ACICS LIMITED

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

    Company NameACICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05709792
    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 ACICS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ACICS LIMITED located?

    Registered Office Address
    C/O Ernst & Young Llp 1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1335 LIMITEDFeb 15, 2006Feb 15, 2006

    What are the latest accounts for ACICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for ACICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    13 pagesAM23

    Administrator's progress report

    14 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of order removing administrator from office

    14 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    13 pagesAM10

    Notice of deemed approval of proposals

    5 pagesAM06

    Statement of administrator's proposal

    24 pagesAM03

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Registered office address changed from 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Dec 07, 2021

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 057097920011 in full

    1 pagesMR04

    Registration of charge 057097920013, created on Nov 01, 2021

    20 pagesMR01

    Registration of charge 057097920012, created on Nov 01, 2021

    16 pagesMR01

    Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF on Nov 02, 2021

    1 pagesAD01

    Termination of appointment of Christian Alexander Paul Dickson as a director on Nov 01, 2021

    1 pagesTM01

    Termination of appointment of Rachael Rebecca Nevins as a director on Nov 01, 2021

    1 pagesTM01

    Termination of appointment of Marrons Consultancies Limited as a secretary on Nov 01, 2021

    1 pagesTM02

    Appointment of Mr James Christopher Michael Woolley as a director on Nov 01, 2021

    2 pagesAP01

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Rachael Rebecca Nevins on Feb 19, 2021

    2 pagesCH01

    Full accounts made up to Oct 31, 2019

    21 pagesAA

    Director's details changed for Ms Rachael Rebecca Nevins on Mar 12, 2020

    2 pagesCH01

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of ACICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLEY, James Christopher Michael
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    C/O Ernst & Young Llp
    West Yorkshire
    Director
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    C/O Ernst & Young Llp
    West Yorkshire
    United KingdomBritish217910630001
    EVERARD, Clinton Edwin
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    Secretary
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    British99667360001
    HERBERT, Kevin Arthur
    Southfield Close
    Rufforth
    YO23 3RE York
    28
    United Kingdom
    Secretary
    Southfield Close
    Rufforth
    YO23 3RE York
    28
    United Kingdom
    British124544430001
    MARRONS CONSULTANCIES LIMITED
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    England
    Secretary
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    England
    Identification TypeUK Limited Company
    Registration Number01708508
    65475060002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    DICKSON, Christian Alexander Paul
    Park Mill
    Clayton West
    HD8 9QQ Huddersfield
    Director
    Park Mill
    Clayton West
    HD8 9QQ Huddersfield
    EnglandBritish208390720001
    EVERARD, Clinton Edwin
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    Director
    Ballymoss
    Thursley Road Elstead
    GU8 6EB Godalming
    Surrey
    EnglandBritish99667360001
    HERBERT, Kevin Arthur
    Southfield Close
    Rufforth
    YO23 3RE York
    28
    United Kingdom
    Director
    Southfield Close
    Rufforth
    YO23 3RE York
    28
    United Kingdom
    EnglandBritish167011610001
    JENKINS, Thomas Buchanan
    Witchwood
    Hinderton Road
    CH64 9PF Neston
    Cheshire
    Director
    Witchwood
    Hinderton Road
    CH64 9PF Neston
    Cheshire
    EnglandBritish112521630001
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Director
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    ScotlandBritish39902920003
    NEVINS, Rachael Rebecca
    Park Mill
    Clayton West
    HD8 9QQ Huddersfield
    Director
    Park Mill
    Clayton West
    HD8 9QQ Huddersfield
    EnglandBritish177502610001
    PARSONS, Craig
    Park Mill
    Clayton West
    HD8 9QQ Huddersfield
    Director
    Park Mill
    Clayton West
    HD8 9QQ Huddersfield
    EnglandBritish181017920001
    SLEE, Richard Peter
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Director
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    EnglandBritish166367200001
    WHITESIDE, Robert
    23 Millbeck Green
    LS22 5AJ Collingham
    West Yorkshire
    Director
    23 Millbeck Green
    LS22 5AJ Collingham
    West Yorkshire
    United KingdomBritish81547240001
    WOOLLEY, James Christopher Michael
    Park Mill
    Clayton West
    HD8 9QQ Huddersfield
    Director
    Park Mill
    Clayton West
    HD8 9QQ Huddersfield
    EnglandBritish173884730001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of ACICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adare Group Limited
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    Marrons Solicitors, 1
    Leicestershire
    England
    Jul 31, 2017
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    Marrons Solicitors, 1
    Leicestershire
    England
    Yes
    Legal FormPrivtae Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number02387953
    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.
    Adare Sec Lnc Limited
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    West Yorkshire
    England
    Jul 31, 2017
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    West Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number10827616
    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.
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Feb 15, 2017
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07905840
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ACICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 01, 2021
    Delivered On Nov 08, 2021
    Outstanding
    Brief description
    Park mill, wakefield road, clayton west, huddersfield HD8 9QQ registered at the land registry with title number WYK504250.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC (As Security Agent)
    Transactions
    • Nov 08, 2021Registration of a charge (MR01)
    A registered charge
    Created On Nov 01, 2021
    Delivered On Nov 03, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC (As Security Agent)
    Transactions
    • Nov 03, 2021Registration of a charge (MR01)
    A registered charge
    Created On Nov 30, 2018
    Delivered On Dec 10, 2018
    Satisfied
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Keith Graver, Neil Hainsworth and Capital Cranfield Pension Trustees Limited as Trustees of the Halcyon Business Solutions Pension Scheme
    Transactions
    • Dec 10, 2018Registration of a charge (MR01)
    • Nov 17, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2017
    Delivered On Aug 02, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP as Security Trustee
    Transactions
    • Aug 02, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2017
    Delivered On Aug 01, 2017
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Aug 01, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 10, 2015
    Delivered On Apr 15, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP
    Transactions
    • Apr 15, 2015Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 03, 2014
    Delivered On Oct 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 07, 2014Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Aug 17, 2012
    Delivered On Aug 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the policies being insurer: legal and general, policy number: 016942777-0, life covered: kevin herbert and sum assured: £500,000 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 23, 2012Registration of a charge (MG01)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2012
    Delivered On Apr 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2012Registration of a charge (MG01)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Mar 30, 2012
    Delivered On Apr 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its entire right title and interest in and to the policies. Insurer:halifax life limited policy number:ASSH044215 life covered:robert whiteside sum assured:£500,000. Insurer:halifax life limited policy number:ASSH044217 life covered:barry crich sum assured:£250,000. Insurer:halifax life limited policy number:ASSH044218 life covered:steve ueckermann sum assured:£250,000. For further details of policies charged please refer to form MG01.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2012Registration of a charge (MG01)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    Assignation of life policies
    Created On Nov 07, 2006
    Delivered On Nov 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due by from the obligors to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policies being: halifax life limited, policy number ASSH044215, life covered robert whiteside. Halifax life limited, policy number ASSH044217, life covered barry crich. Halifax life limited, policy number ASSH044218, life covered steve ueckermann (for details of further life policies covered please see form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Apr 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 24, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due by the obligors to the security beneficiaries (or any of them) 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
    • Apr 12, 2006Registration of a charge (395)
    • Oct 07, 2014Satisfaction of a charge (MR04)

    Does ACICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2021Administration started
    Mar 24, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Timothy Vance
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samuel James Woodward
    2 St Peters Square
    M2 3DF Manchester
    practitioner
    2 St Peters Square
    M2 3DF 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