ADASTRA ACCESS HOLDINGS LIMITED

ADASTRA ACCESS HOLDINGS LIMITED

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

    Company NameADASTRA ACCESS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05986064
    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 ADASTRA ACCESS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADASTRA ACCESS HOLDINGS LIMITED located?

    Registered Office Address
    3 Hagley Court North
    The Waterfront
    DY5 1XF Dudley
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADASTRA ACCESS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK LIFTING SOLUTIONS LTDNov 02, 2006Nov 02, 2006

    What are the latest accounts for ADASTRA ACCESS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ADASTRA ACCESS HOLDINGS 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

    3 pagesDS01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Termination of appointment of Kenneth David Goundrey as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of John Bradley as a director on Jun 23, 2023

    1 pagesTM01

    Termination of appointment of Stephen John Mccaw as a director on Jun 23, 2023

    1 pagesTM01

    Termination of appointment of Graeme Campbell as a director on May 12, 2023

    1 pagesTM01

    Second filing for the appointment of John Bradley as a director

    6 pagesRP04AP01

    Group of companies' accounts made up to Dec 31, 2021

    28 pagesAA

    Appointment of Mr Graeme Campbell as a director on Oct 01, 2022

    2 pagesAP01

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Bradley as a director on Oct 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    May 31, 2023Clarification A second filed ap01 was registered on 31/05/23

    Registered office address changed from 40 Middlemore Lane West Aldridge Walsall West Midlands WS9 8EF to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on Jul 27, 2022

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Nov 02, 2020 with updates

    5 pagesCS01

    Satisfaction of charge 059860640003 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on May 21, 2020

    • Capital: GBP 500,931
    3 pagesSH01

    Registration of charge 059860640005, created on May 21, 2020

    21 pagesMR01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Kevin Hayes as a director on Mar 18, 2018

    1 pagesTM01

    Who are the officers of ADASTRA ACCESS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUNDREY, Kenneth David
    The Waterfront
    DY5 1XF Dudley
    3 Hagley Court North
    West Midlands
    United Kingdom
    Secretary
    The Waterfront
    DY5 1XF Dudley
    3 Hagley Court North
    West Midlands
    United Kingdom
    197435400001
    JONES, Eric
    Bridgnorth Road
    Stourton
    DY7 5BG Stourbridge
    Froome House
    West Midlands
    Director
    Bridgnorth Road
    Stourton
    DY7 5BG Stourbridge
    Froome House
    West Midlands
    EnglandBritish6145400003
    CONNELLY, Roland Patrick
    The Lodge Otterington Hall
    South Otterington
    DL7 9HW Northallerton
    North Yorkshire
    Secretary
    The Lodge Otterington Hall
    South Otterington
    DL7 9HW Northallerton
    North Yorkshire
    British71008110004
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BRADLEY, John
    The Waterfront
    DY5 1XF Dudley
    3 Hagley Court
    West Midlands
    Director
    The Waterfront
    DY5 1XF Dudley
    3 Hagley Court
    West Midlands
    ScotlandBritish301195760001
    CAMPBELL, Graeme
    The Waterfront
    DY5 1XF Dudley
    3 Hagley Court North
    West Midlands
    United Kingdom
    Director
    The Waterfront
    DY5 1XF Dudley
    3 Hagley Court North
    West Midlands
    United Kingdom
    United KingdomBritish233124250001
    GOUNDREY, Kenneth David
    Pen Y Cefn Road
    Caerwys
    CH7 5BE Mold
    Bod Erw
    Flintshire
    United Kingdom
    Director
    Pen Y Cefn Road
    Caerwys
    CH7 5BE Mold
    Bod Erw
    Flintshire
    United Kingdom
    United KingdomBritish136234650003
    HAYES, Kevin
    Drury Lane
    CH7 3DU Buckley
    27a
    Clwyd
    Director
    Drury Lane
    CH7 3DU Buckley
    27a
    Clwyd
    United KingdomBritish136024020001
    HOAR, Peter
    17 Castle Dyke Wynd
    TS15 9DE Yarm
    Cleveland
    Director
    17 Castle Dyke Wynd
    TS15 9DE Yarm
    Cleveland
    United KingdomBritish71008150002
    MCCAW, Stephen John
    The Waterfront
    DY5 1XF Dudley
    3 Hagley Court North
    West Midlands
    United Kingdom
    Director
    The Waterfront
    DY5 1XF Dudley
    3 Hagley Court North
    West Midlands
    United Kingdom
    ScotlandBritish187059490001
    VALAITIS, Peter Anthony
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Director
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    United KingdomBritish133234740001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of ADASTRA ACCESS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eric Jones
    Bridgnorth Road
    Stourton
    DY7 5BG Stourbridge
    Froome House
    West Midlands
    England
    Apr 06, 2016
    Bridgnorth Road
    Stourton
    DY7 5BG Stourbridge
    Froome House
    West Midlands
    England
    No
    Nationality: British
    Country of Residence: England
    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 ADASTRA ACCESS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 21, 2020
    Delivered On Jun 02, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paul Latham
    Transactions
    • Jun 02, 2020Registration of a charge (MR01)
    A registered charge
    Created On Aug 23, 2017
    Delivered On Aug 24, 2017
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 24, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 18, 2015
    Delivered On May 22, 2015
    Satisfied
    Brief description
    Generic references only.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paul Latham (As Security Trustee for the Beneficiaries)
    Transactions
    • May 22, 2015Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 01, 2010
    Delivered On Nov 18, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Mr E Jones
    Transactions
    • Nov 18, 2010Registration of a charge (MG01)
    Debenture
    Created On May 06, 2009
    Delivered On May 19, 2009
    Satisfied
    Amount secured
    £99,000.00 due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Digby, Lord Jones of Birmingham Kt
    Transactions
    • May 19, 2009Registration of a charge (395)
    • Nov 19, 2010Statement of satisfaction of a charge in full or part (MG02)

    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