ACCORD OFFICE SUPPLIES LIMITED

ACCORD OFFICE SUPPLIES LIMITED

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

    Company NameACCORD OFFICE SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03638906
    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 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 AddressNo

    What were the previous names of ACCORD OFFICE SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GL2 LIMITEDOct 23, 1998Oct 23, 1998
    ANSTY INVESTMENTS LIMITEDSep 25, 1998Sep 25, 1998

    What are the latest accounts for ACCORD OFFICE SUPPLIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ACCORD OFFICE SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 25, 2016

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 24/11/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 25, 2016 with updates

    9 pagesCS01

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

    7 pagesAA

    Satisfaction of charge 036389060013 in full

    4 pagesMR04

    Satisfaction of charge 036389060014 in full

    4 pagesMR04

    Satisfaction of charge 036389060015 in full

    4 pagesMR04

    Satisfaction of charge 036389060010 in full

    4 pagesMR04

    Satisfaction of charge 036389060011 in full

    4 pagesMR04

    Satisfaction of charge 036389060012 in full

    5 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    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 pagesAD01

    Termination of appointment of Robert Rolph Baldrey as a director on Apr 13, 2016

    1 pagesTM01

    Appointment of Mr Stephen Haworth as a director on Apr 13, 2016

    2 pagesAP01

    Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary on Apr 28, 2016

    2 pagesAP03

    legacy

    50 pagesPARENT_ACC

    Annual return made up to Sep 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 1,100
    SH01

    legacy

    1 pagesAGREEMENT1

    Who are the officers of ACCORD OFFICE SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENDELSÖHN, Lorna Kathleen
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Secretary
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    207696890001
    GALE, Andrew Peter
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Director
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    EnglandBritishFinance Director155681500001
    HAWORTH, Stephen
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Director
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    EnglandBritishGroup Ceo155690570001
    FOWEN, Yvonne Pauline
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    BritishCompany Secretary26389070002
    GREENAN, Shane
    Apartment 7 Normanhurst Mansions
    Vera Road
    SW6 6QN London
    Secretary
    Apartment 7 Normanhurst Mansions
    Vera Road
    SW6 6QN London
    British83755070001
    HOLMES, Julian
    28 Tempest Drive
    NP16 5AY Chepstow
    Gwent
    Secretary
    28 Tempest Drive
    NP16 5AY Chepstow
    Gwent
    British110668840001
    PASSMORE, Colin
    Little Willinford Willingford Lane
    Burwash Weald
    TN19 7HR East Sussex
    Secretary
    Little Willinford Willingford Lane
    Burwash Weald
    TN19 7HR East Sussex
    BritishDirector60831650001
    SMITH, Angela Clare
    35 Lime Road
    Southville
    BS3 1LS Bristol
    Avon
    Secretary
    35 Lime Road
    Southville
    BS3 1LS Bristol
    Avon
    British100635720001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BALDREY, Robert Rolph
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritishCeo78328360005
    CAWLEY, Hugh Charles Laurence
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    United KingdomBritishChartered Accountant41820960003
    CROMACK, Jason Charles Edward
    Fairmead Iford Fields
    Lower Westwood
    BA15 2BQ Bradford On Avon
    Wiltshire
    Director
    Fairmead Iford Fields
    Lower Westwood
    BA15 2BQ Bradford On Avon
    Wiltshire
    EnglandBritishDirector148492510001
    CUNNINGHAM, Mark Andrew
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritishCompany Director130923460003
    EDGLEY, Nigel John
    Eaton Hastings House
    Eaton Hastings
    SN7 8BJ Faringdon
    Oxfordshire
    Director
    Eaton Hastings House
    Eaton Hastings
    SN7 8BJ Faringdon
    Oxfordshire
    BritishDirector35557140001
    HODGSON, Richard
    13 Pleydell Avenue
    W6 0XX London
    Director
    13 Pleydell Avenue
    W6 0XX London
    United KingdomBritishChief Financial Officer96788660005
    HOUSTON, Peter Richard Vivian
    Fair Dawn Packhorse Lane
    Southstoke
    BA2 7DL Bath
    Somerset
    Director
    Fair Dawn Packhorse Lane
    Southstoke
    BA2 7DL Bath
    Somerset
    United KingdomBritishChartered Accountant113014870001
    LIVINGS, Paul Andrew
    23 Fossil Road
    SE13 7DE London
    Director
    23 Fossil Road
    SE13 7DE London
    BritishProduction Director67924860001
    MOATE, Simon Richard
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritishChief Executive Officer126182400002
    PASSMORE, Colin
    Rowbarrow Farm
    Adber
    DT9 4SF Sherborne
    Dorset
    Director
    Rowbarrow Farm
    Adber
    DT9 4SF Sherborne
    Dorset
    EnglandBritishDirector60831650003
    WATSON, Neil David
    22 Broadclyst Gardens
    SS1 3QP Thorpe Bay
    Director
    22 Broadclyst Gardens
    SS1 3QP Thorpe Bay
    BritishDirector59989560001
    WONG, Jun Tsiong
    1a Canning Place
    W8 5AD London
    Director
    1a Canning Place
    W8 5AD London
    BritishDirector72387070003
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of ACCORD OFFICE SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Access Plus Limited
    Sheffield Airport Business Park, Europa Link
    S9 1XU Sheffield
    K House
    England
    Apr 06, 2016
    Sheffield Airport Business Park, Europa Link
    S9 1XU Sheffield
    K House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number02600683
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Endless Ii Gp Llp
    Festival Square
    Edinburgh
    50 Lothian Road
    Scotland
    Apr 06, 2016
    Festival Square
    Edinburgh
    50 Lothian Road
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc335665
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Endless Iii General Partner Llp
    Festival Square
    Edinburgh
    50 Lothian Road
    Scotland
    Apr 06, 2016
    Festival Square
    Edinburgh
    50 Lothian Road
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration NumberSc303405
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Endless Llp
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    Apr 06, 2016
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration NumberOc316569
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does ACCORD OFFICE SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)
    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
    • Ares Capital Europe Limited in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 25, 2016Satisfaction of a charge (MR04)
    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
    • Ares Capital Europe Limited in Its Capacity as Security Agent
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 25, 2016Satisfaction of a charge (MR04)
    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
    • Ares Capital Europe Limited in Its Capacity as Security Agent
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 25, 2016Satisfaction of a charge (MR04)
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    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
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • May 17, 2003Registration of a charge (395)
    • Jul 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 18, 1999Registration of a charge (395)
    • Jul 22, 2005Statement 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