UKBizDB.co.uk

ACCORDIAL WALL SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accordial Wall Systems Limited. The company was founded 35 years ago and was given the registration number 02286532. The firm's registered office is in COWLEY MILL ROAD. You can find them at Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACCORDIAL WALL SYSTEMS LIMITED
Company Number:02286532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 August 1988
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Secretary-Active
93, Tabernacle Street, London, EC2A 4BA

Director03 August 2016Active
93, Tabernacle Street, London, EC2A 4BA

Director-Active
93, Tabernacle Street, London, EC2A 4BA

Director01 July 1999Active
Swannington Church Cliff, Kingsdown, Deal, CT14 8AT

Director-Active
High Hopes, London Road, Chalfont St Giles, HP8 4NJ

Director01 January 2004Active
18 Narcot Road, Chalfont St. Giles, HP8 4DD

Director06 July 1999Active
9 The Chestnuts, Hemel Hempstead, HP3 0DZ

Director01 March 2003Active
9 The Chestnuts, Hemel Hempstead, HP3 0DZ

Director-Active
27 Silverthorn Drive, Hemel Hempstead, HP3 8BX

Director-Active
43 Bedmond Road, Hemel Hempstead, HP3 8LL

Director01 February 2003Active
43 Bedmond Road, Hemel Hempstead, HP3 8LL

Director01 January 2002Active
Ivy Cottage 91 Molesey Road, Hersham, KT12 4RX

Director09 July 1999Active
First Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 February 2003Active
Wedgewood 19 Church Mead, Hassocks, BN6 8BN

Director09 July 1999Active
Church Gate, Church Street, Twyford, MK18 4ET

Director01 February 2006Active
First Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 November 2007Active
35 Watford Metro Centre, Tolpits Lane, Watford, England, WD18 9XN

Director03 October 2011Active
The Tree House, Paradise Lane, Emsworth, PO10 8ST

Director01 February 2003Active
7 Paradise Lane Westbourne, Emsworth, PO10 8SB

Director09 February 1996Active
22, Claremont Avenue, Walton On Thames, United Kingdom, KT12 4NS

Director18 March 2013Active
Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 September 2010Active

People with Significant Control

Accordial Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, The Metro Centre, Dwight Road, Watford, England, WD18 9XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-22Address

Change registered office address company with date old address new address.

Download
2017-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-08-01Insolvency

Liquidation in administration progress report.

Download
2016-12-30Insolvency

Liquidation in administration proposals.

Download
2016-12-20Address

Change registered office address company with date old address new address.

Download
2016-12-16Insolvency

Liquidation in administration appointment of administrator.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2015-09-18Accounts

Accounts with accounts type small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-14Mortgage

Mortgage satisfy charge full.

Download
2015-02-14Mortgage

Mortgage satisfy charge full.

Download
2015-02-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.