ACHILLES MANAGEMENT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ACHILLES MANAGEMENT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02983122

Incorporation date

24/10/1994

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 24/10/1994)
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 icon09/11/2009
Director's details changed for Jonathan Nicholas Jones on 2009-11-10
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 25/10/08; full list of members
dot icon03/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon19/11/2007
Return made up to 25/10/07; full list of members
dot icon19/11/2007
Secretary's particulars changed
dot icon08/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon16/11/2006
Return made up to 25/10/06; full list of members
dot icon28/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon20/11/2005
Return made up to 25/10/05; full list of members
dot icon14/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon21/11/2004
Return made up to 25/10/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon24/11/2003
Return made up to 25/10/03; full list of members
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
Secretary resigned
dot icon28/11/2002
Accounts for a dormant company made up to 2002-04-30
dot icon17/11/2002
Accounts for a dormant company made up to 2001-04-30
dot icon07/11/2002
Return made up to 25/10/02; full list of members
dot icon26/12/2001
Director resigned
dot icon26/12/2001
Secretary resigned
dot icon26/12/2001
New secretary appointed
dot icon18/11/2001
Return made up to 25/10/01; full list of members
dot icon04/09/2001
Director resigned
dot icon13/08/2001
Full accounts made up to 2000-04-30
dot icon05/07/2001
Registered office changed on 06/07/01 from: 67 milton park abingdon oxfordshire OX14 4RX
dot icon01/03/2001
Delivery ext'd 3 mth 30/04/00
dot icon27/11/2000
Return made up to 25/10/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-04-30
dot icon14/12/1999
Return made up to 25/10/99; full list of members
dot icon25/11/1998
Return made up to 25/10/98; full list of members
dot icon20/08/1998
Accounts for a small company made up to 1998-04-30
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Return made up to 25/10/97; no change of members
dot icon23/09/1997
Accounts for a small company made up to 1997-04-30
dot icon23/01/1997
Accounts for a small company made up to 1996-04-30
dot icon02/01/1997
Return made up to 25/10/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon31/01/1996
Registered office changed on 01/02/96 from: 67 milton park abingdon oxfordshire OX14 4RX
dot icon16/10/1995
Return made up to 25/10/95; full list of members
dot icon11/08/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Ad 12/12/94--------- £ si 1998@1=1998 £ ic 2/2000
dot icon14/12/1994
Accounting reference date notified as 30/04
dot icon28/11/1994
Memorandum and Articles of Association
dot icon21/11/1994
Certificate of change of name
dot icon21/11/1994
Certificate of change of name
dot icon17/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/11/1994
Director resigned;new director appointed
dot icon17/11/1994
Secretary resigned;new director appointed
dot icon17/11/1994
Registered office changed on 18/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon17/11/1994
Nc inc already adjusted 07/11/94
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon24/10/1994
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/1994 - 06/11/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/10/1994 - 06/11/1994
43699
Lomas, David Anthony
Director
29/07/2015 - Present
19
Feasey, Kenneth David
Director
06/11/1994 - 30/12/2001
4
Sand, Sturla
Director
06/11/1994 - 03/09/2001
5

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 MANAGEMENT CONSULTING LIMITED

ACHILLES MANAGEMENT CONSULTING LIMITED is an(a) Dissolved company incorporated on 24/10/1994 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 MANAGEMENT CONSULTING LIMITED?

toggle

ACHILLES MANAGEMENT CONSULTING LIMITED is currently Dissolved. It was registered on 24/10/1994 and dissolved on 19/01/2018.

Where is ACHILLES MANAGEMENT CONSULTING LIMITED located?

toggle

ACHILLES MANAGEMENT CONSULTING LIMITED is registered at Ernst And Young Llp, 1 More London Place, London SE1 2AF.

What does ACHILLES MANAGEMENT CONSULTING LIMITED do?

toggle

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

What is the latest filing for ACHILLES MANAGEMENT CONSULTING LIMITED?

toggle

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