Company NameOnero Services Limited
Company StatusDissolved
Company Number06975711
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameACD Services Ltd

Business Activity

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

Directors

Director NameMs Mandy Jayne Overton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Broomfield Road
Chelmsford
CM1 1SW
Director NameMiss Charlotte Emily Costello
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Shawbury Lane
Shustoke
Birmingham
B46 2RP
Director NameMr Daniel Patrick Costello
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleEngineer
Correspondence AddressHill View Shawbury Lane
Shustoke
Birmingham
B46 2RP
Director NameMr Tim Costello
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Wimpole Street
London
W1G 8GP
Secretary NameMs Charlotte Emily Costello
StatusResigned
Appointed31 March 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressHill View Shawbury Lane
Shustoke
Birmingham
B46 2RP

Location

Registered Address62 Broomfield Road
Chelmsford
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth-£21,282
Cash£68,336
Current Liabilities£147,661

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
9 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
(1 page)
10 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
(1 page)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Statement of affairs with form 4.19 (5 pages)
10 March 2016Statement of affairs with form 4.19 (5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 666
(3 pages)
11 February 2016Termination of appointment of Charlotte Emily Costello as a secretary on 1 January 2016 (1 page)
11 February 2016Termination of appointment of Charlotte Emily Costello as a secretary on 1 January 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 666
(3 pages)
11 February 2016Termination of appointment of Charlotte Emily Costello as a secretary on 1 January 2016 (1 page)
11 February 2016Termination of appointment of Charlotte Emily Costello as a secretary on 1 January 2016 (1 page)
23 October 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 62 Broomfield Road Chelmsford CM1 1SW on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 62 Broomfield Road Chelmsford CM1 1SW on 23 October 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 666
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 666
(3 pages)
7 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 666
(3 pages)
7 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 666
(3 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 11 September 2014 (1 page)
11 September 2014Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 666
(3 pages)
11 September 2014Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 666
(3 pages)
10 April 2014Compulsory strike-off action has been suspended (1 page)
10 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 February 2013Company name changed acd services LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Company name changed acd services LTD\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 666
(3 pages)
17 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 666
(3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
31 March 2011Termination of appointment of Charlotte Costello as a director (1 page)
31 March 2011Appointment of Ms Mandy Overton as a director (2 pages)
31 March 2011Termination of appointment of Tim Costello as a director (1 page)
31 March 2011Termination of appointment of Charlotte Costello as a director (1 page)
31 March 2011Termination of appointment of Tim Costello as a director (1 page)
31 March 2011Appointment of Ms Charlotte Emily Costello as a secretary (2 pages)
31 March 2011Appointment of Ms Charlotte Emily Costello as a secretary (2 pages)
31 March 2011Appointment of Ms Mandy Overton as a director (2 pages)
1 October 2010Appointment of Mr Tim Costello as a director (2 pages)
1 October 2010Appointment of Mr Tim Costello as a director (2 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Miss Charlotte Emily Costello on 25 August 2010 (2 pages)
6 September 2010Director's details changed for Miss Charlotte Emily Costello on 25 August 2010 (2 pages)
23 July 2010Termination of appointment of Daniel Costello as a director (1 page)
23 July 2010Termination of appointment of Daniel Costello as a director (1 page)
23 July 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 23 July 2010 (1 page)
29 July 2009Incorporation (16 pages)
29 July 2009Incorporation (16 pages)