LOXAM ACCESS LIMITED
Overview
Company Name | LOXAM ACCESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03988789 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOXAM ACCESS LIMITED?
Company Name | From | Until |
---|---|---|
PTP ACCESS LIMITED | Jun 27, 2000 | Jun 27, 2000 |
GYROLAND LIMITED | May 09, 2000 | May 09, 2000 |
What are the latest accounts for LOXAM ACCESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for LOXAM ACCESS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 05, 2022 |
What are the latest filings for LOXAM ACCESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Register(s) moved to registered office address 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN | 1 pages | AD04 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Stephane Henon as a director on Feb 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Thomas as a director on Feb 23, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Deprez as a director on Feb 23, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Bourmaud as a secretary on Feb 23, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul John Rankin as a director on Feb 23, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 03, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of LOXAM ACCESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RANKIN, Paul John | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | Scotland | British | Managing Director | 276233740001 | ||||
THOMAS, Christopher | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Finance Director | 228739870001 | ||||
BOURMAUD, Patrick | Secretary | Glaisdale Parkway NG8 4GP Nottingham Loxam Unit 12 A Glaisdale Point Nottinghamshire United Kingdom | British | 173226900001 | ||||||
COQUINOT, Yves | Secretary | c/o Browne Jacobson Llp 77 Gracechurch Street EC3V 0AS London 6th Floor United Kingdom | France | 127714570001 | ||||||
FORTIN, Elizabeth Ruth Alice | Secretary | 5 Dealtry Road SW15 6NL London | British | Trainee Solicitor | 70147460002 | |||||
LOURDAIS JOUVIN, Annick | Secretary | 23 Rue Madeleine Crenon Sceaux 92330 France | French | Secretary | 70494130001 | |||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
ASHWORTH, Michael John | Director | 7 Carysfort Road N8 8RA London | England | British | Solicitor | 70147510001 | ||||
DEPREZ, Gerard | Director | c/o Browne Jacobson Llp 77 Gracechurch Street EC3V 0AS London 6th Floor | France | French | Director | 70494290002 | ||||
FORTIN, Elizabeth Ruth Alice | Director | 5 Dealtry Road SW15 6NL London | British | Trainee Solicitor | 70147460002 | |||||
FOURNIER, Bernard | Director | c/o Browne Jacobson Llp 77 Gracechurch Street EC3V 0AS London 6th Floor United Kingdom | France | French | Director | 85877680002 | ||||
HENON, Stephane | Director | c/o Browne Jacobson Llp 77 Gracechurch Street EC3V 0AS London 6th Floor United Kingdom | France | French | Director | 126735810001 | ||||
MILORD, Daniel | Director | 14 Residence Des Gros Chenes Verrieres-Le-Buisson FOREIGN 91370 France | French | Commercial Director | 70609360001 | |||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of LOXAM ACCESS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Loxam Sas | Apr 06, 2016 | 256 Rue Nicolas Coatanlem 56850 Caudan Loxam Sas France | No | ||||
| |||||||
Natures of Control
|
Does LOXAM ACCESS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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