Company NameAKC Holdings Limited
DirectorsRichard Hugh Cripps and Robert David Law
Company StatusDissolved
Company Number01972738
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomas Farmhouse
Lomas Lane Sandhurst
Cranbrook
Kent
TN18 5PT
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chatsworth Grove
Folly Hill
Farnham
Surrey
GU9 0DJ
Secretary NameKevin Keith Ryan
NationalityBritish
StatusCurrent
Appointed24 October 2002(16 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Director NameAlex Andrew Williams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleLloyds Underwriter
Correspondence AddressPenfield House Penfield Lane
Rodmersham
Kent
ME9 0QP
Director NameMr Timothy Shenton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
Director NameMr Michael David Seaby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 1995)
RoleLloyds Underwriter
Correspondence Address15 Hurstdene Avenue
Hayes
Bromley
Kent
BR2 7JQ
Director NameMr Michael Wayne Oliver
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 December 1996)
RoleLloyds Underwriter
Correspondence Address48 Nursery Road
Meopham
Gravesend
Kent
DA13 0NF
Director NameBryan Philip David Kellett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 1997)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address40 Tower Bridge Wharf
86-120 St Katharines Way
London
E1 9UR
Director NameMr Leslie Jack Harris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 1995)
RoleCompany Director
Correspondence AddressWendover 62 Lewes Road
Ditchling
Hassocks
West Sussex
BN6 8TU
Director NameMr William Deem
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 09 December 1996)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMr Brian Frederick George Cockhill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address24 Cheapside West
Rayleigh
Essex
SS6 9BX
Secretary NameMr Timothy Shenton
NationalityBritish
StatusResigned
Appointed23 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LQ
Director NameRichard James Maylam
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 December 1996)
RoleLloyds Underwriter
Correspondence AddressLinton House Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Secretary NameClive Anton Daniels
NationalityBritish
StatusResigned
Appointed27 November 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2000)
RoleChartered Secretary
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameClive Anton Daniels
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2000)
RoleSecretary
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameMr Robin Lawrence Walsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14e Homefield Road
Wimbledon
London
SW19 4QF
Director NamePierre David Croizat
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleInsurance Reinsurance Executiv
Correspondence Address360 East 88th Street
New York
New York 10028
United States
Director NameMrs Joanne Merrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameAndrew Keith Okell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2001)
RoleChartered Accountant
Correspondence Address37 Wharton Street
London
WC1X 9PG
Secretary NameMrs Joanne Merrick
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed29 March 2002(16 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 October 2002)
RoleCompany Director
Correspondence Address4 Thame Road
London
SE16 6AR

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,000
Net Worth£485,684
Current Liabilities£50,000

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2002New secretary appointed (1 page)
12 November 2002Secretary resigned (1 page)
18 July 2002Liquidators statement of receipts and payments (8 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 January 2002Liquidators statement of receipts and payments (5 pages)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (3 pages)
27 October 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: no 2 minster court mincing lane london EC3R 7FL (1 page)
17 January 2001Declaration of solvency (3 pages)
11 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2001Appointment of a voluntary liquidator (1 page)
13 November 2000Return made up to 04/11/00; full list of members (8 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
26 November 1999Return made up to 04/11/99; full list of members (9 pages)
15 November 1999New director appointed (2 pages)
30 December 1998Full accounts made up to 30 September 1998 (13 pages)
24 November 1998Return made up to 04/11/98; no change of members (4 pages)
8 January 1998Full accounts made up to 30 September 1997 (13 pages)
24 November 1997Return made up to 04/11/97; no change of members (4 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
10 April 1997Full accounts made up to 30 September 1996 (13 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
20 December 1996Return made up to 04/11/96; full list of members (8 pages)
2 February 1996Full accounts made up to 30 September 1995 (13 pages)
15 November 1995Return made up to 04/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1995Director resigned (2 pages)
24 December 1990Full group accounts made up to 30 June 1990 (20 pages)
6 February 1990Full group accounts made up to 30 June 1989 (20 pages)
18 April 1989Full group accounts made up to 30 June 1988 (21 pages)
6 September 1988Accounts made up to 31 December 1987 (20 pages)
15 January 1988Full accounts made up to 31 December 1986 (7 pages)