Liquidation
Company Information for INSTANT ACCESS PROPERTIES LIMITED
31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
04411265
Private Limited Company
Liquidation |
Company Name | |
---|---|
INSTANT ACCESS PROPERTIES LIMITED | |
Legal Registered Office | |
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in WC1B | |
Company Number | 04411265 | |
---|---|---|
Company ID Number | 04411265 | |
Date formed | 2002-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2007 | |
Account next due | 28/02/2009 | |
Latest return | 08/04/2008 | |
Return next due | 06/05/2009 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-06-05 15:09:35 |
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 |
---|---|---|
MARIA HELENA GIFFORD |
||
ANTHONY BRUCE MCKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA HELENA GIFFORD |
Director | ||
LUMLEY MANAGEMENT LIMITED |
Director | ||
JAMES BERNARD MOORE |
Director | ||
KIM MARIE MOORE |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSIDE TRACK SEMINARS LIMITED | Company Secretary | 2002-05-24 | CURRENT | 2002-05-21 | Liquidation | |
PROSPERITY MANAGEMENT SERVICES LTD | Director | 2009-08-14 | CURRENT | 2008-12-04 | Dissolved 2013-10-08 | |
REAL ESTATE PROPERTY SERVICES LIMITED | Director | 2009-06-06 | CURRENT | 2009-06-06 | Active - Proposal to Strike off | |
FREEDOM PORTFOLIOS LIMITED | Director | 2009-02-13 | CURRENT | 2009-02-13 | Dissolved 2016-05-25 | |
IAP GLOBAL LIMITED | Director | 2008-09-23 | CURRENT | 2006-07-28 | Dissolved 2018-07-25 | |
VISTA INVESTMENT PROPERTIES LIMITED | Director | 2008-01-18 | CURRENT | 2003-10-24 | Dissolved 2013-08-10 | |
INSIDE TRACK SEMINARS LIMITED | Director | 2008-01-18 | CURRENT | 2002-05-21 | Liquidation | |
AFTERCARE SOLUTIONS LIMITED | Director | 2008-01-18 | CURRENT | 2004-02-26 | Liquidation | |
PAY AS YOU GROW LIMITED | Director | 2008-01-18 | CURRENT | 2005-02-07 | Liquidation | |
STUNTBRAND LINE LIMITED | Director | 1996-11-28 | CURRENT | 1890-06-26 | Liquidation | |
STUNTBRAND MAIL STEAMSHIP COMPANY LIMITED | Director | 1996-11-28 | CURRENT | 1881-07-15 | Liquidation | |
BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED | Director | 1996-11-28 | CURRENT | 1924-02-13 | Liquidation | |
ANGLO-SWEDISH ENGINEERING & WELDING LIMITED | Director | 1996-11-28 | CURRENT | 1912-05-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-12-20 | ||
Liquidators' statement of receipts and payments to 2023-06-20 | ||
Liquidators' statement of receipts and payments to 2022-12-20 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-06-20 | |
Liquidators' statement of receipts and payments to 2021-12-20 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-20 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-20 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-20 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-20 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-20 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-20 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA GIFFORD | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-20 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2009 | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2008 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 2ND FLOOR EVE HOUSE ADAMS WALK EDEN STREET KINGSTON UPON THAMES SURREY KT1 1DF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 3RD FLOOR SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES KT1 1ER | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
88(2)R | AD 01/11/03--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
RES13 | ISSUE 100 SHARES 01/03/03 | |
88(2)R | AD 01/03/03--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ABBERISE LIMITED CERTIFICATE ISSUED ON 12/03/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2008-09-30 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER TEVERSON | Instant Access Properties Limited v Rosser and others | ||
|
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | IAP GLOBAL LIMITED | 2008-10-14 | Outstanding |
DEBENTURE | INSIDE TRACK SEMINARS LIMITED | 2008-04-12 | Outstanding |
We have found 2 mortgage charges which are owed to INSTANT ACCESS PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (7031 - Real estate agencies) as INSTANT ACCESS PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | INSTANT ACCESS PROPERTIES LIMITED | Event Date | 2008-09-19 |
In the High Court of Justice case number 8067 Kevin Anthony Murphy and Richard Howard Toone (IP Nos 8349 and 9146 ), both of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF . : | |||
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. |