ACCORDIAL WALL SYSTEMS LIMITED

ACCORDIAL WALL SYSTEMS LIMITED

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

    Company NameACCORDIAL WALL SYSTEMS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02286532
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACCORDIAL WALL SYSTEMS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ACCORDIAL WALL SYSTEMS LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCORDIAL WALL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCO WALL SYSTEMS LIMITEDDec 21, 2010Dec 21, 2010
    ALCO BELDAN LIMITEDJul 01, 1999Jul 01, 1999
    ALCO SYSTEMS LIMITEDDec 15, 1988Dec 15, 1988
    MERTONDALE LIMITEDAug 12, 1988Aug 12, 1988

    What are the latest accounts for ACCORDIAL WALL SYSTEMS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for ACCORDIAL WALL SYSTEMS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 31, 2017
    Next Confirmation Statement DueSep 14, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2016
    OverdueYes

    What are the latest filings for ACCORDIAL WALL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 13, 2024

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 13, 2023

    20 pagesLIQ03

    Certificate of removal of voluntary liquidator

    3 pagesLIQ08

    Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Apr 30, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    14 pages600

    Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on Nov 23, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 13, 2022

    18 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Aug 13, 2021

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 13, 2020

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 13, 2019

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 13, 2018

    19 pagesLIQ03

    Registered office address changed from St. Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jan 22, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    25 pagesAM22

    Administrator's progress report

    29 pagesAM10

    Statement of administrator's proposal

    69 pages2.17B

    Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN to St. Martins House the Runway South Ruislip Middlesex HA4 6SE on Dec 20, 2016

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Neil Martin Jolley as a director on Sep 01, 2016

    1 pagesTM01

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Appointment of Mr Nicholas James as a director on Aug 03, 2016

    2 pagesAP01

    Termination of appointment of Alistair Jackson as a director on Aug 26, 2016

    1 pagesTM01

    Termination of appointment of Michael Tingey as a director on Jul 13, 2016

    1 pagesTM01

    Who are the officers of ACCORDIAL WALL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Gary Peter
    c/o Hillier Hopkins Llp
    51 Clarendon Road
    WD17 1HP Watford
    First Floor Radius House
    England
    Secretary
    c/o Hillier Hopkins Llp
    51 Clarendon Road
    WD17 1HP Watford
    First Floor Radius House
    England
    British41424080002
    JAMES, Nicholas Daniel
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    EnglandBritishManaging Director214743950001
    JAMES, Stephen Bernard
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    EnglandBritishCompany Director85729960001
    LANDY, David
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    United KingdomBritishDirector7373810004
    BAILEY, Gordon Keith
    Swannington Church Cliff
    Kingsdown
    CT14 8AT Deal
    Kent
    Director
    Swannington Church Cliff
    Kingsdown
    CT14 8AT Deal
    Kent
    BritishCompany Director30441940001
    CATTLE, Julia Charles
    High Hopes
    London Road
    HP8 4NJ Chalfont St Giles
    Buckinghamshire
    Director
    High Hopes
    London Road
    HP8 4NJ Chalfont St Giles
    Buckinghamshire
    United KingdomBritishDirector149375550001
    CATTLE, Julian
    18 Narcot Road
    HP8 4DD Chalfont St. Giles
    Buckinghamshire
    Director
    18 Narcot Road
    HP8 4DD Chalfont St. Giles
    Buckinghamshire
    BritishDirector65562560001
    CLARKE, John
    9 The Chestnuts
    HP3 0DZ Hemel Hempstead
    Hertfordshire
    Director
    9 The Chestnuts
    HP3 0DZ Hemel Hempstead
    Hertfordshire
    BritishDirector30441950001
    CLARKE, John
    9 The Chestnuts
    HP3 0DZ Hemel Hempstead
    Hertfordshire
    Director
    9 The Chestnuts
    HP3 0DZ Hemel Hempstead
    Hertfordshire
    BritishCompany Director30441950001
    COLE, Gary Peter
    27 Silverthorn Drive
    HP3 8BX Hemel Hempstead
    Hertfordshire
    Director
    27 Silverthorn Drive
    HP3 8BX Hemel Hempstead
    Hertfordshire
    United KingdomBritishChartered Accountant41424080002
    GULLIS, Anthony
    43 Bedmond Road
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Director
    43 Bedmond Road
    HP3 8LL Hemel Hempstead
    Hertfordshire
    BritishAccountant87507910001
    GULLIS, Anthony
    43 Bedmond Road
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Director
    43 Bedmond Road
    HP3 8LL Hemel Hempstead
    Hertfordshire
    BritishAccountant87507910001
    HARVEY, Neil
    Ivy Cottage 91 Molesey Road
    KT12 4RX Hersham
    Surrey
    Director
    Ivy Cottage 91 Molesey Road
    KT12 4RX Hersham
    Surrey
    BritishContracts Manager21537530002
    JACKSON, Alistair
    c/o Hillier Hopkins Llp
    51 Clarendon Road
    WD17 1HP Watford
    First Floor Radius House
    England
    Director
    c/o Hillier Hopkins Llp
    51 Clarendon Road
    WD17 1HP Watford
    First Floor Radius House
    England
    EnglandBritishDirector88491090002
    JACKSON, Alistair
    Wedgewood 19 Church Mead
    BN6 8BN Hassocks
    West Sussex
    Director
    Wedgewood 19 Church Mead
    BN6 8BN Hassocks
    West Sussex
    BritishSales Director65562620001
    JAMES, Donald
    Church Gate
    Church Street
    MK18 4ET Twyford
    Buckinghamshire
    Director
    Church Gate
    Church Street
    MK18 4ET Twyford
    Buckinghamshire
    BritishDirector110643590001
    JOLLEY, Neil Martin
    c/o Hillier Hopkins Llp
    51 Clarendon Road
    WD17 1HP Watford
    First Floor Radius House
    England
    Director
    c/o Hillier Hopkins Llp
    51 Clarendon Road
    WD17 1HP Watford
    First Floor Radius House
    England
    United KingdomBritishAccountant32954840002
    MEIKLE, Henry Mackinson
    Tolpits Lane
    WD18 9XN Watford
    35 Watford Metro Centre
    Hertfordshire
    England
    Director
    Tolpits Lane
    WD18 9XN Watford
    35 Watford Metro Centre
    Hertfordshire
    England
    EnglandBritishNone49589230002
    O CONNELL, David
    The Tree House
    Paradise Lane
    PO10 8ST Emsworth
    Hampshire
    Director
    The Tree House
    Paradise Lane
    PO10 8ST Emsworth
    Hampshire
    United KingdomBritishCompany Director87507710001
    O'CONNELL, David
    7 Paradise Lane Westbourne
    PO10 8SB Emsworth
    Hampshire
    Director
    7 Paradise Lane Westbourne
    PO10 8SB Emsworth
    Hampshire
    BritishCompany Director46532140001
    O'HALLERAN, Neil
    Claremont Avenue
    KT12 4NS Walton On Thames
    22
    Surrey
    United Kingdom
    Director
    Claremont Avenue
    KT12 4NS Walton On Thames
    22
    Surrey
    United Kingdom
    United KingdomBritishSalesman201892120002
    TINGEY, Michael
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Hillier Hopkins Llp
    England
    Director
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Hillier Hopkins Llp
    England
    EnglandBritishDirector155368350002

    Who are the persons with significant control of ACCORDIAL WALL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Metro Centre, Dwight Road
    WD18 9XN Watford
    35
    England
    Apr 06, 2016
    The Metro Centre, Dwight Road
    WD18 9XN Watford
    35
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk (England & Wales)
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number03787351
    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 ACCORDIAL WALL SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2016Administration started
    Aug 14, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    2
    DateType
    Nov 05, 2025Due to be dissolved on
    Aug 14, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Paul M Davis
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Frederick Charles Satow
    Opus Restructuring Llp 322 High Holborn
    WC1V 7PB London
    practitioner
    Opus Restructuring Llp 322 High Holborn
    WC1V 7PB London

    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