Company Information for ACCENT COMMERCIAL LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
|
Company Registration Number
04148931
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACCENT COMMERCIAL LIMITED | ||
Legal Registered Office | ||
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS Other companies in PO16 | ||
Previous Names | ||
|
Company Number | 04148931 | |
---|---|---|
Company ID Number | 04148931 | |
Date formed | 2001-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:39:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACCENT COMMERCIAL RESOURCES LIMITED | 1-2 BASFORD HOUSE DERBY ROAD HEANOR DE75 7QL | Active | Company formed on the 2012-07-31 | |
ACCENT COMMERCIAL DRIVING SCHOOL INC. | 502 EAST 183RD STREET Bronx BRONX NY 10458 | Active | Company formed on the 2013-08-13 | |
ACCENT COMMERCIAL FURNITURE, INC. | 3 Interstate Ave Schenectady Albany NY 12205 | Active | Company formed on the 1980-07-18 | |
Accent Commercial Capital LLC | 2655 W. Midway Blvd. Ste 340 Broomfield CO 80020 | Delinquent | Company formed on the 2006-04-11 | |
ACCENT COMMERCIAL REAL ESTATE, LLC | 10810 COX LN DALLAS TX 75229 | Active | Company formed on the 2007-10-09 | |
ACCENT COMMERCIAL CLEANERS INCORPORATED | New Jersey | Unknown | ||
ACCENT COMMERCIAL ENTERPRISES LLC | California | Unknown | ||
Accent Commercial Contractors LLC | Maryland | Unknown | ||
ACCENT COMMERCIAL PAINTING CONTRACTORS PTY LTD | Active | Company formed on the 2020-07-07 |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN HAZELDENE |
||
JOHN MICHAEL HAZELDENE |
||
JUSTIN HAZELDENE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL SEAN DICKINSON |
Director | ||
MICHAEL JOHN HAZELDENE |
Director | ||
JOHN MICHAEL HAZELDENE |
Director | ||
LINDA VALERIE HAZELDENE |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCENT PROPERTY SOLUTIONS LTD | Director | 2014-03-19 | CURRENT | 2014-03-19 | Dissolved 2016-08-30 | |
ACCENT PROPERTY SOLUTIONS LTD | Director | 2014-03-19 | CURRENT | 2014-03-19 | Dissolved 2016-08-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041489310002 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION CONFIRMING APPOINTMENT OF SECOND SET OF LIQUIDATORS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM F8 FAREHAM HEIGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 930 | |
AR01 | 08/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKINSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041489310002 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 930 | |
AR01 | 08/11/14 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN DICKINSON / 15/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN DICKINSON / 15/10/2014 | |
RES15 | CHANGE OF NAME 06/03/2014 | |
CERTNM | COMPANY NAME CHANGED ACCENT ON CEILINGS AND PARTITIONING LTD CERTIFICATE ISSUED ON 10/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN HAZELDENE / 08/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HAZELDENE / 08/11/2013 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 08/11/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM LONGACRE, BIDDENFIELD LANE WICKHAM PORTSMOUTH HAMPSHIRE PO17 5NU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN DICKINSON / 13/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HAZELDENE / 13/08/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL HAZELDENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAZELDENE | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 900 | |
AR01 | 26/01/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | DIVIDENDS 13/09/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 13/09/12 STATEMENT OF CAPITAL GBP 300 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SEAN DICKINSON | |
AR01 | 26/01/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAZELDENE / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HAZELDENE / 26/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS; AMEND | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN HAZELDENE / 01/01/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 19/03/08 GBP SI 100@1=100 GBP IC 100/200 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 243 STUBBINGTON AVENUE NORTH END PORTSMOUTH HAMPSHIRE PO2 0JW | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/01 FROM: ASHFORD HOUSE 85 NORTH STREET EMSWORTH HAMPSHIRE PO10 7PQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-05-10 |
Resolutions for Winding-up | 2016-05-10 |
Appointment of Liquidators | 2016-05-10 |
Appointment of Liquidators | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Meetings of Creditors | 2016-03-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 5,960 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 12,474 |
Creditors Due Within One Year | 2013-06-30 | £ 232,535 |
Creditors Due Within One Year | 2012-06-30 | £ 58,517 |
Provisions For Liabilities Charges | 2013-06-30 | £ 2,232 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,433 |
Creditors and other liabilities
|
|
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 ACCENT COMMERCIAL LIMITED
Cash Bank In Hand | 2013-06-30 | £ 171,121 |
---|---|---|
Current Assets | 2013-06-30 | £ 336,648 |
Current Assets | 2012-06-30 | £ 72,198 |
Debtors | 2013-06-30 | £ 165,527 |
Debtors | 2012-06-30 | £ 71,909 |
Debtors | 2011-06-30 | £ 143,468 |
Secured Debts | 2012-06-30 | £ 22,326 |
Shareholder Funds | 2013-06-30 | £ 109,732 |
Shareholder Funds | 2012-06-30 | £ 16,945 |
Tangible Fixed Assets | 2013-06-30 | £ 13,811 |
Tangible Fixed Assets | 2012-06-30 | £ 19,171 |
Tangible Fixed Assets | 2011-06-30 | £ 28,279 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ACCENT COMMERCIAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ACCENT COMMERCIAL LIMITED | Event Date | 2016-03-30 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk. Tel: 01489 550 440. Alternative contact: glen.carter@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACCENT COMMERCIAL LIMITED | Event Date | 2016-03-30 |
At a general meeting of the members of the above-named Company duly convened and held at The Holiday Inn, Cartwright Drive, Titchfield, Fareham, PO15 5RJ on 30 March 2016 the following resolutions were duly passed:- That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk. Tel: 01489 550 440. Alternative contact: glen.carter@portbfs.co.uk Justin Hazeldene , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACCENT COMMERCIAL LIMITED | Event Date | 2016-03-02 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Holiday Inn Fareham, Cartwright Drive, Titchfield, Fareham, Hampshire, PO15 5RJ on 30 March 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Michael Fortune of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. Further details contact: Sarah Harnett, Tel: 01489 550 440. | |||
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. |