ACHILLES CONSULTANCY & TRAINING LIMITED

Register to unlock more data on OkredoRegister

ACHILLES CONSULTANCY & TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03664429

Incorporation date

08/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Ernst And Young Llp, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1998)
dot icon19/01/2018
Final Gazette dissolved following liquidation
dot icon19/10/2017
Return of final meeting in a members' voluntary winding up
dot icon09/08/2017
Appointment of a voluntary liquidator
dot icon09/08/2017
Removal of liquidator by court order
dot icon20/06/2017
Liquidators' statement of receipts and payments to 2017-04-11
dot icon03/05/2016
Register(s) moved to registered inspection location 30 Western Avenue Abingdon Oxfordshire OX14 4SH
dot icon03/05/2016
Register inspection address has been changed to 30 Western Avenue Abingdon Oxfordshire OX14 4SH
dot icon03/05/2016
Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to Ernst and Young Llp 1 More London Place London SE1 2AF on 2016-05-04
dot icon02/05/2016
Appointment of a voluntary liquidator
dot icon02/05/2016
Declaration of solvency
dot icon02/05/2016
Resolutions
dot icon29/11/2015
Appointment of Mr John O'donnell as a secretary on 2015-11-30
dot icon29/11/2015
Termination of appointment of Alexander Mark Wilkinson as a secretary on 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/07/2015
Appointment of Mr David Anthony Lomas as a director on 2015-07-30
dot icon30/07/2015
Termination of appointment of Jonathan Nicholas Jones as a director on 2015-07-30
dot icon28/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon24/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon13/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon30/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon12/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon10/01/2013
Registered office address changed from 30 Park Gate Milton Park Abingdon Oxfordshire OX14 4SH on 2013-01-11
dot icon04/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon10/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon30/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon16/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon28/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon09/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon04/04/2009
Director appointed jonathan nicholas jones
dot icon04/04/2009
Appointment terminated director colin maund
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon23/11/2008
Return made up to 09/11/08; full list of members
dot icon17/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon18/11/2007
Return made up to 09/11/07; full list of members
dot icon18/11/2007
Secretary's particulars changed
dot icon25/01/2007
Full accounts made up to 2006-04-30
dot icon16/11/2006
Return made up to 09/11/06; full list of members
dot icon20/11/2005
Return made up to 09/11/05; full list of members
dot icon23/10/2005
Full accounts made up to 2005-04-30
dot icon28/12/2004
Full accounts made up to 2004-04-30
dot icon18/11/2004
Return made up to 09/11/04; full list of members
dot icon01/11/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon08/03/2004
Full accounts made up to 2003-04-30
dot icon07/03/2004
Certificate of change of name
dot icon02/03/2004
Delivery ext'd 3 mth 30/04/03
dot icon07/12/2003
Return made up to 09/11/03; full list of members
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
New secretary appointed
dot icon17/09/2003
New director appointed
dot icon03/06/2003
Full accounts made up to 2002-04-30
dot icon02/03/2003
Delivery ext'd 3 mth 30/04/02
dot icon26/02/2003
Director resigned
dot icon15/11/2002
Return made up to 09/11/02; full list of members
dot icon04/09/2002
Miscellaneous
dot icon02/08/2002
Full accounts made up to 2001-04-30
dot icon14/04/2002
Director resigned
dot icon26/12/2001
New director appointed
dot icon26/12/2001
Director resigned
dot icon05/12/2001
Return made up to 09/11/01; full list of members
dot icon02/12/2001
New secretary appointed
dot icon02/12/2001
Secretary resigned
dot icon02/12/2001
Director resigned
dot icon02/12/2001
Director's particulars changed
dot icon19/11/2001
Director resigned
dot icon08/11/2001
Registered office changed on 09/11/01 from: 17 burley road oakham leicestershire LE15 6DH
dot icon13/08/2001
Secretary's particulars changed
dot icon13/06/2001
New secretary appointed
dot icon31/05/2001
Secretary resigned
dot icon16/04/2001
Full accounts made up to 2000-04-30
dot icon27/11/2000
Return made up to 09/11/00; full list of members
dot icon10/10/2000
New secretary appointed
dot icon13/09/2000
Secretary resigned
dot icon08/05/2000
Ad 27/04/00--------- £ si 135000@1=135000 £ ic 2/135002
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
£ nc 1000/150000 27/04/00
dot icon31/01/2000
New director appointed
dot icon06/12/1999
Return made up to 09/11/99; full list of members
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon22/12/1998
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon15/12/1998
Registered office changed on 16/12/98 from: 67 milton park milton abingdon oxfordshire OX14 4RX
dot icon13/12/1998
Certificate of change of name
dot icon09/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
New director appointed
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Secretary resigned
dot icon22/11/1998
New secretary appointed
dot icon22/11/1998
New director appointed
dot icon17/11/1998
Registered office changed on 18/11/98 from: 6-8 underwood street london N1 7JQ
dot icon08/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/11/1998 - 11/11/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/11/1998 - 11/11/1998
36021
Thompson, Robert David
Director
30/11/2001 - 13/02/2003
3
Forsyth, Marie Denise
Director
15/12/1998 - 18/11/2001
-
Bedford, Nigel Jonathan
Secretary
11/11/1998 - 03/09/2000
1

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 ACHILLES CONSULTANCY & TRAINING LIMITED

ACHILLES CONSULTANCY & TRAINING LIMITED is an(a) Dissolved company incorporated on 08/11/1998 with the registered office located at Ernst And Young Llp, 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 ACHILLES CONSULTANCY & TRAINING LIMITED?

toggle

ACHILLES CONSULTANCY & TRAINING LIMITED is currently Dissolved. It was registered on 08/11/1998 and dissolved on 19/01/2018.

Where is ACHILLES CONSULTANCY & TRAINING LIMITED located?

toggle

ACHILLES CONSULTANCY & TRAINING LIMITED is registered at Ernst And Young Llp, 1 More London Place, London SE1 2AF.

What does ACHILLES CONSULTANCY & TRAINING LIMITED do?

toggle

ACHILLES CONSULTANCY & TRAINING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACHILLES CONSULTANCY & TRAINING LIMITED?

toggle

The latest filing was on 19/01/2018: Final Gazette dissolved following liquidation.