ACCESS PARK SELBY LIMITED

ACCESS PARK SELBY LIMITED

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

    Company NameACCESS PARK SELBY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05821672
    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 ACCESS PARK SELBY LIMITED?

    • Development of building projects (41100) / Construction

    Where is ACCESS PARK SELBY LIMITED located?

    Registered Office Address
    Yorkon House New Lane
    Huntington
    YO32 9PT York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACCESS PARK SELBY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ACCESS PARK SELBY LIMITED?

    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

    4 pagesDS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Keven David Parker as a director on Jul 10, 2017

    1 pagesTM01

    Appointment of Mr Jonathan Mark Collins as a director on Jul 10, 2017

    2 pagesAP01

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on Feb 02, 2017

    1 pagesAD01

    Appointment of Mr Martin Ian Goforth as a secretary on Jan 01, 2017

    2 pagesAP03

    Termination of appointment of Caroline Scott as a secretary on Dec 31, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to May 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Keven David Parker on Feb 01, 2016

    2 pagesCH01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to May 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to May 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2013

    8 pagesAA

    Director's details changed for Mr Keven David Parker on Jul 01, 2013

    2 pagesCH01

    Annual return made up to May 18, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Mark Dinnes as a director

    1 pagesTM01

    Memorandum and Articles of Association

    4 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 06/07/2012
    RES13

    Who are the officers of ACCESS PARK SELBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOFORTH, Martin Ian
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    Secretary
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    221987700001
    COLLINS, Jonathan Mark
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    Director
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    EnglandBritish182129810002
    SCOTT, Caroline
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    Director
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    EnglandBritish97248700001
    SCOTT, Caroline
    Huntington House
    Jockey Lane
    YO32 9XW Huntington York
    Secretary
    Huntington House
    Jockey Lane
    YO32 9XW Huntington York
    British97248700001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    CHILD, Nicholas John
    Huntington House
    Jockey Lane
    YO32 9XW Huntington York
    Director
    Huntington House
    Jockey Lane
    YO32 9XW Huntington York
    EnglandBritish146660790001
    DINNES, Mark John
    Huntington House
    Jockey Lane
    YO32 9XW Huntington York
    Director
    Huntington House
    Jockey Lane
    YO32 9XW Huntington York
    EnglandBritish57187600007
    PARKER, Keven David
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    Director
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    EnglandBritish163157390013
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Who are the persons with significant control of ACCESS PARK SELBY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    Apr 06, 2016
    New Lane
    Huntington
    YO32 9PT York
    Yorkon House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00833056
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ACCESS PARK SELBY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 27, 2009
    Delivered On Sep 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of transaction security to the beneficiaries 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • Sep 10, 2009Registration of a charge (395)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Apr 28, 2008
    Delivered On May 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at access park selby t/no NYK345182 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 02, 2008Registration of a charge (395)
    • Jan 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 2008
    Delivered On May 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 02, 2008Registration of a charge (395)
    • Jan 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Apr 28, 2008
    Delivered On May 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The agreements being a building contract dated 11 april 2008; an employers agent and quantity surveyor letter of appointment dated 31 march 2008; a cdm coordinator letter of appointment dated 31 march 2008 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 02, 2008Registration of a charge (395)
    • Jan 07, 2009Statement of satisfaction of a charge in full or part (403a)

    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