ACCELERATE ACQUISITIONS LIMITED
Overview
Company Name | ACCELERATE ACQUISITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07331994 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ACCELERATE ACQUISITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ACCELERATE ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||||||
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 pages | AD03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 30, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Timothy Peter Buchan as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||||||
Change of details for Zenith Acquisitionco 1 Limited as a person with significant control on Nov 20, 2017 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Patrick James Rawnsley as a secretary on Jul 17, 2017 | 2 pages | AP03 | ||||||||||||||
Registration of charge 073319940004, created on Jun 29, 2017 | 25 pages | MR01 | ||||||||||||||
Termination of appointment of Sarah Elizabeth Jones as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Timothy Peter Buchan on May 17, 2017 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 073319940003 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Matthew Longstreth Thompson as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||||||
Who are the officers of ACCELERATE ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAWNSLEY, Patrick James | Secretary | City Square LS1 2AL Leeds 1 | 236012150001 | |||||||
BUTLER, Robert Alan | Director | City Square LS1 2AL Leeds 1 | United Kingdom | British | Director | 168472630001 | ||||
PHILLIPS, Mark Trevor, Mr. | Director | Holly Park Mills Calverley LS28 5QS Pudsey Anglia House West Yorkshire | England | British | Finance Director | 60778940002 | ||||
JONES, Sarah Elizabeth | Secretary | Holly Park Mills Calverley LS28 5QS Leeds Anglia House West Yorkshire United Kingdom | British | 154418280001 | ||||||
BUCHAN, Timothy Peter | Director | Holly Park Mills Calverley LS28 5QS Pudsey Anglia House West Yorkshire United Kingdom | England | British | Director | 109172820004 | ||||
CONNOR, Mark | Director | Holly Park Mills Calverley LS28 5QS Pudsey Anglia House West Yorkshire | England | British | Operations Director | 166528620001 | ||||
COPE, Andrew Iain | Director | Holly Park Mills Calverley LS28 5QS Pudsey Anglia House West Yorkshire | United Kingdom | British | Managing Director | 130869380001 | ||||
CRESWICK, Benjamin James | Director | Holly Park Mills Calverley LS28 5QS Pudsey Anglia House West Yorkshire | England | British | Director | 156725640001 | ||||
HOWLAND, James Michael | Director | 39th Floor 10036 New York 1585 Broadway United States | New York Usa | American | Company Director | 153535040001 | ||||
HUGHES, Ian Monro | Director | Holly Park Mills Calverley LS28 5QS Pudsey Anglia House West Yorkshire | United Kingdom | British | Director | 156509350001 | ||||
JABRE, Jean-Marc | Director | Bank Street E14 4AD London 20 | United Kingdom | Canadian | Investment Professional | 136444220002 | ||||
JONES, Alan Kent | Director | Broadway 39th Floor New York 1585 Ny 10036 Usa | Usa | American | Director | 169900120001 | ||||
KIRBY, Andrew | Director | Holly Park Mills Calverley LS28 5QS Pudsey Anglia House West Yorkshire | England | British | Commercial Director | 183402450001 | ||||
MAGNUS, Brian Jonathan | Director | Bank Street E14 4AD London 20 | England | British | Investment Banker | 133776560001 | ||||
QADRI, Syed Ashfaq | Director | Bank Street Canary Wharf E14 4AD London 20 England | England | Bangladeshi | Director | 173524480001 | ||||
ROSE, Claudia Giuliana Maria | Director | Holly Park Mills Calverley LS28 5QS Pudsey Anglia House West Yorkshire | England | British | Director | 146938700001 | ||||
STEPHENS, Mark Andrew | Director | Bank Street Canary Wharf E14 4AD London 20 England | United Kingdom | Irish | Director | 168327930001 | ||||
SUTTON, Nicholas Robert Arnott | Director | Holly Park Mills Calverley LS28 5QS Pudsey Anglia House West Yorkshire | United Kingdom | British | Director | 32182670003 | ||||
SUTTON, Nicholas Robert Arnott | Director | Holly Park Mills Calverley LS28 5QS Pudsey Anglia House West Yorkshire United Kingdom | United Kingdom | British | Director | 32182670003 | ||||
THOMPSON, Matthew Longstreth | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House West Yorkshire United Kingdom | United Kingdom | British | Chief Commercial Officer | 204204250001 | ||||
THOMSON, Alasdair John Wardlaw | Director | 20 Bank Street E14 4AD London Morgan Stanley United Kingdom | United Kingdom | British | Private Equity | 166895960001 |
Who are the persons with significant control of ACCELERATE ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zenith Acquisitionco 1 Limited | Apr 06, 2016 | Great Exhibition Way Kirkstall Forge LS5 3BF Leeds Number One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ACCELERATE ACQUISITIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does ACCELERATE ACQUISITIONS 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