ACCUMA GROUP LIMITED

Register to unlock more data on OkredoRegister

ACCUMA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05352830

Incorporation date

03/02/2005

Size

Group

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon25/10/2016
Final Gazette dissolved following liquidation
dot icon25/07/2016
Liquidators' statement of receipts and payments to 2016-06-21
dot icon25/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-06-13
dot icon22/12/2015
Liquidators' statement of receipts and payments to 2015-12-13
dot icon04/08/2015
Liquidators' statement of receipts and payments to 2015-06-13
dot icon28/07/2015
Registered office address changed from D T E House Hollins Lane Bury Lancashire BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-07-29
dot icon29/06/2015
Liquidators' statement of receipts and payments to 2015-06-13
dot icon11/01/2015
Liquidators' statement of receipts and payments to 2014-12-13
dot icon18/08/2014
Liquidators' statement of receipts and payments to 2014-06-13
dot icon25/06/2014
Liquidators' statement of receipts and payments to 2014-06-13
dot icon08/01/2014
Liquidators' statement of receipts and payments to 2013-12-13
dot icon02/07/2013
Liquidators' statement of receipts and payments to 2013-06-13
dot icon17/12/2012
Liquidators' statement of receipts and payments to 2012-12-13
dot icon19/08/2012
Liquidators' statement of receipts and payments to 2012-06-13
dot icon16/07/2012
Liquidators' statement of receipts and payments to 2012-06-13
dot icon08/01/2012
Liquidators' statement of receipts and payments to 2011-12-14
dot icon05/07/2011
Liquidators' statement of receipts and payments to 2011-06-13
dot icon13/06/2010
Administrator's progress report to 2010-06-07
dot icon13/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2010
Statement of affairs with form 2.14B
dot icon24/05/2010
Result of meeting of creditors
dot icon06/05/2010
Statement of administrator's proposal
dot icon30/03/2010
Registered office address changed from 5Th Floor Trafford Plaza Seymour Grove Manchester M16 0LD on 2010-03-31
dot icon30/03/2010
Appointment of an administrator
dot icon18/02/2010
Miscellaneous
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/02/2010
Statement of capital on 2010-02-05
dot icon04/02/2010
Court order
dot icon03/02/2010
Termination of appointment of Lesley Gregory as a director
dot icon03/02/2010
Termination of appointment of Charles Taylor as a director
dot icon02/02/2010
Termination of appointment of Charles Taylor as a director
dot icon02/02/2010
Termination of appointment of Lesley Gregory as a director
dot icon31/01/2010
Termination of appointment of Andrew Bland as a secretary
dot icon31/01/2010
Termination of appointment of Andrew Bland as a director
dot icon29/01/2010
Statement of capital on 2010-01-30
dot icon29/01/2010
Statement of capital on 2010-01-30
dot icon29/01/2010
Certificate of reduction of issued capital
dot icon29/01/2010
Reduction of iss capital and minute (oc)
dot icon27/01/2010
Certificate of re-registration from Public Limited Company to Private
dot icon27/01/2010
Re-registration of Memorandum and Articles
dot icon27/01/2010
Resolutions
dot icon27/01/2010
Re-registration from a public company to a private limited company
dot icon27/01/2010
Resolutions
dot icon28/09/2009
Registered office changed on 29/09/2009 from city tower piccadilly plaza manchester M1 4BT
dot icon23/07/2009
Resolutions
dot icon22/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/06/2009
Resolutions
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2009
Return made up to 04/02/09; bulk list available separately
dot icon25/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/06/2008
Resolutions
dot icon05/05/2008
Secretary appointed mr andrew mark bland
dot icon04/05/2008
Appointment terminated director edward armitage
dot icon04/05/2008
Appointment terminated secretary edward armitage
dot icon09/04/2008
Return made up to 04/02/08; bulk list available separately
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon21/01/2008
New director appointed
dot icon16/01/2008
Group of companies' accounts made up to 2007-07-31
dot icon14/01/2008
Secretary resigned;director resigned
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon29/11/2007
Particulars of mortgage/charge
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon09/08/2007
New director appointed
dot icon17/04/2007
Return made up to 04/02/07; bulk list available separately
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed;new director appointed
dot icon05/02/2007
Group of companies' accounts made up to 2006-07-31
dot icon01/10/2006
Ad 21/08/06--------- £ si [email protected]=666666 £ ic 2541687/3208353
dot icon26/09/2006
Resolutions
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon31/08/2006
Particulars of mortgage/charge
dot icon31/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Ad 03/08/06--------- £ si [email protected]=15000 £ si [email protected]=24600 £ ic 2502087/2541687
dot icon05/03/2006
Ad 20/02/06--------- £ si [email protected]=250000 £ ic 2252087/2502087
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Return made up to 04/02/06; bulk list available separately
dot icon31/01/2006
Group of companies' accounts made up to 2005-07-31
dot icon15/01/2006
Ad 06/09/05--------- £ si [email protected]=193550 £ ic 2058538/2252088
dot icon13/12/2005
Registered office changed on 14/12/05 from: city tower piccadilly plaza manchester M1 4BT
dot icon04/12/2005
Registered office changed on 05/12/05 from: 7TH floor city wharf new bailey street manchester M3 5ER
dot icon11/10/2005
Ad 01/09/05--------- £ si [email protected]=16129 £ ic 2042409/2058538
dot icon07/07/2005
Auditor's resignation
dot icon05/05/2005
Ad 09/03/05--------- £ si [email protected]=504907 £ ic 1537502/2042409
dot icon08/04/2005
Location of register of members (non legible)
dot icon21/03/2005
Statement of affairs
dot icon21/03/2005
Ad 03/03/05--------- £ si [email protected]=37500 £ ic 1500002/1537502
dot icon15/03/2005
Prospectus
dot icon14/03/2005
Statement of affairs
dot icon14/03/2005
Ad 01/03/05--------- £ si [email protected]=1500000 £ ic 2/1500002
dot icon08/03/2005
Nc inc already adjusted 01/03/05
dot icon08/03/2005
Conso 01/03/05
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon08/03/2005
Resolutions
dot icon06/03/2005
Ad 25/02/05--------- £ si [email protected] £ ic 2/2
dot icon02/03/2005
Accounting reference date shortened from 28/02/06 to 31/07/05
dot icon01/03/2005
Certificate of authorisation to commence business and borrow
dot icon01/03/2005
Application to commence business
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New secretary appointed;new director appointed
dot icon03/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
psc login icon

Officers

This information is available in our reports to registered users.

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 ACCUMA GROUP LIMITED

ACCUMA GROUP LIMITED is an(a) Dissolved company incorporated on 03/02/2005 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. 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 ACCUMA GROUP LIMITED?

toggle

ACCUMA GROUP LIMITED is currently Dissolved. It was registered on 03/02/2005 and dissolved on 25/10/2016.

Where is ACCUMA GROUP LIMITED located?

toggle

ACCUMA GROUP LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does ACCUMA GROUP LIMITED do?

toggle

ACCUMA GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ACCUMA GROUP LIMITED?

toggle

The latest filing was on 25/10/2016: Final Gazette dissolved following liquidation.