Dissolved
Dissolved 2016-12-27
Company Information for ACCESS WHOLESALE SUPPORT LIMITED
NEW ROMNEY, KENT, TN28,
|
Company Registration Number
04273765
Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | ||
---|---|---|
ACCESS WHOLESALE SUPPORT LIMITED | ||
Legal Registered Office | ||
NEW ROMNEY KENT | ||
Previous Names | ||
|
Company Number | 04273765 | |
---|---|---|
Date formed | 2001-08-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2016-12-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
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 |
---|---|---|
DARRAN WILLIAM QUINN |
||
DARRAN WILLIAM QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOSEPH HUGHES |
Director | ||
RICHARD JOHN RAND |
Company Secretary | ||
RICHARD JOHN RAND |
Director | ||
CHARLES THOMPSON |
Director | ||
IGP CORPORATE NOMINEES LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUREWAY LIMITED | Company Secretary | 2001-11-08 | CURRENT | 2001-11-01 | Active | |
D&D INVESTMENTS LIMITED | Company Secretary | 2001-10-04 | CURRENT | 2001-10-04 | Active | |
AF LABORATORIES LTD | Director | 2015-11-26 | CURRENT | 2012-10-10 | Active | |
ACCESS FULFILMENT LTD | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
STRAWBERRYFIELD GARDEN PRODUCTS LIMITED | Director | 2012-11-07 | CURRENT | 2010-06-17 | Dissolved 2014-06-10 | |
AF OIL AND GAS LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2017-12-19 | |
AF TRADING LIMITED | Director | 2009-11-27 | CURRENT | 2007-11-26 | Active | |
PARCELS DIRECT LIMITED | Director | 2002-04-12 | CURRENT | 2002-04-12 | Active | |
SUREWAY LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-01 | Active | |
D&D INVESTMENTS LIMITED | Director | 2001-10-04 | CURRENT | 2001-10-04 | Active | |
INTEGER GROUP LIMITED | Director | 2000-12-20 | CURRENT | 2000-12-20 | Dissolved 2016-06-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 31/08/2014 TO 30/08/2014 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/09/14 FULL LIST | |
RES15 | CHANGE OF NAME 15/05/2014 | |
CERTNM | COMPANY NAME CHANGED ACCESS FULFILMENT LIMITED CERTIFICATE ISSUED ON 10/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HUGHES / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD RAND | |
88(2) | AD 21/08/08 GBP SI 1@1=1 GBP IC 3/4 | |
288a | DIRECTOR APPOINTED MR. DARRAN QUINN | |
288a | SECRETARY APPOINTED MR. DARRAN QUINN | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD RAND | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 27 TROTWOOD CLOSE CHELMSFORD ESSEX CM1 4UZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-08-31 | £ 5,555 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 5,555 |
Creditors Due Within One Year | 2012-08-31 | £ 5,555 |
Creditors Due Within One Year | 2011-08-31 | £ 98,603 |
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 ACCESS WHOLESALE SUPPORT LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Current Assets | 2011-08-31 | £ 90,716 |
Debtors | 2011-08-31 | £ 77,169 |
Stocks Inventory | 2011-08-31 | £ 13,547 |
Tangible Fixed Assets | 2013-08-31 | £ 3,569 |
Tangible Fixed Assets | 2012-08-31 | £ 3,569 |
Tangible Fixed Assets | 2012-08-31 | £ 3,569 |
Tangible Fixed Assets | 2011-08-31 | £ 5,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ACCESS WHOLESALE SUPPORT LIMITED are:
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. |