ACCENTURE PROPERTIES

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

    Company NameACCENTURE PROPERTIES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02045995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ACCENTURE PROPERTIES?

    Previous Company Names
    Company NameFromUntil
    ACCENTURE (UK)Jun 18, 2001Jun 18, 2001
    ACCENTUREDec 21, 2000Dec 21, 2000
    ANDERSEN CONSULTINGApr 23, 1990Apr 23, 1990
    ARTHUR ANDERSEN & CO.Aug 12, 1986Aug 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?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Registered office address changed from 30 Fenchurch Street London EC3M 3BD to 81 Station Road Marlow SL7 1NS on Apr 04, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2017

    LRESSP

    Termination of appointment of Timothy Hugh Fetherston-Dilke as a director on Nov 22, 2016

    1 pagesTM01

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT

    1 pagesAD03

    Annual return made up to Aug 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 4
    SH01

    Annual return made up to Aug 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2014

    Statement of capital on Sep 14, 2014

    • Capital: GBP 4
    SH01

    Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT

    1 pagesAD02

    Annual return made up to Aug 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 4
    SH01

    Annual return made up to Aug 31, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Timothy Hugh Fetherston-Dilke as a director

    2 pagesAP01

    Termination of appointment of Anthony Coughlan as a director

    1 pagesTM01

    Annual return made up to Aug 31, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Oliver James Benzecry as a director

    3 pagesAP01

    Termination of appointment of David Thomlinson as a director

    1 pagesTM01

    Annual return made up to Aug 31, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Patrick Brian Francis Rowe as a director

    2 pagesAP01

    Annual return made up to Nov 27, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Alex Christou as a director

    1 pagesTM01

    Who are the officers of ACCENTURE PROPERTIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Patrick Brian Francis
    Station Road
    SL7 1NS Marlow
    81
    Secretary
    Station Road
    SL7 1NS Marlow
    81
    British140245520001
    BENZECRY, Oliver James
    Station Road
    SL7 1NS Marlow
    81
    Director
    Station Road
    SL7 1NS Marlow
    81
    EnglandBritish160260900001
    ROWE, Patrick Brian Francis
    c/o Accenture (Uk) Limited
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    c/o Accenture (Uk) Limited
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritish140245520001
    BREMNER, Charles Mansfield
    Mansfield Cottage
    Preston Crowmarsh
    OX10 6SL Benson
    Oxfordshire
    Secretary
    Mansfield Cottage
    Preston Crowmarsh
    OX10 6SL Benson
    Oxfordshire
    British31950690001
    SIMPSON, Ian
    39 Eaton House
    Battersea
    SW11 3LE London
    Secretary
    39 Eaton House
    Battersea
    SW11 3LE London
    British57723600001
    WALKER, Stephen Adrian
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    Secretary
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    British13466600001
    ABBOSH, Oday Gabriel
    103 Lauderdale Mansions
    Lauderdale Road
    W9 1LY London
    Director
    103 Lauderdale Mansions
    Lauderdale Road
    W9 1LY London
    British40715390001
    ABBOSH, Omar Oaul
    235 Lauderdale Road
    W9 1LZ London
    Director
    235 Lauderdale Road
    W9 1LZ London
    British72535180001
    ADLER, Paul
    31 Elm Grove Road
    W5 3JH Ealing
    London
    Director
    31 Elm Grove Road
    W5 3JH Ealing
    London
    United KingdomBritish82374710001
    ALTIERO, Samuel Fred
    High Hopes
    Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Director
    High Hopes
    Esher Park Avenue
    KT10 9NX Esher
    Surrey
    American24445100001
    AMADOR, Juan Emilio
    50 Warwick Road
    Ealing
    W5 5PX London
    Director
    50 Warwick Road
    Ealing
    W5 5PX London
    EnglandBritish88586610001
    AMIRTHARAJAH, Christopher Aravinda
    24 Ramillies Road
    Chiswick
    W4 1JN London
    Director
    24 Ramillies Road
    Chiswick
    W4 1JN London
    British44600440001
    ANDERSON, James Burnes
    Lane House Cottages
    Kings Walden
    SG4 8LJ Hitchin
    Hertfordshire
    Director
    Lane House Cottages
    Kings Walden
    SG4 8LJ Hitchin
    Hertfordshire
    British55105470001
    ANDREWS, David William
    30 Hill Street
    Mayfair
    W1J 5NW London
    Director
    30 Hill Street
    Mayfair
    W1J 5NW London
    British113894730001
    ANDREWS, John Roger
    27 Chaucer Close
    SL4 3ER Windsor
    Berkshire
    Director
    27 Chaucer Close
    SL4 3ER Windsor
    Berkshire
    British72535370001
    ARTHUR, Ian Geoffrey
    Parkview House 17 Hammond Crescent
    Willen Park
    MK15 9DH Milton Keynes
    Director
    Parkview House 17 Hammond Crescent
    Willen Park
    MK15 9DH Milton Keynes
    British40238140002
    ASTALL, Amanda Elisabeth
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    Director
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    EnglandBritish83767940001
    ASTALL, Amanda Elisabeth
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    Director
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    EnglandBritish83767940001
    ASTON, Roderic Charles Mark
    19 Clarence Avenue
    SW4 8LA London
    Director
    19 Clarence Avenue
    SW4 8LA London
    British44163910001
    BACKWITH, Nigel
    20 Cranley Road
    KT12 5BP Walton On Thames
    Surrey
    Director
    20 Cranley Road
    KT12 5BP Walton On Thames
    Surrey
    British60849500001
    BADDELEY, Julie Margaret
    Flat 8 Browning House
    29 De Vere Gardens
    W8 5AW London
    Director
    Flat 8 Browning House
    29 De Vere Gardens
    W8 5AW London
    EnglandBritish13129480004
    BAKER, Ann Frances
    9 Nuns Close
    SG5 1EP Hitchin
    Hertfordshire
    Director
    9 Nuns Close
    SG5 1EP Hitchin
    Hertfordshire
    British72535480001
    BALDISSERA PACCHETTI, Carlo Alberto
    1 Montpelier Place
    SW7 1HJ London
    Director
    1 Montpelier Place
    SW7 1HJ London
    Italian45529660001
    BALDOCK, Robert Leslie Mark
    Flat 5
    32 Connaught Square
    W2 2HL London
    Director
    Flat 5
    32 Connaught Square
    W2 2HL London
    British104669470001
    BARNARD, William Sedgwick
    5 St Josephs Abbey
    Greyfriars Lane
    RH20 4GJ Storrington
    West Sussex
    Director
    5 St Josephs Abbey
    Greyfriars Lane
    RH20 4GJ Storrington
    West Sussex
    British94392860001
    BARNES, Nigel Shaun
    14 Tower Rise
    TW9 2TS Richmond
    Surrey
    Director
    14 Tower Rise
    TW9 2TS Richmond
    Surrey
    British72535580001
    BARNETSON, Ian
    3 Chequers Hill
    HP7 9DQ Amersham
    Buckinghamshire
    Director
    3 Chequers Hill
    HP7 9DQ Amersham
    Buckinghamshire
    British72535620001
    BARRY, Thomas Brendan
    3 Beechmeads
    Leigh Hill Road
    KT11 2JX Cobham
    Surrey
    Director
    3 Beechmeads
    Leigh Hill Road
    KT11 2JX Cobham
    Surrey
    British82618200001
    BARTELS, Rachael Marina Judith
    The Old Barn
    RG9 4JG Harpsden
    Oxfordshire
    Director
    The Old Barn
    RG9 4JG Harpsden
    Oxfordshire
    United KingdomBritish57347030003
    BAXTER, Stephen Ralph
    16 Milner Street
    Chelsea
    SW3 2PU London
    Director
    16 Milner Street
    Chelsea
    SW3 2PU London
    British22851610001
    BEATON, Mark Derek
    20 Caiesdykes Crescent
    Kincorth
    AB12 5JD Aberdeen
    Director
    20 Caiesdykes Crescent
    Kincorth
    AB12 5JD Aberdeen
    British73639300001
    BEECHAM, Kenneth
    Oxenways
    Membury
    EX13 7JR Axminster
    Devon
    Director
    Oxenways
    Membury
    EX13 7JR Axminster
    Devon
    British4931830003
    BELL, Royce Michael James
    15 Castelnau
    Barns
    SW13 9RP London
    Director
    15 Castelnau
    Barns
    SW13 9RP London
    United KingdomBritish49401590002
    BENNETT, David Antony
    1 Beeches Grove
    Manor Road
    HP10 8QZ Penn
    Buckinghamshire
    Director
    1 Beeches Grove
    Manor Road
    HP10 8QZ Penn
    Buckinghamshire
    British72535830001
    BENTON, Daniel Mark
    22 Manchuria Road
    SW11 6AE London
    Director
    22 Manchuria Road
    SW11 6AE London
    EnglandBritish209471060001

    Who are the persons with significant control of ACCENTURE PROPERTIES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number4757301
    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 ACCENTURE PROPERTIES have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Fuji Bank Limited
    Transactions
    • Oct 08, 1992Registration of a charge (395)
    • Oct 03, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ACCENTURE PROPERTIES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2017Commencement of winding up
    Jan 21, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Peter James Hughes-Holland
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire

    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