Company Information for ACCESSION SOCIAL ENTERPRISE CIC
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||
---|---|---|
ACCESSION SOCIAL ENTERPRISE CIC | ||
Legal Registered Office | ||
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in W13 | ||
Previous Names | ||
|
Company Number | 07597347 | |
---|---|---|
Company ID Number | 07597347 | |
Date formed | 2011-04-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 08/04/2015 | |
Return next due | 06/05/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 14:22:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON TIMOTHY CHARLES BROOKE |
||
DOMINIC ALESSANDRO PIETRO GIACON |
||
PAUL MEECHAN |
||
JANE MILTON |
||
ZOE-LOUISE ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE ANN NEWMAN |
Director | ||
ZOE ELLEN SELLERS |
Company Secretary | ||
JOHN ANDREW BELLI |
Director | ||
ZOE ELLEN SELLERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKE 90 LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
OLD BOND 43 (HOLDINGS) LIMITED | Director | 2014-12-04 | CURRENT | 2007-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House London Bridge London SE1 9QR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/16 FROM 105-113 Broadway West Ealing London W13 9BE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN NEWMAN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL MEECHAN | |
AP01 | DIRECTOR APPOINTED MRS JANE MILTON | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 09/12/2014 | |
CERTNM | Company name changed accession social enterprise\certificate issued on 27/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CICCON | Change of name - community interest company | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE ANN NEWMAN | |
TM02 | Termination of appointment of Zoe Ellen Sellers on 2014-08-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE SELLERS | |
AP01 | DIRECTOR APPOINTED MR DOMINIC ALESSANDRO PIETRO GIACON | |
AP01 | DIRECTOR APPOINTED MR SIMON TIMOTHY CHARLES BROOKE | |
AP01 | DIRECTOR APPOINTED MRS ZOE-LOUISE ROBINSON | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 3 ROSLIN ROAD ACTON LONDON W3 8DH UNITED KINGDOM | |
AR01 | 08/04/13 NO MEMBER LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 NO MEMBER LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-05-09 |
Resolutions for Winding-up | 2016-05-09 |
Appointment of Liquidators | 2016-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 121,986 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 42,149 |
Creditors and other liabilities
|
|
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 ACCESSION SOCIAL ENTERPRISE CIC
Cash Bank In Hand | 2013-04-30 | £ 125,775 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 22,677 |
Current Assets | 2013-04-30 | £ 136,625 |
Current Assets | 2012-04-30 | £ 44,307 |
Debtors | 2013-04-30 | £ 10,850 |
Debtors | 2012-04-30 | £ 21,630 |
Shareholder Funds | 2013-04-30 | £ 22,690 |
Shareholder Funds | 2012-04-30 | £ 2,158 |
Tangible Fixed Assets | 2013-04-30 | £ 8,051 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ACCESSION SOCIAL ENTERPRISE CIC | Event Date | 2016-04-25 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 90 Cowper Road, London, W7 1EJ, on 25 April 2016 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting: Kelly Jones at: kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACCESSION SOCIAL ENTERPRISE CIC | Event Date | 2016-04-25 |
Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting: Kelly Jones at: kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
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. |