ACCELERATE ACQUISITIONS LIMITED

ACCELERATE ACQUISITIONS LIMITED

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

    Company NameACCELERATE ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07331994
    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 ACCELERATE ACQUISITIONS LIMITED?

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

    Where is ACCELERATE ACQUISITIONS LIMITED located?

    Registered Office Address
    1 City Square
    LS1 2AL Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCELERATE ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ACCELERATE ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

    2 pagesAD03

    Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on Feb 20, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Jan 30, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem acc cancelled 26/01/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Timothy Peter Buchan as a director on Jan 19, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Change of details for Zenith Acquisitionco 1 Limited as a person with significant control on Nov 20, 2017

    2 pagesPSC05

    Registered office address changed from Anglia House Holly Park Mills Calverley Pudsey West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on Nov 20, 2017

    1 pagesAD01

    Confirmation statement made on Aug 02, 2017 with updates

    5 pagesCS01

    Appointment of Patrick James Rawnsley as a secretary on Jul 17, 2017

    2 pagesAP03

    Registration of charge 073319940004, created on Jun 29, 2017

    25 pagesMR01

    Termination of appointment of Sarah Elizabeth Jones as a secretary on Jun 30, 2017

    1 pagesTM02

    Director's details changed for Mr Timothy Peter Buchan on May 17, 2017

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 073319940003 in full

    1 pagesMR04

    Termination of appointment of Matthew Longstreth Thompson as a director on Jan 06, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Who are the officers of ACCELERATE ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWNSLEY, Patrick James
    City Square
    LS1 2AL Leeds
    1
    Secretary
    City Square
    LS1 2AL Leeds
    1
    236012150001
    BUTLER, Robert Alan
    City Square
    LS1 2AL Leeds
    1
    Director
    City Square
    LS1 2AL Leeds
    1
    United KingdomBritishDirector168472630001
    PHILLIPS, Mark Trevor, Mr.
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    EnglandBritishFinance Director60778940002
    JONES, Sarah Elizabeth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    Secretary
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    British154418280001
    BUCHAN, Timothy Peter
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    United Kingdom
    EnglandBritishDirector109172820004
    CONNOR, Mark
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    EnglandBritishOperations Director166528620001
    COPE, Andrew Iain
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    United KingdomBritishManaging Director130869380001
    CRESWICK, Benjamin James
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    EnglandBritishDirector156725640001
    HOWLAND, James Michael
    39th Floor
    10036 New York
    1585 Broadway
    United States
    Director
    39th Floor
    10036 New York
    1585 Broadway
    United States
    New York UsaAmericanCompany Director153535040001
    HUGHES, Ian Monro
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    United KingdomBritishDirector156509350001
    JABRE, Jean-Marc
    Bank Street
    E14 4AD London
    20
    Director
    Bank Street
    E14 4AD London
    20
    United KingdomCanadianInvestment Professional136444220002
    JONES, Alan Kent
    Broadway
    39th Floor
    New York
    1585
    Ny 10036
    Usa
    Director
    Broadway
    39th Floor
    New York
    1585
    Ny 10036
    Usa
    UsaAmericanDirector169900120001
    KIRBY, Andrew
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    EnglandBritishCommercial Director183402450001
    MAGNUS, Brian Jonathan
    Bank Street
    E14 4AD London
    20
    Director
    Bank Street
    E14 4AD London
    20
    EnglandBritishInvestment Banker133776560001
    QADRI, Syed Ashfaq
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    England
    Director
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    England
    EnglandBangladeshiDirector173524480001
    ROSE, Claudia Giuliana Maria
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    EnglandBritishDirector146938700001
    STEPHENS, Mark Andrew
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    England
    Director
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    England
    United KingdomIrishDirector168327930001
    SUTTON, Nicholas Robert Arnott
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    United KingdomBritishDirector32182670003
    SUTTON, Nicholas Robert Arnott
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Pudsey
    Anglia House
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector32182670003
    THOMPSON, Matthew Longstreth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    United KingdomBritishChief Commercial Officer204204250001
    THOMSON, Alasdair John Wardlaw
    20 Bank Street
    E14 4AD London
    Morgan Stanley
    United Kingdom
    Director
    20 Bank Street
    E14 4AD London
    Morgan Stanley
    United Kingdom
    United KingdomBritishPrivate Equity166895960001

    Who are the persons with significant control of ACCELERATE ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zenith Acquisitionco 1 Limited
    Great Exhibition Way
    Kirkstall Forge
    LS5 3BF Leeds
    Number One
    United Kingdom
    Apr 06, 2016
    Great Exhibition Way
    Kirkstall Forge
    LS5 3BF Leeds
    Number One
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number8820556
    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 ACCELERATE ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 29, 2017
    Delivered On Jul 18, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 16, 2013
    Delivered On Oct 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 26, 2013Registration of a charge (MR01)
    • Apr 21, 2017Satisfaction of a charge (MR04)
    Supplemental deed to a debenture
    Created On Jun 17, 2011
    Delivered On Jun 28, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With effect from and including the date of the supplimental deed, the debenture was amended as follows: (a) clause 3.4(g) was deleted and replaced; (b) clause 3.5 of the debenture was amended; (c) clause 10.6 of the debenture was amended see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Jun 28, 2011Registration of a charge (MG01)
    • Apr 21, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 13, 2010
    Delivered On Sep 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC ("Security Trustee")
    Transactions
    • Sep 21, 2010Registration of a charge (MG01)
    • Jul 04, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Apr 21, 2017Satisfaction of a charge (MR04)

    Does ACCELERATE ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2018Commencement of winding up
    May 09, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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