CAVITY ACCESS LIMITED
Overview
Company Name | CAVITY ACCESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04063736 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAVITY ACCESS LIMITED?
- (7487) /
Where is CAVITY ACCESS LIMITED located?
Registered Office Address | 1a St. Cuthberts Road PR9 7NN Southport |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAVITY ACCESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for CAVITY ACCESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 16, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Clarke as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from Power House Unit C Senator Point Knowsley Industrial Park Knowsley Liverpool Merseyside L33 7RR on May 27, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Peter Holliday as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of James Clarke as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Holliday as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Dec 16, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Peter John Holliday on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for James Stuart Clarke on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Derek Montieth Shore on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for James Clarke on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Oct 31, 2008 | 13 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Oct 31, 2007 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c |
Who are the officers of CAVITY ACCESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHORE, Derek Montieth | Director | 1a Saint Cuthberts Road PR9 7NN Southport Merseyside | England | British | Director | 72036220002 | ||||
HOLLIDAY, Peter John | Secretary | Woodlands 86 Hollin Lane Styal SK9 4JJ Wilmslow Cheshire | British | Director | 73600480004 | |||||
SHORE, Derek Montieth | Secretary | 1a Saint Cuthberts Road PR9 7NN Southport Merseyside | British | Director | 72036220002 | |||||
TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
CLARKE, James Stuart | Director | Old Town Lane L37 3HP Liverpool 45 England | England | British | Director | 79483030008 | ||||
CLARKE, James | Director | Silvertrees 98 Victoria Road Formby L37 1LP Liverpool Merseyside | England | British | Director | 122650860001 | ||||
HOLLIDAY, Peter John | Director | Woodlands 86 Hollin Lane Styal SK9 4JJ Wilmslow Cheshire | England | British | Director | 73600480004 | ||||
JONES, Leslie | Director | 21 Wetherby Close WA12 0BW Newton Le Willows Merseyside | British | Company Director | 28266340001 | |||||
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Does CAVITY ACCESS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 07, 2007 Delivered On Jun 14, 2007 | 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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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