About

Registered Number: 06613077
Date of Incorporation: 06/06/2008 (15 years and 10 months ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Founded in 2008, Accura Group Ltd has its registered office in Leicestershire, it's status at Companies House is "Liquidation". We don't know the number of employees at Accura Group Ltd. The organisation is registered for VAT in the UK. This business has 5 directors listed as Shoosmiths Secretaries Limited, Shoosmiths Secretaries Limited, Austin, Ian Andrew, Rugen, Tobert John, Smith, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Ian Andrew 15 August 2008 29 March 2017 1
RUGEN, Tobert John 21 January 2015 13 April 2015 1
SMITH, Alan 15 August 2008 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SHOOSMITHS SECRETARIES LIMITED 06 June 2008 15 August 2008 1
SHOOSMITHS SECRETARIES LIMITED 16 December 2008 23 February 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2018
RESOLUTIONS - N/A 01 October 2018
AD01 - Change of registered office address 19 September 2018
LIQ02 - N/A 17 September 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 20 December 2017
AD01 - Change of registered office address 09 October 2017
AD01 - Change of registered office address 09 October 2017
AD01 - Change of registered office address 09 October 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 07 July 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 29 September 2016
AA - Annual Accounts 12 July 2016
RESOLUTIONS - N/A 14 April 2016
SH01 - Return of Allotment of shares 14 April 2016
TM01 - Termination of appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 17 July 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AR01 - Annual Return 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 30 December 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 19 December 2012
TM01 - Termination of appointment of director 27 November 2012
RESOLUTIONS - N/A 27 September 2012
SH08 - Notice of name or other designation of class of shares 27 September 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 19 December 2011
SH08 - Notice of name or other designation of class of shares 05 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
TM01 - Termination of appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AUD - Auditor's letter of resignation 12 February 2009
353 - Register of members 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
RESOLUTIONS - N/A 12 November 2008
RESOLUTIONS - N/A 12 November 2008
SA - Shares agreement 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
RESOLUTIONS - N/A 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
CERTNM - Change of name certificate 29 August 2008
RESOLUTIONS - N/A 22 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 2008
123 - Notice of increase in nominal capital 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
225 - Change of Accounting Reference Date 22 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
NEWINC - New incorporation documents 06 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.