Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A.C.C. Financials Limited
A.C.C. Financials Limited is a dissolved company incorporated on 22 April 2003 with the registered office located in London, Greater London. A.C.C. Financials Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 July 2019
(6 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
04741291
Private limited company
Age
22 years
Incorporated
22 April 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about A.C.C. Financials Limited
Contact
Address
24 Conduit Place
London
W2 1EP
Same address for the past
8 years
Companies in W2 1EP
Telephone
Unreported
Email
Unreported
Website
Hollycaregroup.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Stephen Jeffrey Barry
Director • British • Lives in England • Born in Apr 1943
Mr Michael David Cox
Secretary • British • Lives in England • Born in Mar 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ACC Industries Limited
Stephen Jeffrey Barry and Mr Michael David Cox are mutual people.
Active
Delmonden Limited
Mr Michael David Cox is a mutual person.
Active
Final Cut Limited
Stephen Jeffrey Barry is a mutual person.
Active
Final Cut Investments Limited
Stephen Jeffrey Barry is a mutual person.
Active
Final Cut London Holdings Limited
Stephen Jeffrey Barry is a mutual person.
Active
Quantum Leap Solutions Ltd
Stephen Jeffrey Barry is a mutual person.
Active
The Barry Family Foundation
Stephen Jeffrey Barry is a mutual person.
Active
Restart Dental Refugee Support Limited
Stephen Jeffrey Barry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Jun 2015
For period
30 Jun
⟶
30 Jun 2015
Traded for
12 months
Cash in Bank
£34
Same as previous period
Turnover
-£21.7K
Decreased by £78.45K (-138%)
Employees
Unreported
Same as previous period
Total Assets
£436.77K
Decreased by £300.65K (-41%)
Total Liabilities
-£847.63K
Decreased by £204.19K (-19%)
Net Assets
-£410.86K
Decreased by £96.46K (+31%)
Debt Ratio (%)
194%
Increased by 51.43% (+36%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 1 Jul 2019
Registered Address Changed
8 Years Ago on 1 Dec 2016
Voluntary Liquidator Appointed
8 Years Ago on 30 Nov 2016
Declaration of Solvency
8 Years Ago on 30 Nov 2016
Michael David Cox Resigned
8 Years Ago on 6 Oct 2016
Simon Harris Jackson Resigned
8 Years Ago on 13 Sep 2016
Accounting Period Extended
9 Years Ago on 15 Aug 2016
Confirmation Submitted
9 Years Ago on 29 Apr 2016
Full Accounts Submitted
9 Years Ago on 10 Mar 2016
Registered Address Changed
10 Years Ago on 28 Apr 2015
Get Alerts
Get Credit Report
Discover A.C.C. Financials Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Jul 2019
Return of final meeting in a members' voluntary winding up
Submitted on 1 Apr 2019
Liquidators' statement of receipts and payments to 15 November 2018
Submitted on 23 Jan 2019
Liquidators' statement of receipts and payments to 15 November 2017
Submitted on 19 Jan 2018
Registered office address changed from 19 Newman Street London W1T 1PF to 24 Conduit Place London W2 1EP on 1 December 2016
Submitted on 1 Dec 2016
Declaration of solvency
Submitted on 30 Nov 2016
Appointment of a voluntary liquidator
Submitted on 30 Nov 2016
Resolutions
Submitted on 30 Nov 2016
Termination of appointment of Michael David Cox as a director on 6 October 2016
Submitted on 14 Nov 2016
Termination of appointment of Simon Harris Jackson as a director on 13 September 2016
Submitted on 18 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs