ACAM OVERSEAS HOLDINGS

Register to unlock more data on OkredoRegister

ACAM OVERSEAS HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02035423

Incorporation date

09/07/1986

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon23/12/2022
Final Gazette dissolved following liquidation
dot icon23/09/2022
Return of final meeting in a members' voluntary winding up
dot icon05/10/2021
Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2021-10-05
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon05/10/2021
Resolutions
dot icon05/10/2021
Declaration of solvency
dot icon29/06/2021
Director's details changed for Katherine Ann Jones on 2021-06-23
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon20/08/2020
Resolutions
dot icon14/02/2020
Director's details changed for Katherine Ann Jones on 2020-01-31
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon12/08/2019
Appointment of Adrian Ashwin Narayan as a director on 2019-07-22
dot icon12/08/2019
Termination of appointment of Martin Charles Wilkinson as a director on 2019-07-22
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon11/12/2018
Director's details changed for Katherine Ann Jones on 2018-10-01
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Katherine Ann Jones as a director on 2018-06-15
dot icon27/06/2018
Termination of appointment of Stephen Joseph Taylor as a director on 2018-06-15
dot icon30/01/2018
Notification of Geh Holdings as a person with significant control on 2016-04-06
dot icon30/01/2018
Withdrawal of a person with significant control statement on 2018-01-30
dot icon27/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Statement of company's objects
dot icon25/01/2016
Resolutions
dot icon07/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon01/10/2015
Director's details changed for Mr Martin Charles Wilkinson on 2015-09-01
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Miscellaneous
dot icon26/11/2013
Miscellaneous
dot icon01/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/09/2013
Appointment of Mr Stephen Joseph Taylor as a director
dot icon24/09/2013
Termination of appointment of Kevin O'neill as a director
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Appointment of Kevin Michael O'neill as a director
dot icon28/04/2013
Termination of appointment of Stephen Dishman as a director
dot icon08/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Shakaib Qureshi as a secretary
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Appointment of Mr Shakaib Qureshi as a secretary
dot icon10/01/2012
Termination of appointment of Thomas Rees as a secretary
dot icon13/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon18/07/2011
Resolutions
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Termination of appointment of Thomas Rees as a director
dot icon23/03/2011
Appointment of Mr Stephen Dishman as a director
dot icon11/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon11/10/2010
Director's details changed for Martin Charles Wilkinson on 2010-09-20
dot icon10/06/2010
Appointment of Thomas Oliver Vaughan Rees as a director
dot icon10/06/2010
Appointment of Thomas Oliver Vaughan Rees as a secretary
dot icon08/06/2010
Termination of appointment of Daniel Hood as a director
dot icon08/06/2010
Termination of appointment of Daniel Hood as a secretary
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA on 2010-05-28
dot icon22/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Appointment terminated director gareth long
dot icon02/12/2008
Director appointed martin charles wilkinson
dot icon21/10/2008
Return made up to 20/09/08; full list of members
dot icon21/10/2008
Director's change of particulars / gareth long / 11/09/2008
dot icon10/10/2008
Director's change of particulars / gareth long / 11/09/2008
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
New secretary appointed;new director appointed
dot icon29/01/2008
Secretary resigned;director resigned
dot icon13/11/2007
Resolutions
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon30/10/2007
New secretary appointed
dot icon26/10/2007
Secretary resigned
dot icon02/10/2007
Return made up to 20/09/07; full list of members
dot icon18/06/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon26/09/2006
Return made up to 20/09/06; full list of members
dot icon26/09/2006
Location of debenture register
dot icon26/09/2006
Location of register of members
dot icon26/09/2006
Registered office changed on 26/09/06 from: amersham place little chalfont buckinghamshire
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Full accounts made up to 2004-12-31
dot icon19/01/2006
Accounting reference date shortened from 30/09/05 to 31/12/04
dot icon05/01/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon12/10/2005
Return made up to 20/09/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon06/06/2005
Full accounts made up to 2004-07-20
dot icon18/05/2005
Memorandum and Articles of Association
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/11/2004
Return made up to 20/09/04; full list of members
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon02/11/2004
Resolutions
dot icon14/09/2004
Nc dec already adjusted 21/07/04
dot icon14/09/2004
Nc inc already adjusted 21/07/04
dot icon06/09/2004
Accounting reference date shortened from 20/07/05 to 30/09/04
dot icon17/08/2004
Memorandum and Articles of Association
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon27/07/2004
Accounting reference date shortened from 31/12/04 to 20/07/04
dot icon27/07/2004
Auditor's resignation
dot icon15/07/2004
Certificate of re-registration from Limited to Unlimited
dot icon15/07/2004
Re-registration of Memorandum and Articles
dot icon15/07/2004
Declaration of assent for reregistration to UNLTD
dot icon15/07/2004
Members' assent for rereg from LTD to UNLTD
dot icon15/07/2004
Application for reregistration from LTD to UNLTD
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Secretary resigned
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon21/10/2003
Return made up to 20/09/03; full list of members
dot icon19/02/2003
Auditor's resignation
dot icon24/12/2002
Statement of affairs
dot icon24/12/2002
Ad 31/07/02--------- £ si [email protected]
dot icon25/10/2002
Return made up to 20/09/02; full list of members
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon19/07/2002
Resolutions
dot icon19/07/2002
Nc inc already adjusted 12/07/02
dot icon19/07/2002
Resolutions
dot icon19/10/2001
Return made up to 20/09/01; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Certificate of change of name
dot icon22/09/2000
Return made up to 20/09/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
New secretary appointed
dot icon05/10/1999
Return made up to 20/09/99; full list of members
dot icon17/08/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Amended full accounts made up to 1997-12-31
dot icon24/02/1999
Amended full accounts made up to 1997-03-31
dot icon25/01/1999
Ad 28/09/98--------- £ si [email protected]=35 £ ic 45669314/45669349
dot icon21/01/1999
Secretary resigned
dot icon21/01/1999
New secretary appointed
dot icon06/11/1998
Ad 30/10/98--------- £ si [email protected]=2 £ ic 45669312/45669314
dot icon19/10/1998
Return made up to 20/09/98; full list of members
dot icon19/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Director resigned
dot icon01/09/1998
Auditor's resignation
dot icon05/02/1998
Statement of affairs
dot icon05/02/1998
Statement of affairs
dot icon05/02/1998
Ad 11/11/97--------- £ si [email protected]=71 £ ic 45669241/45669312
dot icon01/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon30/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon30/01/1998
New secretary appointed
dot icon30/01/1998
Secretary resigned
dot icon21/10/1997
Return made up to 20/09/97; full list of members
dot icon09/12/1996
Ad 20/11/96--------- £ si [email protected]=4369227 £ ic 41300014/45669241
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Resolutions
dot icon09/12/1996
£ nc 41300140/45669368 20/11/96
dot icon20/11/1996
Return made up to 20/09/96; full list of members
dot icon21/10/1996
Ad 15/10/96--------- £ si [email protected]=41300000 £ ic 14/41300014
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon21/10/1996
£ nc 140/41300140 15/10/96
dot icon21/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/08/1996
Director resigned
dot icon26/04/1996
Certificate of change of name
dot icon24/04/1996
New director appointed
dot icon10/01/1996
Director resigned
dot icon10/01/1996
New secretary appointed;new director appointed
dot icon14/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon03/10/1995
Return made up to 20/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/09/1994
Return made up to 20/09/94; no change of members
dot icon13/03/1994
New secretary appointed;director resigned;new director appointed
dot icon13/03/1994
Secretary resigned
dot icon30/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon30/09/1993
Return made up to 20/09/93; full list of members
dot icon01/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon01/10/1992
Return made up to 20/09/92; no change of members
dot icon26/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon26/09/1991
Return made up to 20/09/91; no change of members
dot icon20/08/1991
Resolutions
dot icon03/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon25/09/1990
Resolutions
dot icon25/09/1990
Return made up to 21/09/90; full list of members
dot icon04/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon02/08/1989
Return made up to 27/07/89; full list of members
dot icon11/01/1989
Director resigned;new director appointed
dot icon31/10/1988
Accounts made up to 1988-03-31
dot icon31/10/1988
Return made up to 17/10/88; full list of members
dot icon20/10/1987
Director resigned;new director appointed
dot icon29/09/1987
Accounts for a dormant company made up to 1987-03-31
dot icon29/09/1987
Resolutions
dot icon29/09/1987
Return made up to 09/09/87; full list of members
dot icon04/03/1987
Secretary resigned;new secretary appointed
dot icon24/02/1987
Gazettable document
dot icon23/02/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Gazettable document
dot icon01/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1986
Registered office changed on 01/10/86 from: 47 brunswick place london N1 6EE
dot icon25/09/1986
Certificate of change of name
dot icon16/09/1986
Alter share structure
dot icon09/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Katherine Ann
Director
15/06/2018 - Present
20
Henton, Stephen Henry
Director
21/02/1994 - 21/12/1995
1
Rees, Thomas Oliver Vaughan
Director
01/01/2007 - 22/01/2008
14
Rees, Thomas Oliver Vaughan
Secretary
16/10/2007 - 22/01/2008
7
Solmssen, Peter
Secretary
08/04/2004 - 16/10/2007
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACAM OVERSEAS HOLDINGS

ACAM OVERSEAS HOLDINGS is an(a) Dissolved company incorporated on 09/07/1986 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACAM OVERSEAS HOLDINGS?

toggle

ACAM OVERSEAS HOLDINGS is currently Dissolved. It was registered on 09/07/1986 and dissolved on 23/12/2022.

Where is ACAM OVERSEAS HOLDINGS located?

toggle

ACAM OVERSEAS HOLDINGS is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does ACAM OVERSEAS HOLDINGS do?

toggle

ACAM OVERSEAS HOLDINGS operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACAM OVERSEAS HOLDINGS?

toggle

The latest filing was on 23/12/2022: Final Gazette dissolved following liquidation.