ACCO EASTLIGHT LIMITED

ACCO EASTLIGHT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACCO EASTLIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00475543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACCO EASTLIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTLIGHT LIMITEDDec 31, 1981Dec 31, 1981
    EASTLIGHT LIMITEDDec 31, 1978Dec 31, 1978
    SNOWDEX LIMITEDDec 01, 1949Dec 01, 1949

    What are the latest accounts for ACCO EASTLIGHT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ACCO EASTLIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP .01
    SH01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Appointment of Mr. Christopher Neil Hopkinson as a director on Jul 07, 2015

    2 pagesAP01

    Termination of appointment of Andrew Stephen Page as a director on Jul 07, 2015

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to May 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP .01
    SH01

    Memorandum and Articles of Association

    43 pagesMA

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2014

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium account 16/12/2014
    RES13

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth variation of rights in relation to capital reduction 16/12/2014
    RES13

    Termination of appointment of Martin John Wallis as a director on Dec 12, 2014

    1 pagesTM01

    Appointment of Mr Richard Mark Geddie as a director on Dec 12, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 444,400
    SH01

    Annual return made up to May 02, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to May 02, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of ACCO EASTLIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDIE, Richard Mark
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    Secretary
    15 Pine Grove
    Bricket Wood
    AL2 3ST St. Albans
    Hertfordshire
    British80783870001
    GEDDIE, Richard Mark
    Bricket Wood
    AL2 3ST St Albans
    15 Pine Grove
    Herts
    England
    Director
    Bricket Wood
    AL2 3ST St Albans
    15 Pine Grove
    Herts
    England
    EnglandBritish80783870001
    HOPKINSON, Christopher Neil, Mr.
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    Director
    Oxford House
    Oxford Road
    HP21 8SZ Aylesbury
    Buckinghamshire
    EnglandBritish270498480001
    MAHER, Peter William
    Abingdon Road
    Bramhall
    SK7 3EZ Stockport
    81
    Cheshire
    Secretary
    Abingdon Road
    Bramhall
    SK7 3EZ Stockport
    81
    Cheshire
    British136479660001
    BUTLER, Steven Redford
    Laurel Bank
    27 New Road
    WA13 9DX Lymm
    Cheshire
    Director
    Laurel Bank
    27 New Road
    WA13 9DX Lymm
    Cheshire
    United KingdomBritish35991630003
    COX, Michael Neill
    44 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    44 Chiddingstone Street
    Fulham
    SW6 3TG London
    EnglandBritish10600400003
    DAVIES, Emma Susan
    Lawn Hill Cottage
    OX17 1ET Claydon
    Oxfordshire
    Director
    Lawn Hill Cottage
    OX17 1ET Claydon
    Oxfordshire
    United KingdomBritish126575640001
    GARDNER, Keith
    6 North Drive
    High Legh
    WA16 6LX Knutsford
    Cheshire
    Director
    6 North Drive
    High Legh
    WA16 6LX Knutsford
    Cheshire
    United KingdomBritish123946110001
    LLEWELLYN, David Raymond
    Ty Eglwys
    The Pavillion, Stainton
    CA11 0EF Penrith
    Cumbria
    Director
    Ty Eglwys
    The Pavillion, Stainton
    CA11 0EF Penrith
    Cumbria
    British9953150004
    LOFFLER, Stephen John
    14 Grey Close
    NW11 6QG London
    Director
    14 Grey Close
    NW11 6QG London
    EnglandBritish9953160002
    MAHER, Peter William
    Abingdon Road
    Bramhall
    SK7 3EZ Stockport
    81
    Cheshire
    Director
    Abingdon Road
    Bramhall
    SK7 3EZ Stockport
    81
    Cheshire
    United KingdomBritish136479660001
    MUNK, Peter
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    Director
    58 Geffers Ride
    SL5 7JZ Ascot
    Berkshire
    United KingdomDanish112581070001
    PAGE, Andrew Stephen
    Russell Avenue
    MK40 3TD Bedford
    29
    Bedfordshire
    England
    Director
    Russell Avenue
    MK40 3TD Bedford
    29
    Bedfordshire
    England
    EnglandBritish86557080001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    PETTICAN, Charles William
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Director
    136 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British52934940001
    TRUSSLER, Gary John
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    Director
    5 Pilgrims Lakes Church Road
    Harrietsham
    ME17 1BY Maidstone
    Kent
    United KingdomBritish13973300002
    WALLIS, Martin John
    41 Beryl Road
    Noctorum
    CH43 9RS Prenton
    Director
    41 Beryl Road
    Noctorum
    CH43 9RS Prenton
    EnglandBritish301184040001

    Does ACCO EASTLIGHT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutche Bank Ag
    Transactions
    • Oct 08, 2009Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Citicorp North America Inc as Trustee for the Secured Parties
    Transactions
    • Nov 03, 2005Registration of a charge (395)
    • Oct 07, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 13, 1981Registration of a charge

    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