ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accordial Manufacturing Limited

Accordial Manufacturing Limited is a dissolved company incorporated on 28 March 1995 with the registered office located in London, Greater London. Accordial Manufacturing Limited was registered 30 years ago.
Status
Dissolved
Dissolved on 18 January 2024 (1 year 9 months ago)
Was 28 years old at the time of dissolution
Following liquidation
Company No
03038587
Private limited company
Age
30 years
Incorporated 28 March 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
93 Tabernacle Street
London
EC2A 4BA
Address changed on 23 Nov 2022 (2 years 11 months ago)
Previous address was Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
Telephone
Unreported
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
-
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in May 1951
Director • Manufacturing Director • British • Lives in UK • Born in Nov 1967
Director • British • Lives in UK • Born in Aug 1947
Director • British • Lives in England • Born in Oct 1950
Director • Managing Director • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Uli Meyer Studios Ltd
Mr Gary Peter Cole is a mutual person.
Active
Loudwater House Limited
Mr Stephen Bernard James is a mutual person.
Active
Clowns Nursery Care Limited
Mr David Landy is a mutual person.
Active
Alco Glass Systems Limited
Mr Gary Peter Cole is a mutual person.
Active
Limetree Properties Limited
Mr David Landy is a mutual person.
Active
Eden Fitness Limited
Mr Gary Peter Cole is a mutual person.
Active
Rosewood Child Care Limited
Mr David Landy is a mutual person.
Active
Accordial Wall Systems Limited
Mr Stephen Bernard James, Mr David Landy, and 2 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period 31 Dec31 Dec 2014
Traded for 12 months
Cash in Bank
£283
Decreased by £3.73K (-93%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.56M
Increased by £685.53K (+37%)
Total Liabilities
-£1.71M
Increased by £677.34K (+66%)
Net Assets
£849.92K
Increased by £8.2K (+1%)
Debt Ratio (%)
67%
Increased by 11.72% (+21%)
Latest Activity
Dissolved After Liquidation
1 Year 9 Months Ago on 18 Jan 2024
Registered Address Changed
2 Years 11 Months Ago on 23 Nov 2022
Registered Address Changed
7 Years Ago on 22 Jan 2018
Voluntary Liquidator Appointed
8 Years Ago on 3 Sep 2017
Moved to Voluntary Liquidation
8 Years Ago on 15 Aug 2017
Registered Address Changed
8 Years Ago on 20 Dec 2016
Administrator Appointed
8 Years Ago on 16 Dec 2016
Neil Martin Jolley Resigned
9 Years Ago on 1 Sep 2016
Mr Nicholas James Appointed
9 Years Ago on 3 Aug 2016
Michael Tingey Resigned
9 Years Ago on 13 Jul 2016
Get Credit Report
Discover Accordial Manufacturing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Jan 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Oct 2023
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 23 November 2022
Submitted on 23 Nov 2022
Liquidators' statement of receipts and payments to 14 August 2022
Submitted on 3 Oct 2022
Resignation of a liquidator
Submitted on 22 Jun 2022
Liquidators' statement of receipts and payments to 14 August 2021
Submitted on 8 Oct 2021
Liquidators' statement of receipts and payments to 14 August 2020
Submitted on 23 Dec 2020
Liquidators' statement of receipts and payments to 14 August 2019
Submitted on 14 Oct 2019
Liquidators' statement of receipts and payments to 14 August 2018
Submitted on 9 Oct 2018
Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018
Submitted on 22 Jan 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year