ACCENTURE (AZERBAIJAN) LIMITED

ACCENTURE (AZERBAIJAN) LIMITED

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

    Company NameACCENTURE (AZERBAIJAN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04290716
    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 ACCENTURE (AZERBAIJAN) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is ACCENTURE (AZERBAIJAN) LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCENTURE (AZERBAIJAN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOFFEEBRIDGE LIMITEDSep 20, 2001Sep 20, 2001

    What are the latest accounts for ACCENTURE (AZERBAIJAN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for ACCENTURE (AZERBAIJAN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 04, 2019

    17 pagesLIQ03

    Termination of appointment of Oliver James Benzecry as a director on Dec 04, 2018

    1 pagesTM01

    Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 81 Station Road Marlow Bucks SL7 1NS on Jan 22, 2019

    2 pagesAD01

    Registered office address changed from 30 Fenchurch Street London EC3M 3BD to 81 Station Road Marlow Bucks SL7 1NS on Jan 21, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2018

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2017

    18 pagesAA

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2016

    20 pagesAA

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

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    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

    Full accounts made up to Aug 31, 2015

    18 pagesAA

    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 100
    SH01

    Full accounts made up to Aug 31, 2014

    17 pagesAA

    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 100
    SH01

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

    1 pagesAD02

    Full accounts made up to Aug 31, 2013

    14 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Aug 31, 2012

    16 pagesAA

    Who are the officers of ACCENTURE (AZERBAIJAN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Patrick Brian Francis
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Secretary
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Other140195520001
    ROWE, Patrick Brian Francis
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    EnglandBritishSolicitor140245520001
    WALKER, Stephen Adrian
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    Secretary
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    BritishCompany Executive13466600001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ASTALL, Amanda Elisabeth
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    Director
    White Hall
    Whitehough
    SK23 6EJ Chinley
    Derbyshire
    EnglandBritishManagement Consultant83767940001
    BENZECRY, Oliver James
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    EnglandBritishManaging Director Of Uk & Ireland Accenture160260900001
    CHRISTOU, Alex, Dr
    Mount Vernon Frognal Rise
    Hampstead
    NW3 6PZ London
    8 Gainsborough House
    Director
    Mount Vernon Frognal Rise
    Hampstead
    NW3 6PZ London
    8 Gainsborough House
    United KingdomBritishManagement Consultant128278420001
    COUGHLAN, Anthony Gerard
    Fenchurch Street
    EC3M 3BD London
    30
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United KingdomIrish And AmericanPrincipal Accounting Officer146489390001
    FETHERSTON-DILKE, Timothy Hugh
    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
    EnglandBritishFinance Director155476870001
    GILLESPIE, John Hamilton
    48 Contlaw Road
    Milltimber
    AB13 0EJ Aberdeen
    Director
    48 Contlaw Road
    Milltimber
    AB13 0EJ Aberdeen
    ScotlandBritishManagement Consultant72541550002
    HOLMES, Peter David
    2a Herondale Avenue
    SW18 3JL London
    Director
    2a Herondale Avenue
    SW18 3JL London
    EnglandBritishCompany Executive76233650001
    HUGHES, Michael
    37 East Onwentsia Road
    Lake Forest
    Illinois 60045
    Usa
    Director
    37 East Onwentsia Road
    Lake Forest
    Illinois 60045
    Usa
    UsaCompany Director79955690001
    JAMIESON, William
    Little Rowbarns
    Green Dene
    KT24 5RQ East Horsley
    Surrey
    Director
    Little Rowbarns
    Green Dene
    KT24 5RQ East Horsley
    Surrey
    United KingdomBritishCompany Executive22851780002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROBINSON, Timothy James
    Gibson Square
    N1 0RA London
    59
    United Kingdom
    Director
    Gibson Square
    N1 0RA London
    59
    United Kingdom
    BritishManagement Consultant53265180003
    THOMLINSON, David Charles
    Fenchurch Street
    EC3M 3BD London
    30
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United KingdomBritishManagement Consultant115623850001
    WALKER, Stephen Adrian
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    Director
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    United KingdomBritishCompany Executive13466600001
    WATMORE, Ian Charles
    47 Racecourse Road
    SK9 5LG Wilmslow
    Cheshire
    Director
    47 Racecourse Road
    SK9 5LG Wilmslow
    Cheshire
    BritishCompany Executive22851990003
    WHITEHOUSE, Simon John
    114 Castelnau
    Barnes
    SW13 9EU London
    Director
    114 Castelnau
    Barnes
    SW13 9EU London
    EnglandBritishManagement Consultant115692250001

    Who are the persons with significant control of ACCENTURE (AZERBAIJAN) LIMITED?

    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 (AZERBAIJAN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2018Commencement of winding up
    Jun 30, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Simon James Bonney
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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