COMMERCIAL ACCEPTANCES GROUP LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL ACCEPTANCES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01418061

Incorporation date

08/05/1979

Size

Full

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1979)
dot icon15/06/2022
Bona Vacantia disclaimer
dot icon02/11/2013
Final Gazette dissolved following liquidation
dot icon02/08/2013
Return of final meeting in a members' voluntary winding up
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-04-26
dot icon04/05/2012
Registered office address changed from 100 George Street London W1U 8NU United Kingdom on 2012-05-04
dot icon01/05/2012
Appointment of a voluntary liquidator
dot icon01/05/2012
Resolutions
dot icon01/05/2012
Declaration of solvency
dot icon17/02/2012
Auditor's resignation
dot icon24/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon27/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-07-31
dot icon30/07/2009
Certificate of change of name
dot icon19/05/2009
Return made up to 14/05/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from hall studio 23B grove end road london NW8 9BP
dot icon21/11/2008
Full accounts made up to 2008-07-31
dot icon12/09/2008
Accounting reference date shortened from 28/02/2009 to 31/07/2008
dot icon29/07/2008
Auditor's resignation
dot icon09/07/2008
Full accounts made up to 2008-02-29
dot icon03/07/2008
Accounting reference date shortened from 31/07/2008 to 29/02/2008
dot icon12/06/2008
Return made up to 14/05/08; full list of members
dot icon11/06/2008
Director's Change of Particulars / daniel hertz / 15/03/2008 / HouseName/Number was: , now: 13; Street was: 17 woodwaye, now: downalong; Post Town was: oxhey, now: bushey heath; Region was: hertfordshire, now: herts; Post Code was: WD19 4NN, now: WD23 1HZ
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/03/2008
Resolutions
dot icon29/03/2008
Prev ext from 28/02/2008 to 31/07/2008
dot icon29/03/2008
Appointment Terminated Director reto silani
dot icon29/03/2008
Appointment Terminated Director dennis brown
dot icon29/03/2008
Appointment Terminated Director neville freed
dot icon29/03/2008
Director appointed daniel hertz
dot icon29/03/2008
Director appointed richard patrick berrett
dot icon29/03/2008
Director appointed francis david pennal
dot icon20/07/2007
Full accounts made up to 2007-02-28
dot icon19/06/2007
Return made up to 14/05/07; no change of members
dot icon18/07/2006
Full accounts made up to 2006-02-28
dot icon15/06/2006
Return made up to 14/05/06; full list of members
dot icon11/07/2005
Director's particulars changed
dot icon27/06/2005
Full accounts made up to 2005-02-28
dot icon06/06/2005
Return made up to 14/05/05; full list of members
dot icon06/06/2005
Director's particulars changed
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon04/02/2005
Particulars of mortgage/charge
dot icon24/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Full accounts made up to 2004-02-29
dot icon26/05/2004
Return made up to 14/05/04; full list of members
dot icon01/08/2003
Declaration of satisfaction of mortgage/charge
dot icon09/06/2003
Full accounts made up to 2003-02-28
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
New secretary appointed
dot icon20/05/2003
Return made up to 14/05/03; full list of members
dot icon14/04/2003
Director resigned
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
Secretary resigned
dot icon10/12/2002
New director appointed
dot icon12/07/2002
Full accounts made up to 2002-02-28
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon06/02/2002
Director resigned
dot icon31/05/2001
Full accounts made up to 2001-02-28
dot icon21/05/2001
Return made up to 14/05/01; full list of members
dot icon21/05/2001
Director's particulars changed
dot icon21/05/2001
Registered office changed on 21/05/01
dot icon27/10/2000
Full accounts made up to 2000-02-29
dot icon06/06/2000
Return made up to 14/05/00; full list of members
dot icon03/09/1999
Full accounts made up to 1999-02-28
dot icon10/06/1999
Return made up to 14/05/99; no change of members
dot icon30/05/1998
Return made up to 14/05/98; no change of members
dot icon21/05/1998
Full accounts made up to 1998-02-28
dot icon19/06/1997
Resolutions
dot icon19/06/1997
Ad 13/02/97--------- £ si 15000@1
dot icon19/06/1997
Ad 13/02/97--------- £ si 30000@1
dot icon19/06/1997
Ad 13/02/97--------- £ si 455000@1
dot icon18/06/1997
Nc inc already adjusted 13/02/97
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Return made up to 14/05/97; full list of members
dot icon18/06/1997
Director resigned
dot icon09/06/1997
New director appointed
dot icon28/05/1997
Full accounts made up to 1997-02-28
dot icon03/06/1996
Full accounts made up to 1996-02-29
dot icon22/05/1996
Return made up to 14/05/96; no change of members
dot icon24/07/1995
Full accounts made up to 1995-02-28
dot icon24/05/1995
Return made up to 14/05/95; full list of members
dot icon01/03/1995
Ad 13/02/95--------- £ si 12000@1=12000 £ ic 488000/500000
dot icon01/03/1995
Ad 13/02/95--------- £ si 24000@1=24000 £ ic 464000/488000
dot icon21/02/1995
Ad 13/02/95--------- £ si 364000@1=364000 £ ic 100000/464000
dot icon21/02/1995
£ nc 100000/500000 13/02/95
dot icon21/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full accounts made up to 1994-02-28
dot icon19/05/1994
Return made up to 14/05/94; no change of members
dot icon21/07/1993
Declaration of satisfaction of mortgage/charge
dot icon21/07/1993
Declaration of satisfaction of mortgage/charge
dot icon21/07/1993
Declaration of satisfaction of mortgage/charge
dot icon21/07/1993
Full accounts made up to 1993-02-28
dot icon20/05/1993
Particulars of mortgage/charge
dot icon20/05/1993
Return made up to 14/05/93; full list of members
dot icon09/03/1993
Particulars of mortgage/charge
dot icon05/03/1993
Particulars of mortgage/charge
dot icon13/10/1992
Full accounts made up to 1992-02-29
dot icon21/05/1992
Return made up to 14/05/92; no change of members
dot icon21/05/1992
Secretary's particulars changed;director's particulars changed
dot icon19/09/1991
Full accounts made up to 1991-02-28
dot icon12/07/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon18/06/1991
New director appointed
dot icon10/06/1991
Return made up to 14/05/91; no change of members
dot icon08/08/1990
New director appointed
dot icon13/06/1990
Director resigned
dot icon24/05/1990
Full accounts made up to 1990-02-28
dot icon24/05/1990
Return made up to 14/05/90; full list of members
dot icon06/06/1989
Return made up to 26/04/89; full list of members
dot icon19/05/1989
Full accounts made up to 1989-02-28
dot icon03/06/1988
Full accounts made up to 1988-02-28
dot icon03/06/1988
Return made up to 06/05/88; full list of members
dot icon16/11/1987
Secretary resigned;new secretary appointed
dot icon16/07/1987
Full accounts made up to 1987-02-28
dot icon16/07/1987
Return made up to 11/05/87; full list of members
dot icon20/11/1986
Particulars of mortgage/charge
dot icon31/05/1986
Full accounts made up to 1986-02-28
dot icon31/05/1986
Return made up to 05/05/86; full list of members
dot icon15/04/1982
Annual return made up to 16/04/82
dot icon08/05/1979
Miscellaneous
dot icon08/05/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
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
Silani, Reto
Director
12/12/2001 - 12/03/2008
-
Sanderson, Anthony Hurst
Secretary
01/01/2003 - 15/05/2003
18
Schlumpf, Georg
Director
14/02/1997 - 30/11/2001
1
Hertz, Daniel Ashley
Director
12/03/2008 - Present
3
Brown, Lawrence Barry
Secretary
15/05/2003 - 01/06/2005
11

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 COMMERCIAL ACCEPTANCES GROUP LIMITED

COMMERCIAL ACCEPTANCES GROUP LIMITED is an(a) Dissolved company incorporated on 08/05/1979 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There are currently 5 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 COMMERCIAL ACCEPTANCES GROUP LIMITED?

toggle

COMMERCIAL ACCEPTANCES GROUP LIMITED is currently Dissolved. It was registered on 08/05/1979 and dissolved on 02/11/2013.

Where is COMMERCIAL ACCEPTANCES GROUP LIMITED located?

toggle

COMMERCIAL ACCEPTANCES GROUP LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does COMMERCIAL ACCEPTANCES GROUP LIMITED do?

toggle

COMMERCIAL ACCEPTANCES GROUP LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for COMMERCIAL ACCEPTANCES GROUP LIMITED?

toggle

The latest filing was on 15/06/2022: Bona Vacantia disclaimer.