A.M.P. ACCESS LIMITED

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

    Company NameA.M.P. ACCESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02830026
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of A.M.P. ACCESS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is A.M.P. ACCESS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.M.P. ACCESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for A.M.P. ACCESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Termination of appointment of Jerome Sarragozi as a secretary on Apr 30, 2019

    1 pagesTM02

    Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN to 30 Finsbury Square London EC2P 2YU on Jan 28, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 07, 2019

    LRESSP

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Jerome Sarragozi as a secretary on Jul 28, 2017

    2 pagesAP03

    Termination of appointment of Richard Andrew Cole as a secretary on Jul 28, 2017

    1 pagesTM02

    Director's details changed for Mr Donald Thomas Kenny on Jul 24, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Appointment of Mr Thomas Anthony Murray as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Alan Stuart Merrell as a director on Jun 30, 2017

    1 pagesTM01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Dec 02, 2016 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Termination of appointment of Alan Stuart Merrell as a secretary on Apr 07, 2016

    1 pagesTM02

    Appointment of Richard Andrew Cole as a secretary on Apr 07, 2016

    2 pagesAP03

    Annual return made up to Dec 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Dec 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of A.M.P. ACCESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNY, Thomas Donald
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    United Kingdom
    Director
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    United Kingdom
    EnglandIrishGroup Ceo165677760002
    MURRAY, Thomas Anthony
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritishChartered Accountant198214500001
    BOYLE, Michael Thomas
    10 Rope Walk
    TA21 9RB Wellington
    Somerset
    Secretary
    10 Rope Walk
    TA21 9RB Wellington
    Somerset
    British35081320004
    BOYLE, Sandra Louise
    29 Ellis Grove
    Norton Fitzwarren
    TA2 6SY Taunton
    Somerset
    Secretary
    29 Ellis Grove
    Norton Fitzwarren
    TA2 6SY Taunton
    Somerset
    BritishSecretary35081330002
    COLE, Richard Andrew
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    Secretary
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    207373200001
    MERRELL, Alan Stuart
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    United Kingdom
    Secretary
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    United Kingdom
    BritishCompany Secretary59110640004
    SARRAGOZI, Jerome
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    236101520001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    APPLETON, Kevin Andrew
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    United Kingdom
    Director
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Director67821450004
    BOYLE, Michael Thomas
    10 Rope Walk
    TA21 9RB Wellington
    Somerset
    Director
    10 Rope Walk
    TA21 9RB Wellington
    Somerset
    BritishDirector35081320004
    MCMEEKING, Robert John
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    United Kingdom
    Director
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Director75448720003
    MERRELL, Alan Stuart
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    United Kingdom
    Director
    Midland Court Central Park
    LE17 4PN Lutterworth
    15
    Leicestershire
    United Kingdom
    United KingdomBritishCompany Secretary59110640004
    ONSLOW, Paul Richard
    Hamrod House 37 Fore Street
    Weston Zoyland
    TA7 0EG Bridgwater
    Somerset
    Director
    Hamrod House 37 Fore Street
    Weston Zoyland
    TA7 0EG Bridgwater
    Somerset
    EnglandBritishOperations Manager51450660001
    PEARSON, Andrew Peter
    77 Burge Meadow
    TA4 1QW Cotford St Luke
    Somerset
    Director
    77 Burge Meadow
    TA4 1QW Cotford St Luke
    Somerset
    United KingdomBritishSales Executive148593360001
    WRIGHT, Andrew John
    10 Church Hill
    TF8 7PW Ironbridge
    Salop
    Director
    10 Church Hill
    TF8 7PW Ironbridge
    Salop
    United KingdomBritishDirector122845150001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of A.M.P. ACCESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zooom Holdings (Uk) Limited
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    England
    Apr 06, 2016
    Central Park
    LE17 4PN Lutterworth
    15 Midland Court
    Leicestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number4812536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does A.M.P. ACCESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Mar 08, 2012
    Delivered On Mar 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from an obligor or the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the security created under the deed is created in favour of the security agent for and on behalf of the secured parties is created over present and future assets of the company is security of the payment and discharge of all the secured obliations see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Mar 27, 2012Registration of a charge (MG01)
    • Jun 22, 2017Satisfaction of a charge (MR04)
    Security agreement
    Created On Nov 18, 2009
    Delivered On Nov 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all assets present and future, including goodwill, uncalled capital, shares, dividends, plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee) as Agent and/or Trustee for the Finance Parties
    Transactions
    • Nov 27, 2009Registration of a charge (MG01)
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 05, 2008
    Delivered On Sep 20, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The “Security Trustee”)
    Transactions
    • Sep 20, 2008Registration of a charge (395)
    • Apr 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 12, 2002
    Delivered On Sep 17, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 2002Registration of a charge (395)
    • Jun 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Master agreement
    Created On Dec 18, 1997
    Delivered On Dec 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this master agreement
    Short particulars
    By way of legal assignment all the rights, title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof.. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Spa Leasing Limited
    • Royscot Industrial Leasing Limited
    • Royscot Leasing Limited
    • Royscot Commercial Leasing Limited
    • Royscot Trust PLC
    Transactions
    • Dec 19, 1997Registration of a charge (395)
    • Jun 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On May 27, 1997
    Delivered On May 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on or in connection with the account with the bank at its axminster branch in the name of the company designated current account and now numbered 0121630
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever).the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank or any party.the account with the bank at its axminster branch in the name of lloyds bank PLC re:A.M.P.access limited denominated in sterling designated premier interest account and now numbered 7215010. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 31, 1997Registration of a charge (395)
    • Jun 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 03, 1993
    Delivered On Sep 10, 1993
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    • Jun 24, 2006Statement of satisfaction of a charge in full or part (403a)

    Does A.M.P. ACCESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2019Commencement of winding up
    Dec 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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