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

ACCOLADE PROPERTY DEVELOPERS LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
05919570
Private Limited Company
Liquidation

Company Overview

About Accolade Property Developers Ltd
ACCOLADE PROPERTY DEVELOPERS LIMITED was founded on 2006-08-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Accolade Property Developers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACCOLADE PROPERTY DEVELOPERS LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in TW15
 
Filing Information
Company Number 05919570
Company ID Number 05919570
Date formed 2006-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 24/06/2017
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB942896477  
Last Datalog update: 2019-09-05 05:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOLADE PROPERTY DEVELOPERS LIMITED
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 ACCOLADE PROPERTY DEVELOPERS LIMITED

Current Directors
Officer Role Date Appointed
TSENA CANARAPEN
Company Secretary 2006-08-30
JEAN MICHEL CANARAPEN
Director 2006-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-08-30 2006-08-30
WILDMAN & BATTELL LIMITED
Nominated Director 2006-08-30 2006-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MICHEL CANARAPEN JMC PROPERTY SERVICES LTD Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-03-29
JEAN MICHEL CANARAPEN ACCOLADE PROPERTY SERVICES LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active - Proposal to Strike off

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
2018-07-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2018:LIQ. CASE NO.1
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PARTNERS LTD 48 WARWICK STREET LONDON W1B 5NL
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O ASHWELLS ASSOCIATES LIMITED 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS
2017-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-20LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-20LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-03-24AA01PREVSHO FROM 26/06/2016 TO 25/06/2016
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-30AA30/06/15 TOTAL EXEMPTION SMALL
2016-06-24AA01PREVSHO FROM 27/06/2015 TO 26/06/2015
2016-03-24AA01PREVSHO FROM 28/06/2015 TO 27/06/2015
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0130/08/15 FULL LIST
2015-06-25AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-27AA01PREVSHO FROM 29/06/2014 TO 28/06/2014
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0130/08/14 FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM C/O C/O ASHWELLS ASSOCIATES LIMITED 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS ENGLAND
2014-06-30AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-31AA01PREVSHO FROM 30/06/2013 TO 29/06/2013
2013-09-11AR0130/08/13 FULL LIST
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM C/O ASHWELLS ASSOCIATES LIMITED 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS ENGLAND
2013-06-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-22AR0130/08/12 FULL LIST
2012-06-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-04-30AA01PREVSHO FROM 31/07/2011 TO 30/06/2011
2011-09-27AR0130/08/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL CANARAPEN / 27/09/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS TSENA CANARAPEN / 27/09/2011
2011-07-29AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-31AA01PREVSHO FROM 31/08/2010 TO 31/07/2010
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 22 BRIARWOOD CLOSE FELTHAM MIDDLESEX TW13 5QL
2010-09-14AR0130/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL CANARAPEN / 30/08/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / TSENA CANARAPEN / 30/08/2010
2010-01-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-12AR0130/08/09 FULL LIST
2008-11-17AA31/08/08 TOTAL EXEMPTION FULL
2008-09-08363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-05-29363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-14288bSECRETARY RESIGNED
2006-09-14288bDIRECTOR RESIGNED
2006-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ACCOLADE PROPERTY DEVELOPERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2017-06-16
Appointmen2017-06-12
Resolution2017-06-12
Deemed Con2017-05-23
Fines / Sanctions
No fines or sanctions have been issued against ACCOLADE PROPERTY DEVELOPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCOLADE PROPERTY DEVELOPERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2012-06-30 £ 33,435
Creditors Due Within One Year 2011-06-30 £ 32,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30

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 ACCOLADE PROPERTY DEVELOPERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-30 £ 6,162
Current Assets 2012-06-30 £ 23,016
Current Assets 2011-06-30 £ 29,028
Debtors 2012-06-30 £ 4,982
Shareholder Funds 2012-06-30 £ 7,151
Shareholder Funds 2011-06-30 £ 7,090
Stocks Inventory 2012-06-30 £ 18,034
Stocks Inventory 2011-06-30 £ 22,866
Tangible Fixed Assets 2012-06-30 £ 17,570
Tangible Fixed Assets 2011-06-30 £ 10,617

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACCOLADE PROPERTY DEVELOPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOLADE PROPERTY DEVELOPERS LIMITED
Trademarks
We have not found any records of ACCOLADE PROPERTY DEVELOPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOLADE PROPERTY DEVELOPERS 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 (43390 - Other building completion and finishing) as ACCOLADE PROPERTY DEVELOPERS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ACCOLADE PROPERTY DEVELOPERS 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 TypeResolutions for Winding-up
Defending partyACCOLADE PROPERTY DEVELOPERS LIMITEDEvent Date2017-06-07
Notice is hereby given that the following resolutions were passed on 2 June 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Simon Harris (IP No. 11372 ) and Ben Woodthorpe (IP No. 18370 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: Evelyn Sanchez, Email: Evelyn.sanchez@resolvegroupuk.com or telephone 020 3051 2055 . Ag JF30436
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACCOLADE PROPERTY DEVELOPERS LIMITEDEvent Date2017-06-02
Liquidator's name and address: Simon Harris (IP No. 11372 ) and Ben Woodthorpe (IP No. 18370 ) both of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL : Ag JF30436
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyACCOLADE PROPERTY DEVELOPERS LIMITEDEvent Date2017-06-02
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the above named Company are seeking a decision from Creditors on the formation of a Liquidation Committee and the Joint Liquidators remuneration and category 2 disbursemnents, by way of correspondence. A creditor's vote by correspondence must be received by no later than 23.59 hours on 10 July 2017 (the 'decision date'). Details of how to cast a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information, please contact the Joint Liquidators using the details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL. Date of Appointment: 2 June 2017 Office Holder Details: Simon Harris (IP No. 11372 ) and Ben Woodthorpe (IP No. 18370 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL Further details contact: Evelyn Sanchez, Email: Evelyn.sanchez@resolvegroupuk.com Ag JF30807
 
Initiating party Event TypeDeemed Consent
Defending partyACCOLADE PROPERTY DEVELOPERS LIMITEDEvent Date2017-05-18
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the 'convener') is seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 2 June 2017 . The decision date for any objections to be made to this proposed decision is 2 June 2017 . In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at ReSolve Partners, 48 Warwick Street, London W1B 5NL during business hours on the two business days prior to the decision date. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to ReSolve Partners, 47 Warwick Street, London W1B 5NL. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. It is the convener's responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names and addresses of nominated Liquidators: Simon Harris and Ben Woodthorpe (IP Nos. 11372 and 18370) both of ReSolve Partners, 48 Warwick Street, London W1B 5NL Further details contact: Evelyn Sanchez, Email: Evelyn.sanchez@resolvegroupuk.com or Tel: 020 3051 2055 Ag IF21167
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOLADE PROPERTY DEVELOPERS 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 ACCOLADE PROPERTY DEVELOPERS 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.