ACCORD OFFICE SUPPLIES LIMITED
Overview
Company Name | ACCORD OFFICE SUPPLIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03638906 |
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 OFFICE SUPPLIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACCORD OFFICE SUPPLIES LIMITED located?
Registered Office Address | K House Sheffield Airport Business Park Europa Link S9 1XU Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACCORD OFFICE SUPPLIES LIMITED?
Company Name | From | Until |
---|---|---|
GL2 LIMITED | Oct 23, 1998 | Oct 23, 1998 |
ANSTY INVESTMENTS LIMITED | Sep 25, 1998 | Sep 25, 1998 |
What are the latest accounts for ACCORD OFFICE SUPPLIES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ACCORD OFFICE SUPPLIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 25, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 9 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Satisfaction of charge 036389060013 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 036389060014 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 036389060015 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 036389060010 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 036389060011 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 036389060012 in full | 5 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Registered office address changed from St Crispins Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU on May 12, 2016 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Robert Rolph Baldrey as a director on Apr 13, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Haworth as a director on Apr 13, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary on Apr 28, 2016 | 2 pages | AP03 | ||||||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||||||
Who are the officers of ACCORD OFFICE SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MENDELSÖHN, Lorna Kathleen | Secretary | Sheffield Airport Business Park Europa Link S9 1XU Sheffield K House England | 207696890001 | |||||||
GALE, Andrew Peter | Director | Sheffield Airport Business Park Europa Link S9 1XU Sheffield K House England | England | British | Finance Director | 155681500001 | ||||
HAWORTH, Stephen | Director | Sheffield Airport Business Park Europa Link S9 1XU Sheffield K House England | England | British | Group Ceo | 155690570001 | ||||
FOWEN, Yvonne Pauline | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | Company Secretary | 26389070002 | |||||
GREENAN, Shane | Secretary | Apartment 7 Normanhurst Mansions Vera Road SW6 6QN London | British | 83755070001 | ||||||
HOLMES, Julian | Secretary | 28 Tempest Drive NP16 5AY Chepstow Gwent | British | 110668840001 | ||||||
PASSMORE, Colin | Secretary | Little Willinford Willingford Lane Burwash Weald TN19 7HR East Sussex | British | Director | 60831650001 | |||||
SMITH, Angela Clare | Secretary | 35 Lime Road Southville BS3 1LS Bristol Avon | British | 100635720001 | ||||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
BALDREY, Robert Rolph | Director | Duke Street NR3 1PD Norwich St Crispins Norfolk | England | British | Ceo | 78328360005 | ||||
CAWLEY, Hugh Charles Laurence | Director | Duke Street NR3 1PD Norwich St Crispins Norfolk | United Kingdom | British | Chartered Accountant | 41820960003 | ||||
CROMACK, Jason Charles Edward | Director | Fairmead Iford Fields Lower Westwood BA15 2BQ Bradford On Avon Wiltshire | England | British | Director | 148492510001 | ||||
CUNNINGHAM, Mark Andrew | Director | Duke Street NR3 1PD Norwich St Crispins Norfolk | England | British | Company Director | 130923460003 | ||||
EDGLEY, Nigel John | Director | Eaton Hastings House Eaton Hastings SN7 8BJ Faringdon Oxfordshire | British | Director | 35557140001 | |||||
HODGSON, Richard | Director | 13 Pleydell Avenue W6 0XX London | United Kingdom | British | Chief Financial Officer | 96788660005 | ||||
HOUSTON, Peter Richard Vivian | Director | Fair Dawn Packhorse Lane Southstoke BA2 7DL Bath Somerset | United Kingdom | British | Chartered Accountant | 113014870001 | ||||
LIVINGS, Paul Andrew | Director | 23 Fossil Road SE13 7DE London | British | Production Director | 67924860001 | |||||
MOATE, Simon Richard | Director | Duke Street NR3 1PD Norwich St Crispins Norfolk | England | British | Chief Executive Officer | 126182400002 | ||||
PASSMORE, Colin | Director | Rowbarrow Farm Adber DT9 4SF Sherborne Dorset | England | British | Director | 60831650003 | ||||
WATSON, Neil David | Director | 22 Broadclyst Gardens SS1 3QP Thorpe Bay | British | Director | 59989560001 | |||||
WONG, Jun Tsiong | Director | 1a Canning Place W8 5AD London | British | Director | 72387070003 | |||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of ACCORD OFFICE SUPPLIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Access Plus Limited | Apr 06, 2016 | Sheffield Airport Business Park, Europa Link S9 1XU Sheffield K House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Endless Ii Gp Llp | Apr 06, 2016 | Festival Square Edinburgh 50 Lothian Road Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Endless Iii General Partner Llp | Apr 06, 2016 | Festival Square Edinburgh 50 Lothian Road Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Endless Llp | Apr 06, 2016 | Whitehall Quay LS1 4BF Leeds 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ACCORD OFFICE SUPPLIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Satisfied | ||
Brief description L/H property k/a 16A crawfordsburn road newtownards county down. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 30, 2015 | Outstanding | ||
Brief description The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 30, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 24, 2015 Delivered On Apr 28, 2015 | Outstanding | ||
Brief description The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 23, 2003 Delivered On Oct 29, 2003 | Satisfied | Amount secured All monies due or to become due from each charging company to the chargee 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
| ||||
Fixed and floating charge | Created On May 06, 2003 Delivered On May 17, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
| ||||
Mortgage debenture | Created On Jan 12, 1999 Delivered On Jan 18, 1999 | 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