Company NameAcclaimed Security Limited
Company StatusDissolved
Company Number04457271
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameWinning Tours Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Tracey Jane Stephenson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2019(17 years after company formation)
Appointment Duration3 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY
Director NameMr Richard James McElroy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2019(17 years after company formation)
Appointment Duration3 years, 6 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY
Director NameEdward Arthur Buckley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2006)
RoleConsultant
Correspondence AddressThe Stable House
Rectory End
Burton Overy
Leicestershire
LE8 9EW
Director NameStephen John Price
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2006)
RoleTravel Consultant
Correspondence AddressThe Brambles 1 Flat Lane
Barmby Moor
York
YO42 4DW
Director NameChristopher Rawson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2006)
RoleCompany Director
Correspondence Address64 Victoria Avenue
Ilkley
West Yorkshire
LS29 9PN
Secretary NameEdward Arthur Buckley
NationalityBritish
StatusResigned
Appointed13 June 2002(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2006)
RoleConsultant
Correspondence AddressThe Stable House
Rectory End
Burton Overy
Leicestershire
LE8 9EW
Secretary NameDorothy Rawson
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 October 2006)
RoleCompany Director
Correspondence Address64 Victoria Avenue
Ilkley
West Yorkshire
LS29 9PN
Director NameMr Philip Alexander Hirst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 High Street
Yeadon
Leeds
West Yorkshire
LS19 7TA
Director NameLee Edward Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Duke Of York Avenue
Wakefield
West Yorkshire
WF2 7BX
Director NameMr George Roy Unwin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Albert Road
Clayton West
Huddersfield
West Yorkshire
HD8 9NL
Secretary NameMr Haroon Latif
NationalityBritish
StatusResigned
Appointed22 May 2007(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address326 Stainbeck Road
Leeds
West Yorkshire
LS7 3PP
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameMiddleton Business Company Limited (Corporation)
StatusResigned
Appointed03 October 2006(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 2007)
Correspondence Address95 High Street
Yeadon
Leeds
West Yorkshire
LS19 7TA
Secretary NameHLA Accountants (Corporation)
StatusResigned
Appointed01 August 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2010)
Correspondence Address21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY

Contact

Websitewww.acclaimed-security.com
Email address[email protected]
Telephone0113 2172259
Telephone regionLeeds

Location

Registered Address21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 700 other UK companies use this postal address

Shareholders

97 at £1George Roy Unwin
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

25 May 2007Delivered on: 31 May 2007
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding
29 January 2007Delivered on: 2 February 2007
Satisfied on: 30 July 2007
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022Voluntary strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
22 April 2022Application to strike the company off the register (1 page)
22 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
18 March 2020Termination of appointment of George Roy Unwin as a director on 1 August 2019 (1 page)
18 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 February 2020Notification of Richard Mcelroy as a person with significant control on 18 February 2020 (2 pages)
21 August 2019Appointment of Mrs Tracey Jane Stephenson as a director on 12 June 2019 (2 pages)
21 August 2019Appointment of Mr Richard Mcelroy as a director on 12 June 2019 (2 pages)
21 August 2019Cessation of George Roy Unwin as a person with significant control on 5 August 2019 (1 page)
21 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 August 2018Notification of George Roy Unwin as a person with significant control on 14 August 2018 (2 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 97
(6 pages)
9 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 97
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 97
(3 pages)
29 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 97
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
19 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 97
(3 pages)
19 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 97
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 September 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 97
(3 pages)
11 September 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 97
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
31 August 2012Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
31 August 2012Termination of appointment of Hla Accountants as a secretary (1 page)
31 August 2012Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
31 August 2012Termination of appointment of Hla Accountants as a secretary (1 page)
31 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
30 August 2012Termination of appointment of Hla Accountants as a secretary (1 page)
30 August 2012Termination of appointment of Hla Accountants as a secretary (1 page)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Hla Accountants on 31 October 2009 (2 pages)
3 August 2010Secretary's details changed for Hla Accountants on 31 October 2009 (2 pages)
3 August 2010Director's details changed for George Roy Unwin on 31 October 2009 (2 pages)
3 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for George Roy Unwin on 31 October 2009 (2 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
14 July 2009Return made up to 10/06/09; full list of members (3 pages)
14 July 2009Return made up to 10/06/09; full list of members (3 pages)
26 January 2009Return made up to 10/06/08; full list of members (4 pages)
26 January 2009Return made up to 10/06/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 May 2008Registered office changed on 12/05/2008 from 13 albert road clayton west huddersfield west yorkshire HD8 9NL (1 page)
12 May 2008Registered office changed on 12/05/2008 from 13 albert road clayton west huddersfield west yorkshire HD8 9NL (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
1 September 2007Return made up to 10/06/07; full list of members (8 pages)
1 September 2007Return made up to 10/06/07; full list of members (8 pages)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
15 August 2007Memorandum and Articles of Association (17 pages)
15 August 2007Memorandum and Articles of Association (17 pages)
10 August 2007Company name changed winning tours LIMITED\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed winning tours LIMITED\certificate issued on 10/08/07 (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Ad 03/07/07--------- £ si 47@1=47 £ ic 50/97 (2 pages)
25 July 2007Ad 03/07/07--------- £ si 47@1=47 £ ic 50/97 (2 pages)
13 July 2007Ad 03/07/07--------- £ si 47@1=47 £ ic 3/50 (2 pages)
13 July 2007Ad 03/07/07--------- £ si 47@1=47 £ ic 3/50 (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page)
4 June 2007Registered office changed on 04/06/07 from: 95 high street yeadon leeds west yorkshire LS19 7TA (1 page)
4 June 2007Secretary resigned (1 page)
31 May 2007Particulars of mortgage/charge (7 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
22 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
2 February 2007Particulars of mortgage/charge (7 pages)
2 February 2007Particulars of mortgage/charge (7 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: prestwood house 64 victoria avenue ilkley west yorkshire LS29 9PN (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: prestwood house 64 victoria avenue ilkley west yorkshire LS29 9PN (1 page)
16 October 2006Director resigned (1 page)
14 August 2006Return made up to 10/06/06; full list of members (6 pages)
14 August 2006Return made up to 10/06/06; full list of members (6 pages)
21 June 2006Secretary resigned;director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned;director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: the brambles 1 flat lane barmby moor york east yorkshire YO42 4DW (1 page)
16 June 2006Registered office changed on 16/06/06 from: the brambles 1 flat lane barmby moor york east yorkshire YO42 4DW (1 page)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 June 2005Return made up to 10/06/05; full list of members (3 pages)
10 June 2005Return made up to 10/06/05; full list of members (3 pages)
7 June 2004Return made up to 10/06/04; full list of members (7 pages)
7 June 2004Return made up to 10/06/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 July 2003Return made up to 10/06/03; full list of members (7 pages)
9 July 2003Return made up to 10/06/03; full list of members (7 pages)
1 July 2002Registered office changed on 01/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
1 July 2002Registered office changed on 01/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Ad 13/06/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 June 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
19 June 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
19 June 2002Ad 13/06/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
10 June 2002Incorporation (13 pages)
10 June 2002Incorporation (13 pages)