ACCANTIA LIMITED

Register to unlock more data on OkredoRegister

ACCANTIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03982831

Incorporation date

27/04/2000

Size

Full

Contacts

Registered address

Registered address

Unilever House, 100 Victoria Embankment, London, England EC4Y 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon17/09/2015
Final Gazette dissolved following liquidation
dot icon17/06/2015
Return of final meeting in a members' voluntary winding up
dot icon22/04/2015
Liquidators' statement of receipts and payments to 2014-11-26
dot icon08/12/2013
Appointment of a voluntary liquidator
dot icon08/12/2013
Resolutions
dot icon08/12/2013
Declaration of solvency
dot icon14/11/2013
Termination of appointment of The New Hovema Limited as a secretary
dot icon14/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon12/09/2012
Miscellaneous
dot icon28/08/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon21/08/2012
Miscellaneous
dot icon21/05/2012
Full accounts made up to 2011-09-30
dot icon30/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon17/04/2012
Registered office address changed from 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA on 2012-04-18
dot icon09/09/2011
Appointment of The New Hovema Limited as a secretary
dot icon06/09/2011
Termination of appointment of Gary Schmidt as a director
dot icon04/09/2011
Appointment of Richard Clive Hazell as a director
dot icon04/09/2011
Termination of appointment of Thomas Monaghan as a director
dot icon04/09/2011
Appointment of Julian Thurston as a director
dot icon31/08/2011
Termination of appointment of Martin Halliwell as a director
dot icon27/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-09-30
dot icon31/10/2010
Termination of appointment of Peter Hatherly as a secretary
dot icon31/10/2010
Termination of appointment of Peter Hatherly as a director
dot icon09/09/2010
Miscellaneous
dot icon07/09/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Termination of appointment of Geoffrey Percy as a director
dot icon28/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
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 icon12/01/2010
Director's details changed for Mr Thomas Monaghan on 2009-12-22
dot icon12/01/2010
Director's details changed for Mr Martin Paul Halliwell on 2009-12-22
dot icon12/01/2010
Director's details changed for Mr Gary Schmidt on 2009-12-22
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/12/2009
Appointment of Mr Martin Paul Halliwell as a director
dot icon23/12/2009
Appointment of Mr Gary Schmidt as a director
dot icon22/12/2009
Appointment of Mr Thomas Monaghan as a director
dot icon11/10/2009
Secretary's details changed for Peter John Hatherly on 2009-10-07
dot icon11/10/2009
Director's details changed for Peter John Hatherly on 2009-10-07
dot icon11/10/2009
Director's details changed for Geoffrey Michael Percy on 2009-10-07
dot icon17/05/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon27/03/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 28/04/07; full list of members
dot icon17/04/2007
Declaration of assistance for shares acquisition
dot icon17/04/2007
Declaration of assistance for shares acquisition
dot icon16/04/2007
Particulars of mortgage/charge
dot icon05/01/2007
Registered office changed on 06/01/07 from: alum rock road saltley birmingham west midlands B8 3DZ
dot icon24/05/2006
Return made up to 28/04/06; full list of members
dot icon19/03/2006
Full accounts made up to 2005-12-31
dot icon11/05/2005
Return made up to 28/04/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 28/04/04; full list of members; amend
dot icon07/02/2005
Ad 22/01/04--------- £ si [email protected]
dot icon10/05/2004
Return made up to 28/04/04; change of members
dot icon21/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/02/2004
Particulars of mortgage/charge
dot icon01/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon11/12/2003
Resolutions
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon01/12/2003
Declaration of assistance for shares acquisition
dot icon01/12/2003
Declaration of assistance for shares acquisition
dot icon01/12/2003
Declaration of assistance for shares acquisition
dot icon01/12/2003
Declaration of assistance for shares acquisition
dot icon01/12/2003
Declaration of assistance for shares acquisition
dot icon01/12/2003
Declaration of assistance for shares acquisition
dot icon01/12/2003
Declaration of assistance for shares acquisition
dot icon08/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon03/07/2003
Ad 21/08/00-24/05/01 £ si [email protected] £ si 230000@1
dot icon26/05/2003
Return made up to 28/04/03; full list of members
dot icon16/03/2003
Auditor's resignation
dot icon14/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/05/2002
Return made up to 28/04/02; full list of members
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/06/2001
New director appointed
dot icon31/05/2001
Ad 24/05/01--------- £ si 30000@1=30000 £ ic 417150/447150
dot icon29/05/2001
Return made up to 28/04/01; full list of members
dot icon29/04/2001
Secretary's particulars changed;director's particulars changed
dot icon26/03/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon30/07/2000
Ad 30/06/00--------- £ si 199800@1=199800 £ si [email protected]=95672 £ ic 200/295672
dot icon30/07/2000
Ad 24/06/00--------- £ si 198@1=198 £ ic 2/200
dot icon30/07/2000
Nc inc already adjusted 30/06/00
dot icon16/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Registered office changed on 13/07/00 from: 55 colmore row birmingham west midlands B3 2AS
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
Director resigned
dot icon12/07/2000
New secretary appointed;new director appointed
dot icon12/07/2000
New director appointed
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Nc inc already adjusted 24/06/00
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon01/06/2000
Certificate of change of name
dot icon27/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INGLEBY NOMINEES LIMITED
Nominee Secretary
27/04/2000 - 22/06/2000
454
INGLEBY HOLDINGS LIMITED
Nominee Director
27/04/2000 - 22/06/2000
483
Percy, Geoffrey Michael
Director
22/06/2000 - 30/08/2010
27
Hazell, Richard Clive
Director
30/08/2011 - Present
62
Thurston, Julian
Director
30/08/2011 - Present
55

Persons with Significant Control

0

No PSC data available.

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 ACCANTIA LIMITED

ACCANTIA LIMITED is an(a) Dissolved company incorporated on 27/04/2000 with the registered office located at Unilever House, 100 Victoria Embankment, London, England EC4Y 0DY. 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 LIMITED?

toggle

ACCANTIA LIMITED is currently Dissolved. It was registered on 27/04/2000 and dissolved on 17/09/2015.

Where is ACCANTIA LIMITED located?

toggle

ACCANTIA LIMITED is registered at Unilever House, 100 Victoria Embankment, London, England EC4Y 0DY.

What does ACCANTIA LIMITED do?

toggle

ACCANTIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCANTIA LIMITED?

toggle

The latest filing was on 17/09/2015: Final Gazette dissolved following liquidation.