ACCESS COMMUNICATIONS (UK) LIMITED
Overview
| Company Name | ACCESS COMMUNICATIONS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02943925 |
| 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 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 Address | No |
What are the latest accounts for ACCESS COMMUNICATIONS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for ACCESS COMMUNICATIONS (UK) 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 | ||||||||||||||||||
Statement of capital on Oct 31, 2013
| 5 pages | SH19 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2013
| 5 pages | SH01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Miscellaneous Re-section 519 | 2 pages | MISC | ||||||||||||||||||
Annual return made up to Jun 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Appointment of Gregg Givens as a director on Aug 05, 2011 | 3 pages | AP01 | ||||||||||||||||||
Appointment of Robert Evans as a secretary on Aug 05, 2011 | 3 pages | AP03 | ||||||||||||||||||
Termination of appointment of Richard Scott Taylor as a secretary on Aug 05, 2011 | 2 pages | TM02 | ||||||||||||||||||
Termination of appointment of Nicolas William Dixon as a director on Aug 05, 2011 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Richard Scott Taylor as a director on Aug 05, 2011 | 2 pages | TM01 | ||||||||||||||||||
Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on Sep 05, 2011 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Who are the officers of ACCESS COMMUNICATIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Robert | Secretary | St Marks Hill KT6 4QD Surbiton Dst House Surrey United Kingdom | British | 162766230001 | ||||||
| GIVENS, Gregg | Director | St Marks Hill KT6 4QD Surbiton Dst House Surrey United Kingdom | United States | American | 99710370001 | |||||
| DAKERS, Christina Mary | Secretary | 53 Springfield Crescent AL5 4LL Harpenden Hertfordshire | British | 47248270002 | ||||||
| HENRY, Janette | Secretary | 123 Wodecroft Road LU3 2EZ Luton | British | 39888480001 | ||||||
| IQBAL, Shahid | Secretary | 19 Sandridge Road AL1 4AB St. Albans Hertfordshire | British | 69350700001 | ||||||
| SPALDING, Simon | Secretary | 2 Longmoor Lane Breaston DE72 3BB Derby | British | 122813330001 | ||||||
| TAYLOR, Richard Scott | Secretary | St Marks Hill KT6 4QD Surbiton Dst House Surrey | British | 35333200002 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| DIXON, Nicolas William | Director | St Marks Hill KT6 4QD Surbiton Dst House Surrey | United Kingdom | British | 24161370007 | |||||
| DUNNING, Paul | Director | 43 Saint Johns Road WD1 1QB Watford Hertfordshire | British | 64409160001 | ||||||
| FRETTER, Paul | Director | 31 Aquitaine Close Enderby LE19 4SN Leicester | England | British | 116925260001 | |||||
| IQBAL, Shahid | Director | 19 Sandridge Road AL1 4AB St. Albans Hertfordshire | England | British | 69350700001 | |||||
| O'NEILL, Christina Mary | Director | 53 Springfield Crescent AL5 4LL Harpenden Hertfordshire | British | 47248270003 | ||||||
| ONEILL, Ryan | Director | The Old Bakery Orleton SY8 4HN Ludlow Shropshire | British | 39888490003 | ||||||
| PATEMAN, Philip John | Director | Queen Street Stotfold SG5 4NX Hitchin 12 Hertfordshire | England | British | 103125290002 | |||||
| SHETH, Parag Vinodrai | Director | 105 Crundale Avenue NW9 9PS London | British | 53536030001 | ||||||
| TAYLOR, Richard Scott | Director | St Marks Hill KT6 4QD Surbiton Dst House Surrey | England | British | 35333200003 | |||||
| TAYLOR, Richard Scott | Director | The Stables Church Lane Dingley LE16 8PG Market Harborough Leicestershire | United Kingdom | British | 35333200002 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Does ACCESS COMMUNICATIONS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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