ACCORD ASSET MANAGEMENT LIMITED
Overview
| Company Name | ACCORD ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02967532 |
| 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 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 Address | No |
What were the previous names of ACCORD ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN DOYLE MAINTENANCE LIMITED | Nov 04, 1994 | Nov 04, 1994 |
| DETAILSTOCK LIMITED | Sep 14, 1994 | Sep 14, 1994 |
What are the latest accounts for ACCORD ASSET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ACCORD ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 16 pages | AA | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Change of details for Accord Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Nov 01, 2017 with updates | 3 pages | CS01 | ||
Change of details for Accord Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 11 pages | AA | ||
Appointment of Mr Paul Birch as a director on May 12, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||
Who are the officers of ACCORD ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | 76116640004 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
| HARVEY, Stephen George | Secretary | 163 High Road EN10 7BT Broxbourne Hertfordshire | British | 67162750001 | ||||||||||
| KELLY, Paula Frona | Secretary | 12 Chells Lane SG2 7AA Stevenage Herts | British | 95469920001 | ||||||||||
| PRYOR, Peter David | Secretary | Jay Cottage Little Hormead SG9 0LZ Buntingford Hertfordshire | British | 67736270003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ABBEY, Geoffrey Michael | Director | The Habit The Street SG11 2QR Braughing Hertfordshire | British | 65112520001 | ||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| ATHERTON, David | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 109058740001 | |||||||||
| CHASTON, Stuart Paul | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 126271790001 | |||||||||
| CHEETHAM, James Richard | Director | Ashfield Weston Rhyn SY10 7SD Oswestry Salop | British | 45753210001 | ||||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FARRAR, Roland Martin | Director | 40 Chiltern Road SL6 1XA Maidenhead Berkshire | England | British | 29009510002 | |||||||||
| FELLOWES PRYNNE, Philip Windover | Director | 76 The Shearers St Michaels Mead CM23 4AZ Bishops Stortford Hertfordshire | British | 80861440001 | ||||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 72254420003 | |||||||||
| KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | 51438040006 | |||||||||
| MCLAUGHLIN, Owen Gerard | Director | Greyfriars Hall Walker Lane Fulwood PR2 7AN Preston Lancashire | United Kingdom | British | 17129800004 | |||||||||
| MILLER, Paul Sydney | Director | 26 Mardley Hill AL6 0TS Welwyn Hertfordshire | British | 39022040001 | ||||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| PRYOR, Peter David | Director | Jay Cottage Little Hormead SG9 0LZ Buntingford Hertfordshire | England | British | 67736270003 | |||||||||
| SHUTKEVER, Adam Emmanuel | Director | 11 Oakfield Road AL5 2NJ Harpenden Herts | United Kingdom | British | 81455510002 | |||||||||
| STEFANOU, Stefanos | Director | 13 Park Mews AL9 5EP Hatfield Hertfordshire | England | British | 44867700001 | |||||||||
| STEFANOU, Stelio Haralambos | Director | 1 Tewin Water House Tewin Water AL6 0AA Welwyn Hertfordshire | United Kingdom | British | 2749630007 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ACCORD ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Accord Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ACCORD ASSET MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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