ADASTRA ACCESS HOLDINGS LIMITED
Overview
| Company Name | ADASTRA ACCESS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05986064 |
| 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 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 Address | No |
What were the previous names of ADASTRA ACCESS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK LIFTING SOLUTIONS LTD | Nov 02, 2006 | Nov 02, 2006 |
What are the latest accounts for ADASTRA ACCESS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ADASTRA ACCESS HOLDINGS 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 | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Kenneth David Goundrey as a director on Jun 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Bradley as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Mccaw as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Campbell as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of John Bradley as a director | 6 pages | RP04AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Appointment of Mr Graeme Campbell as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Bradley as a director on Oct 01, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2020 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 059860640003 in full | 4 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on May 21, 2020
| 3 pages | SH01 | ||||||||||
Registration of charge 059860640005, created on May 21, 2020 | 21 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kevin Hayes as a director on Mar 18, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of ADASTRA ACCESS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOUNDREY, Kenneth David | Secretary | The Waterfront DY5 1XF Dudley 3 Hagley Court North West Midlands United Kingdom | 197435400001 | |||||||
| JONES, Eric | Director | Bridgnorth Road Stourton DY7 5BG Stourbridge Froome House West Midlands | England | British | 6145400003 | |||||
| CONNELLY, Roland Patrick | Secretary | The Lodge Otterington Hall South Otterington DL7 9HW Northallerton North Yorkshire | British | 71008110004 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| BRADLEY, John | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court West Midlands | Scotland | British | 301195760001 | |||||
| CAMPBELL, Graeme | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court North West Midlands United Kingdom | United Kingdom | British | 233124250001 | |||||
| GOUNDREY, Kenneth David | Director | Pen Y Cefn Road Caerwys CH7 5BE Mold Bod Erw Flintshire United Kingdom | United Kingdom | British | 136234650003 | |||||
| HAYES, Kevin | Director | Drury Lane CH7 3DU Buckley 27a Clwyd | United Kingdom | British | 136024020001 | |||||
| HOAR, Peter | Director | 17 Castle Dyke Wynd TS15 9DE Yarm Cleveland | United Kingdom | British | 71008150002 | |||||
| MCCAW, Stephen John | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court North West Midlands United Kingdom | Scotland | British | 187059490001 | |||||
| VALAITIS, Peter Anthony | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House | United Kingdom | British | 133234740001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of ADASTRA ACCESS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Eric Jones | Apr 06, 2016 | Bridgnorth Road Stourton DY7 5BG Stourbridge Froome House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ADASTRA ACCESS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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