Background WavePink WaveYellow Wave

ACICS LIMITED (05709792)

ACICS LIMITED (05709792) is a dissolved UK company. incorporated on 15 February 2006. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACICS LIMITED has been registered for 20 years. Current directors include WOOLLEY, James Christopher Michael.

Company Number
05709792
Status
dissolved
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
C/O Ernst & Young Llp 1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WOOLLEY, James Christopher Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACICS LIMITED

ACICS LIMITED is an dissolved company incorporated on 15 February 2006 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACICS LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05709792

LTD Company

Age

20 Years

Incorporated 15 February 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 17 April 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 February 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 1335 LIMITED
From: 15 February 2006To: 28 February 2006
Contact
Address

C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England
From: 2 November 2021To: 7 December 2021
Park Mill Clayton West Huddersfield HD8 9QQ
From: 15 February 2006To: 2 November 2021
Timeline

34 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Apr 15
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WOOLLEY, James Christopher Michael

Active
1 Bridgewater Place, LeedsLS11 5QR
Born December 1977
Director
Appointed 01 Nov 2021

EVERARD, Clinton Edwin

Resigned
Ballymoss, GodalmingGU8 6EB
Secretary
Appointed 16 Mar 2006
Resigned 31 Aug 2007

HERBERT, Kevin Arthur

Resigned
Southfield Close, YorkYO23 3RE
Secretary
Appointed 04 Sept 2007
Resigned 11 Sept 2015

MARRONS CONSULTANCIES LIMITED

Resigned
Meridian South, LeicesterLE19 1WY
Corporate secretary
Appointed 11 Sept 2015
Resigned 01 Nov 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 15 Feb 2006
Resigned 16 Mar 2006

DICKSON, Christian Alexander Paul

Resigned
Park Mill, HuddersfieldHD8 9QQ
Born November 1968
Director
Appointed 21 Jan 2020
Resigned 01 Nov 2021

EVERARD, Clinton Edwin

Resigned
Ballymoss, GodalmingGU8 6EB
Born April 1961
Director
Appointed 16 Mar 2006
Resigned 31 Aug 2007

HERBERT, Kevin Arthur

Resigned
Southfield Close, YorkYO23 3RE
Born April 1952
Director
Appointed 04 Sept 2007
Resigned 08 Sept 2015

JENKINS, Thomas Buchanan

Resigned
Witchwood, NestonCH64 9PF
Born September 1949
Director
Appointed 24 Mar 2006
Resigned 23 Apr 2015

MCCALL, William

Resigned
Arngibbon House, KippenFK8 3ES
Born March 1964
Director
Appointed 24 Mar 2006
Resigned 05 Feb 2014

NEVINS, Rachael Rebecca

Resigned
Park Mill, HuddersfieldHD8 9QQ
Born November 1967
Director
Appointed 10 Aug 2017
Resigned 01 Nov 2021

PARSONS, Craig

Resigned
Park Mill, HuddersfieldHD8 9QQ
Born June 1970
Director
Appointed 08 Sept 2015
Resigned 01 Aug 2017

SLEE, Richard Peter

Resigned
Wakefield Road, HuddersfieldHD8 9QQ
Born March 1962
Director
Appointed 01 Aug 2017
Resigned 09 Oct 2018

WHITESIDE, Robert

Resigned
23 Millbeck Green, CollinghamLS22 5AJ
Born April 1958
Director
Appointed 15 Mar 2006
Resigned 19 Dec 2017

WOOLLEY, James Christopher Michael

Resigned
Park Mill, HuddersfieldHD8 9QQ
Born December 1977
Director
Appointed 31 Oct 2018
Resigned 12 Feb 2020

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 15 Feb 2006
Resigned 16 Mar 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 15 Feb 2006
Resigned 16 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Meridian South, LeicesterLE19 1WY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017
Wakefield Road, HuddersfieldHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Wakefield Road, HuddersfieldHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2017
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

126

Gazette Dissolved Liquidation
24 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
24 March 2023
AM23AM23
Liquidation In Administration Progress Report
5 January 2023
AM10AM10
Liquidation In Administration Extension Of Period
15 November 2022
AM19AM19
Liquidation In Administration Removal Of Administrator From Office
1 August 2022
AM16AM16
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
18 July 2022
AM11AM11
Liquidation In Administration Progress Report
30 June 2022
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
9 February 2022
AM06AM06
Liquidation In Administration Proposals
26 January 2022
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
30 December 2021
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
7 December 2021
AM01AM01
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Auditors Resignation Company
27 September 2016
AUDAUD
Auditors Resignation Company
23 September 2016
AUDAUD
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
11 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Group
14 February 2013
AAAnnual Accounts
Legacy
23 August 2012
MG01MG01
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Resolution
19 April 2012
RESOLUTIONSResolutions
Memorandum Articles
17 April 2012
MEM/ARTSMEM/ARTS
Resolution
17 April 2012
RESOLUTIONSResolutions
Legacy
14 April 2012
MG02MG02
Legacy
3 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Group
21 January 2011
AAAnnual Accounts
Accounts With Accounts Type Group
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Legacy
22 May 2009
225Change of Accounting Reference Date
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
123Notice of Increase in Nominal Capital
Resolution
6 May 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Group
24 February 2009
AAAnnual Accounts
Legacy
7 May 2008
123Notice of Increase in Nominal Capital
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Group
7 December 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 March 2007
AAAnnual Accounts
Legacy
24 March 2007
225Change of Accounting Reference Date
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
88(2)R88(2)R
Statement Of Affairs
13 April 2006
SASA
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
123Notice of Increase in Nominal Capital
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Legacy
3 March 2006
287Change of Registered Office
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2006
NEWINCIncorporation