ACCSYS HOLDINGS LIMITED
Overview
Company Name | ACCSYS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04341383 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACCSYS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
WILLOUGHBY (367) LIMITED | Dec 17, 2001 | Dec 17, 2001 |
What are the latest accounts for ACCSYS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 29, 2014 |
What is the status of the latest annual return for ACCSYS HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for ACCSYS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 23, 2015
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Jason Yost as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger K Scholten as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 29, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Lee Craig Braithwaite on Apr 25, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen John Wightman on Apr 25, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Jason Yost as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Phyllis Knight as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 30, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Richard Hevelhorst as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 17, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Full accounts made up to Apr 02, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Dec 17, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Previous accounting period extended from Dec 30, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Who are the officers of ACCSYS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCHOLTEN, Roger K | Secretary | 755 West Big Beaver Road, Suite 1000 MI 48084 Troy Champion Homes Inc Michigan Usa | American | Secretary | 129116130001 | |||||
BRAITHWAITE, Lee Craig | Director | c/o Caledonian Modular Limited Ossington Road Carlton-On-Trent NG23 6NT Newark Carlton Works Nottinghamshire England | England | British | Company Director | 128598360001 | ||||
WIGHTMAN, Stephen John | Director | c/o Caledonian Modular Limited Ossington Road Carlton-On-Trent NG23 6NT Newark Carlton Works Nottinghamshire England | England | British | Company Director | 107573280001 | ||||
BRAITHWAITE, Lee Craig | Secretary | Vicarage Gardens Balderton NG24 3NQ Newark 4 Nottinghamshire | British | Company Director | 128598360001 | |||||
GAWTREY, Roger | Secretary | 6 Waterland Close HU12 8QE Hedon North Humberside | British | Finance Director | 105407780001 | |||||
NUGENT, Jeffrey L | Secretary | Summerlin Court MI 48306 Rochester 2609 United States | American | Director | 129116160001 | |||||
WIGHTMAN, Sally Charlene | Secretary | Mill House Low Street, Sancton Y043 4QY York | British | Bank Clerk | 80132820003 | |||||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Nominee Secretary | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009590001 | |||||||
GAWTREY, Roger | Director | 6 Waterland Close HU12 8QE Hedon North Humberside | British | Finance Director | 105407780001 | |||||
GRIFFITHS, William C | Director | 755 West Big Beaver Road Suite 1000 MI 48084 Troy Champion Homes Inc Michigan Usa | Usa | American | Director | 129116090001 | ||||
HEVELHORST, Richard P | Director | 755 West Big Beaver Road Suite 1000 MI 48084 Troy Champion Homes Inc Michigan Usa | Usa | American | Director | 136444560001 | ||||
KNIGHT, Phyllis A | Director | 755 West Big Beaver Road Suite 1000 MI 48084 Troy Champion Homes Inc Michigan Usa | Usa | American | Director | 129116120001 | ||||
NUGENT, Jeffrey L | Director | Summerlin Court MI 48306 Rochester 2609 United States | American | Director | 129116160001 | |||||
ROWEN, John Michael | Director | Cropwell Court Cropwell Road Cropwell Butler NG12 2LZ Nottingham | England | British | Company Director | 14935540002 | ||||
SCHOLTEN, Roger K | Director | John Lynde Road IA 50312 Des Moines 4106 United States | United States | American | Director | 129116130001 | ||||
TURNBULL, David John | Director | Carlton Works, Ossington Road Carlton-On-Trent NG23 6NT Newark Caledonian Building Systems Ltd Nottinghamshire United Kingdom | United Kingdom | British | Company Director | 93985760002 | ||||
WIGHTMAN, Sally Charlene | Director | Mill House Low Street, Sancton Y043 4QY York | British | Bank Clerk | 80132820003 | |||||
YOST, Mark Jason | Director | c/o Champion Home Builders, Inc. West Big Beaver Road Suite 1000 Troy 755 Mi 48084 Usa | United States | American | Cfo | 183522170001 | ||||
WILLOUGHBY CORPORATE REGISTRARS LIMITED | Nominee Director | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009580001 |
Does ACCSYS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does ACCSYS HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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