ACCESS COMMUNICATIONS (UK) LIMITED

ACCESS COMMUNICATIONS (UK) LIMITED

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

    Company NameACCESS COMMUNICATIONS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02943925
    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 COMMUNICATIONS (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ACCESS COMMUNICATIONS (UK) LIMITED located?

    Registered Office Address
    Dst House
    St Marks Hill
    KT6 4QD Surbiton
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCESS COMMUNICATIONS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ACCESS COMMUNICATIONS (UK) 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

    Statement of capital on Oct 31, 2013

    • Capital: GBP 1
    5 pagesSH19

    Statement of capital following an allotment of shares on Oct 15, 2013

    • Capital: GBP 2,251
    5 pagesSH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 15/10/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jun 29, 2013 with full list of shareholders

    4 pagesAR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jun 29, 2012 with full list of shareholders

    4 pagesAR01

    Miscellaneous

    Re-section 519
    2 pagesMISC

    Annual return made up to Jun 29, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Gregg Givens as a director on Aug 05, 2011

    3 pagesAP01

    Appointment of Robert Evans as a secretary on Aug 05, 2011

    3 pagesAP03

    Termination of appointment of Richard Scott Taylor as a secretary on Aug 05, 2011

    2 pagesTM02

    Termination of appointment of Nicolas William Dixon as a director on Aug 05, 2011

    2 pagesTM01

    Termination of appointment of Richard Scott Taylor as a director on Aug 05, 2011

    2 pagesTM01

    Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on Sep 05, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of ACCESS COMMUNICATIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Robert
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    Secretary
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    British162766230001
    GIVENS, Gregg
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United Kingdom
    United StatesAmerican99710370001
    DAKERS, Christina Mary
    53 Springfield Crescent
    AL5 4LL Harpenden
    Hertfordshire
    Secretary
    53 Springfield Crescent
    AL5 4LL Harpenden
    Hertfordshire
    British47248270002
    HENRY, Janette
    123 Wodecroft Road
    LU3 2EZ Luton
    Secretary
    123 Wodecroft Road
    LU3 2EZ Luton
    British39888480001
    IQBAL, Shahid
    19 Sandridge Road
    AL1 4AB St. Albans
    Hertfordshire
    Secretary
    19 Sandridge Road
    AL1 4AB St. Albans
    Hertfordshire
    British69350700001
    SPALDING, Simon
    2 Longmoor Lane
    Breaston
    DE72 3BB Derby
    Secretary
    2 Longmoor Lane
    Breaston
    DE72 3BB Derby
    British122813330001
    TAYLOR, Richard Scott
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Secretary
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    British35333200002
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    DIXON, Nicolas William
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    United KingdomBritish24161370007
    DUNNING, Paul
    43 Saint Johns Road
    WD1 1QB Watford
    Hertfordshire
    Director
    43 Saint Johns Road
    WD1 1QB Watford
    Hertfordshire
    British64409160001
    FRETTER, Paul
    31 Aquitaine Close
    Enderby
    LE19 4SN Leicester
    Director
    31 Aquitaine Close
    Enderby
    LE19 4SN Leicester
    EnglandBritish116925260001
    IQBAL, Shahid
    19 Sandridge Road
    AL1 4AB St. Albans
    Hertfordshire
    Director
    19 Sandridge Road
    AL1 4AB St. Albans
    Hertfordshire
    EnglandBritish69350700001
    O'NEILL, Christina Mary
    53 Springfield Crescent
    AL5 4LL Harpenden
    Hertfordshire
    Director
    53 Springfield Crescent
    AL5 4LL Harpenden
    Hertfordshire
    British47248270003
    ONEILL, Ryan
    The Old Bakery
    Orleton
    SY8 4HN Ludlow
    Shropshire
    Director
    The Old Bakery
    Orleton
    SY8 4HN Ludlow
    Shropshire
    British39888490003
    PATEMAN, Philip John
    Queen Street
    Stotfold
    SG5 4NX Hitchin
    12
    Hertfordshire
    Director
    Queen Street
    Stotfold
    SG5 4NX Hitchin
    12
    Hertfordshire
    EnglandBritish103125290002
    SHETH, Parag Vinodrai
    105 Crundale Avenue
    NW9 9PS London
    Director
    105 Crundale Avenue
    NW9 9PS London
    British53536030001
    TAYLOR, Richard Scott
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    Director
    St Marks Hill
    KT6 4QD Surbiton
    Dst House
    Surrey
    EnglandBritish35333200003
    TAYLOR, Richard Scott
    The Stables Church Lane
    Dingley
    LE16 8PG Market Harborough
    Leicestershire
    Director
    The Stables Church Lane
    Dingley
    LE16 8PG Market Harborough
    Leicestershire
    United KingdomBritish35333200002
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Does ACCESS COMMUNICATIONS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Nov 04, 2009
    Delivered On Nov 16, 2009
    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
    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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 16, 2009Registration of a charge (MG01)
    • Jun 03, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Jun 03, 2013Satisfaction of a charge (MR04)
    Rental deposit agreement
    Created On Jul 01, 2005
    Delivered On Jul 12, 2005
    Satisfied
    Amount secured
    £5,087 and all other monies due or to become due
    Short particulars
    The interest in the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Guy Simon Davison
    Transactions
    • Jul 12, 2005Registration of a charge (395)
    • May 21, 2013Satisfaction 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