ACCESS PARK SELBY LIMITED
Overview
| Company Name | ACCESS PARK SELBY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05821672 |
| 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 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 Address | No |
What are the latest accounts for ACCESS PARK SELBY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ACCESS PARK SELBY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of Keven David Parker as a director on Jul 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Mark Collins as a director on Jul 10, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Martin Ian Goforth as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Scott as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Keven David Parker on Feb 01, 2016 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Mr Keven David Parker on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Mark Dinnes as a director | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 4 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ACCESS PARK SELBY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOFORTH, Martin Ian | Secretary | New Lane Huntington YO32 9PT York Yorkon House England | 221987700001 | |||||||
| COLLINS, Jonathan Mark | Director | New Lane Huntington YO32 9PT York Yorkon House England | England | British | 182129810002 | |||||
| SCOTT, Caroline | Director | New Lane Huntington YO32 9PT York Yorkon House England | England | British | 97248700001 | |||||
| SCOTT, Caroline | Secretary | Huntington House Jockey Lane YO32 9XW Huntington York | British | 97248700001 | ||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| CHILD, Nicholas John | Director | Huntington House Jockey Lane YO32 9XW Huntington York | England | British | 146660790001 | |||||
| DINNES, Mark John | Director | Huntington House Jockey Lane YO32 9XW Huntington York | England | British | 57187600007 | |||||
| PARKER, Keven David | Director | New Lane Huntington YO32 9PT York Yorkon House England | England | British | 163157390013 | |||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
Who are the persons with significant control of ACCESS PARK SELBY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shepherd Development Company Limited | Apr 06, 2016 | New Lane Huntington YO32 9PT York Yorkon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ACCESS PARK SELBY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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