ACCORDIAL WALL SYSTEMS LIMITED
Overview
Company Name | ACCORDIAL WALL SYSTEMS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02286532 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACCORDIAL WALL SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
ALCO WALL SYSTEMS LIMITED | Dec 21, 2010 | Dec 21, 2010 |
ALCO BELDAN LIMITED | Jul 01, 1999 | Jul 01, 1999 |
ALCO SYSTEMS LIMITED | Dec 15, 1988 | Dec 15, 1988 |
MERTONDALE LIMITED | Aug 12, 1988 | Aug 12, 1988 |
What are the latest accounts for ACCORDIAL WALL SYSTEMS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2015 |
Next Accounts Due On | Sep 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for ACCORDIAL WALL SYSTEMS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 31, 2017 |
Next Confirmation Statement Due | Sep 14, 2017 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2016 |
Overdue | Yes |
What are the latest filings for ACCORDIAL WALL SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Aug 13, 2024 | 23 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Aug 13, 2023 | 20 pages | LIQ03 | ||
Certificate of removal of voluntary liquidator | 3 pages | LIQ08 | ||
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 pages | AD01 | ||
Appointment of a voluntary liquidator | 14 pages | 600 | ||
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 pages | AD01 | ||
Liquidators' statement of receipts and payments to Aug 13, 2022 | 18 pages | LIQ03 | ||
Resignation of a liquidator | 3 pages | LIQ06 | ||
Liquidators' statement of receipts and payments to Aug 13, 2021 | 22 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Aug 13, 2020 | 30 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Aug 13, 2019 | 24 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Aug 13, 2018 | 19 pages | LIQ03 | ||
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 pages | AD01 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 25 pages | AM22 | ||
Administrator's progress report | 29 pages | AM10 | ||
Statement of administrator's proposal | 69 pages | 2.17B | ||
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 pages | AD01 | ||
Appointment of an administrator | 1 pages | 2.12B | ||
Termination of appointment of Neil Martin Jolley as a director on Sep 01, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Nicholas James as a director on Aug 03, 2016 | 2 pages | AP01 | ||
Termination of appointment of Alistair Jackson as a director on Aug 26, 2016 | 1 pages | TM01 | ||
Termination of appointment of Michael Tingey as a director on Jul 13, 2016 | 1 pages | TM01 | ||
Who are the officers of ACCORDIAL WALL SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Gary Peter | Secretary | c/o Hillier Hopkins Llp 51 Clarendon Road WD17 1HP Watford First Floor Radius House England | British | 41424080002 | ||||||
JAMES, Nicholas Daniel | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | England | British | Managing Director | 214743950001 | ||||
JAMES, Stephen Bernard | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | England | British | Company Director | 85729960001 | ||||
LANDY, David | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | United Kingdom | British | Director | 7373810004 | ||||
BAILEY, Gordon Keith | Director | Swannington Church Cliff Kingsdown CT14 8AT Deal Kent | British | Company Director | 30441940001 | |||||
CATTLE, Julia Charles | Director | High Hopes London Road HP8 4NJ Chalfont St Giles Buckinghamshire | United Kingdom | British | Director | 149375550001 | ||||
CATTLE, Julian | Director | 18 Narcot Road HP8 4DD Chalfont St. Giles Buckinghamshire | British | Director | 65562560001 | |||||
CLARKE, John | Director | 9 The Chestnuts HP3 0DZ Hemel Hempstead Hertfordshire | British | Director | 30441950001 | |||||
CLARKE, John | Director | 9 The Chestnuts HP3 0DZ Hemel Hempstead Hertfordshire | British | Company Director | 30441950001 | |||||
COLE, Gary Peter | Director | 27 Silverthorn Drive HP3 8BX Hemel Hempstead Hertfordshire | United Kingdom | British | Chartered Accountant | 41424080002 | ||||
GULLIS, Anthony | Director | 43 Bedmond Road HP3 8LL Hemel Hempstead Hertfordshire | British | Accountant | 87507910001 | |||||
GULLIS, Anthony | Director | 43 Bedmond Road HP3 8LL Hemel Hempstead Hertfordshire | British | Accountant | 87507910001 | |||||
HARVEY, Neil | Director | Ivy Cottage 91 Molesey Road KT12 4RX Hersham Surrey | British | Contracts Manager | 21537530002 | |||||
JACKSON, Alistair | Director | c/o Hillier Hopkins Llp 51 Clarendon Road WD17 1HP Watford First Floor Radius House England | England | British | Director | 88491090002 | ||||
JACKSON, Alistair | Director | Wedgewood 19 Church Mead BN6 8BN Hassocks West Sussex | British | Sales Director | 65562620001 | |||||
JAMES, Donald | Director | Church Gate Church Street MK18 4ET Twyford Buckinghamshire | British | Director | 110643590001 | |||||
JOLLEY, Neil Martin | Director | c/o Hillier Hopkins Llp 51 Clarendon Road WD17 1HP Watford First Floor Radius House England | United Kingdom | British | Accountant | 32954840002 | ||||
MEIKLE, Henry Mackinson | Director | Tolpits Lane WD18 9XN Watford 35 Watford Metro Centre Hertfordshire England | England | British | None | 49589230002 | ||||
O CONNELL, David | Director | The Tree House Paradise Lane PO10 8ST Emsworth Hampshire | United Kingdom | British | Company Director | 87507710001 | ||||
O'CONNELL, David | Director | 7 Paradise Lane Westbourne PO10 8SB Emsworth Hampshire | British | Company Director | 46532140001 | |||||
O'HALLERAN, Neil | Director | Claremont Avenue KT12 4NS Walton On Thames 22 Surrey United Kingdom | United Kingdom | British | Salesman | 201892120002 | ||||
TINGEY, Michael | Director | First Floor, Radius House 51 Clarendon Road WD17 1HP Watford Hillier Hopkins Llp England | England | British | Director | 155368350002 |
Who are the persons with significant control of ACCORDIAL WALL SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accordial Group Holdings Limited | Apr 06, 2016 | The Metro Centre, Dwight Road WD18 9XN Watford 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ACCORDIAL WALL SYSTEMS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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