Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESSORYBIZ LIMITED
Company Information for

ACCESSORYBIZ LIMITED

JESMOND, NEWCASTLE UPON TYNE, NE2,
Company Registration Number
02050160
Private Limited Company
Dissolved

Dissolved 2015-09-09

Company Overview

About Accessorybiz Ltd
ACCESSORYBIZ LIMITED was founded on 1986-08-27 and had its registered office in Jesmond. The company was dissolved on the 2015-09-09 and is no longer trading or active.

Key Data
Company Name
ACCESSORYBIZ LIMITED
 
Legal Registered Office
JESMOND
NEWCASTLE UPON TYNE
 
Previous Names
PETER BLACK ACCESSORIES LIMITED22/05/2009
Filing Information
Company Number 02050160
Date formed 1986-08-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-09
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCESSORYBIZ LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARTHUR BACON
Director 2014-11-04
NICHOLAS ANDREW COTTRELL
Director 2014-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ULF STEFAN BRETTSCHNEIDER
Director 2008-02-14 2014-11-05
ROBERT STEPHEN LISTER
Director 2012-09-04 2014-11-05
CHRISTOPHER SYDNEY SAGAR KERSHAW
Director 2009-04-14 2012-09-04
CHRISTOPHER SYDNEY SAGAR KERSHAW
Director 2004-01-12 2008-11-28
CHRISTOPHER SYDNEY SAGAR KERSHAW
Company Secretary 1992-10-12 2008-11-26
JOHN EDWARD KITSON
Director 2006-10-17 2008-02-14
NEIL STUART YEWDALL
Director 1998-10-26 2006-10-17
STEPHEN MARK ELLIS
Director 1997-06-23 2004-01-12
ROBERT STEPHEN LISTER
Director 1995-08-14 1998-10-31
BRYAN ANTHONY POOL
Director 1995-08-14 1997-06-24
GEORGE VALENTINE CIERPIOL
Director 1994-06-06 1995-08-15
NEIL STUART YEWDALL
Director 1995-02-06 1995-08-15
REGINALD AARON ADAIR
Director 1994-06-06 1995-03-31
BRYAN ANTHONY POOL
Director 1994-06-06 1995-02-07
ROBERT STEPHEN LISTER
Director 1992-10-12 1994-06-07
NEIL STUART YEWDALL
Director 1992-10-12 1994-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARTHUR BACON PETER BLACK EUROPE LIMITED Director 2016-10-27 CURRENT 1961-09-05 Dissolved 2017-12-02
ROBERT ARTHUR BACON AIRE VALLEY BUSINESS CENTRE LIMITED Director 2016-10-27 CURRENT 1992-02-06 Liquidation
ROBERT ARTHUR BACON JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
ROBERT ARTHUR BACON SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
ROBERT ARTHUR BACON SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
ROBERT ARTHUR BACON BMB APPAREL LIMITED Director 2014-11-05 CURRENT 2000-10-13 Dissolved 2017-01-19
ROBERT ARTHUR BACON GB APPAREL LIMITED Director 2014-11-05 CURRENT 2002-07-18 Dissolved 2017-01-19
ROBERT ARTHUR BACON CHRISTY COSMETICS LIMITED Director 2014-11-04 CURRENT 2003-04-04 Dissolved 2015-09-09
ROBERT ARTHUR BACON WOODS OF WINDSOR LIMITED Director 2014-11-04 CURRENT 2007-03-26 Dissolved
ROBERT ARTHUR BACON ACCESSORYTOO LIMITED Director 2014-11-04 CURRENT 1986-10-09 Dissolved 2015-09-09
ROBERT ARTHUR BACON KUAN LTD. Director 2014-11-04 CURRENT 1997-10-22 Dissolved 2015-11-13
ROBERT ARTHUR BACON LAW 2397 LIMITED Director 2014-11-04 CURRENT 2003-03-31 Dissolved 2015-11-13
ROBERT ARTHUR BACON ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
ROBERT ARTHUR BACON VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
ROBERT ARTHUR BACON ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
ROBERT ARTHUR BACON THE WOODS OF WINDSOR GROUP LIMITED Director 2014-11-04 CURRENT 2007-03-20 Dissolved 2015-09-09
ROBERT ARTHUR BACON NATURAL WHITE (UK) LIMITED Director 2014-11-04 CURRENT 2002-12-03 Dissolved 2016-09-17
ROBERT ARTHUR BACON MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
ROBERT ARTHUR BACON L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
ROBERT ARTHUR BACON PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2013-01-10 CURRENT 1991-11-01 Dissolved 2016-07-15
ROBERT ARTHUR BACON ASSOCIATED HEALTH FOODS LIMITED Director 2013-01-10 CURRENT 1960-03-31 Dissolved 2016-07-15
ROBERT ARTHUR BACON RAWPOWER LIMITED Director 2013-01-10 CURRENT 1971-04-13 Dissolved 2016-09-28
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE LIMITED Director 2013-01-10 CURRENT 1968-04-26 Dissolved 2018-08-01
ROBERT ARTHUR BACON PETER BLACK HEALTHCARE (SOUTH) LIMITED Director 2013-01-10 CURRENT 1991-08-27 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL COBALT FASHION HOLDING (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-26 Active
NICHOLAS ANDREW COTTRELL COBALT FASHION (UK) LIMITED Director 2017-07-13 CURRENT 2017-03-17 Active
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS GROUP LIMITED Director 2016-08-18 CURRENT 2012-09-24 Liquidation
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS LIMITED Director 2016-08-18 CURRENT 2010-05-06 Liquidation
NICHOLAS ANDREW COTTRELL JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
NICHOLAS ANDREW COTTRELL BLACK CAT FIREWORKS LIMITED Director 2015-06-30 CURRENT 1985-03-29 Active
NICHOLAS ANDREW COTTRELL SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
NICHOLAS ANDREW COTTRELL SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
NICHOLAS ANDREW COTTRELL PETER BLACK EUROPE LIMITED Director 2014-12-15 CURRENT 1961-09-05 Dissolved 2017-12-02
NICHOLAS ANDREW COTTRELL AIRE VALLEY BUSINESS CENTRE LIMITED Director 2014-12-15 CURRENT 1992-02-06 Liquidation
NICHOLAS ANDREW COTTRELL LORNAMEAD ACQUISITIONS LIMITED Director 2014-12-15 CURRENT 2004-11-05 Active
NICHOLAS ANDREW COTTRELL LORNAMEAD GROUP LIMITED Director 2014-12-15 CURRENT 2007-04-20 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN UK LTD Director 2014-12-15 CURRENT 2000-06-16 Active
NICHOLAS ANDREW COTTRELL PETER BLACK OVERSEAS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2002-04-22 Active
NICHOLAS ANDREW COTTRELL VISAGE GROUP LIMITED Director 2014-12-15 CURRENT 2005-08-01 Active
NICHOLAS ANDREW COTTRELL PETER BLACK INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2006-04-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK PROPERTY LIMITED Director 2014-12-15 CURRENT 1972-10-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK HOLDINGS LIMITED Director 2014-12-15 CURRENT 1971-08-19 Active
NICHOLAS ANDREW COTTRELL VISAGE HOLDINGS (2010) LIMITED Director 2014-12-15 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL VISAGE LIMITED Director 2014-12-15 CURRENT 1989-01-23 Active
NICHOLAS ANDREW COTTRELL LF FASHION LIMITED Director 2014-12-15 CURRENT 1981-06-15 Active
NICHOLAS ANDREW COTTRELL ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2014-11-04 CURRENT 1991-11-01 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL ASSOCIATED HEALTH FOODS LIMITED Director 2014-11-04 CURRENT 1960-03-31 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL RAWPOWER LIMITED Director 2014-11-04 CURRENT 1971-04-13 Dissolved 2016-09-28
NICHOLAS ANDREW COTTRELL MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
NICHOLAS ANDREW COTTRELL LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE LIMITED Director 2014-11-04 CURRENT 1968-04-26 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTH) LIMITED Director 2014-11-04 CURRENT 1991-08-27 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
NICHOLAS ANDREW COTTRELL HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
NICHOLAS ANDREW COTTRELL ACCESSORYTOO LIMITED Director 2014-09-04 CURRENT 1986-10-09 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL BMB APPAREL LIMITED Director 2013-05-01 CURRENT 2000-10-13 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GB APPAREL LIMITED Director 2013-05-01 CURRENT 2002-07-18 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 2007-08-08 Active
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES (UK) LIMITED Director 2013-05-01 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL LF EUROPE LIMITED Director 2013-05-01 CURRENT 1974-09-04 Active
NICHOLAS ANDREW COTTRELL LI & FUNG (EUROPE) HOLDING LIMITED Director 2013-05-01 CURRENT 1937-10-11 Active
NICHOLAS ANDREW COTTRELL GROUP A LIMITED Director 2013-03-28 CURRENT 2009-09-17 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL NEXPART LIMITED Director 2013-03-28 CURRENT 2007-12-07 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL THE VAULT PROJECTS LIMITED Director 2013-03-28 CURRENT 2009-04-28 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL MEIYUME RETAIL SOLUTIONS (UK) LIMITED Director 2013-03-28 CURRENT 2009-04-03 Active
NICHOLAS ANDREW COTTRELL WOODS OF WINDSOR LIMITED Director 2012-12-23 CURRENT 2007-03-26 Dissolved
NICHOLAS ANDREW COTTRELL CHRISTY COSMETICS LIMITED Director 2012-12-21 CURRENT 2003-04-04 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL KUAN LTD. Director 2012-12-21 CURRENT 1997-10-22 Dissolved 2015-11-13
NICHOLAS ANDREW COTTRELL THE WOODS OF WINDSOR GROUP LIMITED Director 2012-12-21 CURRENT 2007-03-20 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL NATURAL WHITE (UK) LIMITED Director 2012-12-21 CURRENT 2002-12-03 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL LF EUROPE SERVICES LIMITED Director 2012-12-17 CURRENT 2001-02-23 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 1998-07-01 CURRENT 1947-10-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0101/02/15 FULL LIST
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM CENTENARY HOUSE CENTENARY WAY SALFORD MANCHESTER M50 1RF
2015-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-204.70DECLARATION OF SOLVENCY
2014-11-28AP01DIRECTOR APPOINTED ROBERT ARTHUR BACON
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ULF BRETTSCHNEIDER
2014-11-26AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW COTTRELL
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LISTER
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0101/02/14 FULL LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-20AR0101/02/13 FULL LIST
2012-11-19AP01DIRECTOR APPOINTED MR ROBERT STEPHEN LISTER
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERSHAW
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16AR0101/02/12 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-24AR0101/02/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYDNEY SAGAR KERSHAW / 13/01/2011
2010-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-03RES01ADOPT ARTICLES 18/10/2010
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYDNEY SAGAR KERSHAW / 27/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYDNEY SAGAR KERSHAW / 25/08/2010
2010-06-24AR0131/05/10 FULL LIST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM KEIGHLEY WEST YORKSHIRE BD21 3BB
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-21CERTNMCOMPANY NAME CHANGED PETER BLACK ACCESSORIES LIMITED CERTIFICATE ISSUED ON 22/05/09
2009-05-01288aDIRECTOR APPOINTED CHRISTOPHER SYDNEY SAGAR KERSHAW
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KERSHAW
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KERSHAW
2008-06-23363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-11225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-06-29363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-17363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-06-22363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-23288aNEW DIRECTOR APPOINTED
2004-01-23288bDIRECTOR RESIGNED
2003-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-06-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-09-10288cDIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-10-10288cDIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-14288cDIRECTOR'S PARTICULARS CHANGED
2000-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-07-24363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-06-28363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/98
1998-11-13288bDIRECTOR RESIGNED
1998-11-13288aNEW DIRECTOR APPOINTED
1998-09-21225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/01/99
1998-06-30363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-07-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ACCESSORYBIZ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-16
Appointment of Liquidators2015-02-17
Notices to Creditors2015-02-17
Resolutions for Winding-up2015-02-17
Fines / Sanctions
No fines or sanctions have been issued against ACCESSORYBIZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCESSORYBIZ LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCESSORYBIZ LIMITED

Intangible Assets
Patents
We have not found any records of ACCESSORYBIZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCESSORYBIZ LIMITED
Trademarks
We have not found any records of ACCESSORYBIZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCESSORYBIZ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACCESSORYBIZ LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACCESSORYBIZ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyACCESSORYBIZ LIMITEDEvent Date2015-02-11
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Simon Blakey and Martin Daley, of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ, give notice that on 5 February 2015, we were appointed Joint Liquidators of the above-named company by resolution of its members. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the above-named company which is being voluntarily wound up, are required, on or before 13 March 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitor (if any) to the undersigned, Simon Blakey and Martin Daley of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ the Joint Liquidators of the company. If so required by notice in writing from the Joint Liquidators, creditors are personally or by their solicitor, required to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note all known creditors have been or will be paid in full. Simon Blakey and Martin Daley (IP Nos 12990 and 9563), Joint Liquidators of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, email: sblakey@robson-laidler.co.uk , tel: 0191 2818191
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACCESSORYBIZ LIMITEDEvent Date2015-02-05
Simon Blakey and Martin Daley , Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, telephone: 0191 2818191, email: sblakey@robson-laidler.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACCESSORYBIZ LIMITEDEvent Date2015-02-05
At a general meeting of the members of the above named company, duly convened, and held at Centenary House, Centenary Way, Salford, Manchester M50 1RF on 5 February 2015 at 1.05 pm the following resolutions were passed:- That the company be wound up voluntarily and that Martin Daley and Simon Blakey of Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ , be, and are hereby, appointed joint liquidators of the company for the purpose of the winding-up and that they be authorised to act jointly and severally. Details of the joint liquidators: Simon Blakey (IP No 12990 ) and Martin Daley (IP No 9563 ), contact: Simon Blakey, telephone 0191 2818191, email: sblakey@robson-laidler.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyACCESSORYBIZ LIMITEDEvent Date2015-02-05
Notice is hereby given in accordance with Section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above named Company will be held at the offices of Robson Laidler LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 29 May 2015 at 10.10 am, for the purpose of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and to hear any explanation that may be given by the Joint Liquidators and if necessary determining the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A Member entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies must be lodged with me not later than 12 noon on the business day before the meeting to entitle you to vote by proxy at the meeting. A proxy need not be a Member of the Company. Simon Blakey and Martin Daley , Joint Liquidators , (IP Nos: 12990 and 9563 ). Appointed 5 February 2015 . Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, sblakey@robson-laidler.co.uk , tel 0191 2818191.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCESSORYBIZ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCESSORYBIZ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.