THE ACCESSORY PEOPLE LIMITED

THE ACCESSORY PEOPLE LIMITED

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

    Company NameTHE ACCESSORY PEOPLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03305019
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE ACCESSORY PEOPLE LIMITED?

    • (5190) /

    Where is THE ACCESSORY PEOPLE LIMITED located?

    Registered Office Address
    BBK PARTNERSHIP
    1 Beauchamp Court Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ACCESSORY PEOPLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ACCESSORY PEOPLE PLCFeb 24, 1997Feb 24, 1997
    CI INTERNATIONAL LTDJan 21, 1997Jan 21, 1997

    What are the latest accounts for THE ACCESSORY PEOPLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    What are the latest filings for THE ACCESSORY PEOPLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    14 pagesWU15

    Insolvency court order

    Court order INSOLVENCY:court order replacement of liquidator
    3 pagesLIQ MISC OC

    Order of court to wind up

    COCOMP

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    1 pagesCOCOMP

    Order of court to wind up

    COCOMP

    Order of court to wind up

    2 pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    1 pagesCOCOMP

    Registered office address changed from * 202 Northolt Road South Harrow Middlesex HA2 0EX United Kingdom* on Jul 01, 2010

    2 pagesAD01

    Registered office address changed from * Accessory House Cox Lane Chessington Surrey KT9 1SD* on Mar 16, 2010

    1 pagesAD01

    Appointment of Nasir Abdul Khan as a director

    2 pagesAP01

    Termination of appointment of Rory Follwell as a director

    2 pagesTM01

    Termination of appointment of Timothy O'keeffe as a secretary

    1 pagesTM02

    Full accounts made up to Jan 31, 2008

    21 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Full accounts made up to Jan 31, 2007

    19 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Jan 31, 2006

    19 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Jan 31, 2005

    23 pagesAA

    legacy

    4 pages363a

    Who are the officers of THE ACCESSORY PEOPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAN, Nasir Abdul
    La Trinidad
    Royal Hills, Golden Mile
    Marbella 29600
    133
    Spain
    Spain
    Director
    La Trinidad
    Royal Hills, Golden Mile
    Marbella 29600
    133
    Spain
    Spain
    SpainBritishDirector149768310001
    BUTTERFIELD, James Montford Victor
    Bridge House Lyndhurst Road
    SO42 7TR Brockenhurst
    Hampshire
    Secretary
    Bridge House Lyndhurst Road
    SO42 7TR Brockenhurst
    Hampshire
    British4122400001
    CASEY, Simon Mark
    67 Granville Close
    CR0 5PY East Croydon
    Surrey
    Secretary
    67 Granville Close
    CR0 5PY East Croydon
    Surrey
    BritishManager51149640001
    DANIEL, Anastasia
    27 Decoy Avenue
    NW11 0ES London
    Secretary
    27 Decoy Avenue
    NW11 0ES London
    British56772390001
    O'KEEFFE, Timothy
    Northolt Road
    HA2 0EX South Harrow
    202
    Middlesex
    Uk
    Secretary
    Northolt Road
    HA2 0EX South Harrow
    202
    Middlesex
    Uk
    Irish137942840001
    ST GEORGE, Leslie
    105 Harrowdene Road
    HA0 2JH Wembley
    Middlesex
    Secretary
    105 Harrowdene Road
    HA0 2JH Wembley
    Middlesex
    BritishOperations Director75322600001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    CHAUDHARY, Afzal
    79 Ormond Crescent
    TW12 2TQ Hampton
    Middlesex
    Director
    79 Ormond Crescent
    TW12 2TQ Hampton
    Middlesex
    United KingdomBritishDirector23329810002
    FOLLWELL, Rory Christopher
    Flat 9 Oak Lodge
    130 Auckland Road
    SE19 2RQ London
    Director
    Flat 9 Oak Lodge
    130 Auckland Road
    SE19 2RQ London
    BritishSales Manager91008980001
    HORNBY, Daniel William
    47 Askew Crescent
    W12 9DN London
    Director
    47 Askew Crescent
    W12 9DN London
    EnglandBritishDirector45670240001
    ISLES, Steven John
    No 2 The Coppice
    Beech Avenue
    CR2 0NL Sanderstead
    Surrey
    Director
    No 2 The Coppice
    Beech Avenue
    CR2 0NL Sanderstead
    Surrey
    United KingdomBritishSales & Operations Director82657540001
    KHAN, Ali
    Lausanne 27 Quadrant Road
    Newlands
    GL43 2QP Glasgow
    Director
    Lausanne 27 Quadrant Road
    Newlands
    GL43 2QP Glasgow
    ScotlandBritishCompany Director54694510005
    KHAN, Nasa
    Cox Lane
    KT9 1SD Chessington
    The Penthouse
    Surrey
    Director
    Cox Lane
    KT9 1SD Chessington
    The Penthouse
    Surrey
    United KingdomBritishPurchasing Manager131679440002
    KHAN, Nasir
    35 Nolton Place
    HA8 6DL Edgware
    Middlesex
    Director
    35 Nolton Place
    HA8 6DL Edgware
    Middlesex
    BritishManaging Director68484180001
    MAJITHIA, Bhavnech
    15 Caroline Close
    N10 1DT Muswell Hill
    London
    Director
    15 Caroline Close
    N10 1DT Muswell Hill
    London
    BritishManaging Director74538390001
    PALMER, Andrew Bernhard
    77 Hughenden Road
    AL4 9QN St Albans
    Hertfordshire
    Director
    77 Hughenden Road
    AL4 9QN St Albans
    Hertfordshire
    BritishAccountant52554830001
    SOYLU, Mehmet Ali
    58 Kingsway
    Caversham
    RG4 6RH Reading
    Berkshire
    Director
    58 Kingsway
    Caversham
    RG4 6RH Reading
    Berkshire
    BritishLogistic-Director69299520001
    ST GEORGE, Leslie
    105 Harrowdene Road
    HA0 2JH Wembley
    Middlesex
    Director
    105 Harrowdene Road
    HA0 2JH Wembley
    Middlesex
    United KingdomBritishOperations Director75322600001
    TOBIN, John Richard
    Prospect House
    Sheethanger Lane, Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    Director
    Prospect House
    Sheethanger Lane, Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    BritishChartered Accountant61745530001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does THE ACCESSORY PEOPLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 22, 2001
    Delivered On Nov 24, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property known as accessory house cox lane chessington surrey KT9 1SD title number SGL283020.
    Persons Entitled
    • Britannic Money PLC
    Transactions
    • Nov 24, 2001Registration of a charge (395)
    Deed of charge
    Created On Nov 22, 2001
    Delivered On Nov 24, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20,464,123 ordinary shares in legendary investments PLC together with all stocks shares warrants or other securities rights dividends interest or other property whether of a capital or income nature accruing offered issued or deriving at any time by way of bonus redemption exchange purchase substitution conversion consolidation subdivision preference option or otherwise.
    Persons Entitled
    • Britannic Money PLC
    Transactions
    • Nov 24, 2001Registration of a charge (395)
    Deed of assignment
    Created On Nov 22, 2001
    Delivered On Nov 24, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and under any security documents
    Short particulars
    Lloyds life assurance certificate on the life of nasa khan (otherwise nasir khan) number 203857 effected through lutine assurance services together with all sums (including bonuses) payable under the policy and together with all sums payable in connection with the policy pursuant to section 66 of the insurance companies act 1974.
    Persons Entitled
    • Britannic Money PLC
    Transactions
    • Nov 24, 2001Registration of a charge (395)
    Charge over book debts
    Created On Aug 30, 2001
    Delivered On Sep 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement or on any account whatsoever
    Short particulars
    By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Sep 17, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 31, 2000
    Delivered On Apr 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the terrence piper building cox lane chessington surrey - SGL283020. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Dec 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 17, 2000
    Delivered On Mar 27, 2000
    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 27, 2000Registration of a charge (395)
    • Dec 08, 2001Statement of satisfaction of a charge in full or part (403a)

    Does THE ACCESSORY PEOPLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2017Conclusion of winding up
    Jul 14, 2009Petition date
    Mar 17, 2010Commencement of winding up
    Feb 22, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Sabia Singh Sahota
    Bbk Partnership
    1 Beauchamp Court
    EN5 5TZ Victors Way
    Barnet Herts
    practitioner
    Bbk Partnership
    1 Beauchamp Court
    EN5 5TZ Victors Way
    Barnet Herts
    The Official Receiver Or Croydon
    2nd Floor, Sunley House Bedford Park
    CR9 1TX Croydon
    practitioner
    2nd Floor, Sunley House Bedford Park
    CR9 1TX Croydon
    Joylan Sunnassee
    1 Beauchamp Court Victors Way
    EN5 5TZ Barnet
    Herts
    practitioner
    1 Beauchamp Court Victors Way
    EN5 5TZ Barnet
    Herts

    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