OPEN ACCOUNTS LIMITED
Overview
| Company Name | OPEN ACCOUNTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02561244 |
| 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 OPEN ACCOUNTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OPEN ACCOUNTS LIMITED located?
| Registered Office Address | Munro House Portsmouth Road KT11 1TF Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPEN ACCOUNTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPENAGE LIMITED | Aug 14, 1991 | Aug 14, 1991 |
| WORTHFORT LIMITED | Nov 22, 1990 | Nov 22, 1990 |
What are the latest accounts for OPEN ACCOUNTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What is the status of the latest annual return for OPEN ACCOUNTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OPEN ACCOUNTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Paul David Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Gordon James Wilson as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Vinodka Murria as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barbara Ann Firth as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Vinodka Murria on Dec 06, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 7 pages | AA | ||||||||||
Director's details changed for Mr Paul David Gibson on Sep 06, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 7 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Hilary Lowe as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Hilary Anne Lowe as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Paul Gibson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Harry Thompson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of OPEN ACCOUNTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Gordon James | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 200853210001 | |||||
| GIBSON, Paul David | Secretary | Munro House Portsmouth Road KT11 1TF Cobham Surrey | British | 192439290001 | ||||||
| JANES, Paul Nicholas | Secretary | 12 Lister Drive NN4 9XE Northampton Northamptonshire | British | 24280810002 | ||||||
| LINCOLN, Jeremy James Passmore | Secretary | The Mill House West Farndon NN11 3TX Daventry Northamptonshire | British | 77671560001 | ||||||
| LOWE, Hilary Anne | Secretary | Portsmouth Road KT11 3HQ Cobham Munro House Surrey | British | 159477980001 | ||||||
| WILLIAMS, Shirley Ann | Secretary | Paddocks View 15 Newland Street LE16 8LW Braybrooke Mkt Harborough | British | 32807350001 | ||||||
| BRACKEN, Jennifer Mary | Director | 6 Cave Close Cawston CV22 7GL Rugby Warwickshire | England | British | 64931860003 | |||||
| BUSHELL, Stephen | Director | 23 Isham Close NN2 7AQ Northampton Northamptonshire | British | 64931820001 | ||||||
| COOK, David Anthony | Director | Brailes Hill House Upper Brailes OX15 5AT Banbury | England | British | 28576840003 | |||||
| COULSON, Richard John | Director | New Farm Fawsley NN11 3BT Daventry Northamptonshire | British | 18833330001 | ||||||
| DAVIS, James Richard | Director | Church Farm View LE12 Osgathorpe Leicestershire | British | 60399700001 | ||||||
| FIRTH, Barbara Ann | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 73934790009 | |||||
| FROST, Davey | Director | 21 Marriotts Road Long Buckby NN6 7QY Northampton Northamptonshire | England | English | 17000570001 | |||||
| GIBSON, Paul David | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 192439290001 | |||||
| JANES, Paul Nicholas | Director | 12 Lister Drive NN4 9XE Northampton Northamptonshire | England | British | 24280810002 | |||||
| MURRIA, Vinodka | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | England | British | 57998050007 | |||||
| THOMPSON, Mark Harry | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 156095450001 | |||||
| TIMOTHY, Fiona Maria | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | England | British | 161343370001 | |||||
| WILLIAMS, Shirley Ann | Director | 29 The Woodlands LE16 7BW Market Harborough Leicestershire | British | 32807350002 |
Does OPEN ACCOUNTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 07, 2007 Delivered On Mar 09, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 07, 2004 Delivered On Sep 11, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a the white house church walk daventry northampton NN11 4BL t/n NN158704. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 07, 2004 Delivered On Sep 11, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Feb 24, 1992 Delivered On Mar 06, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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