AKINIKA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAKINIKA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01613010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AKINIKA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AKINIKA LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of AKINIKA LIMITED?

    Previous Company Names
    Company NameFromUntil
    IQOR LIMITEDJun 01, 2007Jun 01, 2007
    LEGAL & TRADE FINANCIAL SERVICES LIMITEDMay 31, 2007May 31, 2007

    What are the latest accounts for AKINIKA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for AKINIKA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2023

    What are the latest filings for AKINIKA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Registered office address changed from , 65 Gresham Street London, EC2V 7NQ, England to 1 More London Place London SE1 2AF on May 09, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 23, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    Change of details for Debt Solutions (Holdings) Limited as a person with significant control on Aug 04, 2023

    2 pagesPSC05

    Registered office address changed from , 33-34 Winckley Square, Preston, Lancashire, PR1 3EL to 1 More London Place London SE1 2AF on Aug 04, 2023

    1 pagesAD01

    legacy

    235 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2023 with updates

    5 pagesCS01

    Termination of appointment of Linda Palmer as a director on Jun 23, 2023

    1 pagesTM01

    Appointment of Mr Tom Frans Vanoverschelde as a director on Jun 19, 2023

    2 pagesAP01

    Termination of appointment of Mark Billingham as a director on Mar 31, 2023

    1 pagesTM01

    Statement of capital on Feb 17, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Aimie Nicole Chapple as a director on Oct 17, 2022

    1 pagesTM01

    Appointment of Mark Billingham as a director on Oct 17, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Who are the officers of AKINIKA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    VANOVERSCHELDE, Tom Frans
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBelgian258250350001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    MONNETT, Kenneth
    2500 Corporate Exchange Drive
    43231 Columbus
    Ohio
    Usa
    Secretary
    2500 Corporate Exchange Drive
    43231 Columbus
    Ohio
    Usa
    British61561550001
    WILSON, William James
    C/O Company Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    Secretary
    C/O Company Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    British633250002
    ANSLOW, Paul Michael
    C/O Company Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    Director
    C/O Company Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    British7963030006
    BARNARD, Michael David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish173112300002
    BASSANO, Anselm Gaetano
    10 Stoney Lane
    Ripponden
    HX6 4NA Sowerby Bridge
    West Yorkshire
    Director
    10 Stoney Lane
    Ripponden
    HX6 4NA Sowerby Bridge
    West Yorkshire
    EnglandBritish26633050001
    BILLINGHAM, Mark
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    EnglandBritish295512650001
    CHAPPLE, Aimie Nicole
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish263122260001
    DAVIES, Simon John
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritish169847310001
    EISENSTEIN, Stephen
    3 Rocky Hollow Drive
    Larchmont
    New York 10538
    Usa
    Director
    3 Rocky Hollow Drive
    Larchmont
    New York 10538
    Usa
    Usa89429670001
    ENGLENDER, Norman Brian
    William House
    1 South Road
    NG7 1EB The Park Nottingham
    Director
    William House
    1 South Road
    NG7 1EB The Park Nottingham
    British30585760002
    GOLDBERG, Mark Monash
    Glennifer Cottage
    Braehead Road
    G74 5AQ Glasgow
    Director
    Glennifer Cottage
    Braehead Road
    G74 5AQ Glasgow
    British654390002
    HARMER, Gregory Edward
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    UsaUs Citizen116856660002
    KANE, William
    1356 Madison Avenue Apt 5n
    New York
    Ny 10128
    Usa
    Director
    1356 Madison Avenue Apt 5n
    New York
    Ny 10128
    Usa
    Usa61561140002
    LEVY, Mark Jules
    48 Sheldrake Place
    New Rochelle
    New York Ny 10804
    Usa
    Director
    48 Sheldrake Place
    New Rochelle
    New York Ny 10804
    Usa
    South African Citizen116874930001
    MACKIN, John Paul
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    Director
    Holtridge Court
    Holtridge Lane, Norbury
    SY13 4JA Whitchurch
    Shropshire
    EnglandEnglish124718670001
    MCCLOSKEY, Martin
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish118317470001
    MERRITT JR, Norman Le Jean
    81 Hendrie Avenue
    Riverside Ct
    06878
    Usa
    Director
    81 Hendrie Avenue
    Riverside Ct
    06878
    Usa
    Us Citizen101167470001
    NUGENT, Paul Michael
    7 Wedgewood
    West Port
    Ct 06880
    America
    Director
    7 Wedgewood
    West Port
    Ct 06880
    America
    American96418060001
    OGNALL, Geoffrey Philip
    9 Kendalls Hall
    New End
    NW3 1DD London
    Director
    9 Kendalls Hall
    New End
    NW3 1DD London
    United KingdomBritish633260007
    PAGE, Raymond
    Southdene 237 Clifton Drive South
    St Annes
    FY8 1HU Lytham St Annes
    Lancashire
    Director
    Southdene 237 Clifton Drive South
    St Annes
    FY8 1HU Lytham St Annes
    Lancashire
    British8165930001
    PALMER, Linda
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    EnglandBritish283810720001
    PETRINI, Nicholas
    9580 Northchester Drive
    OH 43147 Pickerington
    Usa
    Director
    9580 Northchester Drive
    OH 43147 Pickerington
    Usa
    Us Citizen61561940001
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish234935130001
    RICKETTS, John Norman
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    Director
    Winckley Square
    PR1 3EL Preston
    33-34
    Lancashire
    United KingdomBritish99462680002
    SCHULTZ, Richard
    5050 Squirrel Bend
    OH 43220 Columbus
    Usa
    Director
    5050 Squirrel Bend
    OH 43220 Columbus
    Usa
    Us Citizen61561360001
    SCOTT, Robert Mossman
    Madgell House
    Off Ribchester Road Clayton Le Dale
    BB1 9EY Blackburn
    Lancashire
    Director
    Madgell House
    Off Ribchester Road Clayton Le Dale
    BB1 9EY Blackburn
    Lancashire
    British7963020001
    STENHOUSE, Richard Guy Thomas
    Mansefield
    Manse Street
    PA13 4NH Kilmacolm
    Renfrewshire
    Director
    Mansefield
    Manse Street
    PA13 4NH Kilmacolm
    Renfrewshire
    ScotlandBritish801920003
    TODD, Francesca Anne
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish72249980016
    TOLFTS, Robert David
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    United KingdomBritish207843370001
    TUDGE, Stephen John
    Woodlands
    Croft Lane
    WA16 8QH Knutsford
    Cheshire
    Director
    Woodlands
    Croft Lane
    WA16 8QH Knutsford
    Cheshire
    United KingdomBritish58558060003

    Who are the persons with significant control of AKINIKA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03673307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AKINIKA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2025Due to be dissolved on
    Apr 23, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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