THE ACCESS FUND GENERAL PARTNER LIMITED
Overview
| Company Name | THE ACCESS FUND GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05311148 |
| 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 THE ACCESS FUND GENERAL PARTNER LIMITED?
- (7020) /
Where is THE ACCESS FUND GENERAL PARTNER LIMITED located?
| Registered Office Address | 55 Baker Street W1U 8AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ACCESS FUND GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWGRA (NO.1131) LIMITED | Dec 11, 2004 | Dec 11, 2004 |
What are the latest accounts for THE ACCESS FUND GENERAL PARTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for THE ACCESS FUND GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Natalie Louise Smith on Apr 01, 2010 | 3 pages | CH03 | ||||||||||
Termination of appointment of Alan Welsh as a director | 2 pages | TM01 | ||||||||||
Secretary's details changed for Natalie Louise Smith on Mar 10, 2010 | 3 pages | CH03 | ||||||||||
Termination of appointment of Stephen Jones as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Thomas Pissarro as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Pinckney as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 11, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Thomas Charles Lucien Pissarro on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Ian Jones on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Andrew Welsh on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Charles Pinckney on Dec 17, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2008 | 14 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 14 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2006 | 15 pages | AA | ||||||||||
legacy | 9 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of THE ACCESS FUND GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Natalie Louise | Secretary | Baker Street W1U 8AN London 55 | British | 70359420003 | ||||||
| DIGGINS, John Edward | Director | Warren Garth The Drive SM2 7DH South Cheam Surrey | United Kingdom | British | 99846130001 | |||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| ABBOTT, Richard David | Director | The Old Parsonage Church Street, Ropley SO24 0DS Hampshire | England | British | 78205110001 | |||||
| HANNINGTON, Robert James | Director | Lowfields Phoenix Green RG27 8HY Hartley Wintney Hampshire | England | British | 141388280001 | |||||
| JONES, Stephen Ian | Director | 42 Manor Road BR3 5LE Beckenham Kent | United Kingdom | British | 81086830001 | |||||
| PINCKNEY, David Charles | Director | Southcot House Chapmanslade BA13 4AU Westbury Wiltshire | United Kingdom | British | 104443880001 | |||||
| PISSARRO, Thomas Charles Lucien | Director | Bay Tree House 73 West Hill Road SW18 1LE London | England | British | 47757690002 | |||||
| WELSH, Alan Andrew | Director | 29 Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 40576890003 | |||||
| WHALE ROCK DIRECTORS LIMITED | Nominee Director | More London Riverside SE1 2AU London 4 | 900019450001 |
Does THE ACCESS FUND GENERAL PARTNER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Jan 06, 2006 Delivered On Jan 17, 2006 | Outstanding | Amount secured All monies due or to become due from the obligors to the chargee or to the other banks (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Mclays unit forest farm longwood drive whitchurch cardiff t/no WA833653. By way of first fixed charge all other property and all interests in property, all licences to enter upon or use land and all rights under the appointment of any managing agent of the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Jun 09, 2005 Delivered On Jun 21, 2005 | Outstanding | Amount secured All monies due or to become due from the obligors to the chargee or to the bank (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Plot 32 (units a-f) severalls park industrial estate colchester essex t/n EX700507 units 1 and 2 europa business park maidstone road kingston milton keyn es buckinghamshire t/n BM279631 and 55 lowfields road leeds west yorkshire t/n YWE24579 & WYK233490. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 02, 2005 Delivered On Jun 14, 2005 | Outstanding | Amount secured All monies due or to become due from the obligors to the chargee or to the other banks (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. 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