTZ
2009-01-22288aDIRECTOR APPOINTED CATHERINE ALLINGHAM RICHARDS
2009-01-22288aDIRECTOR APPOINTED RAYMOND FRANCIS PIERCE
2009-01-22288aDIRECTOR APPOINTED PAUL SHRIMPTON
2009-01-22288aDIRECTOR APPOINTED DEREK KELLY
2009-01-22288aDIRECTOR APPOINTED ANITA WHITTLE
2009-01-2288(2)AD 16/12/08 GBP SI 9900@0.01=99 GBP IC 1/100
2009-01-08RES13SECTION 175 QUOTED 16/12/2008
2009-01-08RES12VARYING SHARE RIGHTS AND NAMES
2009-01-08122S-DIV
2008-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Satisfied HSBC BANK PLC
2013-12-21 Satisfied MML CAPITAL PARTNERS LLP
Intangible Assets
Patents
We have not found any records of PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED
Trademarks
We have not found any records of PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURELY ACCOUNTANCY (HOLDINGS) SERVICES 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 (70100 - Activities of head offices) as PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PURELY ACCOUNTANCY (HOLDINGS) SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURELY ACCOUNTANCY (HOLDINGS) SERVICES 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 PURELY ACCOUNTANCY (HOLDINGS) SERVICES 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.