OPEN ACCOUNTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOPEN ACCOUNTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02561244
    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 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 AddressNo

    What were the previous names of OPEN ACCOUNTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPENAGE LIMITEDAug 14, 1991Aug 14, 1991
    WORTHFORT LIMITEDNov 22, 1990Nov 22, 1990

    What are the latest accounts for OPEN ACCOUNTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What is the status of the latest annual return for OPEN ACCOUNTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OPEN ACCOUNTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Feb 28, 2015

    8 pagesAA

    Termination of appointment of Paul David Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Appointment of Gordon James Wilson as a director on Sep 09, 2015

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Vinodka Murria as a director on May 18, 2015

    1 pagesTM01

    Termination of appointment of Barbara Ann Firth as a director on Mar 31, 2015

    1 pagesTM01

    Director's details changed for Ms Vinodka Murria on Dec 06, 2014

    2 pagesCH01

    Annual return made up to Nov 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 259,859
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    7 pagesAA

    Annual return made up to Nov 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 259,859
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012

    2 pagesCH01

    Annual return made up to Nov 22, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2012

    7 pagesAA

    Director's details changed for Mr Paul David Gibson on Sep 06, 2012

    2 pagesCH01

    Annual return made up to Nov 22, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    7 pagesAA

    legacy

    3 pagesMG02

    Termination of appointment of Hilary Lowe as a secretary

    1 pagesTM02

    Appointment of Hilary Anne Lowe as a secretary

    3 pagesAP03

    Termination of appointment of Paul Gibson as a secretary

    1 pagesTM02

    Termination of appointment of Mark Harry Thompson as a director

    1 pagesTM01

    Annual return made up to Nov 22, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of OPEN ACCOUNTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Gordon James
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish200853210001
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Secretary
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    British192439290001
    JANES, Paul Nicholas
    12 Lister Drive
    NN4 9XE Northampton
    Northamptonshire
    Secretary
    12 Lister Drive
    NN4 9XE Northampton
    Northamptonshire
    British24280810002
    LINCOLN, Jeremy James Passmore
    The Mill House
    West Farndon
    NN11 3TX Daventry
    Northamptonshire
    Secretary
    The Mill House
    West Farndon
    NN11 3TX Daventry
    Northamptonshire
    British77671560001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    British159477980001
    WILLIAMS, Shirley Ann
    Paddocks View
    15 Newland Street
    LE16 8LW Braybrooke
    Mkt Harborough
    Secretary
    Paddocks View
    15 Newland Street
    LE16 8LW Braybrooke
    Mkt Harborough
    British32807350001
    BRACKEN, Jennifer Mary
    6 Cave Close
    Cawston
    CV22 7GL Rugby
    Warwickshire
    Director
    6 Cave Close
    Cawston
    CV22 7GL Rugby
    Warwickshire
    EnglandBritish64931860003
    BUSHELL, Stephen
    23 Isham Close
    NN2 7AQ Northampton
    Northamptonshire
    Director
    23 Isham Close
    NN2 7AQ Northampton
    Northamptonshire
    British64931820001
    COOK, David Anthony
    Brailes Hill House
    Upper Brailes
    OX15 5AT Banbury
    Director
    Brailes Hill House
    Upper Brailes
    OX15 5AT Banbury
    EnglandBritish28576840003
    COULSON, Richard John
    New Farm
    Fawsley
    NN11 3BT Daventry
    Northamptonshire
    Director
    New Farm
    Fawsley
    NN11 3BT Daventry
    Northamptonshire
    British18833330001
    DAVIS, James Richard
    Church Farm View
    LE12 Osgathorpe
    Leicestershire
    Director
    Church Farm View
    LE12 Osgathorpe
    Leicestershire
    British60399700001
    FIRTH, Barbara Ann
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish73934790009
    FROST, Davey
    21 Marriotts Road
    Long Buckby
    NN6 7QY Northampton
    Northamptonshire
    Director
    21 Marriotts Road
    Long Buckby
    NN6 7QY Northampton
    Northamptonshire
    EnglandEnglish17000570001
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish192439290001
    JANES, Paul Nicholas
    12 Lister Drive
    NN4 9XE Northampton
    Northamptonshire
    Director
    12 Lister Drive
    NN4 9XE Northampton
    Northamptonshire
    EnglandBritish24280810002
    MURRIA, Vinodka
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    EnglandBritish57998050007
    THOMPSON, Mark Harry
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish156095450001
    TIMOTHY, Fiona Maria
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    EnglandBritish161343370001
    WILLIAMS, Shirley Ann
    29 The Woodlands
    LE16 7BW Market Harborough
    Leicestershire
    Director
    29 The Woodlands
    LE16 7BW Market Harborough
    Leicestershire
    British32807350002

    Does OPEN ACCOUNTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 09, 2007Registration of a charge (395)
    • Jul 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 2004Registration of a charge (395)
    • Apr 04, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 2004Registration of a charge (395)
    • May 02, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 1992Registration of a charge (395)
    • Jun 03, 2004Statement of satisfaction of a charge in full or part (403a)

    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