G.B. ACCESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameG.B. ACCESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02363801
    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 G.B. ACCESS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is G.B. ACCESS LIMITED located?

    Registered Office Address
    c/o C/O ASHTEAD GROUP PLC
    100 Cheapside
    EC2V 6DT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G.B. ACCESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for G.B. ACCESS 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

    3 pagesDS01

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 023638010007 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Mar 31, 2016 to Apr 30, 2016

    1 pagesAA01

    Termination of appointment of Nigel Melvin Bland as a director on Oct 28, 2015

    1 pagesTM01

    Termination of appointment of David Patrick as a director on Oct 28, 2015

    1 pagesTM01

    Termination of appointment of Patrick John Barford as a director on Oct 28, 2015

    1 pagesTM01

    Appointment of Mr Richard David Thomas as a director on Oct 28, 2015

    2 pagesAP01

    Appointment of Mr Michael Richard Pratt as a director on Oct 28, 2015

    2 pagesAP01

    Registered office address changed from 10 Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to C/O C/O Ashtead Group Plc 100 Cheapside London EC2V 6DT on Nov 03, 2015

    1 pagesAD01

    Appointment of Mr Satpal Singh Dhaiwal as a director on Oct 28, 2015

    2 pagesAP01

    Appointment of Mr Eric Watkins as a secretary on Oct 28, 2015

    2 pagesAP03

    Termination of appointment of Susan Elizabeth Barford as a secretary on Oct 28, 2015

    1 pagesTM02

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Annual return made up to Mar 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Richard Thomas Griggs as a director on Mar 06, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Who are the officers of G.B. ACCESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Eric
    c/o C/O Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    Secretary
    c/o C/O Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    202330630001
    DHAIWAL, Satpal Singh
    c/o C/O Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    c/o C/O Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish58977720002
    PRATT, Michael Richard
    c/o C/O Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    c/o C/O Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish37254010002
    THOMAS, Richard David
    c/o C/O Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    c/o C/O Ashtead Group Plc
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish171245630001
    BARFORD, Susan Elizabeth
    School Lane
    Islip
    NN14 3LQ Kettering
    The Old Rectory
    Northamptonshire
    Secretary
    School Lane
    Islip
    NN14 3LQ Kettering
    The Old Rectory
    Northamptonshire
    British18325330001
    BARFORD, Patrick John
    School Lane
    Islip
    NN14 3LQ Kettering
    The Old Rectory
    Northamptonshire
    Director
    School Lane
    Islip
    NN14 3LQ Kettering
    The Old Rectory
    Northamptonshire
    United KingdomBritish18325340001
    BLAND, Nigel Melvin
    42 Main Street
    Yaxley
    PE7 3LU Peterborough
    Cambridgeshire
    Director
    42 Main Street
    Yaxley
    PE7 3LU Peterborough
    Cambridgeshire
    United KingdomBritish86657140001
    GRIGGS, Richard Thomas
    15 Skeffington Close
    Geddington
    NN14 1BA Kettering
    Northamptonshire
    Director
    15 Skeffington Close
    Geddington
    NN14 1BA Kettering
    Northamptonshire
    United KingdomBritish18325350001
    PATRICK, David
    28 Raunds Road
    Stanwick
    NN9 6PP Wellingborough
    Northamptonshire
    Director
    28 Raunds Road
    Stanwick
    NN9 6PP Wellingborough
    Northamptonshire
    United KingdomBritish86656970001

    Who are the persons with significant control of G.B. ACCESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashtead Plant Hire Company Limited
    Cheapside
    EC2V 6DT London
    100 Cheapside
    England
    Apr 06, 2016
    Cheapside
    EC2V 6DT London
    100 Cheapside
    England
    No
    Legal FormEngland & Wales
    Legal AuthorityEngland
    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.

    Does G.B. ACCESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 17, 2014
    Delivered On Sep 19, 2014
    Satisfied
    Brief description
    Unit 3A 5A 5B and plot 3 nene valley business park oundle peterborough t/nos. NN148629 NN116057 NN96721 and NN127296.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 19, 2014Registration of a charge (MR01)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Assignment and charge of sub-leasing agreements
    Created On Jun 27, 2007
    Delivered On Jun 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in sub leases made or to be made in respect of goods comprised in hp leasing or hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jun 30, 2007Registration of a charge (395)
    • Sep 25, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 18, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    £624,000.00 and all other monies due or to become due
    Short particulars
    The items listed in the schedule, alimak scando m combi materials only hoist s/no 8026. alimak scando m 20/37 materials only hoist s/no 21773. alimak scando m 2000 materials only hoist s/no 6301. for details of further items charged please refer to form 395. together with all accessories and component parts and all improvements and renewals. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of sub-leasing agreements
    Created On Jul 18, 2005
    Delivered On Jul 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights title and interest of the company in sub leases made by the company in respect of goods comprised in hp leasing or hire agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 17, 2003
    Delivered On Apr 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 3 and plot 3 nene valley business park oundle northants.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 24, 2003Registration of a charge (395)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 22, 1997
    Delivered On Oct 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 nene valley business park oundle northamptonshire formerly being unit 5A nene valley business park oundle and formerly unit 5B nene valley business park oundle.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1997Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 25, 1989
    Delivered On Jun 06, 1989
    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
    • Barclays Bank PLC
    Transactions
    • Jun 06, 1989Registration of a charge
    • Dec 16, 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