ACCENTUK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACCENTUK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04019639
    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 ACCENTUK LIMITED?

    • (7260) /
    • (7415) /

    Where is ACCENTUK LIMITED located?

    Registered Office Address
    11 Evesham Street
    W11 4AR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCENTUK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCENTUK.COM LIMITEDJun 22, 2000Jun 22, 2000

    What are the latest accounts for ACCENTUK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for ACCENTUK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 30, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 30, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2010

    5 pages4.68

    Registered office address changed from C/O C/O, Campbell Crossley & Davis Campbell Crossley & Davis 348/350 Lytham Road Blackpool FY14 1DW on Nov 18, 2009

    1 pagesAD01

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2009

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    2 pages288a

    legacy

    5 pages288a

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    legacy

    5 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of ACCENTUK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAZENEH, Shamim
    36 Dairyman Close
    NW2 1EP London
    Secretary
    36 Dairyman Close
    NW2 1EP London
    British125719750001
    MORRIS, Timothy Simon
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    Director
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    United KingdomBritish40239070005
    GREEN, Peter David Andrew
    Corringham Road
    NW11 7BU London
    30
    United Kingdom
    Secretary
    Corringham Road
    NW11 7BU London
    30
    United Kingdom
    British139608500001
    MARSHALL, Scott Bradley
    11 Narbonne Avenue
    SW4 9JR London
    Secretary
    11 Narbonne Avenue
    SW4 9JR London
    British76457950002
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    STEPHENSON, Ruth Elizabeth
    Drywick
    91 Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Secretary
    Drywick
    91 Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    British118008860001
    CRISTOFORI, Massimo
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Director
    Via Terenzio 12
    FOREIGN Milan
    20133
    Italy
    Italian76861740004
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    GORDON, Jeffrey Philip
    2 Hamlyn Close
    HA8 8DB Edgware
    Middlesex
    Director
    2 Hamlyn Close
    HA8 8DB Edgware
    Middlesex
    EnglandBritish75424710002
    HILL, Michael John
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    Director
    Carsaig
    Waterhouse Lane
    KT20 6HU Kingswood
    Surrey
    British76455850002
    JENNER, Jeffrey Ian
    3 Georgian Close
    Stanmore
    HA7 3QT Harrow
    Middlesex
    Director
    3 Georgian Close
    Stanmore
    HA7 3QT Harrow
    Middlesex
    United KingdomBritish41191730001
    MARDLIN, Adrian Peter
    36 Penrith Way
    HP21 7JZ Aylesbury
    Buckinghamshire
    Director
    36 Penrith Way
    HP21 7JZ Aylesbury
    Buckinghamshire
    British51110440002
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    READ, Michael David
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Director
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British81004070003
    STEPHENSON, Ruth Elizabeth
    Drywick
    91 Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    Director
    Drywick
    91 Ellesborough Road
    HP22 6ES Wendover
    Buckinghamshire
    United KingdomBritish118008860001
    STEPHENSON, Sean Michael
    29 Lionel Avenue
    Wendover
    HP22 6LL Aylesbury
    Buckinghamshire
    Director
    29 Lionel Avenue
    Wendover
    HP22 6LL Aylesbury
    Buckinghamshire
    British70537500001
    TURNER, Mary
    4 Woodville Road
    Ealing
    W5 2SF London
    Director
    4 Woodville Road
    Ealing
    W5 2SF London
    EnglandBritish76456190003

    Does ACCENTUK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 15, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for and on Behalf of Thefinance Parties (The Security Trustee)
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • May 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 2001
    Delivered On Jun 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 2001Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ACCENTUK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2009Commencement of winding up
    May 24, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Ian Williamson
    Campbell Crossley & Davis
    348/350 Lytham Road
    FY4 1DW Blackpool
    Lancashire
    practitioner
    Campbell Crossley & Davis
    348/350 Lytham Road
    FY4 1DW Blackpool
    Lancashire

    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