ACCORD CONSULTING SERVICES LIMITED

ACCORD CONSULTING SERVICES LIMITED

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

    Company NameACCORD CONSULTING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03981817
    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 CONSULTING SERVICES LIMITED?

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

    Where is ACCORD CONSULTING SERVICES 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 CONSULTING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATOZ ACCORD LIMITEDJul 01, 2002Jul 01, 2002
    A TO Z SUPPLIES LIMITEDJun 20, 2000Jun 20, 2000
    M&R 759 LIMITEDApr 27, 2000Apr 27, 2000

    What are the latest accounts for ACCORD CONSULTING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ACCORD CONSULTING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    1 pagesDS01

    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

    14 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

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

    15 pagesAA

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

    1 pagesCH03

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

    2 pagesCH01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

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

    11 pagesAA

    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

    10 pagesAA

    Confirmation statement made on Nov 01, 2017 with no 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

    10 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

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

    9 pagesAA

    Appointment of Mr Andrew Latham Nelson as a director on Dec 18, 2015

    2 pagesAP01

    Director's details changed for Mr Paul Birch on Jul 01, 2016

    2 pagesCH01

    Who are the officers of ACCORD CONSULTING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Secretary
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    British76116640002
    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
    KELLY, Paula Frona
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    Secretary
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    British95469920001
    MOBED, Julie
    9 Brooklands Court
    Brooklands Avenue
    CB2 2BP Cambridge
    Secretary
    9 Brooklands Court
    Brooklands Avenue
    CB2 2BP Cambridge
    British69592510001
    PRYOR, Peter David
    Jay Cottage
    Little Hormead
    SG9 0LZ Buntingford
    Hertfordshire
    Secretary
    Jay Cottage
    Little Hormead
    SG9 0LZ Buntingford
    Hertfordshire
    British67736270003
    ALEXANDROFF, Paul Andre
    234a Eastwood Road
    SS6 7LY Rayleigh
    Essex
    Director
    234a Eastwood Road
    SS6 7LY Rayleigh
    Essex
    United KingdomBritish175095730001
    ALNWICK, Ian James
    Central Park Lodge
    Rainham Road North
    RM10 7EJ Dagenham
    Essex
    Director
    Central Park Lodge
    Rainham Road North
    RM10 7EJ Dagenham
    Essex
    British80151370001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    United KingdomBritish181213200001
    EASTWOOD, Andrew Michael
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish160883820001
    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
    England
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    ScotlandUk28393850006
    FULLER, Ricky John
    12 Seagers
    Hall Road, Great Totham
    CM9 8PB Maldon
    Essex
    Director
    12 Seagers
    Hall Road, Great Totham
    CM9 8PB Maldon
    Essex
    British70882610001
    GERRARD, David Brian
    The Old School
    Furneux Pelham
    SG9 0LH Buntingford
    Hertfordshire
    Director
    The Old School
    Furneux Pelham
    SG9 0LH Buntingford
    Hertfordshire
    British21775030001
    GREENBURY, Lee
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish61478920003
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    British125366570001
    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
    MONAGHAN, Kevin Peter
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    Director
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    EnglandBritish116273610001
    PICKTHORN, Thomas David Alexander
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    Director
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    United KingdomBritish77314860002
    SAMUELS, Stephen John
    357 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Director
    357 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    British119132930001
    SANDERSON, Mark Andrew
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    England
    EnglandBritish174754770001
    SHUTKEVER, Adam Emmanuel
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    Director
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    United KingdomBritish81455510002
    SMITH, Paul Raymond
    Lime Farm Barn
    Heydon Road Great Chishill
    SG8 8SR Royston
    Herts
    Director
    Lime Farm Barn
    Heydon Road Great Chishill
    SG8 8SR Royston
    Herts
    United KingdomBritish111857000001
    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

    Who are the persons with significant control of ACCORD CONSULTING SERVICES 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 CONSULTING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 07, 2000
    Delivered On Jul 18, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee under or pursuant to any of the financing documents and this 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 18, 2000Registration 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)
    • Aug 23, 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