ACCUMULI SECURITY SERVICES LIMITED

ACCUMULI SECURITY SERVICES LIMITED

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

    Company NameACCUMULI SECURITY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04179336
    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 ACCUMULI SECURITY SERVICES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ACCUMULI SECURITY SERVICES LIMITED located?

    Registered Office Address
    1 New Street Square
    EC4A 3HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCUMULI SECURITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOXING ORANGE LIMITEDMar 14, 2001Mar 14, 2001

    What are the latest accounts for ACCUMULI SECURITY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for ACCUMULI SECURITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Termination of appointment of Suzana Cross as a secretary on Aug 30, 2019

    1 pagesTM02

    Register(s) moved to registered inspection location Ncc Group Plc Xyz Building, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ

    2 pagesAD03

    Register inspection address has been changed to Ncc Group Plc Xyz Building, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ

    2 pagesAD02

    Registered office address changed from Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 1 New Street Square London EC4A 3HQ on Mar 04, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 14, 2019

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Roger Gary Rawlinson as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of Brian Thomas Tenner as a director on Aug 12, 2018

    1 pagesTM01

    Appointment of Mr Timothy John Kowalski as a director on Aug 14, 2018

    2 pagesAP01

    Appointment of Mr Stuart James Sims as a director on Jul 26, 2018

    2 pagesAP01

    Appointment of Mr Edward Jonathan Williams as a secretary on Jul 26, 2018

    2 pagesAP03

    Appointment of Mrs Suzana Cross as a secretary on Jul 26, 2018

    2 pagesAP03

    Termination of appointment of Helen Louise Nisbet as a secretary on Jul 26, 2018

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on May 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 22/05/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    14 pagesAA

    Change of details for Accumuli (Holdings) Limited as a person with significant control on Aug 01, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment and termination of director 06/03/2017
    RES13

    Who are the officers of ACCUMULI SECURITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Edward Jonathan
    New Street Square
    EC4A 3HQ London
    1
    Secretary
    New Street Square
    EC4A 3HQ London
    1
    248987850001
    KOWALSKI, Timothy John
    New Street Square
    EC4A 3HQ London
    1
    Director
    New Street Square
    EC4A 3HQ London
    1
    United KingdomBritish153335190002
    SIMS, Stuart James
    New Street Square
    EC4A 3HQ London
    1
    Director
    New Street Square
    EC4A 3HQ London
    1
    United KingdomBritish248986310001
    CROSS, Suzana
    New Street Square
    EC4A 3HQ London
    1
    Secretary
    New Street Square
    EC4A 3HQ London
    1
    248987740001
    MASON, Michael William
    35 Hillcrest
    Swillington
    LS26 8DL Leeds
    West Yorkshire
    Secretary
    35 Hillcrest
    Swillington
    LS26 8DL Leeds
    West Yorkshire
    British71692680001
    MCLAUCHLAN, James
    38 Gilsforth Lane
    Whixley
    YO26 8BF York
    Secretary
    38 Gilsforth Lane
    Whixley
    YO26 8BF York
    British28256420002
    NISBET, Helen Louise
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    England
    Secretary
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    England
    199443380001
    POTTER, Vera
    36 Dale Park Avenue
    Cookridge
    LS16 7PU Leeds
    West Yorkshire
    Secretary
    36 Dale Park Avenue
    Cookridge
    LS16 7PU Leeds
    West Yorkshire
    British57932150002
    WHITE, Christopher Mark
    Swaythling Close
    LN6 3DD Lincoln
    9
    Lincolnshire
    Secretary
    Swaythling Close
    LN6 3DD Lincoln
    9
    Lincolnshire
    British47825910002
    WILSON, Colette
    Troydale Lane
    Pudsey
    LS28 9JY Leeds
    15
    Secretary
    Troydale Lane
    Pudsey
    LS28 9JY Leeds
    15
    British100793430002
    WINN, Ian David
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    United Kingdom
    Secretary
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    United Kingdom
    British159492340001
    YALDEN, Martin
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    Secretary
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    166268730001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    COTTON, Robert Francis Charles
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    England
    Director
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    England
    EnglandBritish198861730001
    IDLE, Wendy
    15 Morwick Grove
    Scholes
    LS15 4DS Leeds
    West Yorkshire
    Director
    15 Morwick Grove
    Scholes
    LS15 4DS Leeds
    West Yorkshire
    British68669380001
    INESON, Phillip Martin
    1 Foxwood
    West Avenue
    LS8 2BF Leeds
    West Yorkshire
    Director
    1 Foxwood
    West Avenue
    LS8 2BF Leeds
    West Yorkshire
    United KingdomBritish106628070001
    LYONS, Gavin Anthony Peter
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    Director
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    England
    EnglandBritish171369230001
    MASON, Andrew
    1 Hall Park Rise
    Kippax
    LS25 7RJ Leeds
    Director
    1 Hall Park Rise
    Kippax
    LS25 7RJ Leeds
    United KingdomBritish121036390001
    MCMULLEN, Ian Christopher
    15 West Park Drive East
    Roundhay
    LS8 2EE Leeds
    West Yorkshire
    Director
    15 West Park Drive East
    Roundhay
    LS8 2EE Leeds
    West Yorkshire
    British99815110001
    PATEL, Atul
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    England
    Director
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    England
    EnglandBritish101448140002
    POTTER, Jarrod Mason
    Wigton Gate
    LS17 8EL Leeds
    3
    West Yorkshire
    England
    Director
    Wigton Gate
    LS17 8EL Leeds
    3
    West Yorkshire
    England
    EnglandBritish57932170003
    POTTER, Jarrod Mason
    3 Wigton Gate
    LS17 8EL Leeds
    West Yorkshire
    Director
    3 Wigton Gate
    LS17 8EL Leeds
    West Yorkshire
    EnglandBritish57932170003
    RAWLINSON, Roger Gary
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    EnglandBritish212408050001
    SHAH, Intikhab Hussain
    19 Longmeadows
    Poplars Farm
    BD12 1LA Bradford
    West Yorkshire
    Director
    19 Longmeadows
    Poplars Farm
    BD12 1LA Bradford
    West Yorkshire
    British82225660001
    TEMPEST, Brannan James
    Lowside Cottage Barwick Road
    Garforth
    LS25 2DL Leeds
    West Yorkshire
    Director
    Lowside Cottage Barwick Road
    Garforth
    LS25 2DL Leeds
    West Yorkshire
    United KingdomBritish24063150001
    TEMPEST, Brannan James
    Lowside Cottage Barwick Road
    Garforth
    LS25 2DL Leeds
    West Yorkshire
    Director
    Lowside Cottage Barwick Road
    Garforth
    LS25 2DL Leeds
    West Yorkshire
    United KingdomBritish24063150001
    TEMPEST, Craig Maxwell
    65 New Templegate
    Temple Newsham
    LS15 0JN Leeds
    West Yorkshire
    Director
    65 New Templegate
    Temple Newsham
    LS15 0JN Leeds
    West Yorkshire
    British51019500001
    TENNER, Brian Thomas
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Director
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    United KingdomBritish226296870001
    WHITE, Christopher Mark
    9 Swaythling Close
    Swanholme Lakes
    LN6 3DD Lincoln
    Director
    9 Swaythling Close
    Swanholme Lakes
    LN6 3DD Lincoln
    EnglandBritish47825910002
    WINN, Ian David
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    United Kingdom
    Director
    White Hart Lane
    RG21 4AF Basingstoke
    Tuscany House
    Hampshire
    United Kingdom
    EnglandBritish159491460001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of ACCUMULI SECURITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Apr 06, 2016
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4178768
    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.

    Does ACCUMULI SECURITY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 08, 2011
    Delivered On Jun 10, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 10, 2011Registration of a charge (MG01)
    • Feb 27, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Jan 18, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On May 08, 2002
    Delivered On May 21, 2002
    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
    • Barclays Bank PLC
    Transactions
    • May 21, 2002Registration of a charge (395)
    • Feb 06, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does ACCUMULI SECURITY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2019Commencement of winding up
    May 19, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel James Mark Smith
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester

    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