POWERED ACCESS LICENSING LTD

POWERED ACCESS LICENSING LTD

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

    Company NamePOWERED ACCESS LICENSING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03964801
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POWERED ACCESS LICENSING LTD?

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

    Where is POWERED ACCESS LICENSING LTD located?

    Registered Office Address
    Unit 1 Moss End Business Village
    Crooklands
    LA7 7NU Milnthorpe
    Cumbria
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POWERED ACCESS LICENSING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for POWERED ACCESS LICENSING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Andrew Foster Bache as a director on May 01, 2016

    2 pagesAP01

    Termination of appointment of Stephen Robert Couling as a director on May 16, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Apr 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Director's details changed for Mr Stephen Robert Couling on Apr 11, 2014

    2 pagesCH01

    Termination of appointment of John Ball as a director

    1 pagesTM01

    Annual return made up to Apr 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of John Ball as a director

    1 pagesTM01

    Director's details changed for Timothy Neil Whiteman on Nov 04, 2013

    2 pagesCH01

    Annual return made up to Apr 05, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Timothy Neil Whiteman on Jan 01, 2013

    2 pagesCH01

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

    2 pagesAA

    Annual return made up to Apr 05, 2012 with full list of shareholders

    5 pagesAR01

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

    2 pagesAA

    Termination of appointment of Stephen Shaughnessy as a director

    1 pagesTM01

    Annual return made up to Apr 05, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Bridge End Business Park Bridge End Business Park Milnthorpe Cumbria LA7 7RH U K* on May 19, 2011

    1 pagesAD01

    Who are the officers of POWERED ACCESS LICENSING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACHE, Andrew Foster
    Moss End Business Village
    Crooklands
    LA7 7NU Milnthorpe
    Unit 1
    Cumbria
    Director
    Moss End Business Village
    Crooklands
    LA7 7NU Milnthorpe
    Unit 1
    Cumbria
    EnglandBritishCertified Chartered Accountant208155980001
    WHITEMAN, Timothy Neil
    Oetlingerstrassse
    Ch-4057 Basel
    163
    Switzerland
    Director
    Oetlingerstrassse
    Ch-4057 Basel
    163
    Switzerland
    SwitzerlandBritishManaging Director97305420004
    BENNETT, Peter
    Oakridge Road
    Drumpellier Lawns, Bargeddie
    G69 7TH Glasgow
    22
    North Lanarks
    Scotland
    Secretary
    Oakridge Road
    Drumpellier Lawns, Bargeddie
    G69 7TH Glasgow
    22
    North Lanarks
    Scotland
    BritishCompany Director128386220001
    REID, Robert Andrew Wilson
    Dunmore
    Gryffe Road, Kilmacolm
    PA13 4BA Inverclyde
    Secretary
    Dunmore
    Gryffe Road, Kilmacolm
    PA13 4BA Inverclyde
    BritishCo Director104667750001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ADORIAN, Paul Anthony
    Buckstone House
    Tewitfield
    LA6 1JQ Carnforth
    Lancashire
    Director
    Buckstone House
    Tewitfield
    LA6 1JQ Carnforth
    Lancashire
    BritishCompany Director36685690001
    BALL, John
    Ashborne Business Centre
    Ballybin Road
    Ashbourne
    Height For Hire (Safety Training) Ltd
    Co. Meath
    Ireland
    Director
    Ashborne Business Centre
    Ballybin Road
    Ashbourne
    Height For Hire (Safety Training) Ltd
    Co. Meath
    Ireland
    IrelandIrishCo Director62858090001
    BENNETT, Peter
    Oakridge Road
    Drumpellier Lawns, Bargeddie
    G69 7TH Glasgow
    22
    North Lanarks
    Scotland
    Director
    Oakridge Road
    Drumpellier Lawns, Bargeddie
    G69 7TH Glasgow
    22
    North Lanarks
    Scotland
    United KingdomBritishCompany Director128386220001
    COULING, Stephen Robert
    Ash Close
    North Hinksey
    OX2 9GS Oxford
    2
    England
    Director
    Ash Close
    North Hinksey
    OX2 9GS Oxford
    2
    England
    EnglandBritishManaging Director126384890003
    DAVIN, Nicholas George
    Invereske
    IRISH Donegal
    Donegal
    Ireland
    Director
    Invereske
    IRISH Donegal
    Donegal
    Ireland
    IrelandIrishCompany Director143173520001
    GODENHIELM, Lars-Petter
    Grankulla
    Fin-02700
    Finland
    Director
    Grankulla
    Fin-02700
    Finland
    FinnishManaging Director69746040003
    LASKY, William
    13052 Gordon Circle
    Hagerstown 21742
    Maryland
    Usa
    Director
    13052 Gordon Circle
    Hagerstown 21742
    Maryland
    Usa
    UsaExecutive100030200001
    MORT, Anthony John
    Eastwood House
    Mathern Road Mathern
    NP16 6HY Chepstow
    Director
    Eastwood House
    Mathern Road Mathern
    NP16 6HY Chepstow
    United KingdomBritishCompany Director28715600004
    REID, Robert Andrew Wilson
    Dunmore
    Gryffe Road, Kilmacolm
    PA13 4BA Inverclyde
    Director
    Dunmore
    Gryffe Road, Kilmacolm
    PA13 4BA Inverclyde
    BritishCompany Director104667750001
    SAUBOT, Pierre Francois
    22 Rue Raynouard
    FOREIGN Paris
    75016
    France
    Director
    22 Rue Raynouard
    FOREIGN Paris
    75016
    France
    FrenchCompany Director70696100001
    SHAUGHNESSY, Stephen Andrew
    Campbell Road
    N1H1B9 Guelph
    55
    Ontario
    Canada
    Director
    Campbell Road
    N1H1B9 Guelph
    55
    Ontario
    Canada
    CanadaUsOperational Director105628940002
    SPARROW, Leigh William
    18 Cross Lane
    Helmdon
    NN13 5QL Brackley
    Northamptonshire
    Director
    18 Cross Lane
    Helmdon
    NN13 5QL Brackley
    Northamptonshire
    NorthamtonshireBritishCompany Director75170840001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of POWERED ACCESS LICENSING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crooklands
    LA7 7NU Milnthorpe
    Unit 1
    England
    Apr 05, 2017
    Crooklands
    LA7 7NU Milnthorpe
    Unit 1
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCooperative & Community Benefit Societies Act 2014
    Place RegisteredCompanies House
    Registration Number30998r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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