TRY ACCORD LIMITED
Overview
| Company Name | TRY ACCORD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01894256 |
| 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 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 Address | No |
What were the previous names of TRY ACCORD LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRY BUILD LIMITED | Jun 17, 1985 | Jun 17, 1985 |
| INTERCEDE 261 LIMITED | Mar 11, 1985 | Mar 11, 1985 |
What are the latest accounts for TRY ACCORD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for TRY ACCORD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Neil David Cocker on Apr 25, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Michael Laws as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Neil David Cocker as a director on Jun 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Cooper as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 21 pages | AA | ||||||||||
Appointment of Mr Martin Cooper as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mike Lelorrain as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Duxbury as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 12 pages | AA | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mike Lelorrain as a director on Jun 09, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of TRY ACCORD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
| COCKER, Neil David | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | England | British | 260158230001 | |||||||||
| CORBETT, Kevin Allan | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 104676990002 | |||||||||
| BARRACLOUGH, Richard | Secretary | Cowley Business Park Cowley Uxbridge Middx.Ub8 2al | British | 10196150001 | ||||||||||
| ARMITAGE, Joseph James | Director | Cowley Business Park Cowley Uxbridge Middx.Ub8 2al | England | British | 19406980003 | |||||||||
| BARRACLOUGH, Richard | Director | Cowley Business Park Cowley Uxbridge Middx.Ub8 2al | United Kingdom | British | 10196150001 | |||||||||
| CALVERLEY, David | Director | Four Winds House Pitch Hill Ewhurst GU6 7NL Cranleigh Surrey | British | 4527360001 | ||||||||||
| COOPER, Martin | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middx | Scotland | British | 156200280002 | |||||||||
| COUSINS, Peter Tom | Director | Corner Mead Monteith Close, Langton Green TN3 0AD Tunbridge Wells Kent | British | 86658550001 | ||||||||||
| CRAWFORD, Andrew | Director | Hawkswood 28 Branksome Hill Road BH4 9LD Bournemouth Dorset | United Kingdom | British | 17276890001 | |||||||||
| DALTON, Anthony John | Director | 34 Carson Road CM11 1SA Billericay Essex | British | 65957600001 | ||||||||||
| DUXBURY, Andrew James | Director | Cowley Business Park Cowley Uxbridge Middx.Ub8 2al | United Kingdom | British | 169168280002 | |||||||||
| FARRANT, Adrian John | Director | Cowley Business Park Cowley Uxbridge Middx.Ub8 2al | England | British | 163342820001 | |||||||||
| FIDLER, John | Director | Cross Keys Cross Lanes Chalfont St Peter SL9 0LR Gerrards Cross Buckinghamshire | British | 62101390001 | ||||||||||
| FOREMAN, Geoffrey William | Director | 88 Trevelyan Road Tooting SW17 9LN London | England | British | 136234240001 | |||||||||
| FOX, James Larn | Director | Thameside Cottage 10 Lower Cookham Road SL6 8JT Maidenhead Berkshire | British | 33049630001 | ||||||||||
| HINTON, David Edward | Director | Cowley Business Park Cowley Uxbridge Middx.Ub8 2al | United Kingdom | British | 9777240007 | |||||||||
| HINTON, David Edward | Director | 36 Iverna Gardens East Bedfont TW14 9RQ Feltham Middlesex | British | 9777240001 | ||||||||||
| HOWELL, Peter Robert | Director | Orchard House Babylon Lane Lower Kingswood KT20 6XA Tadworth Surrey | United Kingdom | British | 9630250001 | |||||||||
| JONES, Raymond Winston | Director | 1 Devon Chase RG42 3JN Warfield Berkshire | British | 50551030001 | ||||||||||
| KENT, David Geoffrey | Director | 28 Longdyke Merrow GU1 2UD Guildford Surrey | British | 33418610001 | ||||||||||
| KING, Christopher | Director | 47 Banky Meadow Burbage LE10 2AA Hinckley Leicestershire | England | British | 81798580006 | |||||||||
| LAWS, Michael | Director | Church Green Roxwell CM1 4NZ Chelmsford 5 Essex United Kingdom | United Kingdom | British | 101729520002 | |||||||||
| LELORRAIN, Mike | Director | Cowley Business Park Cowley Uxbridge Middx.Ub8 2al | United Kingdom | British | 136084100002 | |||||||||
| MARSH, George Robert | Director | Grove Cottage Honiley CV8 1NP Kenilworth Warwickshire | England | British | 23845280002 | |||||||||
| MCCAUSLAND, Simon John | Director | 19 Brambledown ME5 0DY Chatham Kent | British | 62874310001 | ||||||||||
| MEDHURST, Paul Graham | Director | Innhams Wood Crowborough TN6 1TE Tunbridge Wells Maryland Kent | England | British | 129557720001 | |||||||||
| NELSON, Francis Eamon | Director | Cowley Business Park Cowley Uxbridge Middx.Ub8 2al | England | British | 1724570003 | |||||||||
| OGLE-SKAN, John Malcolm | Director | Highfield 9 Markenhorn GU7 2QS Godalming Surrey | British | 10196020001 | ||||||||||
| POLLARD, Stephen Godfrey | Director | 41 Common Close Horsell GU21 4DB Woking Surrey | British | 32781400001 | ||||||||||
| WARD, Malcolm Arthur | Director | Woodlands Deaks Lane RH17 5AS Ansty West Sussex | British | 80710410001 | ||||||||||
| WHITE, Martin Lee | Director | 11 Ten Acre Way Rainham ME8 8TJ Gillingham Kent | British | 67515640001 | ||||||||||
| WHITMORE, Gordon Stanley | Director | Cheviot 69 Nine Mile Ride Finchampstead RG40 4ND Wokingham Berkshire | British | 12955720001 | ||||||||||
| WOOD, Terence Frederick | Director | 13 Paddock Close KT4 7LY Worcester Park Surrey | British | 51672490001 | ||||||||||
| ZETTER, Keith Terence | Director | 33 The Grove UB10 8QJ Ickenham Middlesex | British | 41614860001 |
Who are the persons with significant control of TRY ACCORD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Construction Holdco 2 Limited | Apr 06, 2016 | Cowley Business Park, High Street Cowley UB8 2AL Uxbridge Galliford Try England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRY ACCORD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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