A V ACCESS CONTROL LTD

A V ACCESS CONTROL LTD

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

    Company NameA V ACCESS CONTROL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05252240
    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 A V ACCESS CONTROL LTD?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is A V ACCESS CONTROL LTD located?

    Registered Office Address
    18 Woodside Park
    GU35 0EY Bordon
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of A V ACCESS CONTROL LTD?

    Previous Company Names
    Company NameFromUntil
    FARFISA SECURITY LIMITEDOct 06, 2004Oct 06, 2004

    What are the latest accounts for A V ACCESS CONTROL LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for A V ACCESS CONTROL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 06, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 06, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Annual return made up to Oct 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    4 pagesAA

    Annual return made up to Oct 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    8 pagesAA

    Registered office address changed from * Moseley Green Buildings Park Ironworks Main Road Kingsley Hampshire GU35 9LY* on Feb 10, 2014

    1 pagesAD01

    Annual return made up to Oct 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Oct 31, 2012

    13 pagesAA

    Annual return made up to Oct 06, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Annual return made up to Oct 06, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 22 Woolmer Way Woolmer Industrial Estate Bordon Hampshire GU35 9QF* on Nov 14, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2010

    5 pagesAA

    Annual return made up to Oct 06, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    4 pagesAA

    Annual return made up to Oct 06, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Bryn Peter Mcginn on Nov 17, 2009

    2 pagesCH01

    Who are the officers of A V ACCESS CONTROL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGINN, David Bryn Peter
    18 Woodside Park
    GU35 0EY Bordon
    Hampshire
    Director
    18 Woodside Park
    GU35 0EY Bordon
    Hampshire
    EnglandBritishDirector100734650002
    POPE, Linda Margaret
    22 Woodside Close
    GU35 0HE Bordon
    Hampshire
    Secretary
    22 Woodside Close
    GU35 0HE Bordon
    Hampshire
    British100734780001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    SALMAN, Linda Margaret
    22 Woolmer Way
    GU35 9QF Bordon
    Hampshire
    Director
    22 Woolmer Way
    GU35 9QF Bordon
    Hampshire
    BritishDirector114619230001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of A V ACCESS CONTROL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Bryn Peter Mcginn
    Woodside Park
    GU35 0EY Bordon
    18
    Hampshire
    Oct 06, 2016
    Woodside Park
    GU35 0EY Bordon
    18
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does A V ACCESS CONTROL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 05, 2006
    Delivered On Oct 10, 2006
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Sep 12, 2005
    Delivered On Sep 20, 2005
    Outstanding
    Amount secured
    £3,43.00 due or to become due from the company to
    Short particulars
    Deposit monies and interest.
    Persons Entitled
    • Duncan James Petty, David Hammond Petty, Cynthia June Petty and Fiona Ewan Petty
    Transactions
    • Sep 20, 2005Registration of a charge (395)

    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