ACCSYS HOLDINGS LIMITED

ACCSYS HOLDINGS LIMITED

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

    Company NameACCSYS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04341383
    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 ACCSYS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ACCSYS HOLDINGS LIMITED located?

    Registered Office Address
    Carlton Works Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCSYS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLOUGHBY (367) LIMITEDDec 17, 2001Dec 17, 2001

    What are the latest accounts for ACCSYS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2014

    What is the status of the latest annual return for ACCSYS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACCSYS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Aug 10, 2015Clarification Date of allotment is 23/07/2015

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 23, 2015

    LRESSP

    Statement of capital following an allotment of shares on Jul 23, 2015

    • Capital: GBP 497,556
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 10, 2015Clarification A second filed SH01 was registered on 10/08/2015

    Termination of appointment of Mark Jason Yost as a director on Jul 07, 2015

    1 pagesTM01

    Termination of appointment of Roger K Scholten as a director on Jul 07, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Dec 17, 2014 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 10,001
    SH01

    Accounts for a dormant company made up to Mar 29, 2014

    1 pagesAA

    Annual return made up to Dec 17, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 10,001
    SH01

    Director's details changed for Mr Lee Craig Braithwaite on Apr 25, 2013

    2 pagesCH01

    Director's details changed for Mr Stephen John Wightman on Apr 25, 2013

    2 pagesCH01

    Appointment of Mr Mark Jason Yost as a director

    2 pagesAP01

    Termination of appointment of Phyllis Knight as a director

    1 pagesTM01

    Full accounts made up to Mar 30, 2013

    15 pagesAA

    Termination of appointment of Richard Hevelhorst as a director

    1 pagesTM01

    Annual return made up to Dec 17, 2012 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Full accounts made up to Apr 02, 2011

    17 pagesAA

    Annual return made up to Dec 17, 2011 with full list of shareholders

    10 pagesAR01

    Previous accounting period extended from Dec 30, 2010 to Mar 31, 2011

    1 pagesAA01

    Who are the officers of ACCSYS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHOLTEN, Roger K
    755 West Big Beaver Road,
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    Secretary
    755 West Big Beaver Road,
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    AmericanSecretary129116130001
    BRAITHWAITE, Lee Craig
    c/o Caledonian Modular Limited
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    Nottinghamshire
    England
    Director
    c/o Caledonian Modular Limited
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    Nottinghamshire
    England
    EnglandBritishCompany Director128598360001
    WIGHTMAN, Stephen John
    c/o Caledonian Modular Limited
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    Nottinghamshire
    England
    Director
    c/o Caledonian Modular Limited
    Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Carlton Works
    Nottinghamshire
    England
    EnglandBritishCompany Director107573280001
    BRAITHWAITE, Lee Craig
    Vicarage Gardens
    Balderton
    NG24 3NQ Newark
    4
    Nottinghamshire
    Secretary
    Vicarage Gardens
    Balderton
    NG24 3NQ Newark
    4
    Nottinghamshire
    BritishCompany Director128598360001
    GAWTREY, Roger
    6 Waterland Close
    HU12 8QE Hedon
    North Humberside
    Secretary
    6 Waterland Close
    HU12 8QE Hedon
    North Humberside
    BritishFinance Director105407780001
    NUGENT, Jeffrey L
    Summerlin Court
    MI 48306 Rochester
    2609
    United States
    Secretary
    Summerlin Court
    MI 48306 Rochester
    2609
    United States
    AmericanDirector129116160001
    WIGHTMAN, Sally Charlene
    Mill House
    Low Street, Sancton
    Y043 4QY York
    Secretary
    Mill House
    Low Street, Sancton
    Y043 4QY York
    BritishBank Clerk80132820003
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009590001
    GAWTREY, Roger
    6 Waterland Close
    HU12 8QE Hedon
    North Humberside
    Director
    6 Waterland Close
    HU12 8QE Hedon
    North Humberside
    BritishFinance Director105407780001
    GRIFFITHS, William C
    755 West Big Beaver Road
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    Director
    755 West Big Beaver Road
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    UsaAmericanDirector129116090001
    HEVELHORST, Richard P
    755 West Big Beaver Road
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    Director
    755 West Big Beaver Road
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    UsaAmericanDirector136444560001
    KNIGHT, Phyllis A
    755 West Big Beaver Road
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    Director
    755 West Big Beaver Road
    Suite 1000
    MI 48084 Troy
    Champion Homes Inc
    Michigan
    Usa
    UsaAmericanDirector129116120001
    NUGENT, Jeffrey L
    Summerlin Court
    MI 48306 Rochester
    2609
    United States
    Director
    Summerlin Court
    MI 48306 Rochester
    2609
    United States
    AmericanDirector129116160001
    ROWEN, John Michael
    Cropwell Court
    Cropwell Road Cropwell Butler
    NG12 2LZ Nottingham
    Director
    Cropwell Court
    Cropwell Road Cropwell Butler
    NG12 2LZ Nottingham
    EnglandBritishCompany Director14935540002
    SCHOLTEN, Roger K
    John Lynde Road
    IA 50312 Des Moines
    4106
    United States
    Director
    John Lynde Road
    IA 50312 Des Moines
    4106
    United States
    United StatesAmericanDirector129116130001
    TURNBULL, David John
    Carlton Works, Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Building Systems Ltd
    Nottinghamshire
    United Kingdom
    Director
    Carlton Works, Ossington Road
    Carlton-On-Trent
    NG23 6NT Newark
    Caledonian Building Systems Ltd
    Nottinghamshire
    United Kingdom
    United KingdomBritishCompany Director93985760002
    WIGHTMAN, Sally Charlene
    Mill House
    Low Street, Sancton
    Y043 4QY York
    Director
    Mill House
    Low Street, Sancton
    Y043 4QY York
    BritishBank Clerk80132820003
    YOST, Mark Jason
    c/o Champion Home Builders, Inc.
    West Big Beaver Road
    Suite 1000
    Troy
    755
    Mi 48084
    Usa
    Director
    c/o Champion Home Builders, Inc.
    West Big Beaver Road
    Suite 1000
    Troy
    755
    Mi 48084
    Usa
    United StatesAmericanCfo183522170001
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Director
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009580001

    Does ACCSYS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 07, 2002
    Delivered On Apr 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Apr 18, 2002Registration of a charge (395)
    • Jul 08, 2015Satisfaction of a charge (MR04)

    Does ACCSYS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2015Commencement of winding up
    Aug 10, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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