Liquidation
Company Information for MECHANICAL ACCESS COMPANY LIMITED
C/O BALLAMS & CO TY ANTUR, NAVIGATION PARK, ABERCYNON, RCT, CF45 4SN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MECHANICAL ACCESS COMPANY LIMITED | |
Legal Registered Office | |
C/O BALLAMS & CO TY ANTUR NAVIGATION PARK ABERCYNON RCT CF45 4SN Other companies in CF11 | |
Company Number | 01986429 | |
---|---|---|
Company ID Number | 01986429 | |
Date formed | 1986-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 06:32:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MOSTYN BEVAN |
||
DAVID MOSTYN BEVAN |
||
ANDREW JOHN ENOS |
||
PETER LARCOMBE |
||
MICHAEL SZMAGLIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN EDWARD GRAINGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECURITY SITE SERVICES LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-05-22 | Active | |
MAC SCAFFOLDING GROUP LIMITED | Company Secretary | 2002-03-12 | CURRENT | 2001-11-29 | Liquidation | |
CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED | Company Secretary | 1994-02-08 | CURRENT | 1993-02-08 | Active | |
PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED | Company Secretary | 1992-04-03 | CURRENT | 1951-05-07 | Liquidation | |
BEVAN HOLDINGS LIMITED | Company Secretary | 1991-12-02 | CURRENT | 1991-12-02 | Active | |
MAC SCAFFOLDING SOUTHERN LTD. | Company Secretary | 1991-09-30 | CURRENT | 1988-04-07 | Active | |
1X HIRE LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1987-03-16 | Active - Proposal to Strike off | |
WESTLODGE TRADING LIMITED | Director | 2017-08-31 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
DMB HOLDINGS LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active | |
MAC SCAFFOLDING LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
DMB 03 LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active - Proposal to Strike off | |
CARDIFF STEELS LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
CARDIFF STEELS ENGINEERING SERVICES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
DATON INTERNATIONAL LIMITED | Director | 2014-06-04 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
LEVEN HOUSE DEVELOPMENTS LIMITED | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active - Proposal to Strike off | |
GOODRIDGE EVANS LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Liquidation | |
HONEYBUN CONSTRUCTION (SOUTH WEST) LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Liquidation | |
SILVERGIFT LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2017-12-19 | |
GOWERBAY LIMITED | Director | 2012-06-01 | CURRENT | 2012-05-31 | Dissolved 2013-11-27 | |
PHOENIX ROOFING SOLUTIONS LTD | Director | 2010-01-19 | CURRENT | 2010-01-19 | Liquidation | |
4 ACCESS LIMITED | Director | 2009-11-06 | CURRENT | 2009-10-19 | Active - Proposal to Strike off | |
MOSTYN'S RESTAURANTS LIMITED | Director | 2008-07-28 | CURRENT | 2008-07-28 | Active - Proposal to Strike off | |
EUROLAGO E FORESTA LIMITED | Director | 2007-12-14 | CURRENT | 2001-03-06 | Active - Proposal to Strike off | |
SECURITY SITE SERVICES LIMITED | Director | 2007-06-18 | CURRENT | 2007-05-22 | Active | |
TELEHOUSE LIMITED | Director | 2004-01-25 | CURRENT | 1985-03-01 | Active - Proposal to Strike off | |
CHAPEL 1877 LTD | Director | 2002-09-25 | CURRENT | 2002-09-25 | Active - Proposal to Strike off | |
THE BRICKYARD (WALES) LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Active | |
MAC SCAFFOLDING GROUP LIMITED | Director | 2002-03-12 | CURRENT | 2001-11-29 | Liquidation | |
D M BEVAN GROUP LIMITED | Director | 2002-03-12 | CURRENT | 2001-11-29 | Active | |
CARDIFF POWER AND LIGHTING LIMITED | Director | 2001-11-21 | CURRENT | 2000-02-29 | Dissolved 2018-08-09 | |
ENGINEERING FABRICATION LIMITED | Director | 2001-08-06 | CURRENT | 1999-02-09 | Active | |
LONGACRE PROPERTIES (WALES) LIMITED | Director | 2000-06-26 | CURRENT | 2000-06-26 | Active | |
DAVICO PROPERTIES U.K. LIMITED | Director | 1997-12-10 | CURRENT | 1995-08-25 | Active | |
MANOR BRICK CENTRES LIMITED | Director | 1996-04-26 | CURRENT | 1996-04-04 | Active | |
CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED | Director | 1994-02-08 | CURRENT | 1993-02-08 | Active | |
PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED | Director | 1992-04-03 | CURRENT | 1951-05-07 | Liquidation | |
BEVAN HOLDINGS LIMITED | Director | 1991-12-02 | CURRENT | 1991-12-02 | Active | |
MAC SCAFFOLDING SOUTHERN LTD. | Director | 1991-09-30 | CURRENT | 1988-04-07 | Active | |
1X HIRE LIMITED | Director | 1991-03-31 | CURRENT | 1987-03-16 | Active - Proposal to Strike off | |
SCAFFOLDING SPECIALIST SERVICES LTD | Director | 2012-12-01 | CURRENT | 2011-03-24 | Active | |
4 ACCESS LIMITED | Director | 2009-11-06 | CURRENT | 2009-10-19 | Active - Proposal to Strike off | |
TELEHOUSE LIMITED | Director | 2003-12-17 | CURRENT | 1985-03-01 | Active - Proposal to Strike off | |
MAC SCAFFOLDING SOUTHERN LTD. | Director | 1991-09-30 | CURRENT | 1988-04-07 | Active | |
1X HIRE LIMITED | Director | 1991-03-31 | CURRENT | 1987-03-16 | Active - Proposal to Strike off | |
4 ACCESS LIMITED | Director | 2009-11-06 | CURRENT | 2009-10-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM Fleetway Off Penarth Road Cardiff CF11 8TY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019864290005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SZMAGLIK | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL DONALD FRANCOMBE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/04/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN GRAINGER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LARCOMBE / 01/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID MOSTYN BEVAN on 2010-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SZMAGLIK / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN EDWARD GRAINGER / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 01/04/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ENOS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 10/10/91 | |
363a | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
Appointmen | 2021-06-16 |
Resolution | 2021-06-16 |
Notices to | 2021-06-16 |
Deemed Con | 2021-06-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LETTER OF CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MECHANICAL ACCESS COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as MECHANICAL ACCESS COMPANY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MECHANICAL ACCESS COMPANY LIMITED | Event Date | 2021-06-16 |
Name of Company: MECHANICAL ACCESS COMPANY LIMITED Company Number: 01986429 Trading Name: MAC Scaffolding Nature of Business: Scaffolding Erection Registered office: Fleetway, Off Penarth Road, Cardif… | |||
Initiating party | Event Type | Resolution | |
Defending party | MECHANICAL ACCESS COMPANY LIMITED | Event Date | 2021-06-16 |
Initiating party | Event Type | Notices to | |
Defending party | MECHANICAL ACCESS COMPANY LIMITED | Event Date | 2021-06-16 |
Initiating party | Event Type | Deemed Con | |
Defending party | MECHANICAL ACCESS COMPANY LIMITED | Event Date | 2021-06-02 |
Initiating party | MECHANICAL ACCESS COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WQUAY LIMITED | Event Date | 2014-01-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 340 A Petition to wind up the above-named Company (registered no. 01417366) of Loxley Manor, Loxley Road, Sheffield S6 6RW , presented on 15 January 2014 by MECHANICAL ACCESS COMPANY LIMITED of Fleetway, Penarth Road, Cardiff CF11 8TY , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EX4A 1NL , on 3 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 February 2014 . The Petitioner’s Solicitor is Thomas Simon Limited , 62 Newport Road, Cardiff CF24 0DF . : | |||
Initiating party | MECHANICAL ACCESS COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MIR STEEL UK LIMITED | Event Date | 2014-01-07 |
Solicitor | Thomas Simon Limited | ||
In the High Court of Justice (Chancery Division) Newport District Registry case number 0006 A Petition to wind up the above-named Company (Registered No. 06644315) of Corporation Road, Newport, Gwent NP19 4XE , presented on 7 January 2014 by MECHANICAL ACCESS COMPANY LIMITED of Fleetway, Penarth Road, Cardiff CF11 8TY , claiming to be a Creditor of the Company, will be heard at Newport District Registry, The Concourse, Clarence House, Clarence Place, Newport, Gwent NP19 7AA , on 20 February 2014 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 February 2014 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |