ACCELERIS LIMITED

Register to unlock more data on OkredoRegister

ACCELERIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03912465

Incorporation date

23/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon20/02/2026
Liquidators' statement of receipts and payments to 2026-01-13
dot icon13/03/2025
Liquidators' statement of receipts and payments to 2025-01-13
dot icon27/02/2024
Liquidators' statement of receipts and payments to 2024-01-13
dot icon06/02/2023
Liquidators' statement of receipts and payments to 2023-01-13
dot icon27/01/2022
Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7AT on 2022-01-27
dot icon26/01/2022
Appointment of a voluntary liquidator
dot icon26/01/2022
Resolutions
dot icon26/01/2022
Declaration of solvency
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon19/12/2019
Registered office address changed from 28-29 Bridgeman Terrace Wigan WN1 1TD England to 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 2019-12-19
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Notification of a person with significant control statement
dot icon20/06/2019
Withdrawal of a person with significant control statement on 2019-06-20
dot icon18/06/2019
Appointment of Mr David William Youngman as a director on 2019-06-18
dot icon18/06/2019
Termination of appointment of Ian William Currie as a director on 2019-06-18
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon02/05/2019
Confirmation statement made on 2019-02-11 with updates
dot icon18/12/2018
Registered office address changed from 12 the Parks Newton-Le-Willows WA12 0JQ England to 28-29 Bridgeman Terrace Wigan WN1 1TD on 2018-12-18
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Director's details changed for Mr Norman Molyneux on 2017-06-05
dot icon05/06/2017
Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 2017-06-05
dot icon29/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon27/07/2015
Accounts for a small company made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon15/05/2014
Accounts for a small company made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon20/01/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon16/01/2014
Statement by directors
dot icon16/01/2014
Statement of capital on 2014-01-16
dot icon16/01/2014
Solvency statement dated 17/12/13
dot icon16/01/2014
Resolutions
dot icon28/09/2013
Satisfaction of charge 1 in full
dot icon17/06/2013
Accounts for a small company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon10/05/2012
Accounts for a small company made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon25/01/2012
Appointment of Ian William Currie as a director
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Memorandum and Articles of Association
dot icon17/03/2011
Resolutions
dot icon16/03/2011
Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2011-03-16
dot icon14/03/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon21/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Nigel Tapley as a director
dot icon25/11/2010
Termination of appointment of Basil Ianson as a director
dot icon11/11/2010
Termination of appointment of David Youngman as a director
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Resolutions
dot icon14/06/2010
Re-registration of Memorandum and Articles
dot icon14/06/2010
Certificate of re-registration from Public Limited Company to Private
dot icon14/06/2010
Re-registration from a public company to a private limited company
dot icon18/05/2010
Appointment of Mr Nigel Mark Tapley as a director
dot icon14/05/2010
Appointment of Mr Simon William Thorn as a secretary
dot icon14/05/2010
Termination of appointment of Norman Molyneux as a secretary
dot icon14/04/2010
Appointment of Mr Norman Molyneux as a director
dot icon14/04/2010
Appointment of Mr David William Youngman as a director
dot icon13/04/2010
Termination of appointment of Daniel Bate as a director
dot icon13/04/2010
Termination of appointment of Quentin Spratt as a director
dot icon11/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon11/02/2010
Director's details changed for Daniel Bate on 2009-11-01
dot icon10/02/2010
Appointment of Basil Richard Ianson as a director
dot icon22/01/2010
Termination of appointment of Simon Thorn as a director
dot icon22/01/2010
Appointment of Mr Quentin Rodney Spratt as a director
dot icon20/09/2009
Director appointed simon william thorn
dot icon04/07/2009
Capitals not rolled up
dot icon26/06/2009
Memorandum and Articles of Association
dot icon26/06/2009
Resolutions
dot icon26/06/2009
Director appointed daniel bate
dot icon26/06/2009
Appointment terminate, director david william youngman logged form
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Appointment terminated director nigel howes
dot icon04/05/2009
Appointment terminated director norman molyneux
dot icon04/05/2009
Appointment terminated director john nicholson
dot icon12/02/2009
Return made up to 24/01/09; full list of members
dot icon26/11/2008
Appointment terminated director and secretary gary speakman
dot icon26/11/2008
Secretary appointed norman molyneux
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Capitals not rolled up
dot icon18/02/2008
Return made up to 24/01/08; full list of members
dot icon05/02/2008
Ad 02/07/07--------- £ si [email protected]=40 £ ic 52422/52462
dot icon07/11/2007
Director resigned
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
New secretary appointed;new director appointed
dot icon08/03/2007
Accounting reference date extended from 23/07/07 to 31/12/07
dot icon05/03/2007
Ad 20/02/07--------- £ si [email protected]=40 £ ic 52382/52422
dot icon17/02/2007
Return made up to 24/01/07; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Ad 05/01/07--------- £ si [email protected]=332 £ ic 52050/52382
dot icon27/01/2007
New director appointed
dot icon17/01/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon15/12/2006
S-div 07/12/06
dot icon13/12/2006
Ad 15/02/06--------- £ si 50@1=50 £ ic 52000/52050
dot icon27/11/2006
Full accounts made up to 2006-07-23
dot icon20/04/2006
Certificate of change of name
dot icon09/02/2006
Return made up to 24/01/06; full list of members
dot icon07/02/2006
Ad 24/08/05--------- £ si 50@1=50 £ ic 51950/52000
dot icon15/12/2005
Certificate of re-registration from Private to Public Limited Company
dot icon15/12/2005
Auditor's report
dot icon15/12/2005
Balance Sheet
dot icon15/12/2005
Auditor's statement
dot icon15/12/2005
Re-registration of Memorandum and Articles
dot icon15/12/2005
Declaration on reregistration from private to PLC
dot icon15/12/2005
Application for reregistration from private to PLC
dot icon15/12/2005
Resolutions
dot icon24/11/2005
Full accounts made up to 2005-07-23
dot icon07/10/2005
Ad 27/07/05--------- £ si 50320@1=50320 £ ic 1630/51950
dot icon11/08/2005
Nc inc already adjusted 27/07/05
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon20/07/2005
Ad 29/04/05--------- £ si 150@1=150 £ ic 1480/1630
dot icon20/07/2005
Ad 31/03/05--------- £ si 400@1=400 £ ic 1080/1480
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Nc inc already adjusted 30/09/02
dot icon13/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon04/05/2005
New director appointed
dot icon15/02/2005
Return made up to 24/01/05; full list of members
dot icon11/11/2004
Full accounts made up to 2004-07-23
dot icon17/02/2004
New director appointed
dot icon16/02/2004
Return made up to 24/01/04; full list of members
dot icon04/12/2003
Full accounts made up to 2003-07-23
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
Secretary resigned;director resigned
dot icon20/11/2003
Director resigned
dot icon22/10/2003
Return made up to 21/01/03; full list of members
dot icon02/10/2003
Ad 10/10/02--------- £ si 10@1=10 £ ic 1070/1080
dot icon02/10/2003
Ad 17/05/03--------- £ si 10@1=10 £ ic 1060/1070
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
£ nc 1110/3110 30/09/02
dot icon08/08/2003
Secretary's particulars changed
dot icon15/11/2002
Full accounts made up to 2002-07-23
dot icon09/05/2002
Return made up to 24/01/02; full list of members
dot icon29/04/2002
Secretary's particulars changed;director's particulars changed
dot icon26/04/2002
Ad 17/09/01-28/03/02 £ si 60@1=60 £ ic 1000/1060
dot icon12/04/2002
Director's particulars changed
dot icon26/11/2001
Full accounts made up to 2001-07-23
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
£ nc 1000/1110 28/06/01
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon26/06/2001
Accounting reference date extended from 31/01/01 to 23/07/01
dot icon22/03/2001
Ad 30/10/00--------- £ si 190@1
dot icon12/03/2001
Return made up to 24/01/01; full list of members
dot icon28/02/2001
Ad 05/09/00--------- £ si 808@1=808 £ ic 2/810
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon20/09/2000
Registered office changed on 20/09/00 from: suite 510 10 greycoat place london SW1P 1SB
dot icon19/09/2000
Resolutions
dot icon15/09/2000
Certificate of change of name
dot icon12/05/2000
New director appointed
dot icon08/03/2000
Certificate of change of name
dot icon02/03/2000
Registered office changed on 02/03/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Secretary resigned;director resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New secretary appointed;new director appointed
dot icon24/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
28/11/2022
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
29/09/2022
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Norman
Director
31/01/2000 - 09/04/2009
51
Molyneux, Norman
Director
19/03/2010 - Present
51
Speakman, Gary
Director
16/04/2007 - 07/11/2008
47
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/01/2000 - 03/02/2000
611
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
23/01/2000 - 03/02/2000
611

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCELERIS LIMITED

ACCELERIS LIMITED is an(a) Liquidation company incorporated on 23/01/2000 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7AT. There are currently 3 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 ACCELERIS LIMITED?

toggle

ACCELERIS LIMITED is currently Liquidation. It was registered on 23/01/2000 .

Where is ACCELERIS LIMITED located?

toggle

ACCELERIS LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7AT.

What does ACCELERIS LIMITED do?

toggle

ACCELERIS LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for ACCELERIS LIMITED?

toggle

The latest filing was on 20/02/2026: Liquidators' statement of receipts and payments to 2026-01-13.