ACCENTURE PROPERTIES
Overview
| Company Name | ACCENTURE PROPERTIES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02045995 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ACCENTURE PROPERTIES?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACCENTURE PROPERTIES located?
| Registered Office Address | 81 Station Road SL7 1NS Marlow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCENTURE PROPERTIES?
| Company Name | From | Until |
|---|---|---|
| ACCENTURE (UK) | Jun 18, 2001 | Jun 18, 2001 |
| ACCENTURE | Dec 21, 2000 | Dec 21, 2000 |
| ANDERSEN CONSULTING | Apr 23, 1990 | Apr 23, 1990 |
| ARTHUR ANDERSEN & CO. | Aug 12, 1986 | Aug 12, 1986 |
What are the latest accounts for ACCENTURE PROPERTIES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | |
What are the latest filings for ACCENTURE PROPERTIES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from 30 Fenchurch Street London EC3M 3BD to 81 Station Road Marlow SL7 1NS on Apr 04, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on Nov 22, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT | 1 pages | AD03 | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT | 1 pages | AD02 | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Timothy Hugh Fetherston-Dilke as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Coughlan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Oliver James Benzecry as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of David Thomlinson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Patrick Brian Francis Rowe as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 27, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Alex Christou as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ACCENTURE PROPERTIES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWE, Patrick Brian Francis | Secretary | Station Road SL7 1NS Marlow 81 | British | 140245520001 | ||||||
| BENZECRY, Oliver James | Director | Station Road SL7 1NS Marlow 81 | England | British | 160260900001 | |||||
| ROWE, Patrick Brian Francis | Director | c/o Accenture (Uk) Limited Fenchurch Street EC3M 3BD London 30 United Kingdom | England | British | 140245520001 | |||||
| BREMNER, Charles Mansfield | Secretary | Mansfield Cottage Preston Crowmarsh OX10 6SL Benson Oxfordshire | British | 31950690001 | ||||||
| SIMPSON, Ian | Secretary | 39 Eaton House Battersea SW11 3LE London | British | 57723600001 | ||||||
| WALKER, Stephen Adrian | Secretary | 198 Courthouse Road SL6 6HU Maidenhead Berkshire | British | 13466600001 | ||||||
| ABBOSH, Oday Gabriel | Director | 103 Lauderdale Mansions Lauderdale Road W9 1LY London | British | 40715390001 | ||||||
| ABBOSH, Omar Oaul | Director | 235 Lauderdale Road W9 1LZ London | British | 72535180001 | ||||||
| ADLER, Paul | Director | 31 Elm Grove Road W5 3JH Ealing London | United Kingdom | British | 82374710001 | |||||
| ALTIERO, Samuel Fred | Director | High Hopes Esher Park Avenue KT10 9NX Esher Surrey | American | 24445100001 | ||||||
| AMADOR, Juan Emilio | Director | 50 Warwick Road Ealing W5 5PX London | England | British | 88586610001 | |||||
| AMIRTHARAJAH, Christopher Aravinda | Director | 24 Ramillies Road Chiswick W4 1JN London | British | 44600440001 | ||||||
| ANDERSON, James Burnes | Director | Lane House Cottages Kings Walden SG4 8LJ Hitchin Hertfordshire | British | 55105470001 | ||||||
| ANDREWS, David William | Director | 30 Hill Street Mayfair W1J 5NW London | British | 113894730001 | ||||||
| ANDREWS, John Roger | Director | 27 Chaucer Close SL4 3ER Windsor Berkshire | British | 72535370001 | ||||||
| ARTHUR, Ian Geoffrey | Director | Parkview House 17 Hammond Crescent Willen Park MK15 9DH Milton Keynes | British | 40238140002 | ||||||
| ASTALL, Amanda Elisabeth | Director | White Hall Whitehough SK23 6EJ Chinley Derbyshire | England | British | 83767940001 | |||||
| ASTALL, Amanda Elisabeth | Director | White Hall Whitehough SK23 6EJ Chinley Derbyshire | England | British | 83767940001 | |||||
| ASTON, Roderic Charles Mark | Director | 19 Clarence Avenue SW4 8LA London | British | 44163910001 | ||||||
| BACKWITH, Nigel | Director | 20 Cranley Road KT12 5BP Walton On Thames Surrey | British | 60849500001 | ||||||
| BADDELEY, Julie Margaret | Director | Flat 8 Browning House 29 De Vere Gardens W8 5AW London | England | British | 13129480004 | |||||
| BAKER, Ann Frances | Director | 9 Nuns Close SG5 1EP Hitchin Hertfordshire | British | 72535480001 | ||||||
| BALDISSERA PACCHETTI, Carlo Alberto | Director | 1 Montpelier Place SW7 1HJ London | Italian | 45529660001 | ||||||
| BALDOCK, Robert Leslie Mark | Director | Flat 5 32 Connaught Square W2 2HL London | British | 104669470001 | ||||||
| BARNARD, William Sedgwick | Director | 5 St Josephs Abbey Greyfriars Lane RH20 4GJ Storrington West Sussex | British | 94392860001 | ||||||
| BARNES, Nigel Shaun | Director | 14 Tower Rise TW9 2TS Richmond Surrey | British | 72535580001 | ||||||
| BARNETSON, Ian | Director | 3 Chequers Hill HP7 9DQ Amersham Buckinghamshire | British | 72535620001 | ||||||
| BARRY, Thomas Brendan | Director | 3 Beechmeads Leigh Hill Road KT11 2JX Cobham Surrey | British | 82618200001 | ||||||
| BARTELS, Rachael Marina Judith | Director | The Old Barn RG9 4JG Harpsden Oxfordshire | United Kingdom | British | 57347030003 | |||||
| BAXTER, Stephen Ralph | Director | 16 Milner Street Chelsea SW3 2PU London | British | 22851610001 | ||||||
| BEATON, Mark Derek | Director | 20 Caiesdykes Crescent Kincorth AB12 5JD Aberdeen | British | 73639300001 | ||||||
| BEECHAM, Kenneth | Director | Oxenways Membury EX13 7JR Axminster Devon | British | 4931830003 | ||||||
| BELL, Royce Michael James | Director | 15 Castelnau Barns SW13 9RP London | United Kingdom | British | 49401590002 | |||||
| BENNETT, David Antony | Director | 1 Beeches Grove Manor Road HP10 8QZ Penn Buckinghamshire | British | 72535830001 | ||||||
| BENTON, Daniel Mark | Director | 22 Manchuria Road SW11 6AE London | England | British | 209471060001 |
Who are the persons with significant control of ACCENTURE PROPERTIES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Accenture (Uk) Limited | Apr 06, 2016 | Fenchurch Street EC3M 3BD London 30 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ACCENTURE PROPERTIES have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security assignment | Created On Oct 02, 1992 Delivered On Oct 08, 1992 | Satisfied | Amount secured All moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 02/10/92 | |
Short particulars All rights ttitle andd interest in the relevant payments the benefit of cukl!s covenants to pay all relevant payments please see doc M29 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ACCENTURE PROPERTIES 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