Liquidation
Company Information for ACCOUTER DESIGN LIMITED
OFFICE D, Beresford House Town Quay, Southampton, HAMPSHIRE, SO14 2AQ,
|
Company Registration Number
08138282
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACCOUTER DESIGN LIMITED | |
Legal Registered Office | |
OFFICE D Beresford House Town Quay Southampton HAMPSHIRE SO14 2AQ Other companies in W1K | |
Company Number | 08138282 | |
---|---|---|
Company ID Number | 08138282 | |
Date formed | 2012-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-07-31 | |
Account next due | 31/07/2019 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-04-12 12:03:45 |
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 | ||
---|---|---|---|---|
ACCOUTER DESIGN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOHN ANTHONY DOLAN |
||
FAISAL SHAHID BUTT |
||
DEEPAK JALAN |
||
ALEC JAMES WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN AYLWARD |
Director | ||
DAVID JOHN AYLWARD |
Director | ||
ANDREW NEIL SUMNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUOINSTONE INVESTMENT MANAGEMENT LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
POD GROUP SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
SPIRE WOLVERINE HOLDINGS LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Dissolved 2018-03-20 | |
SPIRE WOLVERINE BIDCO LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Dissolved 2018-03-20 | |
SPIRE INVESTMENT GROUP LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
PI LABS MANAGER LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
TRUSSLE LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2015-08-04 | |
SPACIOUS LTD | Director | 2014-09-15 | CURRENT | 2013-10-18 | Active | |
PI LABS LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
PERE VENTURES LTD | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
THE LONDON LEISURE MANAGEMENT COMPANY LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2016-05-24 | |
SPIRE VENTURES LTD | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
HB GLOBAL CAPITAL LIMITED | Director | 2012-05-16 | CURRENT | 2012-04-27 | Dissolved 2013-12-10 | |
F S B LONDON LIMITED | Director | 2011-12-08 | CURRENT | 2011-11-08 | Active | |
PRIME LONDON ADVISORY LIMITED | Director | 2010-12-07 | CURRENT | 2010-11-22 | Dissolved 2015-08-18 | |
VENTURES ACCELERATED LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
ODYSSEY GROUP HOLDINGS LIMITED | Director | 2018-02-27 | CURRENT | 2003-10-22 | Active | |
QUOINSTONE INVESTMENT MANAGEMENT LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-05 | Active | |
POD GROUP SERVICES LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-01 | Active | |
R GUIDE LIMITED | Director | 2017-09-18 | CURRENT | 2016-03-10 | Active | |
GROSVENOR PROPCO NOMINEES LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
HANAMI INTERNATIONAL LIMITED | Director | 2016-08-10 | CURRENT | 2014-04-15 | Active | |
LONDON PROPERTY MANAGEMENT RECRUITMENT LIMITED | Director | 2016-08-10 | CURRENT | 2014-06-20 | Active - Proposal to Strike off | |
CLARUS EDUCATION LIMITED | Director | 2016-08-10 | CURRENT | 2015-03-31 | Active | |
HAYWARD HAWK LIMITED | Director | 2016-08-10 | CURRENT | 2015-12-03 | Active | |
WALTER JAMES LIMITED | Director | 2016-08-10 | CURRENT | 2011-10-21 | Active | |
TOTAL FACILITIES RECRUITMENT LIMITED | Director | 2016-08-10 | CURRENT | 2014-07-23 | Active | |
BEEKEN REEVES LIMITED | Director | 2016-08-10 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
VENATRIX LIMITED | Director | 2016-08-10 | CURRENT | 2015-09-02 | Active | |
GKR LONDON LTD | Director | 2016-08-10 | CURRENT | 2010-07-14 | Active | |
GRAHAM MATTHEWS LIMITED | Director | 2016-08-10 | CURRENT | 2014-12-16 | Active | |
ELITE GROUPE RECRUITMENT LIMITED | Director | 2016-08-10 | CURRENT | 2015-01-15 | Active | |
MERAKI TALENT LIMITED | Director | 2016-08-10 | CURRENT | 2014-08-06 | Active | |
PITT PROPERTY DEVELOPMENT LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
PCP 2014 LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
GROSVENOR PROPCO LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
GEMINI SG LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
RESOURCING CAPITAL VENTURES LIMITED | Director | 2014-03-18 | CURRENT | 2013-11-21 | Active | |
HAMILTON BRADSHAW LIMITED | Director | 2014-02-13 | CURRENT | 2003-01-24 | Active | |
DREAMWORKS INTERNATIONAL LIMITED | Director | 2013-06-30 | CURRENT | 1996-03-15 | Active | |
DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED | Director | 2013-06-30 | CURRENT | 1997-07-04 | Active | |
ZODIAC 3 LIMITED | Director | 2013-05-22 | CURRENT | 2011-03-17 | Active - Proposal to Strike off | |
COHESION INVESTMENTS LIMITED | Director | 2013-04-05 | CURRENT | 2012-09-21 | Active | |
SF RECRUITMENT LIMITED | Director | 2012-11-02 | CURRENT | 2012-07-31 | Active | |
IGNATA LIMITED | Director | 2012-11-02 | CURRENT | 2012-10-19 | Active | |
SB PROPCO 3 LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2014-01-07 | |
MANSELL BISHOP ACCOUNTING SERVICES LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2016-01-28 | |
VERVE RECRUITMENT LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Active - Proposal to Strike off | |
HB GLOBAL CAPITAL LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2013-12-10 | |
HB (90 NORTH) LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2017-03-07 | |
TIMOTHY JAMES CONSULTING LIMITED | Director | 2011-11-03 | CURRENT | 2003-10-07 | Active - Proposal to Strike off | |
HB IMPACT PARTNERS LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2014-02-11 | |
TJC PROFESSIONAL LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Active - Proposal to Strike off | |
D.R.C. HOLDING COMPANY LTD | Director | 2009-12-22 | CURRENT | 2008-04-01 | Active | |
HB HEALTHCARE LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-05 | Active | |
LOCUMLINX LIMITED | Director | 2009-12-22 | CURRENT | 2003-02-10 | Active | |
D.R.C. LOCUMS LIMITED | Director | 2009-12-22 | CURRENT | 2001-02-06 | Active | |
IGNATA RETAIL & FMCG LIMITED | Director | 2009-02-09 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
THE LONDON LEISURE MANAGEMENT COMPANY LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM Audley House 12 Margaret Street London W1W 8RH United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081382820002 | |
TM02 | Termination of appointment of Graham John Anthony Dolan on 2019-04-30 | |
AA01 | Previous accounting period shortened from 31/07/18 TO 30/07/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEC JAMES WATT | |
PSC09 | Withdrawal of a person with significant control statement on 2019-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEEPAK JALAN | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SYNDICATED INVESTOR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
PSC03 | Notification of Syndicated Investor Group Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
PSC03 | Notification of Syndicated Investor Group Limited as a person with significant control on 2016-04-06 | |
PSC09 | 0000 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM AUDLEY HOUSE 12 MARGARET STREET LONDON W1W 8RH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081382820001 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
MISC | RP04 CS01 second filing CS01 11/07/2016 shareholder amend | |
ANNOTATION | Clarification | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC JAMES WATT / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL SHAHID BUTT / 01/08/2015 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 60 GROSVENOR STREET LONDON W1K 3HZ | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL SHAHID BUTT / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 11/11/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID AYLWARD | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 03/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081382820001 | |
RES01 | ADOPT ARTICLES 01/09/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 01/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID AYLWARD | |
AR01 | 11/07/13 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN AYLWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMNER | |
AP01 | DIRECTOR APPOINTED DAVID JOHN AYLWARD | |
AP01 | DIRECTOR APPOINTED MR DEEPAK JALAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEIL SUMNER | |
AP01 | DIRECTOR APPOINTED MR FAISAL SHAHID BUTT | |
AP03 | SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2021-08-24 |
Petitions | 2019-07-12 |
Resolution | 2019-07-03 |
Appointmen | 2019-07-03 |
Meetings o | 2019-06-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HAMILTON BRADSHAW LIMITED |
|
|
|
|
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 ACCOUTER DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ACCOUTER DESIGN LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ACCOUTER DESIGN LIMITED | Event Date | 2021-08-24 |
Initiating party | Event Type | Petitions | |
Defending party | ACCOUTER DESIGN LIMITED | Event Date | 2019-07-12 |
In the High Court of Justice (Chancery Division) Companies Court No 3946 of 2019 In the Matter of ACCOUTER DESIGN LIMITED (Company Number 08138282 ) Principal trading address: AUDLEY HOUSE, 12 MARGARE… | |||
Initiating party | Event Type | Resolution | |
Defending party | ACCOUTER DESIGN LIMITED | Event Date | 2019-07-03 |
Initiating party | Event Type | Appointmen | |
Defending party | ACCOUTER DESIGN LIMITED | Event Date | 2019-07-03 |
Name of Company: ACCOUTER DESIGN LIMITED Company Number: 08138282 Nature of Business: Specialised design activities Registered office: Audley House, 12 Margaret Street, London, W1W 8RH Type of Liquida… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACCOUTER DESIGN LIMITED | Event Date | 2019-06-03 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the 'convener') is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 27 June 2019. The meeting will be held as a virtual meeting by telephone conference on 27 June 2019 at 10.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Duncan Beat and Andrew Watling of Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ are persons qualified to act as insolvency practitioners in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 26 June 2019 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 2AQ. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidators: Duncan Beat (IP No. 8161 ) and Andrew Watling (IP No. 15910 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ Further details contact: Abigail Bundy, Email: abigail.bundy@quantuma.com Ag HG30102 | |||
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. |