OUTREACH ACCESS LIMITED

OUTREACH ACCESS LIMITED

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

    Company NameOUTREACH ACCESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC583138
    JurisdictionScotland
    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 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 AddressNo

    What are the latest accounts for OUTREACH ACCESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for OUTREACH ACCESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Roger Peter Teasdale as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Julie Anne Redfern as a director on Mar 07, 2023

    1 pagesTM01

    Termination of appointment of Niel Bradley Bethell as a director on Mar 06, 2023

    1 pagesTM01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2021

    23 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Roger Peter Teasdale as a director on Jan 07, 2022

    2 pagesAP01

    Appointment of Mr Paul William Teasdale as a director on Jan 07, 2022

    2 pagesAP01

    Appointment of Mr Adam John Coates as a director on Jan 07, 2022

    2 pagesAP01

    Termination of appointment of Philip Seaton as a director on Jan 07, 2022

    1 pagesTM01

    Termination of appointment of Adam Edward Bethell as a director on Jan 07, 2022

    1 pagesTM01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge SC5831380001 in full

    1 pagesMR04

    Accounts for a small company made up to Jun 30, 2020

    20 pagesAA

    Satisfaction of charge SC5831380003 in full

    1 pagesMR04

    Appointment of Ms Julie Anne Redfern as a director on Dec 23, 2020

    2 pagesAP01

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Philip Chi Ho Wong as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 04, 2019 with updates

    4 pagesCS01

    Change of details for High Access Maintenance Limited as a person with significant control on Mar 05, 2019

    2 pagesPSC05

    Who are the officers of OUTREACH ACCESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Adam John
    The Roundel
    FK2 9HG Falkirk
    1
    Scotland
    Director
    The Roundel
    FK2 9HG Falkirk
    1
    Scotland
    EnglandBritish224210340001
    TEASDALE, Paul William
    The Roundel
    FK2 9HG Falkirk
    1
    Scotland
    Director
    The Roundel
    FK2 9HG Falkirk
    1
    Scotland
    United KingdomBritish130210840002
    BETHELL, Adam Edward
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    Director
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    EnglandBritish239623720001
    BETHELL, Niel Bradley
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    Director
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    United KingdomBritish216624400001
    PAYNE, Derek
    St. Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    United KingdomBritish216341750001
    PAYNE, Karen
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    ScotlandBritish216341760001
    POTTS, Gary James Thomson
    St. Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    United KingdomBritish216341770001
    POTTS, Laura
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    ScotlandBritish216341790001
    REDFERN, Julie Anne
    The Roundel
    FK2 9HG Falkirk
    1
    Scotland
    Director
    The Roundel
    FK2 9HG Falkirk
    1
    Scotland
    EnglandBritish275841070001
    SEATON, Philip
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    Director
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    EnglandBritish243463150001
    TEASDALE, Roger Peter
    The Roundel
    FK2 9HG Falkirk
    1
    Scotland
    Director
    The Roundel
    FK2 9HG Falkirk
    1
    Scotland
    EnglandBritish236271550001
    WONG, Philip Chi Ho
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    Director
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    EnglandBritish239086220001

    Who are the persons with significant control of OUTREACH ACCESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    Feb 16, 2018
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05326109
    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.
    Outreach Limited
    Middlefield Industrial Estate
    FK2 9AR Falkirk
    Abbots Road
    United Kingdom
    Dec 05, 2017
    Middlefield Industrial Estate
    FK2 9AR Falkirk
    Abbots Road
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc123842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OUTREACH ACCESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • Dec 24, 2018Registration of a charge (MR01)
    • Dec 31, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 03, 2018
    Delivered On May 14, 2018
    Outstanding
    Brief description
    Guarantee.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2018Registration of a charge (MR01)
    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
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Feb 23, 2018Registration of a charge (MR01)
    • Aug 20, 2021Satisfaction of a charge (MR04)

    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