Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MODUS ACCESS UK LIMITED
Company Information for

MODUS ACCESS UK LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
03480718
Private Limited Company
Liquidation

Company Overview

About Modus Access Uk Ltd
MODUS ACCESS UK LIMITED was founded on 1997-12-15 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Modus Access Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MODUS ACCESS UK LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
SO53 3TY
Other companies in SO14
 
Previous Names
FINEST SCAFFOLDING & ACCESS LIMITED01/03/2012
FINEST SCAFFOLDING + ACCESS LIMITED26/04/2007
FINEST SCAFFOLDING LIMITED19/02/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODUS ACCESS UK LIMITED
Is this data useful to you?
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.

Company Officers of MODUS ACCESS UK LIMITED

Current Directors
Officer Role Date Appointed
TONY JOHN CROFT
Company Secretary 2013-12-30
TONY JOHN CROFT
Director 2013-12-30
CHRISTOPHER DOWSE
Director 2013-12-30
SIMON JEANES
Director 2010-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES ROWLAND
Director 2015-05-11 2016-02-28
FIONA LOUISE SENNETT
Company Secretary 1997-12-15 2013-12-30
TERRY CHRISTOPHER SENNETT
Director 2007-10-01 2013-12-30
ANTONY JOHN CROFT
Director 2004-03-03 2010-10-03
SIMON JEANES
Director 2010-06-18 2010-06-18
STEPHEN BRIAN LOCKYER
Director 2004-03-03 2007-10-04
TERRY CHRISTOPHER SENNETT
Director 1999-07-26 2004-03-03
SCOTT MICHEAL SENNETT
Director 1997-12-15 1999-07-26
DANIEL JOHN DWYER
Nominated Secretary 1997-12-15 1997-12-15
BETTY JUNE DOYLE
Nominated Director 1997-12-15 1997-12-15
DANIEL JOHN DWYER
Nominated Director 1997-12-15 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY JOHN CROFT 4EVER4LIFE LIMITED Director 2013-01-01 CURRENT 2010-06-03 Dissolved 2015-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-11Voluntary liquidation. Return of final meeting of creditors
2022-02-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-02600Appointment of a voluntary liquidator
2021-07-06LIQ10Removal of liquidator by court order
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-20
2020-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-20
2019-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-20
2018-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-20
2018-03-21600Appointment of a voluntary liquidator
2018-03-21LIQ10Removal of liquidator by court order
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2017
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2017
2017-03-212.34BNotice of move from Administration to creditors voluntary liquidation
2017-03-022.24BAdministrator's progress report to 2017-01-24
2017-01-172.16BStatement of affairs with form 2.14B/2.15B
2016-11-092.16BStatement of affairs with form 2.14B/2.15B
2016-10-242.23BResult of meeting of creditors
2016-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-09-262.17BStatement of administrator's proposal
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY United Kingdom
2016-08-042.12BAppointment of an administrator
2016-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR TONY JOHN CROFT on 2016-03-30
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JOHN CROFT / 30/03/2016
2016-03-30CH03SECRETARY'S DETAILS CHNAGED FOR MR TONY CROFT on 2016-03-30
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEANES / 30/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOWSE / 30/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEANES / 30/03/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOWSE / 30/03/2016
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-07AR0130/11/15 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWLAND
2015-09-18AP01DIRECTOR APPOINTED MR PHILIP ROWLAND
2015-07-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-03-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-28AR0130/11/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-03AR0130/11/13 FULL LIST
2014-01-03AP03SECRETARY APPOINTED MR TONY CROFT
2014-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER DOWSE
2014-01-03AP01DIRECTOR APPOINTED MR TONY JOHN CROFT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY SENNETT
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY FIONA SENNETT
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-24AR0130/11/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-01RES15CHANGE OF NAME 24/02/2012
2012-03-01CERTNMCOMPANY NAME CHANGED FINEST SCAFFOLDING & ACCESS LIMITED CERTIFICATE ISSUED ON 01/03/12
2012-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-02AR0130/11/11 FULL LIST
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-07AP01DIRECTOR APPOINTED MR SIMON JEANES
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEANES
2011-03-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-12-20AR0130/11/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CROFT
2010-06-18AP01DIRECTOR APPOINTED MR SIMON JEANES
2009-12-11AR0130/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROFT / 01/11/2009
2009-08-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY CROFT / 31/01/2008
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-04-26CERTNMCOMPANY NAME CHANGED FINEST SCAFFOLDING + ACCESS LIMI TED CERTIFICATE ISSUED ON 26/04/07
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-02-19CERTNMCOMPANY NAME CHANGED FINEST SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 19/02/07
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 94 OAKLEY ROAD SHIRLEY SOUTHAMPTON SHAMPSHIRE SO16 4LJ
2005-12-05363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288bDIRECTOR RESIGNED
2004-03-18288aNEW DIRECTOR APPOINTED
2003-12-09363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-08363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-13363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-04SRES03EXEMPTION FROM APPOINTING AUDITORS 01/03/00
2000-01-13363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-08-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1017907 Active Licenced property: WESTERN DOCKS WESTERN AVENUE SOUTHAMPTON GB SO15 0HH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-05-21
Notice of 2018-06-25
Appointment of Liquidators2017-03-29
Meetings of Creditors2016-09-13
Appointment of Administrators2016-07-29
Fines / Sanctions
No fines or sanctions have been issued against MODUS ACCESS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-28 Outstanding LAYHER LIMITED
DEBENTURE 2012-08-22 Satisfied GENER8 FINANCE LIMITED
DEBENTURE 2011-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-05-08 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MODUS ACCESS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODUS ACCESS UK LIMITED
Trademarks
We have not found any records of MODUS ACCESS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MODUS ACCESS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-12 GBP £530 Other Expenses
Southampton City Council 2014-10 GBP £12,645 Sub Contractors - Work order use
Southampton City Council 2014-9 GBP £15,639 Sub Contractors - Work order use
Southampton City Council 2014-8 GBP £9,558 Sub Contractors - Work order use
Southampton City Council 2014-7 GBP £8,856 Sub Contractors - Work order use
Southampton City Council 2014-6 GBP £2,905 Sub Contractors - Work order use
Southampton City Council 2014-5 GBP £12,202 Sub Contractors - Work order use
Southampton City Council 2014-4 GBP £16,470 Sub Contractors - Work order use
Southampton City Council 2014-3 GBP £20,378
Southampton City Council 2014-2 GBP £8,343
Southampton City Council 2014-1 GBP £9,425
Southampton City Council 2013-12 GBP £17,677
Southampton City Council 2013-11 GBP £3,470
Southampton City Council 2013-10 GBP £4,283
Southampton City Council 2013-8 GBP £6,251
Southampton City Council 2013-7 GBP £3,570

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.

Outgoings
Business Rates/Property Tax
No properties were found where MODUS ACCESS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMODUS ACCESS UK LIMITEDEvent Date2021-05-21
 
Initiating party Event TypeNotice of
Defending partyMODUS ACCESS UK LIMITEDEvent Date2018-06-25
 
Initiating party Event TypeAppointment of Administrators
Defending partyMODUS ACCESS UK LIMITEDEvent Date2016-07-25
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 TypeMeetings of Creditors
Defending partyMODUS ACCESS UK LIMITEDEvent Date2016-07-25
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 TypeAppointment of Liquidators
Defending partyMODUS ACCESS UK LIMITEDEvent Date1970-01-01
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODUS ACCESS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MODUS ACCESS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.