Company Information for MODUS ACCESS UK LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TY,
|
Company Registration Number
03480718
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
MODUS ACCESS UK LIMITED | ||||||
Legal Registered Office | ||||||
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH SO53 3TY Other companies in SO14 | ||||||
Previous Names | ||||||
|
Company Number | 03480718 | |
---|---|---|
Company ID Number | 03480718 | |
Date formed | 1997-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-05 21:52:19 |
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 |
---|---|---|
TONY JOHN CROFT |
||
TONY JOHN CROFT |
||
CHRISTOPHER DOWSE |
||
SIMON JEANES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JAMES ROWLAND |
Director | ||
FIONA LOUISE SENNETT |
Company Secretary | ||
TERRY CHRISTOPHER SENNETT |
Director | ||
ANTONY JOHN CROFT |
Director | ||
SIMON JEANES |
Director | ||
STEPHEN BRIAN LOCKYER |
Director | ||
TERRY CHRISTOPHER SENNETT |
Director | ||
SCOTT MICHEAL SENNETT |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4EVER4LIFE LIMITED | Director | 2013-01-01 | CURRENT | 2010-06-03 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2017 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2017-01-24 | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.23B | Result of meeting of creditors | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY United Kingdom | |
2.12B | Appointment of an administrator | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TONY JOHN CROFT on 2016-03-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JOHN CROFT / 30/03/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TONY CROFT on 2016-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEANES / 30/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOWSE / 30/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEANES / 30/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOWSE / 30/03/2016 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWLAND | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROWLAND | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/11/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TONY CROFT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DOWSE | |
AP01 | DIRECTOR APPOINTED MR TONY JOHN CROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY SENNETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA SENNETT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES15 | CHANGE OF NAME 24/02/2012 | |
CERTNM | COMPANY NAME CHANGED FINEST SCAFFOLDING & ACCESS LIMITED CERTIFICATE ISSUED ON 01/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR SIMON JEANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JEANES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CROFT | |
AP01 | DIRECTOR APPOINTED MR SIMON JEANES | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROFT / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CROFT / 31/01/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FINEST SCAFFOLDING + ACCESS LIMI TED CERTIFICATE ISSUED ON 26/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FINEST SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 19/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 94 OAKLEY ROAD SHIRLEY SOUTHAMPTON SHAMPSHIRE SO16 4LJ | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/03/00 | |
363s | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1017907 | Active | Licenced property: WESTERN DOCKS WESTERN AVENUE SOUTHAMPTON GB SO15 0HH. |
Notice of | 2021-05-21 |
Notice of | 2018-06-25 |
Appointment of Liquidators | 2017-03-29 |
Meetings of Creditors | 2016-09-13 |
Appointment of Administrators | 2016-07-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LAYHER LIMITED | |
DEBENTURE | Satisfied | GENER8 FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 337,158 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 200,629 |
Creditors Due Within One Year | 2012-12-31 | £ 126,891 |
Creditors Due Within One Year | 2011-12-31 | £ 151,777 |
Creditors and other liabilities
|
|
|
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 MODUS ACCESS UK LIMITED
Cash Bank In Hand | 2012-12-31 | £ 4,395 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 13,060 |
Current Assets | 2012-12-31 | £ 72,464 |
Current Assets | 2011-12-31 | £ 242,132 |
Debtors | 2012-12-31 | £ 68,069 |
Debtors | 2011-12-31 | £ 229,072 |
Shareholder Funds | 2012-12-31 | £ 167,942 |
Shareholder Funds | 2011-12-31 | £ 167,716 |
Tangible Fixed Assets | 2012-12-31 | £ 559,527 |
Tangible Fixed Assets | 2011-12-31 | £ 277,990 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Other Expenses |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
Sub Contractors - Work order use |
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MODUS ACCESS UK LIMITED | Event Date | 2021-05-21 |
Initiating party | Event Type | Notice of | |
Defending party | MODUS ACCESS UK LIMITED | Event Date | 2018-06-25 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MODUS ACCESS UK LIMITED | Event Date | 2016-07-25 |
In the High Court of Justice (Chancery Division) case number 3937 Correspondence address & contact details of case administrator Marcus Tout , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Name, address & contact details of Joint Administrators Primary Office Holder: Alexander Kinninmonth (IP Number: 9019 ) RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Tel: 02380 646 464 Joint Office Holder: David Smithson (IP Number: 9317 ) RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . Tel: 02380 646 464 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MODUS ACCESS UK LIMITED | Event Date | 2016-07-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 3937 Previous registered name(s) in the last 12 months: None JOINT ADMINISTRATORS appointed to the above company on: 25 July 2016 Capacity in which office holder acting: Joint Administrator Venue : RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Date : 26 September 2016 Time : 10.00 am Purpose : Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Entitlement to Vote: Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY not later than 1200 hours on 23 September 2016 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Correspondence address & contact details of case manager Marcus Tout , Tel: 02380646436 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of JOINT ADMINISTRATORS Alexander Kinninmonth (IP No: 9019 ), RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . 02380 646 646 : David Smithson (IP No: 9317 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY . 02380 646 464 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MODUS ACCESS UK LIMITED | Event Date | 1970-01-01 |
Joint Liquidator appointed: Liquidator's name and address: Alexander Kinninmonth and David Smithson , both of RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : | |||
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. |