ACCESS COMMUNICATION SERVICES LIMITED

ACCESS COMMUNICATION SERVICES LIMITED

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

    Company NameACCESS COMMUNICATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03154285
    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 COMMUNICATION SERVICES LIMITED?

    • (7499) /

    Where is ACCESS COMMUNICATION SERVICES LIMITED located?

    Registered Office Address
    4 Tilgate Forest Business Park
    Brighton Road
    RH11 9BP Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCESS COMMUNICATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ACCESS COMMUNICATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Malcolm Clark on Nov 01, 2011

    3 pagesCH03

    Registered office address changed from 79 Limpsfield Road South Croydon Surrey CR2 9LB United Kingdom on Oct 26, 2011

    2 pagesAD01

    Appointment of Mr Trevor Michael Hearnden as a director on Aug 31, 2011

    3 pagesAP01

    Appointment of Malcolm Clark as a director on Aug 31, 2011

    3 pagesAP01

    Termination of appointment of Michael Anthony Webb as a director on Aug 31, 2011

    2 pagesTM01

    Termination of appointment of Stephen Gilbert Waud as a director on Aug 31, 2011

    2 pagesTM01

    Annual return made up to Feb 02, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2011

    Statement of capital on Feb 28, 2011

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Feb 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Michael Anthony Webb on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    2 pages288a

    Total exemption full accounts made up to Mar 31, 2007

    15 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    legacy

    2 pages288a

    Who are the officers of ACCESS COMMUNICATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Malcolm
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    Secretary
    Brighton Road
    RH11 9BP Crawley
    4 Tilgate Forest Business Park
    West Sussex
    England
    British110834050001
    CLARK, Malcolm
    Honeywood Lane
    Okewoodhill
    RH5 0QA Dorking
    2 Monks Farm Cottages
    Surrey
    England
    Director
    Honeywood Lane
    Okewoodhill
    RH5 0QA Dorking
    2 Monks Farm Cottages
    Surrey
    England
    United KingdomUnited Kingdom2624450004
    HEARNDEN, Trevor Michael
    Nightingales Close
    RH13 5LB Horsham
    7
    West Sussex
    England
    Director
    Nightingales Close
    RH13 5LB Horsham
    7
    West Sussex
    England
    EnglandBritish113918870001
    CANNING, Ian Richard
    23 Dene Drive
    New Barn
    DA3 7JR Longfield
    Kent
    Secretary
    23 Dene Drive
    New Barn
    DA3 7JR Longfield
    Kent
    British142216420001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BULLOCK, Darren John
    24 Tom Joyce Close
    ME6 5BT Snodland
    Kent
    Director
    24 Tom Joyce Close
    ME6 5BT Snodland
    Kent
    British47463290003
    CANNING, Ian Richard
    23 Dene Drive
    New Barn
    DA3 7JR Longfield
    Kent
    Director
    23 Dene Drive
    New Barn
    DA3 7JR Longfield
    Kent
    United KingdomBritish142216420001
    FENTON JONES, Richard Langford
    Eaton
    16 St Peters Road
    GL7 1RG Cirencester
    Gloucestershire
    Director
    Eaton
    16 St Peters Road
    GL7 1RG Cirencester
    Gloucestershire
    British81444230001
    HOADLEY, Michael David
    8 Bow Arrow Lane
    DA1 1YY Dartford
    Kent
    Director
    8 Bow Arrow Lane
    DA1 1YY Dartford
    Kent
    British47463590001
    PAPWORTH, Barry John
    46 Beckenham Drive
    Allington
    ME16 0TG Maidstone
    Kent
    Director
    46 Beckenham Drive
    Allington
    ME16 0TG Maidstone
    Kent
    United KingdomBritish47463260003
    RIBBENS, John
    330 Lords Wood Lane
    ME5 8JT Lordswood
    Kent
    Director
    330 Lords Wood Lane
    ME5 8JT Lordswood
    Kent
    British47463480003
    ROADNIGHT, Jon
    83 London Road
    SG18 8EE Biggleswade
    Bedfordshire
    Director
    83 London Road
    SG18 8EE Biggleswade
    Bedfordshire
    United KingdomBritish110964370001
    WAUD, Stephen Gilbert
    Bearwood
    Holtye Road, Cowden
    TN8 7EG Edenbridge
    Kent
    Director
    Bearwood
    Holtye Road, Cowden
    TN8 7EG Edenbridge
    Kent
    EnglandBritish2456790005
    WEBB, Michael Anthony
    8 Kempsfield
    SN10 5AX Devizes
    Wiltshire
    Director
    8 Kempsfield
    SN10 5AX Devizes
    Wiltshire
    EnglandBritish83445460003
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Does ACCESS COMMUNICATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 12, 2004
    Delivered On Nov 13, 2004
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 2004Registration of a charge (395)
    Single debenture
    Created On May 02, 1996
    Delivered On May 13, 1996
    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
    • May 13, 1996Registration of a charge (395)
    • Jan 13, 2006Statement 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