ACCRUED EQUITIES (UK) LTD

Register to unlock more data on OkredoRegister

ACCRUED EQUITIES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05528344

Incorporation date

04/08/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2005)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon20/01/2025
Notice of final account prior to dissolution
dot icon06/11/2024
Progress report in a winding up by the court
dot icon13/11/2023
Progress report in a winding up by the court
dot icon08/11/2022
Progress report in a winding up by the court
dot icon28/10/2021
Progress report in a winding up by the court
dot icon04/11/2020
Progress report in a winding up by the court
dot icon05/11/2019
Progress report in a winding up by the court
dot icon15/10/2018
Registered office address changed from 1 - 2 Charterhouse Mews London EC1M 6BB England to 31st Floor 40 Bank Street London E14 5NR on 2018-10-15
dot icon08/10/2018
Appointment of a liquidator
dot icon25/04/2018
Order of court to wind up
dot icon27/02/2018
Compulsory strike-off action has been suspended
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon30/05/2017
Previous accounting period extended from 2016-08-31 to 2017-02-28
dot icon27/01/2017
Director's details changed for Mr Iain Urquhart Mckeand on 2017-01-27
dot icon27/01/2017
Registered office address changed from Unit 1 70 Weston Street London SE1 3QH England to 1 - 2 Charterhouse Mews London EC1M 6BB on 2017-01-27
dot icon03/10/2016
Confirmation statement made on 2016-07-29 with updates
dot icon30/09/2016
Director's details changed for Mr Iain Urquhart Mckeand on 2016-07-28
dot icon30/09/2016
Director's details changed for Mr Iain Urquhart Mckeand on 2016-07-28
dot icon09/08/2016
Termination of appointment of Chancery Accounts Llp as a secretary on 2016-08-09
dot icon09/08/2016
Registration of charge 055283440001, created on 2016-07-20
dot icon08/08/2016
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Unit 1 70 Weston Street London SE1 3QH on 2016-08-08
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/04/2016
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 2016-04-08
dot icon08/04/2016
Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 2016-04-08
dot icon30/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/03/2015
Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 2015-03-13
dot icon31/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon31/07/2014
Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW England to 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW on 2014-07-31
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW England on 2013-04-16
dot icon16/04/2013
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on 2013-04-16
dot icon16/04/2013
Termination of appointment of Accounts Unlocked Llp as a secretary
dot icon16/04/2013
Appointment of Chancery Accounts Llp as a secretary
dot icon20/12/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon15/12/2011
Secretary's details changed for Accounts Unlocked Llp on 2011-12-01
dot icon15/12/2011
Registered office address changed from the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU on 2011-12-15
dot icon30/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-08-31
dot icon30/03/2011
Amended full accounts made up to 2009-08-31
dot icon16/11/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/08/2010
Registered office address changed from No. 1 the Grain Store 70 Weston Street London SE1 3QH on 2010-08-12
dot icon10/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Accounts Unlocked Llp on 2010-07-29
dot icon04/12/2009
Termination of appointment of Peter Voss as a director
dot icon24/09/2009
Secretary appointed accounts unlocked LLP
dot icon24/09/2009
Appointment terminated secretary accounts unlocked LTD
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon02/03/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/09/2008
Return made up to 04/08/08; full list of members
dot icon11/04/2008
Director appointed peter david voss
dot icon20/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon18/03/2008
Certificate of change of name
dot icon03/12/2007
Secretary's particulars changed
dot icon30/11/2007
Return made up to 04/08/07; full list of members
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Secretary resigned
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon31/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon04/04/2007
New secretary appointed
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon15/11/2006
Return made up to 04/08/06; full list of members; amend
dot icon01/09/2006
Return made up to 04/08/06; full list of members
dot icon04/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2015
dot iconNext confirmation date
29/07/2018
dot iconLast change occurred
31/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2015
dot iconNext account date
31/08/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, David
Director
04/08/2005 - 02/01/2007
3
AGELESS BIRD LLP
Corporate Secretary
16/04/2013 - 09/08/2016
1
ACCOUNTS UNLOCKED LLP
Corporate Secretary
01/08/2009 - 16/04/2013
38
Mckeand, Iain Urquhart
Director
04/08/2005 - Present
57
Murrell, Donald John
Secretary
05/03/2007 - 01/08/2007
10

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 ACCRUED EQUITIES (UK) LTD

ACCRUED EQUITIES (UK) LTD is an(a) Dissolved company incorporated on 04/08/2005 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCRUED EQUITIES (UK) LTD?

toggle

ACCRUED EQUITIES (UK) LTD is currently Dissolved. It was registered on 04/08/2005 and dissolved on 20/04/2025.

Where is ACCRUED EQUITIES (UK) LTD located?

toggle

ACCRUED EQUITIES (UK) LTD is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does ACCRUED EQUITIES (UK) LTD do?

toggle

ACCRUED EQUITIES (UK) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACCRUED EQUITIES (UK) LTD?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.