ACCESS PLUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACCESS PLUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02600683
    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 PLUS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ACCESS PLUS LIMITED located?

    Registered Office Address
    K House Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCESS PLUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCESS PLUS PLCOct 18, 1996Oct 18, 1996
    ACCESS PLUS HOLDINGS LIMITEDJun 25, 1996Jun 25, 1996
    ACCESS FORMDESIGN HOLDINGS LIMITEDJun 05, 1991Jun 05, 1991
    QUAYSHELFCO 360 LIMITEDApr 11, 1991Apr 11, 1991

    What are the latest accounts for ACCESS PLUS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ACCESS PLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 25, 2016

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 17, 2016

    • Capital: GBP 1,862,871
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 03/05/2016
    RES13

    Annual return made up to Apr 11, 2016 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Robert Rolph Baldrey as a director on Apr 13, 2016

    1 pagesTM01

    Registered office address changed from K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU England to K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU on May 13, 2016

    1 pagesAD01

    Registered office address changed from St Crispins Duke Street Norwich Norfolk NR3 1PD England to K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU on May 13, 2016

    1 pagesAD01

    Satisfaction of charge 026006830014 in full

    4 pagesMR04

    Satisfaction of charge 026006830015 in full

    4 pagesMR04

    Satisfaction of charge 026006830016 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on May 09, 2016

    • Capital: GBP 1,862,871
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 05/05/2016
    RES13

    Satisfaction of charge 026006830012 in full

    4 pagesMR04

    Who are the officers of ACCESS PLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENDELSOHN, Lorna
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Secretary
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    194463580001
    GALE, Andrew Peter
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Director
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    EnglandBritish155681500001
    HAWORTH, Stephen
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Director
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    EnglandBritish155690570001
    FOWEN, Yvonne Pauline
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    British26389070002
    HOLMES, Julian
    28 Tempest Drive
    NP16 5AY Chepstow
    Gwent
    Secretary
    28 Tempest Drive
    NP16 5AY Chepstow
    Gwent
    British110668840001
    POPLE, Christopher John
    8 College Road
    Clifton
    BS8 3JB Bristol
    Avon
    Secretary
    8 College Road
    Clifton
    BS8 3JB Bristol
    Avon
    British10061330001
    RODWELL, Debbie
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Secretary
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    British103054490001
    SMITH, Angela Clare
    35 Lime Road
    Southville
    BS3 1LS Bristol
    Avon
    Secretary
    35 Lime Road
    Southville
    BS3 1LS Bristol
    Avon
    British100635720001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    AVERY, Stephen Thomas
    Riverside House
    The Orchards Roecliffe
    WF4 2LB Boroughbridge
    North Yorkshire
    Director
    Riverside House
    The Orchards Roecliffe
    WF4 2LB Boroughbridge
    North Yorkshire
    United KingdomBritish52690520004
    BALDREY, Robert Rolph
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish78328360005
    BALDREY, Robert Rolph
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    England
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    England
    EnglandBritish78328360005
    BRETTELL, Timothy Geoffrey
    Abbots Leigh House
    Abbots Leigh
    BS8 3QP Bristol
    Director
    Abbots Leigh House
    Abbots Leigh
    BS8 3QP Bristol
    British16193990002
    CAWLEY, Hugh Charles Laurence
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    United KingdomBritish41820960003
    CROMACK, Jason Charles Edward
    Fairmead Iford Fields
    Lower Westwood
    BA15 2BQ Bradford On Avon
    Wiltshire
    Director
    Fairmead Iford Fields
    Lower Westwood
    BA15 2BQ Bradford On Avon
    Wiltshire
    EnglandBritish148492510001
    CUNNINGHAM, Mark Andrew
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish130923460003
    GALE, Andrew Peter
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish155681500001
    HAIGH, Nicholas Jonathan
    36 Ray Park Avenue
    SL6 8DY Maidenhead
    Berkshire
    Director
    36 Ray Park Avenue
    SL6 8DY Maidenhead
    Berkshire
    United KingdomBritish141774490001
    HODGSON, Richard
    13 Pleydell Avenue
    W6 0XX London
    Director
    13 Pleydell Avenue
    W6 0XX London
    United KingdomBritish96788660005
    HOUSTON, Peter Richard Vivian
    Fair Dawn Packhorse Lane
    Southstoke
    BA2 7DL Bath
    Somerset
    Director
    Fair Dawn Packhorse Lane
    Southstoke
    BA2 7DL Bath
    Somerset
    United KingdomBritish113014870001
    MITCHARD, Anthony Keith
    1 Lansdown Park
    BA1 5TG Bath
    Director
    1 Lansdown Park
    BA1 5TG Bath
    United KingdomBritish9605140001
    MOATE, Simon Richard
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish126182400002
    NICHOLLS, Jill Nicola
    97 Noel Road
    N1 8HD London
    Director
    97 Noel Road
    N1 8HD London
    British8485240002
    POPLE, Christopher John
    4 College Fields
    BS8 3HP Bristol
    Director
    4 College Fields
    BS8 3HP Bristol
    United KingdomBritish10061330005
    ROWLANDS, Christopher John
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    Director
    Buchan House
    24 Northumberland Road Redland
    BS6 7BB Bristol
    United KingdomBritish4524130002
    WONG, Jun Tsiong
    1a Canning Place
    W8 5AD London
    Director
    1a Canning Place
    W8 5AD London
    British72387070003
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Does ACCESS PLUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • May 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Capital Europe Limited in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Capital Europe Limited in Its Capacity as Security Agent
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Brief description
    L/H property k/a 16A crawfordsburn road newtownards county down.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Capital Europe Limited in Its Capacity as Security Agent
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Apr 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 30, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 29, 2015
    Outstanding
    Brief description
    The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 29, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Brief description
    The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    Debenture
    Created On Nov 12, 2008
    Delivered On Nov 15, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 2008Registration of a charge (395)
    • Nov 26, 2014Satisfaction of a charge (MR04)
    Deed of accession in respect of a debenture dated 23 october 2003
    Created On Feb 26, 2004
    Delivered On Mar 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property units 2 and 3 northern perimeter road west hinckley leicestershire t/n LT244150. L/h property unit 1 gildersome spur distribution centre wakefield road leeds. L/h property access house clifton down bristol (part lower ground, first and second floors).. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • Nov 30, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Working capital composite guarantee and debenture
    Created On Nov 28, 2003
    Delivered On Dec 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold property known as units 2 and 3 northern perimeter road west hinckley leicestershire t/n LT244150 the leasehold property known as unit 1 gildersome spur distribution centre wakefield road leeds and the leasehold property known as access house clifton down bristol (part lower ground, ground, first and second floors). 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 13, 2003Registration of a charge (395)
    • Nov 30, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1997
    Delivered On May 09, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 09, 1997Registration of a charge (395)
    • Feb 05, 2009Statement of satisfaction of a charge in full or part (403a)

    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