ACCESS KEYBOARDS LIMITED

ACCESS KEYBOARDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameACCESS KEYBOARDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01086252
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCESS KEYBOARDS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ACCESS KEYBOARDS LIMITED located?

    Registered Office Address
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCESS KEYBOARDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCESS LIMITEDNov 04, 1985Nov 04, 1985
    DECIMO INTERNATIONAL LIMITEDDec 31, 1978Dec 31, 1978
    BUSIBEE BUSINESS MACHINE SERVICES LIMITEDDec 11, 1972Dec 11, 1972

    What are the latest accounts for ACCESS KEYBOARDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ACCESS KEYBOARDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Colin Lindsay Williams as a director on Aug 14, 2020

    1 pagesTM01

    Termination of appointment of Guy Franck Maurice Nakach as a director on Aug 14, 2020

    1 pagesTM01

    Termination of appointment of Lorraine Claire Hall as a secretary on Aug 14, 2020

    1 pagesTM02

    Appointment of Mrs Karen Higgins as a secretary on Aug 14, 2020

    2 pagesAP03

    Appointment of Ms Laura Lynn Crumley as a director on Aug 14, 2020

    2 pagesAP01

    Appointment of Mr Rodney Christopher Glass as a director on Aug 14, 2020

    2 pagesAP01

    Appointment of Mr Björn Einar Lidefelt as a director on Aug 14, 2020

    2 pagesAP01

    Satisfaction of charge 010862520006 in full

    1 pagesMR04

    Satisfaction of charge 010862520003 in full

    1 pagesMR04

    Satisfaction of charge 010862520005 in full

    1 pagesMR04

    Satisfaction of charge 010862520004 in full

    1 pagesMR04

    Notification of Access Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 13, 2020

    3 pagesPSC09

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    Who are the officers of ACCESS KEYBOARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Karen
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    Secretary
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    273186660001
    CRUMLEY, Laura Lynn
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    Director
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    United StatesAmerican273129180001
    GLASS, Rodney Christopher
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    Director
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    United StatesAmerican273128800001
    LIDEFELT, Björn Einar
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    Director
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    United StatesSwedish273131280001
    DORSETT, Sheila Mary
    19a Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    Secretary
    19a Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    British6292550001
    HALL, Lorraine Claire
    Milton
    Milestone Avenue
    RG10 9TN Charvil
    Berkshire
    Secretary
    Milton
    Milestone Avenue
    RG10 9TN Charvil
    Berkshire
    British40113520005
    DORSETT, Douglas Alfred Edward
    19a Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    Director
    19a Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    EnglandBritish6292560001
    DORSETT, Sheila Mary
    19a Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    Director
    19a Park Avenue South
    AL5 2DZ Harpenden
    Hertfordshire
    British6292550001
    NAKACH, Guy Franck Maurice
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    Director
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    EnglandFrench201924630001
    WILLIAMS, Colin Lindsay
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    Director
    Unit 18 Suttons Business Park
    Earley
    RG6 1AZ Reading
    Berkshire
    EnglandBritish201924830001
    WYLIE, Roger Roland George
    24 Benhams Lane
    Fawley
    RG9 6JG Henley On Thames
    Beechwood
    Bershire
    Director
    24 Benhams Lane
    Fawley
    RG9 6JG Henley On Thames
    Beechwood
    Bershire
    United KingdomBritish132251510001

    Who are the persons with significant control of ACCESS KEYBOARDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sutton Park Avenue
    RG6 1AZ Reading
    Unit 18 Suttons Business Park
    Berkshire
    United Kingdom
    Apr 06, 2016
    Sutton Park Avenue
    RG6 1AZ Reading
    Unit 18 Suttons Business Park
    Berkshire
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1873263
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ACCESS KEYBOARDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 28, 2017May 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ACCESS KEYBOARDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 02, 2015
    Delivered On Oct 08, 2015
    Satisfied
    Brief description
    Access keyboards has several domain names registered, including azio.co.UK expiring on 26 january 2020, accesskeyboards.com expiring on 6 october 2017 and access-keyboards.co.UK expiring on 15 february 2020. for more information and additional domain names, see attached guarantee and debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mobeus Income & Growth 2 Vct PLC
    Transactions
    • Oct 08, 2015Registration of a charge (MR01)
    • Aug 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 02, 2015
    Delivered On Oct 08, 2015
    Satisfied
    Brief description
    Access keyboards has several domain names registered, including azio.co.UK expiring on 26 january 2020, accesskeyboards.com expiring on 6 october 2017 and access-keyboards.co.UK expiring on 15 february 2020. for more information and additional domain names, see attached guarantee and debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Income & Growth Vct PLC
    Transactions
    • Oct 08, 2015Registration of a charge (MR01)
    • Aug 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 02, 2015
    Delivered On Oct 08, 2015
    Satisfied
    Brief description
    Access keyboards has several domain names registered, including azio.co.UK expiring on 26 january 2020, accesskeyboards.com expiring on 6 october 2017 and access-keyboards.co.UK expiring on 15 february 2020. for more information and additional domain names, see attached guarantee and debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mobeus Income & Growth Vct PLC
    Transactions
    • Oct 08, 2015Registration of a charge (MR01)
    • Aug 14, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 02, 2015
    Delivered On Oct 08, 2015
    Satisfied
    Brief description
    Access keyboards has several domain names registered, including azio.co.UK expiring on 26 january 2020, accesskeyboards.com expiring on 6 october 2017 and access-keyboards.co.UK expiring on 15 february 2020. for more information and additional domain names, see attached guarantee and debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mobeus Income & Growth 4 Vct PLC
    Transactions
    • Oct 08, 2015Registration of a charge (MR01)
    • Aug 14, 2020Satisfaction of a charge (MR04)
    Further guarantee & debenture
    Created On Oct 16, 1981
    Delivered On Oct 23, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company & and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1981Registration of a charge
    Debenture
    Created On Mar 05, 1979
    Delivered On Mar 08, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All property whatsoever & wheresoever situate both present & future including uncalled capital.
    Persons Entitled
    • Dominion Shippers Limited
    Transactions
    • Mar 08, 1979Registration of a charge
    • Sep 17, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0