ACCENTHANSEN LIMITED

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

    Company NameACCENTHANSEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05472410
    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 ACCENTHANSEN LIMITED?

    • Manufacture of doors and windows of metal (25120) / Manufacturing

    Where is ACCENTHANSEN LIMITED located?

    Registered Office Address
    C/O Begbies Traynor
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCENTHANSEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for ACCENTHANSEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    25 pagesAM10

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    36 pagesAM03

    Registered office address changed from Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on Oct 22, 2021

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Accounts for a small company made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ England to Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL on Mar 05, 2021

    1 pagesAD01

    Registration of charge 054724100004, created on Nov 05, 2020

    49 pagesMR01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    21 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    21 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Barrie Woods as a director on Apr 02, 2018

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2017

    20 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Who are the officers of ACCENTHANSEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Joanne, Mrs.
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor
    Secretary
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor
    205487610001
    PEDERSEN, Kim
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor
    Secretary
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor
    170340420001
    ANDERSEN, Tomas Bur, Mr.
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor
    Director
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor
    United KingdomDanishManaging Director109279130002
    WOODS, Andrew Barrie
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor
    Director
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor
    ScotlandBritishManaging Director244866260001
    BECKWITH, Michael John
    3 Walmersley Old Road
    BL9 6SD Bury
    Lancashire
    Secretary
    3 Walmersley Old Road
    BL9 6SD Bury
    Lancashire
    British107139470001
    FORRESTER, Amanda Jane
    3 Redbarn Close
    Bredbury
    SK6 1SG Stockport
    Cheshire
    Secretary
    3 Redbarn Close
    Bredbury
    SK6 1SG Stockport
    Cheshire
    British119460830001
    MCGLONE, Michael
    21 Plover Close
    OL11 5PU Rochdale
    Lancashire
    Secretary
    21 Plover Close
    OL11 5PU Rochdale
    Lancashire
    British66429390001
    VANDRIWALA, Kerman Kekhasaru
    11 Turner Close
    NE40 3JR Ryton
    Tyne & Wear
    Secretary
    11 Turner Close
    NE40 3JR Ryton
    Tyne & Wear
    British67088080001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    AKED, Anthony Peter
    37 Old Barber
    HG1 3DF Harrogate
    North Yorkshire
    Director
    37 Old Barber
    HG1 3DF Harrogate
    North Yorkshire
    EnglandBritishDirector36133140001
    ANDERSEN, Jesper Klith
    Randers
    Tebbestrupvej 7
    8900
    Denmark
    Director
    Randers
    Tebbestrupvej 7
    8900
    Denmark
    DenmarkDanishDirector129156480001
    BARNES, Stewart
    34 Knightsbridge Court
    Palmyra Court
    WA1 1TA Warrington
    Cheshire
    Director
    34 Knightsbridge Court
    Palmyra Court
    WA1 1TA Warrington
    Cheshire
    BritishDirector56519560003
    MALLEN, Mark
    3 Winchester Drive
    SK10 3GD Macclesfield
    Cheshire
    Director
    3 Winchester Drive
    SK10 3GD Macclesfield
    Cheshire
    EnglandBritishManaging Director119334780001
    RICHMOND, Nigel John
    Greengate Industrial Park
    Greenside
    M24 1SW Middleton
    Lancashire
    Director
    Greengate Industrial Park
    Greenside
    M24 1SW Middleton
    Lancashire
    EnglandBritishCoo6239260001
    RISZKO, Stephen John
    5 Heather Lea Lane
    NE42 5QR Prudhoe
    Northumberland
    Director
    5 Heather Lea Lane
    NE42 5QR Prudhoe
    Northumberland
    BritishDirector100548510001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of ACCENTHANSEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Hans Kolby Hansen
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor
    Jun 07, 2016
    340 Deansgate
    M3 4LY Manchester
    C/O Begbies Traynor
    No
    Nationality: Danish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ACCENTHANSEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 05, 2020
    Delivered On Nov 09, 2020
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hansengroup Limited
    Transactions
    • Nov 09, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2013
    Delivered On Dec 23, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hansen Group Limited
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    Debenture
    Created On Nov 06, 2009
    Delivered On Nov 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Danske Bank a/S (The Bank)
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)
    Debenture
    Created On Jul 27, 2005
    Delivered On Jul 29, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 29, 2005Registration of a charge (395)
    • Feb 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ACCENTHANSEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2021Administration started
    Oct 12, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) 340 Deansgate
    M3 4LY Manchester
    Dean Watson
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester

    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