LOXAM ACCESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLOXAM ACCESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03988789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LOXAM ACCESS LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is LOXAM ACCESS LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LOXAM ACCESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PTP ACCESS LIMITEDJun 27, 2000Jun 27, 2000
    GYROLAND LIMITEDMay 09, 2000May 09, 2000

    What are the latest accounts for LOXAM ACCESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for LOXAM ACCESS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2022

    What are the latest filings for LOXAM ACCESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Oct 07, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2023

    LRESSP

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Register(s) moved to registered office address 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN

    1 pagesAD04

    Register inspection address has been changed from C/O Browne Jacobson Llp 6th Floor 77 Gracechurch Street London EC3V 0AS to 15 Midland Court Central Park Lutterworth LE17 4PN

    1 pagesAD02

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Stephane Henon as a director on Feb 23, 2021

    1 pagesTM01

    Appointment of Mr Christopher Thomas as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of Gerard Deprez as a director on Feb 23, 2021

    1 pagesTM01

    Termination of appointment of Patrick Bourmaud as a secretary on Feb 23, 2021

    1 pagesTM02

    Appointment of Mr Paul John Rankin as a director on Feb 23, 2021

    2 pagesAP01

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 03, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of LOXAM ACCESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANKIN, Paul John
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    ScotlandBritishManaging Director276233740001
    THOMAS, Christopher
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritishFinance Director228739870001
    BOURMAUD, Patrick
    Glaisdale Parkway
    NG8 4GP Nottingham
    Loxam Unit 12 A Glaisdale Point
    Nottinghamshire
    United Kingdom
    Secretary
    Glaisdale Parkway
    NG8 4GP Nottingham
    Loxam Unit 12 A Glaisdale Point
    Nottinghamshire
    United Kingdom
    British173226900001
    COQUINOT, Yves
    c/o Browne Jacobson Llp
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United Kingdom
    Secretary
    c/o Browne Jacobson Llp
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United Kingdom
    France127714570001
    FORTIN, Elizabeth Ruth Alice
    5 Dealtry Road
    SW15 6NL London
    Secretary
    5 Dealtry Road
    SW15 6NL London
    BritishTrainee Solicitor70147460002
    LOURDAIS JOUVIN, Annick
    23 Rue Madeleine Crenon
    Sceaux
    92330
    France
    Secretary
    23 Rue Madeleine Crenon
    Sceaux
    92330
    France
    FrenchSecretary70494130001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ASHWORTH, Michael John
    7 Carysfort Road
    N8 8RA London
    Director
    7 Carysfort Road
    N8 8RA London
    EnglandBritishSolicitor70147510001
    DEPREZ, Gerard
    c/o Browne Jacobson Llp
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    c/o Browne Jacobson Llp
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    FranceFrenchDirector70494290002
    FORTIN, Elizabeth Ruth Alice
    5 Dealtry Road
    SW15 6NL London
    Director
    5 Dealtry Road
    SW15 6NL London
    BritishTrainee Solicitor70147460002
    FOURNIER, Bernard
    c/o Browne Jacobson Llp
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United Kingdom
    FranceFrenchDirector85877680002
    HENON, Stephane
    c/o Browne Jacobson Llp
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United Kingdom
    Director
    c/o Browne Jacobson Llp
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United Kingdom
    FranceFrenchDirector126735810001
    MILORD, Daniel
    14 Residence Des Gros Chenes
    Verrieres-Le-Buisson
    FOREIGN 91370
    France
    Director
    14 Residence Des Gros Chenes
    Verrieres-Le-Buisson
    FOREIGN 91370
    France
    FrenchCommercial Director70609360001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of LOXAM ACCESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loxam Sas
    256 Rue Nicolas Coatanlem
    56850
    Caudan
    Loxam Sas
    France
    Apr 06, 2016
    256 Rue Nicolas Coatanlem
    56850
    Caudan
    Loxam Sas
    France
    No
    Legal FormSas
    Legal AuthorityFrench
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LOXAM ACCESS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2024Due to be dissolved on
    Sep 19, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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