ACCESS HOMECARE LIMITED

ACCESS HOMECARE LIMITED

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

    Company NameACCESS HOMECARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03433621
    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 HOMECARE LIMITED?

    • (8532) /

    Where is ACCESS HOMECARE LIMITED located?

    Registered Office Address
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCESS HOMECARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for ACCESS HOMECARE 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

    Termination of appointment of Angela Culhane as a director on Jun 25, 2012

    1 pagesTM01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Appointment of Jonathan David Calow as a secretary on Dec 08, 2011

    1 pagesAP03

    Termination of appointment of Care Uk Services Ltd as a secretary on Dec 08, 2011

    1 pagesTM02

    Annual return made up to Sep 12, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2011

    Statement of capital on Sep 20, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2010

    17 pagesAA

    Appointment of Paul John Watson as a director

    2 pagesAP01

    Annual return made up to Sep 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Justin Humphreys on Sep 01, 2010

    2 pagesCH01

    Secretary's details changed for Care Uk Services Ltd on Sep 01, 2010

    2 pagesCH04

    Director's details changed for Michael Robert Parish on Aug 10, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    legacy

    28 pagesMG01

    Full accounts made up to Sep 30, 2009

    20 pagesAA

    Appointment of Deborah Jane Marriott-Boam as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Benn as a director

    1 pagesTM01

    Termination of appointment of Douglas Umbers as a director

    1 pagesTM01

    Appointment of Angela Hector Culhane as a director

    2 pagesAP01

    Termination of appointment of Roy Hastings as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of ACCESS HOMECARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Secretary
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    165428570001
    HUMPHREYS, Paul Justin
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish33223550003
    MARRIOTT-BOAM, Deborah Jane
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish151689670001
    PARISH, Michael Robert
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish78828750003
    WATSON, Paul John
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish82460360003
    HORROCKS, Stephen Kevin
    Farnborough Road
    BL1 7HJ Bolton
    25
    Lancashire
    United Kingdom
    Secretary
    Farnborough Road
    BL1 7HJ Bolton
    25
    Lancashire
    United Kingdom
    British128758490001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    CARE UK SERVICES LTD
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125241530002
    BENN, Geoffrey Richard
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    Director
    15 Mimosa Close
    CM1 6NW Chelmsford
    Essex
    EnglandBritish73786580001
    BOOKER, Roger Ian
    Fairview
    17a Queens Road
    WA15 9HF Hale
    Cheshire
    Director
    Fairview
    17a Queens Road
    WA15 9HF Hale
    Cheshire
    United KingdomBritish14044530003
    CULHANE, Angela
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish68602910001
    HASTINGS, Roy
    Wallis Road
    RG21 3DN Basingstoke
    20
    Hampshire
    Director
    Wallis Road
    RG21 3DN Basingstoke
    20
    Hampshire
    United KingdomBritish130098430001
    QUINN, David Laurence, Mr.
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    Director
    6 Whitecross Road
    HP17 8BA Haddenham
    Buckinghamshire
    EnglandBritish123356660001
    TRAYNOR, Shirlie Rose
    19 Burnedge Lane
    Grasscroft
    OL4 4EA Oldham
    Director
    19 Burnedge Lane
    Grasscroft
    OL4 4EA Oldham
    United KingdomBritish54634440002
    UMBERS, Douglas
    SO53
    Director
    SO53
    United KingdomBritish90541690001
    VOCKINS, Anthony Frederick
    4 Main Street
    Croxton Kerrial
    NG32 1QF Grantham
    The Old Post Office
    Lincolnshire
    Director
    4 Main Street
    Croxton Kerrial
    NG32 1QF Grantham
    The Old Post Office
    Lincolnshire
    EnglandBritish130512090002

    Does ACCESS HOMECARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2010
    Delivered On Jul 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured 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 property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Ing Bank Nv, London Branch (As Security Agent)
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 10, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary 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
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 16, 2007
    Delivered On Apr 04, 2007
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 10, 2002
    Delivered On May 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    97-111 turner lane ashton under lyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 18, 2002Registration of a charge (395)
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 2002
    Delivered On Jan 26, 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
    • Jan 26, 2002Registration of a charge (395)
    • Nov 24, 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