ACCESS KEYBOARDS LIMITED
Overview
| Company Name | ACCESS KEYBOARDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01086252 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACCESS KEYBOARDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCESS LIMITED | Nov 04, 1985 | Nov 04, 1985 |
| DECIMO INTERNATIONAL LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| BUSIBEE BUSINESS MACHINE SERVICES LIMITED | Dec 11, 1972 | Dec 11, 1972 |
What are the latest accounts for ACCESS KEYBOARDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ACCESS KEYBOARDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Termination of appointment of Colin Lindsay Williams as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Guy Franck Maurice Nakach as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lorraine Claire Hall as a secretary on Aug 14, 2020 | 1 pages | TM02 | ||
Appointment of Mrs Karen Higgins as a secretary on Aug 14, 2020 | 2 pages | AP03 | ||
Appointment of Ms Laura Lynn Crumley as a director on Aug 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Rodney Christopher Glass as a director on Aug 14, 2020 | 2 pages | AP01 | ||
Appointment of Mr Björn Einar Lidefelt as a director on Aug 14, 2020 | 2 pages | AP01 | ||
Satisfaction of charge 010862520006 in full | 1 pages | MR04 | ||
Satisfaction of charge 010862520003 in full | 1 pages | MR04 | ||
Satisfaction of charge 010862520005 in full | 1 pages | MR04 | ||
Satisfaction of charge 010862520004 in full | 1 pages | MR04 | ||
Notification of Access Limited as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jul 13, 2020 | 3 pages | PSC09 | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on May 28, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of ACCESS KEYBOARDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIGGINS, Karen | Secretary | Unit 18 Suttons Business Park Earley RG6 1AZ Reading Berkshire | 273186660001 | |||||||
| CRUMLEY, Laura Lynn | Director | Unit 18 Suttons Business Park Earley RG6 1AZ Reading Berkshire | United States | American | 273129180001 | |||||
| GLASS, Rodney Christopher | Director | Unit 18 Suttons Business Park Earley RG6 1AZ Reading Berkshire | United States | American | 273128800001 | |||||
| LIDEFELT, Björn Einar | Director | Unit 18 Suttons Business Park Earley RG6 1AZ Reading Berkshire | United States | Swedish | 273131280001 | |||||
| DORSETT, Sheila Mary | Secretary | 19a Park Avenue South AL5 2DZ Harpenden Hertfordshire | British | 6292550001 | ||||||
| HALL, Lorraine Claire | Secretary | Milton Milestone Avenue RG10 9TN Charvil Berkshire | British | 40113520005 | ||||||
| DORSETT, Douglas Alfred Edward | Director | 19a Park Avenue South AL5 2DZ Harpenden Hertfordshire | England | British | 6292560001 | |||||
| DORSETT, Sheila Mary | Director | 19a Park Avenue South AL5 2DZ Harpenden Hertfordshire | British | 6292550001 | ||||||
| NAKACH, Guy Franck Maurice | Director | Unit 18 Suttons Business Park Earley RG6 1AZ Reading Berkshire | England | French | 201924630001 | |||||
| WILLIAMS, Colin Lindsay | Director | Unit 18 Suttons Business Park Earley RG6 1AZ Reading Berkshire | England | British | 201924830001 | |||||
| WYLIE, Roger Roland George | Director | 24 Benhams Lane Fawley RG9 6JG Henley On Thames Beechwood Bershire | United Kingdom | British | 132251510001 |
Who are the persons with significant control of ACCESS KEYBOARDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Limited | Apr 06, 2016 | Sutton Park Avenue RG6 1AZ Reading Unit 18 Suttons Business Park Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ACCESS KEYBOARDS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 28, 2017 | May 28, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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