TRY ACCORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRY ACCORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01894256
    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 TRY ACCORD LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is TRY ACCORD LIMITED located?

    Registered Office Address
    Blake House 3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRY ACCORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRY BUILD LIMITEDJun 17, 1985Jun 17, 1985
    INTERCEDE 261 LIMITEDMar 11, 1985Mar 11, 1985

    What are the latest accounts for TRY ACCORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for TRY ACCORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Neil David Cocker on Apr 25, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2021

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    Registered office address changed from Cowley Business Park Cowley Uxbridge Middx UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jan 18, 2021

    1 pagesAD01

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    9 pagesAA

    Termination of appointment of Michael Laws as a director on Aug 31, 2019

    1 pagesTM01

    Appointment of Neil David Cocker as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Martin Cooper as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on May 08, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    21 pagesAA

    Appointment of Mr Martin Cooper as a director on Jun 30, 2017

    2 pagesAP01

    Termination of appointment of Mike Lelorrain as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on May 08, 2017 with updates

    6 pagesCS01

    Termination of appointment of Andrew James Duxbury as a director on Apr 05, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2016

    12 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mike Lelorrain as a director on Jun 09, 2016

    2 pagesAP01

    Who are the officers of TRY ACCORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7970508
    167168750001
    COCKER, Neil David
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    EnglandBritish260158230001
    CORBETT, Kevin Allan
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish104676990002
    BARRACLOUGH, Richard
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    Secretary
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    British10196150001
    ARMITAGE, Joseph James
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    Director
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    EnglandBritish19406980003
    BARRACLOUGH, Richard
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    Director
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    United KingdomBritish10196150001
    CALVERLEY, David
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    Director
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    British4527360001
    COOPER, Martin
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middx
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middx
    ScotlandBritish156200280002
    COUSINS, Peter Tom
    Corner Mead
    Monteith Close, Langton Green
    TN3 0AD Tunbridge Wells
    Kent
    Director
    Corner Mead
    Monteith Close, Langton Green
    TN3 0AD Tunbridge Wells
    Kent
    British86658550001
    CRAWFORD, Andrew
    Hawkswood 28 Branksome Hill Road
    BH4 9LD Bournemouth
    Dorset
    Director
    Hawkswood 28 Branksome Hill Road
    BH4 9LD Bournemouth
    Dorset
    United KingdomBritish17276890001
    DALTON, Anthony John
    34 Carson Road
    CM11 1SA Billericay
    Essex
    Director
    34 Carson Road
    CM11 1SA Billericay
    Essex
    British65957600001
    DUXBURY, Andrew James
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    Director
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    United KingdomBritish169168280002
    FARRANT, Adrian John
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    Director
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    EnglandBritish163342820001
    FIDLER, John
    Cross Keys Cross Lanes
    Chalfont St Peter
    SL9 0LR Gerrards Cross
    Buckinghamshire
    Director
    Cross Keys Cross Lanes
    Chalfont St Peter
    SL9 0LR Gerrards Cross
    Buckinghamshire
    British62101390001
    FOREMAN, Geoffrey William
    88 Trevelyan Road
    Tooting
    SW17 9LN London
    Director
    88 Trevelyan Road
    Tooting
    SW17 9LN London
    EnglandBritish136234240001
    FOX, James Larn
    Thameside Cottage 10 Lower Cookham Road
    SL6 8JT Maidenhead
    Berkshire
    Director
    Thameside Cottage 10 Lower Cookham Road
    SL6 8JT Maidenhead
    Berkshire
    British33049630001
    HINTON, David Edward
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    Director
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    United KingdomBritish9777240007
    HINTON, David Edward
    36 Iverna Gardens
    East Bedfont
    TW14 9RQ Feltham
    Middlesex
    Director
    36 Iverna Gardens
    East Bedfont
    TW14 9RQ Feltham
    Middlesex
    British9777240001
    HOWELL, Peter Robert
    Orchard House
    Babylon Lane Lower Kingswood
    KT20 6XA Tadworth
    Surrey
    Director
    Orchard House
    Babylon Lane Lower Kingswood
    KT20 6XA Tadworth
    Surrey
    United KingdomBritish9630250001
    JONES, Raymond Winston
    1 Devon Chase
    RG42 3JN Warfield
    Berkshire
    Director
    1 Devon Chase
    RG42 3JN Warfield
    Berkshire
    British50551030001
    KENT, David Geoffrey
    28 Longdyke
    Merrow
    GU1 2UD Guildford
    Surrey
    Director
    28 Longdyke
    Merrow
    GU1 2UD Guildford
    Surrey
    British33418610001
    KING, Christopher
    47 Banky Meadow
    Burbage
    LE10 2AA Hinckley
    Leicestershire
    Director
    47 Banky Meadow
    Burbage
    LE10 2AA Hinckley
    Leicestershire
    EnglandBritish81798580006
    LAWS, Michael
    Church Green
    Roxwell
    CM1 4NZ Chelmsford
    5
    Essex
    United Kingdom
    Director
    Church Green
    Roxwell
    CM1 4NZ Chelmsford
    5
    Essex
    United Kingdom
    United KingdomBritish101729520002
    LELORRAIN, Mike
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    Director
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    United KingdomBritish136084100002
    MARSH, George Robert
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    Grove Cottage
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    EnglandBritish23845280002
    MCCAUSLAND, Simon John
    19 Brambledown
    ME5 0DY Chatham
    Kent
    Director
    19 Brambledown
    ME5 0DY Chatham
    Kent
    British62874310001
    MEDHURST, Paul Graham
    Innhams Wood
    Crowborough
    TN6 1TE Tunbridge Wells
    Maryland
    Kent
    Director
    Innhams Wood
    Crowborough
    TN6 1TE Tunbridge Wells
    Maryland
    Kent
    EnglandBritish129557720001
    NELSON, Francis Eamon
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    Director
    Cowley Business Park
    Cowley
    Uxbridge
    Middx.Ub8 2al
    EnglandBritish1724570003
    OGLE-SKAN, John Malcolm
    Highfield 9 Markenhorn
    GU7 2QS Godalming
    Surrey
    Director
    Highfield 9 Markenhorn
    GU7 2QS Godalming
    Surrey
    British10196020001
    POLLARD, Stephen Godfrey
    41 Common Close
    Horsell
    GU21 4DB Woking
    Surrey
    Director
    41 Common Close
    Horsell
    GU21 4DB Woking
    Surrey
    British32781400001
    WARD, Malcolm Arthur
    Woodlands
    Deaks Lane
    RH17 5AS Ansty
    West Sussex
    Director
    Woodlands
    Deaks Lane
    RH17 5AS Ansty
    West Sussex
    British80710410001
    WHITE, Martin Lee
    11 Ten Acre Way
    Rainham
    ME8 8TJ Gillingham
    Kent
    Director
    11 Ten Acre Way
    Rainham
    ME8 8TJ Gillingham
    Kent
    British67515640001
    WHITMORE, Gordon Stanley
    Cheviot
    69 Nine Mile Ride Finchampstead
    RG40 4ND Wokingham
    Berkshire
    Director
    Cheviot
    69 Nine Mile Ride Finchampstead
    RG40 4ND Wokingham
    Berkshire
    British12955720001
    WOOD, Terence Frederick
    13 Paddock Close
    KT4 7LY Worcester Park
    Surrey
    Director
    13 Paddock Close
    KT4 7LY Worcester Park
    Surrey
    British51672490001
    ZETTER, Keith Terence
    33 The Grove
    UB10 8QJ Ickenham
    Middlesex
    Director
    33 The Grove
    UB10 8QJ Ickenham
    Middlesex
    British41614860001

    Who are the persons with significant control of TRY ACCORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Construction Holdco 2 Limited
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try
    England
    Apr 06, 2016
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try
    England
    No
    Legal FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number8954592
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRY ACCORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 09, 2007
    Delivered On Mar 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Mar 21, 2007Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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