ACUMEN DISTRIBUTION SERVICES LIMITED

ACUMEN DISTRIBUTION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACUMEN DISTRIBUTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00460836
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACUMEN DISTRIBUTION SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ACUMEN DISTRIBUTION SERVICES LIMITED located?

    Registered Office Address
    Acumen Distribution Services Ltd Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of ACUMEN DISTRIBUTION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANSPED LIMITEDJan 02, 1996Jan 02, 1996
    UNITED CARRIERS AUTOMOTIVE LOGISTICS LIMITEDJan 18, 1994Jan 18, 1994
    MANN & SON LONDON (HOLDINGS) LIMITEDDec 31, 1978Dec 31, 1978

    What are the latest accounts for ACUMEN DISTRIBUTION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for ACUMEN DISTRIBUTION SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACUMEN DISTRIBUTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2014

    13 pagesAA

    Auditor's resignation

    3 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Statement of capital on Sep 23, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 12, 2014

    • Capital: GBP 7,863,072
    3 pagesSH01

    Current accounting period shortened from Feb 28, 2015 to Nov 30, 2014

    1 pagesAA01

    Annual return made up to May 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 973,750
    SH01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Accounts for a dormant company made up to Feb 28, 2013

    8 pagesAA

    Termination of appointment of David Harris as a director

    1 pagesTM01

    Appointment of Mr David Francis Harris as a director

    2 pagesAP01

    Appointment of Mr William Stobart as a director

    2 pagesAP01

    Termination of appointment of Avril Palmer-Baunack as a director

    1 pagesTM01

    Termination of appointment of John Light as a director

    1 pagesTM01

    Annual return made up to May 09, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Current accounting period extended from Dec 31, 2012 to Feb 28, 2013

    1 pagesAA01

    Who are the officers of ACUMEN DISTRIBUTION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Francis
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Acumen Distribution Services Ltd
    Somerset
    United Kingdom
    Secretary
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Acumen Distribution Services Ltd
    Somerset
    United Kingdom
    BritishChartered Accountant130075020001
    LAMPERT, Timothy Giles
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Acumen Distribution Services Ltd
    Somerset
    United Kingdom
    Director
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Acumen Distribution Services Ltd
    Somerset
    United Kingdom
    EnglandBritishAccountant74811520007
    STOBART, William
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stobart Group
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stobart Group
    England
    EnglandBritishCompany Director153344800001
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    NIZAN, Jacqueline Kay
    11 Medway Close
    MK16 9DT Newport Pagnell
    Buckinghamshire
    Secretary
    11 Medway Close
    MK16 9DT Newport Pagnell
    Buckinghamshire
    BritishChartered Secretary30038330001
    SMITH, Thomas Martyn
    3 Winston Drive
    Isham
    NN14 1HS Kettering
    Northamptonshire
    Secretary
    3 Winston Drive
    Isham
    NN14 1HS Kettering
    Northamptonshire
    British522060001
    ALEXANDER, William Norman
    10 Park Road
    Hampton Hill
    TW12 1HB Hampton
    Middlesex
    Director
    10 Park Road
    Hampton Hill
    TW12 1HB Hampton
    Middlesex
    BritishDirector66253860001
    ASTON, Anthony Lynn
    Eildon Seal Hollow Road
    TN13 3RZ Sevenoaks
    Kent
    Director
    Eildon Seal Hollow Road
    TN13 3RZ Sevenoaks
    Kent
    United KingdomBritishCompany Director9012370001
    BINKS, Allan William Spence
    Barton House
    The Green Clipston
    LE16 9RS Market Harborough
    Leicestershire
    Director
    Barton House
    The Green Clipston
    LE16 9RS Market Harborough
    Leicestershire
    BritishCompany Director33252740001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritishCompany Director132668460001
    CARDLE, David Anthony
    Bakersfield School Road
    School Road
    CO9 2RY Little Maplestead
    Essex
    Director
    Bakersfield School Road
    School Road
    CO9 2RY Little Maplestead
    Essex
    BritishManaging Director31944920001
    ELLIS, Stephen James
    10 School Lane
    Lubenham
    LE16 9TW Market Harborough
    Leicestershire
    Director
    10 School Lane
    Lubenham
    LE16 9TW Market Harborough
    Leicestershire
    BritishFinance Director54329470001
    GARVEY, Kevin John
    8 Nightingale Crescent
    New Bradwell
    MK13 7UE Milton Keynes
    Buckinghamshire
    Director
    8 Nightingale Crescent
    New Bradwell
    MK13 7UE Milton Keynes
    Buckinghamshire
    BritishFinance Director57718780001
    GUINCHARD, Gilles
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    5 Upper St Martin's Lane
    WC2H 9EA London
    FrenchCompany Director93757990002
    HARRIS, David Francis
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritishAccountant130075020001
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishCompany Director50795850001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    BritishDirector9807640012
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    BritishCompany Director63716970003
    PAINTER, James
    Stoneleigh House Burley Lane
    DE22 5JR Quarndon
    Derbyshire
    Director
    Stoneleigh House Burley Lane
    DE22 5JR Quarndon
    Derbyshire
    BritishDiv Managing Director41731410001
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishChief Executive196667380002
    SHUTER, Adam John
    Tudor Cottage
    11 Manor Road, Kilsby
    CV23 8XS Rugby
    Warwickshire
    Director
    Tudor Cottage
    11 Manor Road, Kilsby
    CV23 8XS Rugby
    Warwickshire
    BritishLogistics Manager59297260002
    SMITH, James Fergus Neil
    Stone End
    Chapel Close Towcester Road
    NN12 8JA Litchborough
    Northamptonshire
    Director
    Stone End
    Chapel Close Towcester Road
    NN12 8JA Litchborough
    Northamptonshire
    BritishLogistics Director17332750002
    SMITH, Thomas Martyn
    3 Winston Drive
    Isham
    NN14 1HS Kettering
    Northamptonshire
    Director
    3 Winston Drive
    Isham
    NN14 1HS Kettering
    Northamptonshire
    EnglandBritishDirector522060001
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishFinance Director200512970001
    TOYNE, John Richard
    Kingsmoor House
    83 Mill Lane
    NN2 6RQ Northampton
    Director
    Kingsmoor House
    83 Mill Lane
    NN2 6RQ Northampton
    BritishManaging Director63406940001
    WARLOW, Roger
    Applewood Faringdon Road
    Southmoor
    OX13 5AF Abingdon
    Oxfordshire
    Director
    Applewood Faringdon Road
    Southmoor
    OX13 5AF Abingdon
    Oxfordshire
    BritishDirector45977210001
    WOOD, Terry George
    26 The Old Yews
    DA3 7JS Longfield
    Kent
    Director
    26 The Old Yews
    DA3 7JS Longfield
    Kent
    BritishFinance Director56487950001

    Does ACUMEN DISTRIBUTION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite all assets guarantee and debenture
    Created On Apr 28, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • May 12, 2006Registration of a charge (395)
    • Jan 25, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Apr 27, 2006
    Delivered On May 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2006Registration of a charge (395)
    • Jun 09, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 12, 2013Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed to a composite guarantee and debenture
    Created On Oct 09, 1998
    Delivered On Oct 17, 1998
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations owing or incurred in any manner whatsoever to the chargee by any group company under the terms of the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 1998Registration of a charge (395)
    • Jun 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 26, 1989
    Delivered On Jun 16, 1989
    Satisfied
    Amount secured
    All moneys due or to became due from each obligor (as defined in each of the credit agreement and the subordenated loan agreement both dated 26.5.89) to the charge as agent and trustee for itself and the lenders (as defined in the charge) on anny account whatsoever under the terms of the finance documents (as defined in the charge).
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • For Itself and as Agent and Truste of or Itself and the Banks
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1989Registration of a charge
    • Feb 27, 1991Statement of satisfaction of a charge in full or part (403a)
    • Jun 30, 1994Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jan 17, 1986
    Delivered On Jun 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now on hereafter to the credit of any accounts of the company with the bank. Barclays bank PLC remann & son london (holdings) LTD. Cash security account.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1986Registration of a charge
    Supplemmental legal mortgage
    Created On Mar 14, 1984
    Delivered On Mar 15, 1984
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to an agreement and & debenture dated 15/12/80
    Short particulars
    Fixed charge over all book debts and other debts due or ouing to the company present ad future.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Mar 15, 1984Registration of a charge
    Debenture
    Created On Dec 15, 1980
    Delivered On Dec 31, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. Tog with all fixtures (inc. Trade fixtures) fixed plant & machinery. (See doc M65).
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Dec 31, 1980Registration of a charge
    Debenture
    Created On Dec 15, 1980
    Delivered On Dec 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital, stock-in-trade work in progress, repayments investments & all cash. Tog with all buildings & fixtures, fixed plant & machenary (please see doc M64).
    Persons Entitled
    • Industrial & Commercial Finance Corpn Limited
    Transactions
    • Dec 19, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0