MECHANICAL ACCESS COMPANY LIMITED
Overview
Company Name | MECHANICAL ACCESS COMPANY LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01986429 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MECHANICAL ACCESS COMPANY LIMITED?
- Scaffold erection (43991) / Construction
Where is MECHANICAL ACCESS COMPANY LIMITED located?
Registered Office Address | C/O Ballams & Co Ty Antur Navigation Park CF45 4SN Abercynon Rct |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MECHANICAL ACCESS COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
CHANGESWITCH LIMITED | Feb 06, 1986 | Feb 06, 1986 |
What are the latest accounts for MECHANICAL ACCESS COMPANY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2021 |
Next Accounts Due On | Dec 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for MECHANICAL ACCESS COMPANY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 31, 2022 |
Next Confirmation Statement Due | Apr 14, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2021 |
Overdue | Yes |
What are the latest filings for MECHANICAL ACCESS COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 10, 2023 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 10, 2022 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Fleetway Off Penarth Road Cardiff CF11 8TY to C/O Ballams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on Jun 28, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Registration of charge 019864290005, created on Jul 30, 2020 | 37 pages | MR01 | ||||||||||
Termination of appointment of Michael Szmaglik as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Donald Francombe as a director on Jan 02, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 20 pages | AA | ||||||||||
Who are the officers of MECHANICAL ACCESS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEVAN, David Mostyn | Secretary | Ty Antur Navigation Park CF45 4SN Abercynon C/O Ballams & Co Rct | Welsh | 85844790001 | ||||||
BEVAN, David Mostyn | Director | Ty Antur Navigation Park CF45 4SN Abercynon C/O Ballams & Co Rct | Wales | Welsh | Contracts Director | 85844790001 | ||||
ENOS, Andrew John | Director | Ty Antur Navigation Park CF45 4SN Abercynon C/O Ballams & Co Rct | Wales | British | Contracts Director | 146744820001 | ||||
FRANCOMBE, Paul Donald | Director | Ty Antur Navigation Park CF45 4SN Abercynon C/O Ballams & Co Rct | Wales | Welsh | Commercial Director | 256823820001 | ||||
LARCOMBE, Peter | Director | Ty Antur Navigation Park CF45 4SN Abercynon C/O Ballams & Co Rct | United Kingdom | British | Scaffolding Contractor | 4447670004 | ||||
GRAINGER, Norman Edward | Director | Fleetway Off Penarth Road CF11 8TY Cardiff | Wales | British | Operations Manager | 28159480002 | ||||
SZMAGLIK, Michael | Director | Fleetway Off Penarth Road CF11 8TY Cardiff | United Kingdom | British | Contracts Director | 87834480001 |
Who are the persons with significant control of MECHANICAL ACCESS COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Mostyn Bevan | Apr 06, 2016 | Ty Antur Navigation Park CF45 4SN Abercynon C/O Ballams & Co Rct | No |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
|
Does MECHANICAL ACCESS COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 30, 2020 Delivered On Aug 04, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 24, 2004 Delivered On Jul 08, 2004 | 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 Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On May 05, 1999 Delivered On May 13, 1999 | Satisfied | Amount secured All monies due or to become due from the company and M.A.C. scaffolding limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Jun 12, 1986 Delivered On Jun 20, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys now or at any time hereafter standing to the credit of any ac count(s) of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 16, 1986 Delivered On Jun 05, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does MECHANICAL ACCESS COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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