ACCESS PLUS LIMITED
Overview
| Company Name | ACCESS PLUS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02600683 |
| 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 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 Address | No |
What were the previous names of ACCESS PLUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCESS PLUS PLC | Oct 18, 1996 | Oct 18, 1996 |
| ACCESS PLUS HOLDINGS LIMITED | Jun 25, 1996 | Jun 25, 1996 |
| ACCESS FORMDESIGN HOLDINGS LIMITED | Jun 05, 1991 | Jun 05, 1991 |
| QUAYSHELFCO 360 LIMITED | Apr 11, 1991 | Apr 11, 1991 |
What are the latest accounts for ACCESS PLUS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ACCESS PLUS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 25, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 17, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Robert Rolph Baldrey as a director on Apr 13, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 026006830014 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 026006830015 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 026006830016 in full | 4 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 09, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 026006830012 in full | 4 pages | MR04 | ||||||||||
Who are the officers of ACCESS PLUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MENDELSOHN, Lorna | Secretary | Sheffield Airport Business Park Europa Link S9 1XU Sheffield K House England | 194463580001 | |||||||
| GALE, Andrew Peter | Director | Sheffield Airport Business Park Europa Link S9 1XU Sheffield K House England | England | British | 155681500001 | |||||
| HAWORTH, Stephen | Director | Sheffield Airport Business Park Europa Link S9 1XU Sheffield K House England | England | British | 155690570001 | |||||
| FOWEN, Yvonne Pauline | Secretary | Highcroft Milton Clevedon BA4 6NS Shepton Mallet Somerset | British | 26389070002 | ||||||
| HOLMES, Julian | Secretary | 28 Tempest Drive NP16 5AY Chepstow Gwent | British | 110668840001 | ||||||
| POPLE, Christopher John | Secretary | 8 College Road Clifton BS8 3JB Bristol Avon | British | 10061330001 | ||||||
| RODWELL, Debbie | Secretary | Duke Street NR3 1PD Norwich St Crispins Norfolk | British | 103054490001 | ||||||
| SMITH, Angela Clare | Secretary | 35 Lime Road Southville BS3 1LS Bristol Avon | British | 100635720001 | ||||||
| NQH (CO SEC) LIMITED | Nominee Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001160001 | |||||||
| AVERY, Stephen Thomas | Director | Riverside House The Orchards Roecliffe WF4 2LB Boroughbridge North Yorkshire | United Kingdom | British | 52690520004 | |||||
| BALDREY, Robert Rolph | Director | Duke Street NR3 1PD Norwich St Crispins Norfolk | England | British | 78328360005 | |||||
| BALDREY, Robert Rolph | Director | Duke Street NR3 1PD Norwich St Crispins Norfolk England | England | British | 78328360005 | |||||
| BRETTELL, Timothy Geoffrey | Director | Abbots Leigh House Abbots Leigh BS8 3QP Bristol | British | 16193990002 | ||||||
| CAWLEY, Hugh Charles Laurence | Director | Duke Street NR3 1PD Norwich St Crispins Norfolk | United Kingdom | British | 41820960003 | |||||
| CROMACK, Jason Charles Edward | Director | Fairmead Iford Fields Lower Westwood BA15 2BQ Bradford On Avon Wiltshire | England | British | 148492510001 | |||||
| CUNNINGHAM, Mark Andrew | Director | Duke Street NR3 1PD Norwich St Crispins Norfolk | England | British | 130923460003 | |||||
| GALE, Andrew Peter | Director | Duke Street NR3 1PD Norwich St Crispins Norfolk | England | British | 155681500001 | |||||
| HAIGH, Nicholas Jonathan | Director | 36 Ray Park Avenue SL6 8DY Maidenhead Berkshire | United Kingdom | British | 141774490001 | |||||
| HODGSON, Richard | Director | 13 Pleydell Avenue W6 0XX London | United Kingdom | British | 96788660005 | |||||
| HOUSTON, Peter Richard Vivian | Director | Fair Dawn Packhorse Lane Southstoke BA2 7DL Bath Somerset | United Kingdom | British | 113014870001 | |||||
| MITCHARD, Anthony Keith | Director | 1 Lansdown Park BA1 5TG Bath | United Kingdom | British | 9605140001 | |||||
| MOATE, Simon Richard | Director | Duke Street NR3 1PD Norwich St Crispins Norfolk | England | British | 126182400002 | |||||
| NICHOLLS, Jill Nicola | Director | 97 Noel Road N1 8HD London | British | 8485240002 | ||||||
| POPLE, Christopher John | Director | 4 College Fields BS8 3HP Bristol | United Kingdom | British | 10061330005 | |||||
| ROWLANDS, Christopher John | Director | Buchan House 24 Northumberland Road Redland BS6 7BB Bristol | United Kingdom | British | 4524130002 | |||||
| WONG, Jun Tsiong | Director | 1a Canning Place W8 5AD London | British | 72387070003 | ||||||
| NQH LIMITED | Nominee Director | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001150001 |
Does ACCESS PLUS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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