ACCPAC UK LIMITED

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

    Company NameACCPAC UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04192989
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACCPAC UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ACCPAC UK LIMITED located?

    Registered Office Address
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCPAC UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCPAC EUROPE LIMITEDMay 30, 2001May 30, 2001
    BONDCO 868 LIMITEDApr 03, 2001Apr 03, 2001

    What are the latest accounts for ACCPAC UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for ACCPAC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2022

    LRESSP

    Registered office address changed from C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on Jul 01, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Statement of capital following an allotment of shares on May 13, 2022

    • Capital: GBP 314,001
    3 pagesSH01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG

    1 pagesAD03

    Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG

    1 pagesAD02

    Registered office address changed from North Park Newcastle upon Tyne NE14 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on Jul 27, 2021

    1 pagesAD01

    Change of details for Sage (Uk) Ltd as a person with significant control on Jul 26, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Apr 05, 2021 with updates

    4 pagesCS01

    Termination of appointment of Sarah Jane Rolls as a director on Sep 30, 2020

    1 pagesTM01

    Termination of appointment of Adam Mark Richard Parker as a director on Aug 21, 2020

    1 pagesTM01

    Appointment of Victoria Louise Bradin as a director on Aug 21, 2020

    2 pagesAP01

    Appointment of Jacqui Cartin as a director on Aug 21, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Jane Rolls as a director on Mar 16, 2020

    2 pagesAP01

    Termination of appointment of Julia Mcdonough as a director on Mar 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Appointment of Ms Julia Mcdonough as a director on Jun 21, 2019

    2 pagesAP01

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Who are the officers of ACCPAC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROY, Mohor
    The Sage Group Plc.
    Level 17, The Shard, 32 London Bridge Street
    SE1 9SG London
    Secretariat
    United Kingdom
    Secretary
    The Sage Group Plc.
    Level 17, The Shard, 32 London Bridge Street
    SE1 9SG London
    Secretariat
    United Kingdom
    256485500001
    BRADIN, Victoria Louise
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    United KingdomBritishGeneral Counsel And Company Secretary 214451730001
    CARTIN, Jacqui
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    Director
    Field Court
    Gray's Inn
    WC1R 5EF London
    3
    United KingdomIrishVp Financial Accounting, Reporting And Control272825930001
    BIERMAN, Philip
    10001 Morgan Territory Road
    94550 Livermore
    Alameda
    Usa
    Secretary
    10001 Morgan Territory Road
    94550 Livermore
    Alameda
    Usa
    AmericanCompany Director77091980001
    CRAIG, Miranda
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Secretary
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    248901300001
    PARRY, Mark
    NE13 9AA Newcastle Upon Tyne
    North Park
    United Kingdom
    Secretary
    NE13 9AA Newcastle Upon Tyne
    North Park
    United Kingdom
    214363440001
    ROBINSON, Michael John
    9 Station Cottages
    St Martins
    DL10 4LB Richmond
    Townsend House
    North Yorkshire
    England
    Secretary
    9 Station Cottages
    St Martins
    DL10 4LB Richmond
    Townsend House
    North Yorkshire
    England
    British130737030001
    SIMON, David Robinson
    4126 Wells Street
    Pleasanton
    California
    94566
    Usa
    Secretary
    4126 Wells Street
    Pleasanton
    California
    94566
    Usa
    AmericanCompany Director81081260001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BERRUYER, Guy Serge
    North Park
    NE13 9AA Newcastle Upon Tyne
    Sage
    Uk
    Director
    North Park
    NE13 9AA Newcastle Upon Tyne
    Sage
    Uk
    FranceFrenchCompany Director299949160001
    BIERMAN, Philip
    10001 Morgan Territory Road
    94550 Livermore
    Alameda
    Usa
    Director
    10001 Morgan Territory Road
    94550 Livermore
    Alameda
    Usa
    AmericanCompany Director77091980001
    BRADIN, Victoria Louise
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomBritishGeneral Counsel And Company Secretary214451730001
    DE GREEF, Erik Martin
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomDutchFinance Business Partner Director266942160001
    FLATTERY, Brendan Peter
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomBritishManaging Director168203410001
    HARRISON, Paul Scott
    250 Euston Road
    NW1 2AF London
    Hays Plc
    Director
    250 Euston Road
    NW1 2AF London
    Hays Plc
    EnglandBritishChartered Accountant69726110003
    HOOD, David Michael
    410 Edinburgh Circle
    94526 Danville
    Contra Costa
    Usa
    Director
    410 Edinburgh Circle
    94526 Danville
    Contra Costa
    Usa
    AmericanCompany Director77092300001
    LETTMAN, Donnat Oliver Livingston
    5000 Portillo Drive
    94583 San Ramon
    Contra Costa
    Usa
    Director
    5000 Portillo Drive
    94583 San Ramon
    Contra Costa
    Usa
    JamaicanCompany Director77092120001
    MCDONOUGH, Julia Elizabeth
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomBritishCompany Director201113630001
    MCFARLAND, Adrienne Ann
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomBritishHuman Resources Director125854290002
    MITCHELL, Alastair John
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomBritishFinance Director79762180002
    PARKER, Adam Mark Richard
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomBritishFinance Director73955930006
    PARRY, Mark
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomBritishSolicitor198658460001
    ROBINSON, Michael John
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomBritishCompany Secretary130737030001
    ROLLS, Sarah Jane
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomBritishAccountant249067590001
    SIMON, David Robinson
    4126 Wells Street
    Pleasanton
    California
    94566
    Usa
    Director
    4126 Wells Street
    Pleasanton
    California
    94566
    Usa
    AmericanCompany Director81081260001
    VAUGHAN, Claire Marcia
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    United KingdomBritishSolicitor248901290001
    WALKER, Paul Ashton
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    Director
    North Park
    Newcastle Upon Tyne
    NE14 9AA
    EnglandBritishCompany Director19807800003
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of ACCPAC UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    Apr 06, 2016
    Cobalt Park
    NE28 9EJ Newcastle Upon Tyne
    C23 - 5 & 6 Cobalt Park Way
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01045967
    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 ACCPAC UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2023Due to be dissolved on
    Jun 22, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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