ACICS LIMITED

Register to unlock more data on OkredoRegister

ACICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05709792

Incorporation date

15/02/2006

Size

Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon24/06/2023
Final Gazette dissolved following liquidation
dot icon24/03/2023
Notice of move from Administration to Dissolution
dot icon05/01/2023
Administrator's progress report
dot icon15/11/2022
Notice of extension of period of Administration
dot icon01/08/2022
Notice of order removing administrator from office
dot icon18/07/2022
Notice of appointment of a replacement or additional administrator
dot icon30/06/2022
Administrator's progress report
dot icon09/02/2022
Notice of deemed approval of proposals
dot icon26/01/2022
Statement of administrator's proposal
dot icon30/12/2021
Statement of affairs with form AM02SOA
dot icon07/12/2021
Registered office address changed from 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2021-12-07
dot icon07/12/2021
Appointment of an administrator
dot icon17/11/2021
Satisfaction of charge 057097920011 in full
dot icon08/11/2021
Registration of charge 057097920013, created on 2021-11-01
dot icon03/11/2021
Registration of charge 057097920012, created on 2021-11-01
dot icon02/11/2021
Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF on 2021-11-02
dot icon02/11/2021
Termination of appointment of Christian Alexander Paul Dickson as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Rachael Rebecca Nevins as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Marrons Consultancies Limited as a secretary on 2021-11-01
dot icon02/11/2021
Appointment of Mr James Christopher Michael Woolley as a director on 2021-11-01
dot icon19/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon19/02/2021
Director's details changed for Ms Rachael Rebecca Nevins on 2021-02-19
dot icon17/04/2020
Full accounts made up to 2019-10-31
dot icon12/03/2020
Director's details changed for Ms Rachael Rebecca Nevins on 2020-03-12
dot icon12/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon18/02/2020
Termination of appointment of James Christopher Michael Woolley as a director on 2020-02-12
dot icon27/01/2020
Appointment of Mr Christian Alexander Paul Dickson as a director on 2020-01-21
dot icon01/08/2019
Full accounts made up to 2018-10-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon10/12/2018
Registration of charge 057097920011, created on 2018-11-30
dot icon22/11/2018
Appointment of Mr James Christopher Michael Woolley as a director on 2018-10-31
dot icon05/11/2018
Termination of appointment of Richard Peter Slee as a director on 2018-10-09
dot icon02/08/2018
Full accounts made up to 2017-10-31
dot icon23/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon04/01/2018
Termination of appointment of Robert Whiteside as a director on 2017-12-19
dot icon30/08/2017
Satisfaction of charge 057097920006 in full
dot icon30/08/2017
Satisfaction of charge 057097920008 in full
dot icon30/08/2017
Satisfaction of charge 057097920007 in full
dot icon22/08/2017
Appointment of Ms Rachael Rebecca Nevins as a director on 2017-08-10
dot icon15/08/2017
Cessation of Adare Group Limited as a person with significant control on 2017-07-31
dot icon15/08/2017
Notification of Adare Sec Lnc Limited as a person with significant control on 2017-07-31
dot icon15/08/2017
Notification of Adare Group Limited as a person with significant control on 2017-07-31
dot icon15/08/2017
Cessation of Tollbrae Limited as a person with significant control on 2017-07-31
dot icon02/08/2017
Registration of charge 057097920010, created on 2017-07-31
dot icon01/08/2017
Appointment of Mr Richard Peter Slee as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Craig Parsons as a director on 2017-08-01
dot icon01/08/2017
Registration of charge 057097920009, created on 2017-07-31
dot icon20/07/2017
Full accounts made up to 2016-10-31
dot icon06/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon27/09/2016
Auditor's resignation
dot icon23/09/2016
Auditor's resignation
dot icon27/07/2016
Full accounts made up to 2015-10-31
dot icon27/04/2016
Registration of charge 057097920008, created on 2016-04-27
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon11/09/2015
Appointment of Marrons Consultancies Limited as a secretary on 2015-09-11
dot icon11/09/2015
Termination of appointment of Kevin Arthur Herbert as a secretary on 2015-09-11
dot icon09/09/2015
Termination of appointment of Kevin Arthur Herbert as a director on 2015-09-08
dot icon09/09/2015
Appointment of Mr Craig Parsons as a director on 2015-09-08
dot icon23/04/2015
Termination of appointment of Thomas Buchanan Jenkins as a director on 2015-04-23
dot icon23/04/2015
Change of share class name or designation
dot icon23/04/2015
Resolutions
dot icon15/04/2015
Registration of charge 057097920007, created on 2015-04-10
dot icon18/03/2015
Full accounts made up to 2014-10-31
dot icon09/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon07/10/2014
Registration of charge 057097920006, created on 2014-10-03
dot icon07/10/2014
Satisfaction of charge 1 in full
dot icon07/10/2014
Satisfaction of charge 4 in full
dot icon07/10/2014
Satisfaction of charge 3 in full
dot icon07/10/2014
Satisfaction of charge 5 in full
dot icon24/04/2014
Full accounts made up to 2013-10-31
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon06/03/2014
Termination of appointment of William Mccall as a director
dot icon01/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon14/02/2013
Group of companies' accounts made up to 2012-10-31
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/05/2012
Group of companies' accounts made up to 2011-10-31
dot icon19/04/2012
Resolutions
dot icon17/04/2012
Memorandum and Articles of Association
dot icon17/04/2012
Resolutions
dot icon14/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon07/03/2012
Director's details changed for Kevin Arthur Herbert on 2011-11-04
dot icon07/03/2012
Secretary's details changed for Kevin Arthur Herbert on 2011-11-04
dot icon16/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon21/01/2011
Group of companies' accounts made up to 2010-10-31
dot icon27/07/2010
Group of companies' accounts made up to 2009-10-31
dot icon12/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon22/05/2009
Accounting reference date extended from 30/04/2009 to 31/10/2009
dot icon14/05/2009
Ad 26/03/09\gbp si 32000000@1=32000000\gbp ic 2091157/34091157\
dot icon06/05/2009
Nc inc already adjusted 26/03/09
dot icon06/05/2009
Resolutions
dot icon16/03/2009
Return made up to 15/02/09; full list of members
dot icon24/02/2009
Group of companies' accounts made up to 2008-04-30
dot icon07/05/2008
Nc inc already adjusted 30/03/08
dot icon07/05/2008
Resolutions
dot icon06/03/2008
Return made up to 15/02/08; full list of members
dot icon07/12/2007
Group of companies' accounts made up to 2007-04-30
dot icon18/09/2007
New secretary appointed;new director appointed
dot icon18/09/2007
Secretary resigned;director resigned
dot icon26/03/2007
Return made up to 15/02/07; full list of members
dot icon24/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon24/03/2007
Accounting reference date shortened from 30/04/07 to 30/04/06
dot icon15/11/2006
Particulars of mortgage/charge
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon13/04/2006
Secretary resigned;director resigned
dot icon13/04/2006
New secretary appointed;new director appointed
dot icon13/04/2006
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon13/04/2006
Ad 24/03/06--------- £ si 1339805@1=1339805 £ ic 751347/2091152
dot icon13/04/2006
Statement of affairs
dot icon13/04/2006
Ad 24/03/06--------- £ si 751350@1=751350 £ ic 2/751352
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Nc inc already adjusted 24/03/06
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon21/03/2006
New director appointed
dot icon06/03/2006
Memorandum and Articles of Association
dot icon03/03/2006
Registered office changed on 03/03/06 from: 10 snow hill london EC1A 2AL
dot icon28/02/2006
Certificate of change of name
dot icon15/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
15/02/2006 - 16/03/2006
595
TRAVERS SMITH LIMITED
Corporate Director
15/02/2006 - 16/03/2006
225
Mccall, William
Director
24/03/2006 - 05/02/2014
41
Herbert, Kevin Arthur
Secretary
04/09/2007 - 11/09/2015
1
Everard, Clinton Edwin
Secretary
16/03/2006 - 31/08/2007
1

Persons with Significant Control

3
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 ACICS LIMITED

ACICS LIMITED is an(a) Dissolved company incorporated on 15/02/2006 with the registered office located at C/O Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. 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 ACICS LIMITED?

toggle

ACICS LIMITED is currently Dissolved. It was registered on 15/02/2006 and dissolved on 24/06/2023.

Where is ACICS LIMITED located?

toggle

ACICS LIMITED is registered at C/O Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does ACICS LIMITED do?

toggle

ACICS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACICS LIMITED?

toggle

The latest filing was on 24/06/2023: Final Gazette dissolved following liquidation.