ACHILLES NOMINEE LIMITED
Overview
| Company Name | ACHILLES NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06642175 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ACHILLES NOMINEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ACHILLES NOMINEE LIMITED located?
| Registered Office Address | Ernst And Young Llp 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACHILLES NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for ACHILLES NOMINEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2020 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2019 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2018 | 9 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Removal of liquidator by court order | 18 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Apr 11, 2017 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 30 Western Avenue Abingdon Oxfordshire OX14 4SH | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 30 Western Avenue Abingdon Oxfordshire OX14 4SH | 2 pages | AD02 | ||||||||||
Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to Ernst and Young Llp 1 More London Place London SE1 2AF on May 04, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lisa Jane Stone as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair Mackenzie as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John O'donnell as a secretary on Nov 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexander Mark Wilkinson as a secretary on Nov 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Anthony Lomas as a director on Jul 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Nicholas Jones as a director on Jul 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Who are the officers of ACHILLES NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'DONNELL, John | Secretary | 1 More London Place SE1 2AF London Ernst And Young Llp | 203112520001 | |||||||
| LOMAS, David Anthony | Director | 1 More London Place SE1 2AF London Ernst And Young Llp | England | British | 112418310002 | |||||
| WILKINSON, Alexander Mark | Secretary | 20 Marlborough Road OX1 4LP Oxford | British | 93098450002 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | 50 Victoria Embankment, Blackfriars EC4Y 0DX London Carmelite | 128118600001 | |||||||
| BEDFORD, Nigel Jonathan | Director | Strathcona Icknield Lane OX12 8EF Wantage Oxfordshire | England | British | 61366250001 | |||||
| JONES, Jonathan Nicholas | Director | 17 Burlington Road Chiswick W4 4BQ London | United Kingdom | British | 89951630002 | |||||
| MACKENZIE, Alastair | Director | Maryculter AB12 5FS Kirkton Of Marycutler Fernlea Aberdeenshire | United Kingdom | British | 132420950001 | |||||
| STONE, Lisa Jane | Director | c/o Hg Capital More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 131036870001 | |||||
| HUNTSMOOR LIMITED | Director | 50 Victoria Embankment, Blackfriars EC4Y 0DX London Carmelite | 128118620001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Director | 50 Victoria Embankment, Blackfriars EC4Y 0DX London Carmelite | 128118610001 |
Does ACHILLES NOMINEE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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