Company NameAccuity Solutions UK Limited
Company StatusDissolved
Company Number04528474
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NamesWakeco (209) Limited and 04528474 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan Michael Glencross
NationalityBritish
StatusClosed
Appointed01 November 2011(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 16 October 2018)
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 16 October 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMrs Lindsey Langton Horsnall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 05 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEyam House
Foolow Road, Eyam
Hope Valley
Derbyshire
S32 5QS
Director NameJeremy Joseph Sless
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 05 December 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12a Arthur Road
Horsham
West Sussex
RH13 5BQ
Secretary NameJeremy Joseph Sless
NationalityBritish
StatusResigned
Appointed17 January 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 05 December 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12a Arthur Road
Horsham
West Sussex
RH13 5BQ
Director NameIan Anthony Dunning
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(11 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 2008)
RoleConsultant
Correspondence AddressVia C Abba 12
37126 Verona
Foreign
Director NamePhilip Horsnall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEyam House
Foolow Road
Eyam
Derbyshire
S30 1QS
Director NameMark Witherspoon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressOaklands
Spring Lane
Slinfold
West Sussex
RH13 0RT
Director NameMr Timothy James Boyce
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Alleyn Road
Dulwich
London
SE21 8AH
Director NameMr Peter Martyn Robinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 February 2007)
RoleCompany Director
Correspondence Address2 Henley Road
Marlow
Buckinghamshire
SL7 2DA
Director NameHugh Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address20 East Cedar,Apt.# 4c
Chicago
60611 Il
United States
Director NameMalcolm Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Camel Grove
Royal Park Gate
Kingston Upon Thames
Surrey
KT2 5GR
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2010)
RoleBusinessman
Correspondence Address272 East 10th Street
New York
10021
United States
Director NameRichard Antoneck
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address94 Poplar St
Garden City
11530 Ny
United States
Secretary NameMalcolm Taylor
NationalityBritish
StatusResigned
Appointed05 December 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Quality Court
Chancery Lane
London
WC2A 1HR
Director NameWilliam H Johnston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2010)
RoleBusinessman
Correspondence Address506 Monmouth Ave
Spring Lake
Nj 7762
United States
Director NameWilliam James Muttram
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 November 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Stuart Mark Whayman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairway Close
Esher
Surrey
KT10 0DJ
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websiteibancomplete.com

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

87.5k at £1Accuity Europe Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£12,885,982

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 August 2003Delivered on: 13 August 2003
Satisfied on: 21 July 2006
Persons entitled: Lindsey Horsnall

Classification: Debenture
Secured details: All monies due or to become due from cb. Net limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 July 2017Full accounts made up to 31 December 2016 (15 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 July 2016Full accounts made up to 31 December 2015 (18 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 87,513
(4 pages)
15 June 2015Full accounts made up to 31 December 2014 (14 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 87,513
(4 pages)
15 September 2014Full accounts made up to 31 December 2013 (14 pages)
5 June 2014Termination of appointment of Stuart Whayman as a director (1 page)
5 June 2014Appointment of Jamie Andrew O'sullivan as a director (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 87,513
(4 pages)
21 November 2013Termination of appointment of William Muttram as a director (1 page)
12 June 2013Full accounts made up to 31 December 2012 (13 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
21 August 2012Director's details changed for Stuart Mark Whayman on 21 August 2012 (2 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
18 January 2012Appointment of William James Muttram as a director (3 pages)
9 November 2011Registered office address changed from 1 Quality Court Chancery Lane London Greater London WC2A 1HR on 9 November 2011 (2 pages)
9 November 2011Appointment of Ian Michael Glencross as a secretary (3 pages)
9 November 2011Termination of appointment of Malcolm Taylor as a secretary (2 pages)
9 November 2011Termination of appointment of Hugh Jones as a director (2 pages)
9 November 2011Termination of appointment of Richard Antoneck as a director (2 pages)
9 November 2011Registered office address changed from 1 Quality Court Chancery Lane London Greater London WC2A 1HR on 9 November 2011 (2 pages)
9 November 2011Appointment of Stuart Mark Whayman as a director (3 pages)
9 November 2011Termination of appointment of Malcolm Taylor as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Annual return made up to 6 September 2011 (15 pages)
21 September 2011Annual return made up to 6 September 2011 (15 pages)
23 November 2010Company name changed 04528474 LIMITED\certificate issued on 23/11/10
  • CONNOT ‐
(3 pages)
28 October 2010Accounts for a small company made up to 31 December 2008 (8 pages)
28 October 2010Annual return made up to 6 September 2010 (15 pages)
28 October 2010Annual return made up to 6 September 2010 (15 pages)
28 October 2010Termination of appointment of James Malkin as a director (2 pages)
28 October 2010Annual return made up to 6 September 2009 with a full list of shareholders (11 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 October 2010Secretary's details changed for Malcolm Taylor on 2 October 2010 (3 pages)
28 October 2010Secretary's details changed for Malcolm Taylor on 2 October 2010 (3 pages)
28 October 2010Annual return made up to 6 September 2009 with a full list of shareholders (11 pages)
28 October 2010Termination of appointment of William Johnston as a director (2 pages)
27 October 2010Administrative restoration application (4 pages)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Change of name notice (2 pages)
13 October 2009Company name changed cb net services LIMITED\certificate issued on 13/10/09
  • RES15 ‐ Change company name resolution on 2009-10-09
(2 pages)
30 December 2008Director appointed william h johnston (1 page)
23 December 2008Return made up to 06/09/08; full list of members; amend (14 pages)
11 December 2008Appointment terminate, director and secretary jeremy joseph sless logged form (1 page)
10 December 2008Director appointed richard antoneck (1 page)
10 December 2008Appointment terminated director timothy boyce (1 page)
10 December 2008Appointment terminated director philip horsnall (1 page)
10 December 2008Appointment terminated director lindsey horsnall (1 page)
10 December 2008Appointment terminated director ian dunning (1 page)
10 December 2008Director appointed james m malkin (1 page)
10 December 2008Director and secretary appointed malcolm taylor (1 page)
10 December 2008Director appointed hugh jones (1 page)
10 December 2008Registered office changed on 10/12/2008 from market house 124 middlesex street bishops gate london E1 7HY (1 page)
23 September 2008Return made up to 06/09/08; full list of members (15 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 June 2008Ad 20/09/07\gbp si 30585@1=30585\gbp ic 56928/87513\ (5 pages)
17 October 2007Director resigned (1 page)
5 October 2007Return made up to 06/09/07; full list of members (9 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2007Memorandum and Articles of Association (12 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2007Registered office changed on 26/03/07 from: 11-14 first floor rushmoor business centre 19 kingsmead farnborough hampshire GU14 7SR (1 page)
29 January 2007Director resigned (1 page)
3 January 2007New director appointed (2 pages)
8 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2006New director appointed (1 page)
11 October 2006Return made up to 06/09/06; full list of members (11 pages)
29 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
11 August 2006Ad 19/06/06--------- £ si 20134@1=20134 £ ic 36794/56928 (4 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Nc inc already adjusted 19/06/06 (1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 April 2006Registered office changed on 28/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page)
14 November 2005Ad 13/10/05--------- £ si 6198@1=6198 £ ic 30596/36794 (4 pages)
10 October 2005Nc inc already adjusted 29/09/05 (1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 October 2005Return made up to 06/09/05; change of members (10 pages)
24 May 2005New director appointed (2 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 January 2005Nc inc already adjusted 14/01/05 (1 page)
17 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 August 2004Ad 21/05/04--------- £ si 8149@1=8149 £ ic 16792/24941 (3 pages)
23 August 2004Ad 21/05/04--------- £ si 1175@1=1175 £ ic 15617/16792 (2 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2004Nc inc already adjusted 08/04/04 (2 pages)
28 April 2004Memorandum and Articles of Association (18 pages)
17 February 2004Ad 23/01/04--------- £ si 5655@1=5655 £ ic 9962/15617 (3 pages)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 January 2004Nc inc already adjusted 09/01/04 (2 pages)
17 December 2003New director appointed (2 pages)
25 October 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
(10 pages)
16 October 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
26 August 2003Registered office changed on 26/08/03 from: 68 clarkehouse road sheffield south yorkshire 210 2LJ (1 page)
21 August 2003Ad 11/08/03--------- £ si 3462@1=3462 £ ic 1/3463 (3 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2003Nc inc already adjusted 11/08/03 (1 page)
21 August 2003Memorandum and Articles of Association (17 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Ad 11/08/03--------- £ si 2986@1=2986 £ ic 3463/6449 (2 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
26 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Company name changed wakeco (209) LIMITED\certificate issued on 07/02/03 (2 pages)
6 September 2002Incorporation (17 pages)