ACAM OVERSEAS HOLDINGS

ACAM OVERSEAS HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameACAM OVERSEAS HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02035423
    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 ACAM OVERSEAS HOLDINGS?

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

    Where is ACAM OVERSEAS HOLDINGS located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACAM OVERSEAS HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    AMERSHAM OVERSEAS HOLDINGS LIMITEDApr 29, 1996Apr 29, 1996
    AMERSHAM MEDICAL PRODUCTS LIMITEDFeb 23, 1987Feb 23, 1987
    ISOPURE LIMITEDSep 25, 1986Sep 25, 1986
    ZONECHIEF LIMITEDJul 09, 1986Jul 09, 1986

    What are the latest accounts for ACAM OVERSEAS HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ACAM OVERSEAS HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Oct 05, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Katherine Ann Jones on Jun 23, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Sep 20, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Katherine Ann Jones on Jan 31, 2020

    2 pagesCH01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Appointment of Adrian Ashwin Narayan as a director on Jul 22, 2019

    2 pagesAP01

    Termination of appointment of Martin Charles Wilkinson as a director on Jul 22, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Director's details changed for Katherine Ann Jones on Oct 01, 2018

    2 pagesCH01

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Appointment of Katherine Ann Jones as a director on Jun 15, 2018

    2 pagesAP01

    Termination of appointment of Stephen Joseph Taylor as a director on Jun 15, 2018

    1 pagesTM01

    Notification of Geh Holdings as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 30, 2018

    2 pagesPSC09

    Confirmation statement made on Sep 20, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Who are the officers of ACAM OVERSEAS HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Katherine Ann
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritish225921180002
    NARAYAN, Adrian Ashwin
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritish218450810001
    ALLNUTT, Robert Edward Bruce
    Rye House Shenstone Hill
    HP4 2PA Berkhamsted
    Hertfordshire
    Secretary
    Rye House Shenstone Hill
    HP4 2PA Berkhamsted
    Hertfordshire
    British12865450001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    HENDERSON, Susan Margaret
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    Secretary
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    British64890002
    HENTON, Stephen Henry
    6 Lucastes Lane
    RH16 1LD Haywards Heath
    West Sussex
    Secretary
    6 Lucastes Lane
    RH16 1LD Haywards Heath
    West Sussex
    British2461000001
    HOOD, Daniel Carey Cazel
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    Secretary
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    British145417840003
    KERR, Giles Francis Bertram
    6 The Croft
    Haddenham
    HP17 8AS Aylesbury
    Buckinghamshire
    Secretary
    6 The Croft
    Haddenham
    HP17 8AS Aylesbury
    Buckinghamshire
    British45901830001
    QURESHI, Shakaib
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Secretary
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    165777880001
    REES, Thomas Oliver Vaughan
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Secretary
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    151866010001
    REES, Thomas Oliver Vaughan
    Pollards Wood
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Buckinghamshire
    Secretary
    Pollards Wood
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Buckinghamshire
    British122322040001
    SOLMSSEN, Peter
    Link House
    St Mary's Way
    HP5 1HR Chesham
    Buckinghamshire
    Secretary
    Link House
    St Mary's Way
    HP5 1HR Chesham
    Buckinghamshire
    United States Citizen99095910001
    TAYLOR, Alec
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    Secretary
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    British12739480001
    ALLNUTT, Robert Edward Bruce
    Rye House Shenstone Hill
    HP4 2PA Berkhamsted
    Hertfordshire
    Director
    Rye House Shenstone Hill
    HP4 2PA Berkhamsted
    Hertfordshire
    UkBritish12865450001
    CLAYTON, David Frank
    4 Lexham Gardens
    HP6 5JP Amersham
    Buckinghamshire
    Director
    4 Lexham Gardens
    HP6 5JP Amersham
    Buckinghamshire
    British12865460001
    DISHMAN, Stephen
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritish156870180001
    GOVIER, Ian Paul
    First Floor Flat 143 Beaufort Street
    Chelsea
    SW3 6BS London
    Director
    First Floor Flat 143 Beaufort Street
    Chelsea
    SW3 6BS London
    British53263250001
    HENTON, Stephen Henry
    6 Lucastes Lane
    RH16 1LD Haywards Heath
    West Sussex
    Director
    6 Lucastes Lane
    RH16 1LD Haywards Heath
    West Sussex
    British2461000001
    HOOD, Daniel Carey Cazel
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    UkBritish145417840003
    KERR, Giles Francis Bertram
    6 The Croft
    Haddenham
    HP17 8AS Aylesbury
    Buckinghamshire
    Director
    6 The Croft
    Haddenham
    HP17 8AS Aylesbury
    Buckinghamshire
    British45901830001
    KILROY, Thomas Edward
    Pollards Wood
    Nightingales Lane
    HP8 4SB Chalfont St Giles
    Buckinghamshire
    Director
    Pollards Wood
    Nightingales Lane
    HP8 4SB Chalfont St Giles
    Buckinghamshire
    British101162840001
    KISSANE, Kevin Patrick
    7 Peterborough Road
    SW6 3BT London
    Director
    7 Peterborough Road
    SW6 3BT London
    British62187010002
    LONG, Gareth Charles
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    Director
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    British99077090002
    O'NEILL, Kevin Michael
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    England
    Director
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    England
    EnglandBritish127523560004
    PARKINSON, Henry Butler
    5 Ashridge Cottages
    HP4 1PW Little Gaddesden
    Herts
    Director
    5 Ashridge Cottages
    HP4 1PW Little Gaddesden
    Herts
    British85859140002
    REES, Thomas Oliver Vaughan
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    TurkeyBritish122322040001
    REES, Thomas Oliver Vaughan
    Pollards Wood
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Buckinghamshire
    Director
    Pollards Wood
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Buckinghamshire
    TurkeyBritish122322040001
    TAYLOR, Stephen Joseph
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    England
    Director
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    England
    United KingdomBritish134057230001
    WILKINSON, Martin Charles
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritish98652240001

    Who are the persons with significant control of ACAM OVERSEAS HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5414492
    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.

    What are the latest statements on persons with significant control for ACAM OVERSEAS HOLDINGS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016Jan 29, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ACAM OVERSEAS HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2021Commencement of winding up
    Dec 23, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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