Dissolved
Dissolved 2015-04-06
Company Information for ALTERNATIVE ACCESS LIMITED
ROTHERHAM, SOUTH YORKSHIRE, S60 1DX,
|
Company Registration Number
03760549
Private Limited Company
Dissolved Dissolved 2015-04-06 |
Company Name | |
---|---|
ALTERNATIVE ACCESS LIMITED | |
Legal Registered Office | |
ROTHERHAM SOUTH YORKSHIRE S60 1DX Other companies in S60 | |
Company Number | 03760549 | |
---|---|---|
Date formed | 1999-04-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-10-31 | |
Date Dissolved | 2015-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 21:59:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALTERNATIVE ACCESS LOGISTICS LIMITED | XL BUSINESS SOLUTIONS LTD PREMIER HOUSE PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT | Dissolved | Company formed on the 2010-06-30 | |
ALTERNATIVE ACCESS NETWORK LIMITED | 101 WELLSWAY KEYNSHAM KEYNSHAM BRISTOL BS31 1HZ | Dissolved | Company formed on the 2012-08-28 | |
ALTERNATIVE ACCESS & MOBILITY INC. | Ontario | Unknown | ||
ALTERNATIVE ACCESS PTY LTD | Active | Company formed on the 2015-12-02 | ||
ALTERNATIVE ACCESS TELEPHONE COMMUNICATIONS CORP. | 3644 WEST LANTANA ROAD LANTANA FL 33462 | Inactive | Company formed on the 1997-10-17 | |
ALTERNATIVE ACCESSORY SUPPLY INC. | 3355 PINEWALK DR. N. MARGATE FL 33063 | Inactive | Company formed on the 2004-10-13 | |
ALTERNATIVE ACCESS, RIGGING & SCAFFOLD SOLUTIONS LIMITED | 29 WHITEGATE DRIVE WHITEGATE DRIVE BLACKPOOL FY3 9AA | Active | Company formed on the 2017-10-12 | |
ALTERNATIVE ACCESS CAPITAL LLC | Delaware | Unknown | ||
ALTERNATIVE ACCESS ADVISERS LLC | Delaware | Unknown | ||
ALTERNATIVE ACCESS FINANCE SYSTEMS LLC | Delaware | Unknown | ||
ALTERNATIVE ACCESS ASSOCIATION | California | Unknown | ||
ALTERNATIVE ACCESS CAPITAL LLC | California | Unknown | ||
ALTERNATIVE ACCESS SERVICES LTD | Tiel House Tiel House, Balwearie Mill Kirkcaldy KY2 5UL | Active | Company formed on the 2019-04-25 | |
Alternative Access Capital LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMIR BOUJADA |
Director | ||
SAMIR BOUDJADA |
Company Secretary | ||
ANDREW TURNBULL |
Director | ||
STEPHEN GEORGE LISTER |
Director | ||
ALICK JEPSON |
Director | ||
ALICK JEPSON |
Company Secretary | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTERNATIVE ACCESS LOGISTICS LIMITED | Director | 2011-09-27 | CURRENT | 2010-06-30 | Dissolved 2015-10-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2014 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMIR BOUJADA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMIR BOUJADA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMIR BOUDJADA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/04/2008 TO 31/10/2008 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW TURNBULL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/02/04--------- £ SI 31@1=31 £ IC 106/137 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1100/3100 27/01/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 27/01/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 26/03/03--------- £ SI 6@1=6 £ IC 100/106 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 26/03/03 | |
RES04 | £ NC 1000/1100 26/03/0 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/02 FROM: THE TEMPLE 296 SHEFFIELD ROAD TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1DX | |
287 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: EMBANKMENT HOUSE WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-11-10 |
Petitions to Wind Up (Companies) | 2010-07-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
ALTERNATIVE ACCESS LIMITED owns 2 domain names.
aalre.co.uk facadeaccess.co.uk
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as ALTERNATIVE ACCESS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87150090 | Parts of baby carriages, n.e.s. | |||
87168000 | Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers) | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALTERNATIVE ACCESS LIMITED | Event Date | 2014-11-04 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at Premier House, Bradford Road, Cleckheaton, BD19 3TT on 23 December 2014 at 10.00am (members) and 10.15am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 6 July 2010. Office Holder details: J N Bleazard, (IP No. 009354) of XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT Further details contact: J N Bleazard, Email: jbleazard@xlbs.co.uk Tel: 01274 870101. Alternative contact: Ann Murphy J N Bleazard , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALTERNATIVE ACCESS LIMITED | Event Date | 2010-05-25 |
In the High Court of Justice Leeds District Registry case number 1207 A Petition to wind up the above-named Company of The Temple, 296 Sheffield Road, Rotherham, South Yorkshire S60 1DX , presented on 25 May 2010 , by C ROBERTS STEEL SERVICES LIMITED ., of Eastwood Trading Estate, Rotherham S65 1SU , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds, LS1 3BG , on 13 July 2010 , 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 of 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 12 July 2010. The Petitioners Solicitor is Drydens Limited , Shire House, 2 Humboldt Street, Bradford, West Yorkshire, BD1 5HQ , telephone 01274 378866, facsimile 01274 378199, email lee.scott@drydenslaw.com (Ref C0042808 LSO.) : | |||
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. |