ACAM OVERSEAS HOLDINGS
Overview
| Company Name | ACAM OVERSEAS HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02035423 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACAM OVERSEAS HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| AMERSHAM OVERSEAS HOLDINGS LIMITED | Apr 29, 1996 | Apr 29, 1996 |
| AMERSHAM MEDICAL PRODUCTS LIMITED | Feb 23, 1987 | Feb 23, 1987 |
| ISOPURE LIMITED | Sep 25, 1986 | Sep 25, 1986 |
| ZONECHIEF LIMITED | Jul 09, 1986 | Jul 09, 1986 |
What are the latest accounts for ACAM OVERSEAS HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ACAM OVERSEAS HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Katherine Ann Jones on Jun 23, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Katherine Ann Jones on Jan 31, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Adrian Ashwin Narayan as a director on Jul 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Charles Wilkinson as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Director's details changed for Katherine Ann Jones on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Appointment of Katherine Ann Jones as a director on Jun 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Joseph Taylor as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Notification of Geh Holdings as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 30, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Sep 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of ACAM OVERSEAS HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Katherine Ann | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | 225921180002 | |||||
| NARAYAN, Adrian Ashwin | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | 218450810001 | |||||
| ALLNUTT, Robert Edward Bruce | Secretary | Rye House Shenstone Hill HP4 2PA Berkhamsted Hertfordshire | British | 12865450001 | ||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||
| HENDERSON, Susan Margaret | Secretary | 14 Lyndhurst Avenue HA5 3XA Pinner Middlesex | British | 64890002 | ||||||
| HENTON, Stephen Henry | Secretary | 6 Lucastes Lane RH16 1LD Haywards Heath West Sussex | British | 2461000001 | ||||||
| HOOD, Daniel Carey Cazel | Secretary | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire | British | 145417840003 | ||||||
| KERR, Giles Francis Bertram | Secretary | 6 The Croft Haddenham HP17 8AS Aylesbury Buckinghamshire | British | 45901830001 | ||||||
| QURESHI, Shakaib | Secretary | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | 165777880001 | |||||||
| REES, Thomas Oliver Vaughan | Secretary | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | 151866010001 | |||||||
| REES, Thomas Oliver Vaughan | Secretary | Pollards Wood Nightingales Lane HP8 4SP Chalfont St Giles Buckinghamshire | British | 122322040001 | ||||||
| SOLMSSEN, Peter | Secretary | Link House St Mary's Way HP5 1HR Chesham Buckinghamshire | United States Citizen | 99095910001 | ||||||
| TAYLOR, Alec | Secretary | 36 High Beeches SL9 7HX Gerrards Cross Buckinghamshire | British | 12739480001 | ||||||
| ALLNUTT, Robert Edward Bruce | Director | Rye House Shenstone Hill HP4 2PA Berkhamsted Hertfordshire | Uk | British | 12865450001 | |||||
| CLAYTON, David Frank | Director | 4 Lexham Gardens HP6 5JP Amersham Buckinghamshire | British | 12865460001 | ||||||
| DISHMAN, Stephen | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | 156870180001 | |||||
| GOVIER, Ian Paul | Director | First Floor Flat 143 Beaufort Street Chelsea SW3 6BS London | British | 53263250001 | ||||||
| HENTON, Stephen Henry | Director | 6 Lucastes Lane RH16 1LD Haywards Heath West Sussex | British | 2461000001 | ||||||
| HOOD, Daniel Carey Cazel | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire | Uk | British | 145417840003 | |||||
| KERR, Giles Francis Bertram | Director | 6 The Croft Haddenham HP17 8AS Aylesbury Buckinghamshire | British | 45901830001 | ||||||
| KILROY, Thomas Edward | Director | Pollards Wood Nightingales Lane HP8 4SB Chalfont St Giles Buckinghamshire | British | 101162840001 | ||||||
| KISSANE, Kevin Patrick | Director | 7 Peterborough Road SW6 3BT London | British | 62187010002 | ||||||
| LONG, Gareth Charles | Director | Nightingales Lane HP8 4SP Chalfont St Giles Pollards Wood Buckinghamshire | British | 99077090002 | ||||||
| O'NEILL, Kevin Michael | Director | White Lion Road HP7 9LL Amersham The Grove Centre Buckinghamshire England | England | British | 127523560004 | |||||
| PARKINSON, Henry Butler | Director | 5 Ashridge Cottages HP4 1PW Little Gaddesden Herts | British | 85859140002 | ||||||
| REES, Thomas Oliver Vaughan | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | Turkey | British | 122322040001 | |||||
| REES, Thomas Oliver Vaughan | Director | Pollards Wood Nightingales Lane HP8 4SP Chalfont St Giles Buckinghamshire | Turkey | British | 122322040001 | |||||
| TAYLOR, Stephen Joseph | Director | White Lion Road HP7 9LL Amersham The Grove Centre Buckinghamshire England | United Kingdom | British | 134057230001 | |||||
| WILKINSON, Martin Charles | Director | Nightingales Lane HP8 4SP Chalfont St Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | 98652240001 |
Who are the persons with significant control of ACAM OVERSEAS HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Geh Holdings | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ACAM OVERSEAS HOLDINGS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 20, 2016 | Jan 29, 2018 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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