G.B. ACCESS LIMITED
Overview
| Company Name | G.B. ACCESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02363801 |
| 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 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 Address | No |
What are the latest accounts for G.B. ACCESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for G.B. ACCESS 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023638010007 in full | 1 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Nigel Melvin Bland as a director on Oct 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Patrick as a director on Oct 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick John Barford as a director on Oct 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard David Thomas as a director on Oct 28, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Richard Pratt as a director on Oct 28, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Satpal Singh Dhaiwal as a director on Oct 28, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eric Watkins as a secretary on Oct 28, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Elizabeth Barford as a secretary on Oct 28, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Thomas Griggs as a director on Mar 06, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Who are the officers of G.B. ACCESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATKINS, Eric | Secretary | c/o C/O Ashtead Group Plc Cheapside EC2V 6DT London 100 England | 202330630001 | |||||||
| DHAIWAL, Satpal Singh | Director | c/o C/O Ashtead Group Plc Cheapside EC2V 6DT London 100 England | United Kingdom | British | 58977720002 | |||||
| PRATT, Michael Richard | Director | c/o C/O Ashtead Group Plc Cheapside EC2V 6DT London 100 England | England | British | 37254010002 | |||||
| THOMAS, Richard David | Director | c/o C/O Ashtead Group Plc Cheapside EC2V 6DT London 100 England | England | British | 171245630001 | |||||
| BARFORD, Susan Elizabeth | Secretary | School Lane Islip NN14 3LQ Kettering The Old Rectory Northamptonshire | British | 18325330001 | ||||||
| BARFORD, Patrick John | Director | School Lane Islip NN14 3LQ Kettering The Old Rectory Northamptonshire | United Kingdom | British | 18325340001 | |||||
| BLAND, Nigel Melvin | Director | 42 Main Street Yaxley PE7 3LU Peterborough Cambridgeshire | United Kingdom | British | 86657140001 | |||||
| GRIGGS, Richard Thomas | Director | 15 Skeffington Close Geddington NN14 1BA Kettering Northamptonshire | United Kingdom | British | 18325350001 | |||||
| PATRICK, David | Director | 28 Raunds Road Stanwick NN9 6PP Wellingborough Northamptonshire | United Kingdom | British | 86656970001 |
Who are the persons with significant control of G.B. ACCESS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ashtead Plant Hire Company Limited | Apr 06, 2016 | Cheapside EC2V 6DT London 100 Cheapside England | No | ||||
| |||||||
Natures of Control
| |||||||
Does G.B. ACCESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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