ACCORD ASSET MANAGEMENT LIMITED

ACCORD ASSET MANAGEMENT LIMITED

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

    Company NameACCORD ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02967532
    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 ACCORD ASSET MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ACCORD ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCORD ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN DOYLE MAINTENANCE LIMITEDNov 04, 1994Nov 04, 1994
    DETAILSTOCK LIMITEDSep 14, 1994Sep 14, 1994

    What are the latest accounts for ACCORD ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ACCORD ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    16 pagesAA

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    12 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Change of details for Accord Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Nov 01, 2017 with updates

    3 pagesCS01

    Change of details for Accord Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    11 pagesAA

    Appointment of Mr Paul Birch as a director on May 12, 2017

    2 pagesAP01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Who are the officers of ACCORD ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    United KingdomBritish76116640004
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    HARVEY, Stephen George
    163 High Road
    EN10 7BT Broxbourne
    Hertfordshire
    Secretary
    163 High Road
    EN10 7BT Broxbourne
    Hertfordshire
    British67162750001
    KELLY, Paula Frona
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    Secretary
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    British95469920001
    PRYOR, Peter David
    Jay Cottage
    Little Hormead
    SG9 0LZ Buntingford
    Hertfordshire
    Secretary
    Jay Cottage
    Little Hormead
    SG9 0LZ Buntingford
    Hertfordshire
    British67736270003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBEY, Geoffrey Michael
    The Habit
    The Street
    SG11 2QR Braughing
    Hertfordshire
    Director
    The Habit
    The Street
    SG11 2QR Braughing
    Hertfordshire
    British65112520001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    ATHERTON, David
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritish109058740001
    CHASTON, Stuart Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish126271790001
    CHEETHAM, James Richard
    Ashfield
    Weston Rhyn
    SY10 7SD Oswestry
    Salop
    Director
    Ashfield
    Weston Rhyn
    SY10 7SD Oswestry
    Salop
    British45753210001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FARRAR, Roland Martin
    40 Chiltern Road
    SL6 1XA Maidenhead
    Berkshire
    Director
    40 Chiltern Road
    SL6 1XA Maidenhead
    Berkshire
    EnglandBritish29009510002
    FELLOWES PRYNNE, Philip Windover
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    Director
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    British80861440001
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    JOYCE, Martin John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritish72254420003
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritish51438040006
    MCLAUGHLIN, Owen Gerard
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    Director
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    United KingdomBritish17129800004
    MILLER, Paul Sydney
    26 Mardley Hill
    AL6 0TS Welwyn
    Hertfordshire
    Director
    26 Mardley Hill
    AL6 0TS Welwyn
    Hertfordshire
    British39022040001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish133714170002
    PRYOR, Peter David
    Jay Cottage
    Little Hormead
    SG9 0LZ Buntingford
    Hertfordshire
    Director
    Jay Cottage
    Little Hormead
    SG9 0LZ Buntingford
    Hertfordshire
    EnglandBritish67736270003
    SHUTKEVER, Adam Emmanuel
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    Director
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    United KingdomBritish81455510002
    STEFANOU, Stefanos
    13 Park Mews
    AL9 5EP Hatfield
    Hertfordshire
    Director
    13 Park Mews
    AL9 5EP Hatfield
    Hertfordshire
    EnglandBritish44867700001
    STEFANOU, Stelio Haralambos
    1 Tewin Water House
    Tewin Water
    AL6 0AA Welwyn
    Hertfordshire
    Director
    1 Tewin Water House
    Tewin Water
    AL6 0AA Welwyn
    Hertfordshire
    United KingdomBritish2749630007
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ACCORD ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3693911
    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 ACCORD ASSET MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 12, 2007
    Delivered On Nov 28, 2007
    Satisfied
    Amount secured
    All monies due or to become from each obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC as Security Trustee, Richard Butcher as Pension Trustee, Pitman Trusteeslimited as Pension Trustee, Philip Bridge as Pension Trustee and Each of Their Assignors Transferees and Successiors from Time to Time
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Jul 02, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 20, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the security created under the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    A guarantee and debenture
    Created On Jun 25, 1999
    Delivered On Jul 05, 1999
    Satisfied
    Amount secured
    All the present and/or future obligations and liabilities due or to become due from the company to national westminster bank PLC as agent and trustee for the secured parties (the "security trustee") and any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined)(including the debenture)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 1999Registration of a charge (395)
    • Sep 19, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 31, 1995
    Delivered On Apr 04, 1995
    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
    • Apr 04, 1995Registration of a charge (395)
    • Sep 19, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 11, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 10, 2007Statement 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