ACCANTIA HEALTH & BEAUTY LIMITED

Register to unlock more data on OkredoRegister

ACCANTIA HEALTH & BEAUTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00057859

Incorporation date

21/06/1898

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1964)
dot icon25/03/2026
Return of final meeting in a members' voluntary winding up
dot icon16/02/2026
Liquidators' statement of receipts and payments to 2025-12-14
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-12-14
dot icon18/01/2024
Liquidators' statement of receipts and payments to 2023-12-14
dot icon16/02/2023
Liquidators' statement of receipts and payments to 2022-12-14
dot icon01/12/2022
Termination of appointment of Richard Clive Hazell as a director on 2022-11-28
dot icon16/02/2022
Liquidators' statement of receipts and payments to 2021-12-14
dot icon09/02/2021
Liquidators' statement of receipts and payments to 2020-12-14
dot icon18/02/2020
Liquidators' statement of receipts and payments to 2019-12-14
dot icon07/02/2019
Liquidators' statement of receipts and payments to 2018-12-14
dot icon16/01/2019
Removal of liquidator by court order
dot icon19/11/2018
Appointment of a voluntary liquidator
dot icon20/02/2018
Liquidators' statement of receipts and payments to 2017-12-14
dot icon14/02/2017
Liquidators' statement of receipts and payments to 2016-12-14
dot icon08/09/2016
Appointment of a voluntary liquidator
dot icon08/09/2016
Insolvency court order
dot icon08/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon16/05/2016
Appointment of a voluntary liquidator
dot icon16/05/2016
Insolvency court order
dot icon16/05/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/03/2016
Termination of appointment of Julian Thurston as a secretary on 2016-02-23
dot icon19/02/2016
Liquidators' statement of receipts and payments to 2015-12-14
dot icon14/01/2016
Termination of appointment of Amarjit Kaur Conway as a secretary on 2015-12-31
dot icon17/02/2015
Registered office address changed from Unilever House 100 Victoria Embankment London England EC4Y 0DY to 1 More London Place London SE1 2AF on 2015-02-17
dot icon05/01/2015
Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY
dot icon02/01/2015
Declaration of solvency
dot icon02/01/2015
Insolvency resolution
dot icon02/01/2015
Resolutions
dot icon02/01/2015
Appointment of a voluntary liquidator
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon12/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon05/03/2014
Director's details changed for Julian Thurston on 2014-03-05
dot icon03/03/2014
Appointment of Julian Thurston as a secretary
dot icon03/03/2014
Appointment of Mrs Amarjit Kaur Conway as a secretary
dot icon03/03/2014
Appointment of Richard Clive Hazell as a secretary
dot icon15/11/2013
Termination of appointment of The New Hovema Limited as a secretary
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon13/09/2012
Miscellaneous
dot icon29/08/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon22/08/2012
Miscellaneous
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon22/05/2012
Full accounts made up to 2011-09-30
dot icon18/04/2012
Registered office address changed from 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA on 2012-04-18
dot icon12/10/2011
Termination of appointment of Gary Schmidt as a director
dot icon10/10/2011
Termination of appointment of Gary Schmidt as a director
dot icon10/09/2011
Appointment of The New Hovema Limited as a secretary
dot icon05/09/2011
Appointment of Richard Clive Hazell as a director
dot icon05/09/2011
Termination of appointment of Thomas Monaghan as a director
dot icon05/09/2011
Appointment of Julian Thurston as a director
dot icon01/09/2011
Termination of appointment of Martin Halliwell as a director
dot icon04/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-09-30
dot icon01/11/2010
Termination of appointment of Peter Hatherly as a secretary
dot icon01/11/2010
Termination of appointment of Peter Hatherly as a director
dot icon10/09/2010
Miscellaneous
dot icon08/09/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Termination of appointment of Geoffrey Percy as a director
dot icon12/08/2010
Memorandum and Articles of Association
dot icon12/08/2010
Resolutions
dot icon22/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Gary Schmidt on 2009-12-22
dot icon13/01/2010
Director's details changed for Mr Thomas Monaghan on 2009-12-22
dot icon13/01/2010
Director's details changed for Mr Martin Paul Halliwell on 2009-12-22
dot icon13/01/2010
Director's details changed for Mr Gary Schmidt on 2009-12-22
dot icon13/01/2010
Director's details changed for Mr Thomas Monaghan on 2009-12-22
dot icon13/01/2010
Director's details changed for Mr Martin Halliwell on 2009-12-22
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/12/2009
Appointment of Mr Gary Schmidt as a director
dot icon23/12/2009
Appointment of Mr Thomas Monaghan as a director
dot icon23/12/2009
Appointment of Mr Martin Halliwell as a director
dot icon12/10/2009
Director's details changed for Geoffrey Michael Percy on 2009-10-07
dot icon10/10/2009
Secretary's details changed for Peter John Hatherly on 2009-10-07
dot icon10/10/2009
Director's details changed for Peter John Hatherly on 2009-10-07
dot icon22/07/2009
Return made up to 21/07/09; full list of members
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Certificate of change of name
dot icon20/10/2008
Certificate of change of name
dot icon22/07/2008
Return made up to 21/07/08; full list of members
dot icon17/07/2008
Resolutions
dot icon28/03/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Ad 08/02/08--------- £ si [email protected]=2000000 £ ic 1404000/3404000
dot icon14/02/2008
Nc inc already adjusted 08/02/08
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon16/11/2007
Secretary's particulars changed;director's particulars changed
dot icon23/07/2007
Return made up to 21/07/07; full list of members
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Particulars of mortgage/charge
dot icon06/01/2007
Registered office changed on 06/01/07 from: alum rock road birmingham B8 3DZ
dot icon06/01/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon09/08/2006
Return made up to 21/07/06; full list of members
dot icon09/08/2006
Location of register of members
dot icon20/03/2006
Full accounts made up to 2005-12-31
dot icon11/08/2005
Return made up to 21/07/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon10/08/2004
Return made up to 21/07/04; full list of members
dot icon22/03/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of assistance for shares acquisition
dot icon27/01/2004
Declaration of assistance for shares acquisition
dot icon27/01/2004
Declaration of assistance for shares acquisition
dot icon27/01/2004
Declaration of assistance for shares acquisition
dot icon27/01/2004
Resolutions
dot icon12/12/2003
Resolutions
dot icon11/12/2003
Director resigned
dot icon03/12/2003
Declaration of assistance for shares acquisition
dot icon03/12/2003
Declaration of assistance for shares acquisition
dot icon30/10/2003
Director's particulars changed
dot icon11/08/2003
Return made up to 21/07/03; full list of members
dot icon09/08/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Auditor's resignation
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Return made up to 21/07/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon03/08/2001
Return made up to 21/07/01; full list of members
dot icon30/04/2001
Secretary's particulars changed;director's particulars changed
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
New director appointed
dot icon16/08/2000
Return made up to 21/07/00; full list of members
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon17/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Auditor's resignation
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Memorandum and Articles of Association
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Director resigned
dot icon10/07/2000
Certificate of change of name
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 21/07/99; no change of members
dot icon21/01/1999
Director's particulars changed
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
Return made up to 21/07/98; full list of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Director's particulars changed
dot icon11/09/1997
Return made up to 21/07/97; full list of members
dot icon11/09/1997
Secretary's particulars changed;director's particulars changed
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 21/07/96; no change of members
dot icon23/05/1996
New director appointed
dot icon23/05/1996
New secretary appointed
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Secretary resigned
dot icon24/11/1995
Certificate of change of name
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 21/07/95; no change of members
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 21/07/94; full list of members
dot icon23/02/1994
New director appointed
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
Return made up to 21/07/93; no change of members
dot icon18/05/1993
Certificate of change of name
dot icon23/03/1993
Director resigned
dot icon10/03/1993
New director appointed
dot icon09/11/1992
Return made up to 13/11/92; full list of members
dot icon20/10/1992
Full accounts made up to 1991-12-28
dot icon24/07/1992
Secretary resigned;director resigned
dot icon24/07/1992
Director resigned
dot icon24/07/1992
Director resigned
dot icon24/07/1992
New secretary appointed
dot icon24/07/1992
New director appointed
dot icon24/07/1992
Director resigned
dot icon24/07/1992
Director resigned
dot icon20/12/1991
Return made up to 13/11/91; no change of members
dot icon10/12/1991
Full accounts made up to 1990-12-29
dot icon19/06/1991
Director's particulars changed
dot icon17/12/1990
Director's particulars changed
dot icon13/12/1990
Full accounts made up to 1989-12-30
dot icon13/12/1990
Return made up to 13/11/90; full list of members
dot icon08/08/1990
New director appointed
dot icon23/03/1990
Secretary resigned
dot icon23/03/1990
New secretary appointed
dot icon20/12/1989
Full accounts made up to 1988-12-31
dot icon20/12/1989
Return made up to 22/05/89; full list of members
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon08/06/1988
Accounts made up to 1988-01-02
dot icon07/06/1988
Return made up to 20/05/88; full list of members
dot icon12/08/1987
Accounts made up to 1987-01-03
dot icon12/08/1987
Return made up to 25/05/87; full list of members
dot icon28/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Full accounts made up to 1985-12-28
dot icon02/07/1986
Return made up to 27/05/86; full list of members
dot icon30/05/1985
Accounts made up to 1984-12-29
dot icon07/08/1984
Accounts made up to 1983-12-31
dot icon13/05/1983
Accounts made up to 1981-01-03
dot icon05/06/1982
Accounts made up to 1982-01-02
dot icon24/05/1980
Accounts made up to 1979-12-29
dot icon06/07/1979
Accounts made up to 1978-12-30
dot icon03/12/1964
Miscellaneous
dot icon02/10/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconNext confirmation date
01/04/2017
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
dot iconNext due on
30/09/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Martin Paul
Director
22/12/2009 - 31/08/2011
15
Hazell, Richard Clive
Director
31/08/2011 - 28/11/2022
62
Thurston, Julian
Director
31/08/2011 - Present
55
Percy, Geoffrey Michael
Director
01/03/1993 - 31/08/2010
27
NEW HOVEMA LIMITED(THE)
Corporate Secretary
31/08/2011 - 14/11/2013
32

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCANTIA HEALTH & BEAUTY LIMITED

ACCANTIA HEALTH & BEAUTY LIMITED is an(a) Liquidation company incorporated on 21/06/1898 with the registered office located at 1 More London Place, London SE1 2AF. 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 ACCANTIA HEALTH & BEAUTY LIMITED?

toggle

ACCANTIA HEALTH & BEAUTY LIMITED is currently Liquidation. It was registered on 21/06/1898 .

Where is ACCANTIA HEALTH & BEAUTY LIMITED located?

toggle

ACCANTIA HEALTH & BEAUTY LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ACCANTIA HEALTH & BEAUTY LIMITED do?

toggle

ACCANTIA HEALTH & BEAUTY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACCANTIA HEALTH & BEAUTY LIMITED?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a members' voluntary winding up.