OUTREACH ACCESS LIMITED
Overview
| Company Name | OUTREACH ACCESS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC583138 |
| Jurisdiction | Scotland |
| 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 OUTREACH ACCESS LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
Where is OUTREACH ACCESS LIMITED located?
| Registered Office Address | 1 The Roundel FK2 9HG Falkirk Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OUTREACH ACCESS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for OUTREACH ACCESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Roger Peter Teasdale as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Anne Redfern as a director on Mar 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Niel Bradley Bethell as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 23 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Roger Peter Teasdale as a director on Jan 07, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul William Teasdale as a director on Jan 07, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam John Coates as a director on Jan 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Seaton as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Edward Bethell as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC5831380001 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 20 pages | AA | ||||||||||
Satisfaction of charge SC5831380003 in full | 1 pages | MR04 | ||||||||||
Appointment of Ms Julie Anne Redfern as a director on Dec 23, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Chi Ho Wong as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for High Access Maintenance Limited as a person with significant control on Mar 05, 2019 | 2 pages | PSC05 | ||||||||||
Who are the officers of OUTREACH ACCESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COATES, Adam John | Director | The Roundel FK2 9HG Falkirk 1 Scotland | England | British | 224210340001 | |||||
| TEASDALE, Paul William | Director | The Roundel FK2 9HG Falkirk 1 Scotland | United Kingdom | British | 130210840002 | |||||
| BETHELL, Adam Edward | Director | Ashley Road Hale WA15 9NE Altrincham 239 England | England | British | 239623720001 | |||||
| BETHELL, Niel Bradley | Director | Ashley Road Hale WA15 9NE Altrincham 239 England | United Kingdom | British | 216624400001 | |||||
| PAYNE, Derek | Director | St. Vincent Street G2 5RZ Glasgow 302 United Kingdom | United Kingdom | British | 216341750001 | |||||
| PAYNE, Karen | Director | St. Vincent Street G2 5RZ Glasgow 302 Scotland | Scotland | British | 216341760001 | |||||
| POTTS, Gary James Thomson | Director | St. Vincent Street G2 5RZ Glasgow 302 United Kingdom | United Kingdom | British | 216341770001 | |||||
| POTTS, Laura | Director | St. Vincent Street G2 5RZ Glasgow 302 Scotland | Scotland | British | 216341790001 | |||||
| REDFERN, Julie Anne | Director | The Roundel FK2 9HG Falkirk 1 Scotland | England | British | 275841070001 | |||||
| SEATON, Philip | Director | Ashley Road Hale WA15 9NE Altrincham 239 England | England | British | 243463150001 | |||||
| TEASDALE, Roger Peter | Director | The Roundel FK2 9HG Falkirk 1 Scotland | England | British | 236271550001 | |||||
| WONG, Philip Chi Ho | Director | Ashley Road Hale WA15 9NE Altrincham 239 England | England | British | 239086220001 |
Who are the persons with significant control of OUTREACH ACCESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nss Maintenance Limited | Feb 16, 2018 | Ashley Road Hale WA15 9NE Altrincham 239 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Outreach Limited | Dec 05, 2017 | Middlefield Industrial Estate FK2 9AR Falkirk Abbots Road United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OUTREACH ACCESS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 07, 2018 Delivered On Dec 24, 2018 | Satisfied | ||
Brief description All the properties listed and more fully described in schedule 2 to the deed, being (1) 3 colton mill, leeds; (2) unit 37, acorn industrial estate, crayford; (3) unit 6A newmarket lane, leeds; (4) unit 11, spa industrial estate, leeds; (5) colbeck court, nuneaton; (6) plot 17 of lot 3 gunner lane, bromsgrove; (7) unit 63, cariocca business park, manchester; (8) unit 7 medlock court, manchester; (9) 239 ashley road, hale; (10) 385 sykes road, berkshire; and (11) 1 the roundel, middlefield industrial estate, falkirk. 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 03, 2018 Delivered On May 14, 2018 | Outstanding | ||
Brief description Guarantee. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 23, 2018 Delivered On Feb 23, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
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