Company NameACS HR Solutions UK Limited
Company StatusDissolved
Company Number05345353
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NamesHroco UK Limited and Excelleratehro UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Young
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 September 2010(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 27 December 2016)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameNeil Andrew Barrell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2008)
RoleClient Manager
Correspondence Address28a Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland
Director NameNajah Naffah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2006(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 01 November 2006)
RoleIt Executive
Correspondence Address7 Rue Lazare Hoche
Boulogne 92100
92100
Director NameAlexander Kreymer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 2006)
RoleRegional Operations Director
Correspondence AddressKingsmeade House
Godolphin Road
Weybridge
Surrey
KT13 0PU
Director NameStephen Leo Bohannon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 01 August 2006)
RoleCEO
Correspondence Address1738 Hilton Head Lane
Frosco
Texas 75034
75034
Director NameDouglas Wayne Hoover
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 07 March 2007)
RoleIt Executive
Correspondence AddressFlat 14 169 Queens Gate
London
SW7 5HE
Director NameMichael Joseph Caruso
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2008)
RoleVice President
Correspondence Address5668 Southern Hills Drive
Frisco
Texas
75034
Director NameStephen Mark Beesley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Way
Sale
Cheshire
M33 3UY
Director NameMr Daniel Brennan
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed08 April 2008(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 November 2008)
RoleHR Director
Correspondence AddressBroom Hall Broomhall Lane
Sunningdale
Berkshire
Sl5 Odg
Director NameMr Christopher Rittenmeyer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2008(3 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 July 2009)
RoleAccount Executive
Correspondence Address6333 Shady Oaks Drive
Frisco
Texas 75034
United States
Director NameMr James Procter Reid Montgomery
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16a Bellevue Road
Ayr
Ayrshire
KA7 2SA
Scotland
Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 August 2009)
RoleCompany Director
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Director NameMr Mark Lewthwaite
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfields Tokers Green Lane
Kidmore End
South Oxfordshire
RG4 9AY
Secretary NameMr James Ormrod
StatusResigned
Appointed02 March 2009(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressWebcroft 10 Midgham Green
Midgham
Reading
Berks
RG7 5TT
Director NameMr Nicholas Anthony Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmen Corner Cain Road
Bracknell
Berkshire
RG12 1HN
Secretary NameMr Thomas Clark Perkins
StatusResigned
Appointed01 December 2009(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 July 2010)
RoleCompany Director
Correspondence AddressAmen Corner Cain Road
Bracknell
Berkshire
RG12 1HN
Director NameMr Thomas Perkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2010(5 years, 6 months after company formation)
Appointment Duration4 days (resigned 31 July 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAmen Corner Cain Road
Bracknell
Berkshire
RG12 1HN
Director NameVinod Ehzuvan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameStephen Randall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr Girish Menezes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr Timothy Halliday
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(7 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr Andrew Paul Collins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Temple Way
Temple Circus
Bristol
BS1 6HG
Director NameMr Steven John White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameEDS Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address4 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEDS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address4 Roundway Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1BQ

Contact

Websitebuckconsultants.co.uk

Location

Registered Address160 Queen Victoria Street
London
EC4V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

22.5m at £1Buck Consultants (Administration & Investment) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
13 April 2016Termination of appointment of Steven John White as a director on 31 March 2016 (1 page)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
29 September 2015Termination of appointment of Andrew Paul Collins as a director on 4 September 2015 (1 page)
29 September 2015Termination of appointment of Andrew Paul Collins as a director on 4 September 2015 (1 page)
16 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reuce share prem a/c 03/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2015Statement by Directors (1 page)
16 September 2015Statement of capital on 16 September 2015
  • GBP 100
(4 pages)
16 September 2015Solvency Statement dated 01/09/15 (1 page)
25 August 2015Termination of appointment of Girish Menezes as a director on 12 June 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 22,511,042
(8 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 January 2013 (19 pages)
7 May 2014Second filing of AR01 previously delivered to Companies House made up to 27 January 2012 (16 pages)
4 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 22,511,041
  • ANNOTATION A second filed AR01 was registered on 07/05/2014.
(8 pages)
20 February 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 22,511,042
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 25 August 2011
  • GBP 22,511,041
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 26 May 2011
  • GBP 22,511,040
(3 pages)
13 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
7 November 2013Termination of appointment of Vinod Ehzuvan as a director (1 page)
7 November 2013Termination of appointment of Stephen Randall as a director (1 page)
7 November 2013Appointment of Mr Steven John White as a director (2 pages)
21 May 2013Second filing of AR01 previously delivered to Companies House made up to 27 January 2013 (19 pages)
10 May 2013Full accounts made up to 31 December 2012 (19 pages)
15 April 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/05/2013 and 07/05/2014.
(9 pages)
7 February 2013Termination of appointment of Timothy Halliday as a director (1 page)
1 October 2012Appointment of Stephen Randall as a director (2 pages)
1 October 2012Appointment of Timothy Halliday as a director (2 pages)
28 September 2012Appointment of Andrew Collins as a director (2 pages)
28 September 2012Appointment of Girish Menezes as a director (2 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
25 November 2011Section 519 (1 page)
17 November 2011Auditor's resignation (1 page)
11 November 2011Section 519 (1 page)
28 June 2011Full accounts made up to 31 July 2010 (16 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Termination of appointment of James Montgomery as a director (1 page)
9 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
21 December 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
6 October 2010Auditor's resignation (1 page)
6 August 2010Appointment of Michael Young as a director (3 pages)
6 August 2010Termination of appointment of Mark Lewthwaite as a director
  • ANNOTATION The form TM01 is an exact duplicate of the TM01 registered on 06/08/2010 for Mark Lewthwaite
(2 pages)
6 August 2010Termination of appointment of Thomas Perkins as a secretary (2 pages)
6 August 2010Appointment of Vinod Ehzuvan as a director (3 pages)
6 August 2010Registered office address changed from , Amen Corner Cain Road, Bracknell, Berkshire, RG12 1HN on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from , Amen Corner Cain Road, Bracknell, Berkshire, RG12 1HN on 6 August 2010 (2 pages)
6 August 2010Termination of appointment of Nicholas Wilson as a director
  • ANNOTATION The form TM01 is an exact duplicate of the TM01 registered on 06/08/2010 for Nicholas Wilson
(2 pages)
3 August 2010Company name changed excelleratehro uk LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-08-01
(2 pages)
3 August 2010Change of name notice (2 pages)
2 August 2010Termination of appointment of Thomas Perkins as a director (1 page)
2 August 2010Termination of appointment of Thomas Perkins as a secretary (1 page)
2 August 2010Termination of appointment of Nicholas Wilson as a director (1 page)
2 August 2010Termination of appointment of Mark Lewthwaite as a director (1 page)
30 July 2010Appointment of Mr Thomas Perkins as a director (2 pages)
29 July 2010Full accounts made up to 31 October 2009 (15 pages)
15 July 2010Current accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
16 February 2010Director's details changed for Mr James Procter Reid Montgomery on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
13 December 2009Termination of appointment of James Ormrod as a secretary (1 page)
13 December 2009Appointment of Mr Thomas Clark Perkins as a secretary (1 page)
30 November 2009Appointment of Mr Nicholas Anthony Wilson as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
14 August 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
12 August 2009Appointment terminated director stephen gill (1 page)
16 July 2009Appointment terminated director christopher rittenmeyer (1 page)
6 March 2009Secretary appointed mr james ormrod (1 page)
6 March 2009Director appointed mr mark lewthwaite (3 pages)
6 March 2009Registered office changed on 06/03/2009 from, wavendon tower, wavendon, milton keynes, buckinghamshire, MK17 8LX (1 page)
5 March 2009Appointment terminated secretary eds secretarial services LIMITED (1 page)
5 March 2009Director appointed mr stephen gill (3 pages)
2 March 2009Nc inc already adjusted 03/04/08 (1 page)
27 February 2009Auditor's resignation (2 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 27/01/09; full list of members (3 pages)
11 December 2008Director appointed mr christopher rittenmeyer (1 page)
3 December 2008Director appointed mr james procter reid montgomery (1 page)
3 December 2008Appointment terminated director daniel brennan (1 page)
1 December 2008Full accounts made up to 31 December 2007 (17 pages)
13 November 2008Appointment terminated director michael caruso (1 page)
18 June 2008Full accounts made up to 31 December 2006 (16 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2008Ad 03/04/08\gbp si 2510039@1=2510039\gbp ic 20001000/22511039\ (2 pages)
11 April 2008Appointment terminated director neil barrell (1 page)
10 April 2008Director appointed mr daniel brennan (1 page)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
2 January 2008Director resigned (1 page)
16 October 2007Return made up to 27/01/07; full list of members; amend (14 pages)
23 August 2007Ad 01/03/06--------- £ si 20000000@1 (2 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2007Nc inc already adjusted 01/03/06 (1 page)
9 March 2007Director resigned (1 page)
6 February 2007Return made up to 27/01/07; full list of members (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 October 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
3 February 2006Return made up to 27/01/06; full list of members (2 pages)
31 October 2005New director appointed (1 page)
25 October 2005Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
23 February 2005Company name changed hroco uk LIMITED\certificate issued on 23/02/05 (2 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
9 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2005Secretary resigned (1 page)
27 January 2005Incorporation (17 pages)