COMPLIANT ACCESS EQUIPMENT LTD

COMPLIANT ACCESS EQUIPMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMPLIANT ACCESS EQUIPMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05590247
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMPLIANT ACCESS EQUIPMENT LTD?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is COMPLIANT ACCESS EQUIPMENT LTD located?

    Registered Office Address
    Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPLIANT ACCESS EQUIPMENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for COMPLIANT ACCESS EQUIPMENT LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for COMPLIANT ACCESS EQUIPMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Termination of appointment of David Grant Hunter as a director on Feb 18, 2014

    2 pagesTM01

    Liquidators' statement of receipts and payments to Feb 13, 2014

    13 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2013

    14 pages4.68

    Administrator's progress report to Feb 14, 2012

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of affairs with form 2.14B/2.15B

    11 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    37 pages2.17B

    Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on Dec 14, 2011

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Oct 12, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2011

    Statement of capital on Oct 17, 2011

    • Capital: GBP 10,000
    SH01

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

    6 pagesAA

    Annual return made up to Oct 12, 2010

    15 pagesAR01

    Annual return made up to Oct 12, 2009 with full list of shareholders

    15 pagesAR01

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

    6 pagesAA

    Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on Jan 12, 2010

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    2 pages288a

    legacy

    6 pages363a

    legacy

    2 pages88(2)

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    Who are the officers of COMPLIANT ACCESS EQUIPMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, David Keith
    6 Haselden Cottages
    ME3 7JY Rochester
    Kent
    Secretary
    6 Haselden Cottages
    ME3 7JY Rochester
    Kent
    English123055100001
    HUNTER, David Keith
    6 Haselden Cottages
    ME3 7JY Rochester
    Kent
    Director
    6 Haselden Cottages
    ME3 7JY Rochester
    Kent
    United KingdomEnglish123055100001
    HUNTER, Terence William
    Stream Farm
    Chiddingly
    BN8 6HG Lewes
    East Sussex
    Director
    Stream Farm
    Chiddingly
    BN8 6HG Lewes
    East Sussex
    United KingdomEnglish34196380001
    UK SECRETARIES LTD
    Springcroft
    Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Secretary
    Springcroft
    Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    96988260001
    HUNTER, David Grant
    Llangennech
    SA14 8NZ Llanelli
    Troed Y Rhiw
    Dyfed
    Director
    Llangennech
    SA14 8NZ Llanelli
    Troed Y Rhiw
    Dyfed
    United KingdomBritish140696340001
    UK DIRECTORS LTD
    Springcroft
    Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    Director
    Springcroft
    Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    96988250001

    Does COMPLIANT ACCESS EQUIPMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 10, 2006
    Delivered On Jul 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance Limited
    Transactions
    • Jul 27, 2006Registration of a charge (395)

    Does COMPLIANT ACCESS EQUIPMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2011Administration started
    Feb 14, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James E Patchett
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Martin Charles Armstrong
    Turpin Barker Armstrong
    Allen House
    SM1 4LA One Westmead Road
    Sutton Surrey
    practitioner
    Turpin Barker Armstrong
    Allen House
    SM1 4LA One Westmead Road
    Sutton Surrey
    2
    DateType
    Feb 14, 2012Commencement of winding up
    Dec 26, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James E Patchett
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Turpin Barker Armstrong Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Martin Charles Armstrong
    Turpin Barker Armstrong
    Allen House
    SM1 4LA One Westmead Road
    Sutton Surrey
    practitioner
    Turpin Barker Armstrong
    Allen House
    SM1 4LA One Westmead Road
    Sutton Surrey

    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