About

Registered Number: 02286532
Date of Incorporation: 12/08/1988 (35 years and 8 months ago)
Company Status: Liquidation
Registered Address: Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

 

Based in Cowley Mill Road, Uxbridge, Accordial Wall Systems Ltd was founded on 12 August 1988, it has a status of "Liquidation". The companies directors are Cattle, Julian, Clarke, John, Harvey, Neil, Jackson, Alistair, Jackson, Alistair, James, Donald, O Connell, David, O'connell, David. We don't currently know the number of employees at Accordial Wall Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTLE, Julian 06 July 1999 29 September 2000 1
CLARKE, John N/A 15 November 2002 1
HARVEY, Neil 09 July 1999 16 February 2000 1
JACKSON, Alistair 01 February 2003 26 August 2016 1
JACKSON, Alistair 09 July 1999 15 November 2002 1
JAMES, Donald 01 February 2006 07 October 2009 1
O CONNELL, David 01 February 2003 16 January 2013 1
O'CONNELL, David 09 February 1996 15 November 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2017
AM22 - N/A 14 August 2017
AM10 - N/A 01 August 2017
2.17B - N/A 30 December 2016
AD01 - Change of registered office address 20 December 2016
2.12B - N/A 16 December 2016
TM01 - Termination of appointment of director 23 September 2016
CS01 - N/A 22 September 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 08 September 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2013
CH01 - Change of particulars for director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 26 July 2013
MR01 - N/A 12 June 2013
AP01 - Appointment of director 11 June 2013
CERTNM - Change of name certificate 16 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 16 July 2012
CH01 - Change of particulars for director 08 November 2011
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 22 July 2011
CERTNM - Change of name certificate 21 December 2010
CONNOT - N/A 21 December 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 29 April 2009
AA - Annual Accounts 23 October 2008
395 - Particulars of a mortgage or charge 03 October 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 21 September 2007
353 - Register of members 21 September 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 24 February 2006
353 - Register of members 23 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 09 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
AA - Annual Accounts 21 September 2004
363a - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
AA - Annual Accounts 17 September 2003
363a - Annual Return 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
RESOLUTIONS - N/A 06 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
RESOLUTIONS - N/A 25 October 2002
RESOLUTIONS - N/A 25 October 2002
AA - Annual Accounts 01 October 2002
363a - Annual Return 30 August 2002
353 - Register of members 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
AA - Annual Accounts 14 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
363s - Annual Return 29 October 2001
287 - Change in situation or address of Registered Office 21 May 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 12 September 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
363s - Annual Return 01 October 1999
287 - Change in situation or address of Registered Office 09 September 1999
395 - Particulars of a mortgage or charge 23 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
AA - Annual Accounts 07 July 1999
CERTNM - Change of name certificate 30 June 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 07 July 1996
288 - N/A 23 February 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 03 June 1994
287 - Change in situation or address of Registered Office 10 May 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 05 May 1993
363b - Annual Return 01 October 1992
AA - Annual Accounts 22 July 1992
288 - N/A 11 June 1992
AUD - Auditor's letter of resignation 20 November 1991
RESOLUTIONS - N/A 21 October 1991
169 - Return by a company purchasing its own shares 21 October 1991
AA - Annual Accounts 10 October 1991
363x - Annual Return 09 September 1991
363 - Annual Return 07 November 1990
RESOLUTIONS - N/A 26 October 1990
AA - Annual Accounts 27 April 1990
288 - N/A 05 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1990
363 - Annual Return 06 March 1990
287 - Change in situation or address of Registered Office 13 September 1989
288 - N/A 14 July 1989
288 - N/A 07 March 1989
RESOLUTIONS - N/A 23 January 1989
RESOLUTIONS - N/A 23 January 1989
288 - N/A 20 January 1989
PUC 2 - N/A 17 January 1989
288 - N/A 12 January 1989
288 - N/A 12 January 1989
395 - Particulars of a mortgage or charge 29 December 1988
CERTNM - Change of name certificate 14 December 1988
CERTNM - Change of name certificate 14 December 1988
287 - Change in situation or address of Registered Office 29 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
288 - N/A 16 November 1988
123 - Notice of increase in nominal capital 16 November 1988
RESOLUTIONS - N/A 09 November 1988
288 - N/A 09 November 1988
NEWINC - New incorporation documents 12 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2013 Outstanding

N/A

Charge of deposit 21 April 2009 Fully Satisfied

N/A

Charge of deposit 23 September 2008 Fully Satisfied

N/A

Charge over credit balances 17 August 1999 Fully Satisfied

N/A

Mortgage debenture 21 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.