In Administration
Administrative Receiver
Administrative Receiver
Company Information for ACCESS FLOORING SERVICES (UK) LIMITED
2-3 PAVILION BUILDINGS, BRIGHTON, BN1 1EE,
|
Company Registration Number
02976321
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ACCESS FLOORING SERVICES (UK) LIMITED | |
Legal Registered Office | |
2-3 PAVILION BUILDINGS BRIGHTON BN1 1EE Other companies in BN1 | |
Company Number | 02976321 | |
---|---|---|
Company ID Number | 02976321 | |
Date formed | 1994-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 03/10/2011 | |
Return next due | 31/10/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-04-05 07:00:01 |
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 |
---|---|---|
MARK MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MARTIN PITHER |
Director | ||
MARK STUART GOODALL |
Director | ||
RICHARD PITHER |
Director | ||
CATHERINE MARIE FERGUSON |
Company Secretary | ||
GRAHAM FORD |
Director | ||
HUGH FOYE |
Director | ||
MALCOLM CRAGG |
Company Secretary | ||
JULIAN BIBBY |
Company Secretary | ||
JULIAN BIBBY |
Director | ||
LYNDSEY PATRICIA POLLARD |
Company Secretary | ||
ANTONY BRAY |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-03-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-09-18 | |
2.24B | Administrator's progress report to 2016-03-18 | |
2.24B | Administrator's progress report to 2015-09-18 | |
2.24B | Administrator's progress report to 2015-03-18 | |
2.24B | Administrator's progress report to 2014-09-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-09-18 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2013 | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-05-03 | |
2.24B | Administrator's progress report to 2012-11-03 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-11-03 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/12 FROM Unit 1 Greenwich Centre Business Park 53 Norman Road London SE10 9QF United Kingdom | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 25 CASTLE STREET SHREWSBURY SHROPSHIRE SY1 1DA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PITHER | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 17/11/11 STATEMENT OF CAPITAL;GBP 77900 | |
SH06 | 17/11/11 STATEMENT OF CAPITAL GBP 77900 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | PURCHASE CONTRACT 20/09/2011 | |
AR01 | 03/10/11 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM PARK HOUSE PARK PLAZA KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GOODALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PITHER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MARK STUART GOODALL | |
AP01 | DIRECTOR APPOINTED MR ALAN MARTIN PITHER | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 12/05/11 STATEMENT OF CAPITAL GBP 81400 | |
SH06 | 12/05/11 STATEMENT OF CAPITAL GBP 91400 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PITHER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES01 | ALTER ARTICLES 07/12/2010 | |
RES01 | ADOPT ARTICLES 08/11/2010 | |
SH01 | 08/11/10 STATEMENT OF CAPITAL GBP 100000 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE FERGUSON | |
AR01 | 03/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/11/2009 | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MARSHALL / 03/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR GRAHAM FORD LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM FORD | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH FOYE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
Appointment of Administrators | 2012-05-15 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
ACCESS FLOORING SERVICES (UK) LIMITED owns 1 domain names.
accessflooringservices.co.uk
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as ACCESS FLOORING SERVICES (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84328000 | Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ACCESS FLOORING SERVICES (UK) LIMITED | Event Date | 2012-05-04 |
In the High Court of Justice case number 3725 Jonathan James Beard and John Walters (IP Nos 9552 and 9315 ), both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE Further details contact: Tel: 01273 322960. : | |||
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. |