ACCO EASTLIGHT LIMITED
Overview
| Company Name | ACCO EASTLIGHT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00475543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACCO EASTLIGHT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ACCO EASTLIGHT LIMITED located?
| Registered Office Address | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCO EASTLIGHT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EASTLIGHT LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| EASTLIGHT LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| SNOWDEX LIMITED | Dec 01, 1949 | Dec 01, 1949 |
What are the latest accounts for ACCO EASTLIGHT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ACCO EASTLIGHT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||||||
Appointment of Mr. Christopher Neil Hopkinson as a director on Jul 07, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Stephen Page as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Dec 22, 2014
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Martin John Wallis as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Richard Mark Geddie as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Who are the officers of ACCO EASTLIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEDDIE, Richard Mark | Secretary | 15 Pine Grove Bricket Wood AL2 3ST St. Albans Hertfordshire | British | 80783870001 | ||||||
| GEDDIE, Richard Mark | Director | Bricket Wood AL2 3ST St Albans 15 Pine Grove Herts England | England | British | 80783870001 | |||||
| HOPKINSON, Christopher Neil, Mr. | Director | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | 270498480001 | |||||
| MAHER, Peter William | Secretary | Abingdon Road Bramhall SK7 3EZ Stockport 81 Cheshire | British | 136479660001 | ||||||
| BUTLER, Steven Redford | Director | Laurel Bank 27 New Road WA13 9DX Lymm Cheshire | United Kingdom | British | 35991630003 | |||||
| COX, Michael Neill | Director | 44 Chiddingstone Street Fulham SW6 3TG London | England | British | 10600400003 | |||||
| DAVIES, Emma Susan | Director | Lawn Hill Cottage OX17 1ET Claydon Oxfordshire | United Kingdom | British | 126575640001 | |||||
| GARDNER, Keith | Director | 6 North Drive High Legh WA16 6LX Knutsford Cheshire | United Kingdom | British | 123946110001 | |||||
| LLEWELLYN, David Raymond | Director | Ty Eglwys The Pavillion, Stainton CA11 0EF Penrith Cumbria | British | 9953150004 | ||||||
| LOFFLER, Stephen John | Director | 14 Grey Close NW11 6QG London | England | British | 9953160002 | |||||
| MAHER, Peter William | Director | Abingdon Road Bramhall SK7 3EZ Stockport 81 Cheshire | United Kingdom | British | 136479660001 | |||||
| MUNK, Peter | Director | 58 Geffers Ride SL5 7JZ Ascot Berkshire | United Kingdom | Danish | 112581070001 | |||||
| PAGE, Andrew Stephen | Director | Russell Avenue MK40 3TD Bedford 29 Bedfordshire England | England | British | 86557080001 | |||||
| PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | 86557080001 | |||||
| PETTICAN, Charles William | Director | 136 Nine Mile Ride Finchampstead RG40 4JA Wokingham Berkshire | British | 52934940001 | ||||||
| TRUSSLER, Gary John | Director | 5 Pilgrims Lakes Church Road Harrietsham ME17 1BY Maidstone Kent | United Kingdom | British | 13973300002 | |||||
| WALLIS, Martin John | Director | 41 Beryl Road Noctorum CH43 9RS Prenton | England | British | 301184040001 |
Does ACCO EASTLIGHT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 30, 2009 Delivered On Oct 08, 2009 | Satisfied | Amount secured All monies due or to become due from the company and the other foreign credit parties to the lender creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 21, 2005 Delivered On Nov 03, 2005 | Satisfied | Amount secured All monies due or to become due from each company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the chargor's right,title and interest from time to time in and to each of the following assets,the real property,the tangible moveable property,the account,the intellectual property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 13, 1981 Delivered On Apr 13, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings on and lying to the north of egerton street and land and buildings on the west side of ashton road and the north side of egerton street, greater manachester title no's la 305563 and la 375256. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0