Company Information for ACCESSBI LIMITED
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
05837919
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACCESSBI LIMITED | ||
Legal Registered Office | ||
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in WA14 | ||
Previous Names | ||
|
Company Number | 05837919 | |
---|---|---|
Company ID Number | 05837919 | |
Date formed | 2006-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 06/06/2013 | |
Return next due | 04/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:36:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACCESSBIDDING, LLC | 159 WAWAYANDA AVENUE Orange MIDDLETOWN NY 10940 | Active | Company formed on the 2010-06-08 | |
ACCESSBIDS COM INC | Arizona | Unknown | ||
ACCESSBINE LTD | 4 SEAMORE CLOSE BENFLEET ESSEX SS7 4EY | Active - Proposal to Strike off | Company formed on the 2018-05-24 | |
ACCESSBIO SEARCH LIMITED | 11 HAVERING CLOSE TUNBRIDGE WELLS TN2 4XW | Active | Company formed on the 2024-03-05 | |
ACCESSBIT INC | Georgia | Unknown | ||
ACCESSBIT INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICKY AMOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MALKIN |
Director | ||
JACQUELINE DOWDING |
Company Secretary | ||
MICHAEL COLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESSRM ONLINE LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2015-02-24 | |
ARRECA CORPORATE SERVICES LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2016-04-19 | |
ONEWOMAN LIMITED | Director | 2009-10-20 | CURRENT | 2009-10-20 | Dissolved 2016-03-29 | |
ACCESSRT LIMITED | Director | 2009-08-26 | CURRENT | 2009-08-26 | Dissolved 2015-02-24 | |
ACCESS FOR CHARITIES LIMITED | Director | 2008-09-15 | CURRENT | 2007-12-27 | Dissolved 2015-02-24 | |
ARRECA PEOPLE LIMITED | Director | 2007-07-30 | CURRENT | 2007-07-30 | Dissolved 2016-09-20 | |
ACCESSRM LIMITED | Director | 2007-01-10 | CURRENT | 2006-02-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/18 FROM 32 Stamford Street Altrincham Cheshire WA14 1EY England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MALKIN | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-28 | |
LIQ MISC OC | Court order INSOLVENCY:court order replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM 68 Lombard Street London EC3V 9LJ United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from Littlewoodborough 2 Dursley Road Woodfield Dursley Gloucestershire GL11 6PE England | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Anne Malkin on 2012-03-20 | |
CH01 | Director's details changed for Mrs Nicky Amor on 2012-03-20 | |
AD02 | Register inspection address changed from Partnership House/1 London Road Chippenham Wiltshire SN15 3AH England | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE DOWDING | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 06/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM C/O MICHAEL COLIN ASSOCIATES PETER HOUSE ST PETER'S SQUARE MANCHESTER M1 5AN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
MISC | 225 30/06/2008 SHORTENED TO 31/12/2007 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL COLIN | |
288a | DIRECTOR APPOINTED ANNE MALKIN | |
225 | CURRSHO FROM 30/06/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ACCESSHR RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/09/07 | |
363s | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/10/06--------- £ SI 10000@1=10000 £ IC 1/10001 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-05-07 |
Resolutions for Winding-up | 2014-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
Creditors Due Within One Year | 2012-12-31 | £ 50,883 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 22,953 |
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 ACCESSBI LIMITED
Called Up Share Capital | 2012-12-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 20,000 |
Cash Bank In Hand | 2012-12-31 | £ 56,782 |
Current Assets | 2012-12-31 | £ 177,282 |
Current Assets | 2011-12-31 | £ 67,592 |
Debtors | 2012-12-31 | £ 120,500 |
Debtors | 2011-12-31 | £ 67,066 |
Shareholder Funds | 2012-12-31 | £ 126,399 |
Shareholder Funds | 2011-12-31 | £ 44,639 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ACCESSBI LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ACCESSBI LIMITED | Event Date | 2014-04-29 |
Fiona Yvonne Rae and Kevin Lucas of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY 0161 929 8666 Fiona.Rae@lucasjohnson.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACCESSBI LIMITED | Event Date | 2014-04-29 |
At a General Meeting of the above named Company, duly convened and held at 32 Stamford Street, Altrincham, Cheshire WA14 1EY on 29 April 2014 at 11.00am the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the Company cannot by reason of its liabilities continue its business, and that it is advisable that the Company be wound up and that accordingly the Company be wound up voluntarily and Fiona Yvonne Rae BSc (Hons), FCCA, FABRP and Kevin Lucas FCA FABRP of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY , be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up. Contact details: Fiona Yvonne Rae (IP No 13150) and Kevin Lucas (IP No 9485), Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire WA14 1EY , Email: fiona.rae@lucasjohnson.co.uk Tel 0161 929 8666 Alternative Contact: Kevin Lucas Nicky Amor , Chairman : | |||
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. |