ACORDIS UK LIMITED
COURTAULDS FIBRES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 00149921
Status Liquidation
Incorporation Date 20 March 1918
Company Type Private Limited Company
Address 1 CITY SQUARE, LEEDS, LS1 2AL
Home Country United Kingdom
Nature of Business 2470 - Manufacture of man-made fibres
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of ACORDIS UK LIMITED are www.acordisuk.co.uk, and www.acordis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and seven months. Acordis Uk Limited is a Private Limited Company. The company registration number is 00149921. Acordis Uk Limited has been working since 20 March 1918. The present status of the company is Liquidation. The registered address of Acordis Uk Limited is 1 City Square Leeds Ls1 2al. . EVERSECRETARY LIMITED is a Secretary of the company. CROSS, John Anthony is a Director of the company. POWERS, David Thomas is a Director of the company. Secretary CUNNINGTON, Geoffrey Charles William has been resigned. Secretary HARRISON, Ian Woodthorp has been resigned. Secretary STEVENS, David Alan has been resigned. Director BEDNALL, John Allan has been resigned. Director CAMPBELL, Gordon Arden has been resigned. Director DAHMEN, Alexander Heinrich, Dr has been resigned. Director DOIDGE-HARRISON, Richard Nicholas has been resigned. Director DUTHIE, David Turiff has been resigned. Director FULLEYLOVE, Brian has been resigned. Director GIACHARDI, David John, Dr has been resigned. Director HUWE, Ulrich has been resigned. Director JAKOBMEIER, Peter has been resigned. Director JENNINGS, Paul Willis has been resigned. Director LANGER, Alfred Wilhelm has been resigned. Director LEJMAN, Mark Timothy has been resigned. Director MARSH, Geoffrey Douglas has been resigned. Director MONAGHAN, Manus has been resigned. Director ROGERS, Peter Lloyd has been resigned. Director SHANLEY, Patrick has been resigned. Director SMITH, Robert John has been resigned. Director STEEN, John William has been resigned. Director WHITE, Patrick Gordon has been resigned. Director WILKINSON, David Thomas has been resigned. The company operates in "Manufacture of man-made fibres".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 01 July 2004

Director
CROSS, John Anthony
Appointed Date: 01 September 1999
73 years old

Director
POWERS, David Thomas
Appointed Date: 01 September 1999
74 years old

Resigned Directors

Secretary

Secretary
HARRISON, Ian Woodthorp
Resigned: 05 May 1998
Appointed Date: 05 July 1995

Secretary
STEVENS, David Alan
Resigned: 30 June 2004
Appointed Date: 05 May 1998

Director
BEDNALL, John Allan
Resigned: 22 January 2002
Appointed Date: 15 November 2000
77 years old

Director
CAMPBELL, Gordon Arden
Resigned: 25 July 1997
78 years old

Director
DAHMEN, Alexander Heinrich, Dr
Resigned: 15 September 1995
Appointed Date: 31 March 1994
86 years old

Director
DOIDGE-HARRISON, Richard Nicholas
Resigned: 01 September 1999
Appointed Date: 25 July 1997
81 years old

Director
DUTHIE, David Turiff
Resigned: 01 September 1999
Appointed Date: 25 July 1997
87 years old

Director
FULLEYLOVE, Brian
Resigned: 20 February 1995
Appointed Date: 01 January 1994
80 years old

Director
GIACHARDI, David John, Dr
Resigned: 31 December 1993
77 years old

Director
HUWE, Ulrich
Resigned: 15 September 1995
Appointed Date: 31 March 1994
81 years old

Director
JAKOBMEIER, Peter
Resigned: 31 March 1998
Appointed Date: 17 November 1997
80 years old

Director
JENNINGS, Paul Willis
Resigned: 01 September 1999
Appointed Date: 25 July 1997
68 years old

Director
LANGER, Alfred Wilhelm
Resigned: 17 November 1997
Appointed Date: 15 September 1995
74 years old

Director
LEJMAN, Mark Timothy
Resigned: 15 November 2000
Appointed Date: 25 June 1996
68 years old

Director
MARSH, Geoffrey Douglas
Resigned: 31 October 1996
Appointed Date: 20 February 1995
76 years old

Director
MONAGHAN, Manus
Resigned: 01 September 1999
Appointed Date: 31 March 1994
81 years old

Director
ROGERS, Peter Lloyd
Resigned: 31 December 2001
Appointed Date: 15 November 2000
77 years old

Director
SHANLEY, Patrick
Resigned: 25 July 1997
71 years old

Director
SMITH, Robert John
Resigned: 15 November 2000
Appointed Date: 01 September 1999
71 years old

Director
STEEN, John William
Resigned: 31 December 1993
81 years old

Director
WHITE, Patrick Gordon
Resigned: 30 June 1997
81 years old

Director
WILKINSON, David Thomas
Resigned: 15 November 2000
Appointed Date: 15 January 1995
85 years old

ACORDIS UK LIMITED Events

30 Dec 2016
Restoration by order of the court
02 Feb 2016
Final Gazette dissolved following liquidation
02 Nov 2015
Return of final meeting in a creditors' voluntary winding up
23 Sep 2015
Liquidators' statement of receipts and payments to 19 August 2015
08 Apr 2015
Liquidators' statement of receipts and payments to 19 February 2015
...
... and 208 more events
29 Aug 1980
Accounts made up to 30 March 1980
16 Aug 1978
Accounts made up to 31 March 1978
15 Apr 1920
Company name changed\certificate issued on 15/04/20
21 Mar 1918
Registered office changed on 21/03/18 from: registered office changed
20 Mar 1918
Certificate of incorporation

ACORDIS UK LIMITED Charges

3 May 2005
Debenture
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Acordis Corporate Services Limited
Description: Thepremises k/a great coates works, pyewipe, grimsby…
18 August 2004
Deed of debenture
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 2004
Legal charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Acordis Services Limited
Description: Westcroft mill, westcrodt road, bradford, west yorkshire…
23 December 1999
Debenture
Delivered: 11 January 2000
Status: Satisfied on 10 May 2001
Persons entitled: Chase Manhattan International Limitedon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents
Description: Fixed and floating charges over the undertaking and all…
6 January 1983
Trust deed
Delivered: 14 January 1983
Status: Satisfied on 29 October 1993
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge on the. Undertaking and all property and…
25 July 1968
Trust deed
Delivered: 7 August 1968
Status: Satisfied on 29 October 1993
Persons entitled: The Prudential Assurance Company Limited
Description: Undertaking and all property and assets present and future…