Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALPHA ACCESS LIMITED
Company Information for

ALPHA ACCESS LIMITED

BELLSHILL, SCOTLAND, ML4,
Company Registration Number
SC140747
Private Limited Company
Dissolved

Dissolved 2018-04-03

Company Overview

About Alpha Access Ltd
ALPHA ACCESS LIMITED was founded on 1992-10-16 and had its registered office in Bellshill. The company was dissolved on the 2018-04-03 and is no longer trading or active.

Key Data
Company Name
ALPHA ACCESS LIMITED
 
Legal Registered Office
BELLSHILL
SCOTLAND
 
Filing Information
Company Number SC140747
Date formed 1992-10-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-04-03
Type of accounts DORMANT
Last Datalog update: 2018-03-29 17:46:32
Primary Source:Companies House
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.
Companies with same name ALPHA ACCESS LIMITED
The following companies were found which have the same name as ALPHA ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA ACCESSORIES LTD UNIT 0J01, SAFESTORE REDDISH ROAD STOCKPORT CHESHIRE SK5 7BW Active - Proposal to Strike off Company formed on the 2010-02-05
ALPHA ACCESS FUNDING, LLC 459 DARTMOUTH STREET Nassau WESTBURY NY 11590 Active Company formed on the 2002-11-22
ALPHA ACCESSORY STORE, INC 2064 DALY AVE APT 1A Bronx BRONX NY 10460 Active Company formed on the 2015-04-10
ALPHA ACCESS HOLDINGS, LLC 13603 TAYLORCREST RD. HOUSTON Texas 77079 Dissolved Company formed on the 2013-08-11
ALPHA ACCESS WATERLOO STREET Singapore 180261 Dissolved Company formed on the 2008-09-12
ALPHA ACCESS (M) SDN. BHD. Active
ALPHA ACCESS, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2002-12-12
Alpha Access Limited Unknown Company formed on the 2017-09-28
ALPHA ACCESS SOLUTIONS LTD. 713055 RR 72 A COUNTY OF GRANDE PRAIRIE ALBERTA T0H 5H8 Active Company formed on the 2018-03-06
ALPHA ACCESS CORPORATION California Unknown
ALPHA ACCESSORIES GROUP INCORPORATED California Unknown
ALPHA ACCESS CORPORATION California Unknown
ALPHA ACCESS LLC Michigan UNKNOWN
ALPHA ACCESSORIES LLC New Jersey Unknown
ALPHA ACCESS LTD 155 CHATTERIS AVENUE ROMFORD ESSEX RM3 8JY Active - Proposal to Strike off Company formed on the 2019-04-17
ALPHA ACCESSORIES L.L.C Missouri Unknown
ALPHA ACCESSORIES MCR LTD UNIT 0J01, SAFESTORE REDDISH ROAD STOCKPORT SK5 7BW Active Company formed on the 2020-03-05
ALPHA ACCESS PROPERTIES LTD Pebbledown Tyrrells Wood Leatherhead SURREY KT22 8QJ Active - Proposal to Strike off Company formed on the 2020-10-02
Alpha Access Limited Unknown
ALPHA ACCESS SCAFFOLDING LIMITED First Floor Lifestyle Building Rear 64 Main Street Cockermouth CUMBRIA CA13 9LU Active - Proposal to Strike off Company formed on the 2021-04-26

Company Officers of ALPHA ACCESS LIMITED

Current Directors
Officer Role Date Appointed
LEANNE MILLIGAN
Company Secretary 2013-12-02
WILLIAM FRANCIS PHILIP CHEEVERS
Director 2007-05-24
RONALD SUTHERLAND MACDONALD
Director 2003-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW SAMUEL HAMILL
Director 2007-05-24 2015-06-22
RONALD SUTHERLAND MACDONALD
Company Secretary 2013-03-27 2013-12-02
WILMA JANE CASEY
Company Secretary 2008-02-01 2013-03-27
JOHN DRUMMOND BARR
Director 1992-12-01 2008-12-31
JOHN EDWIN EYLEY
Company Secretary 1995-03-31 2008-02-01
ANDREW DUNCAN BARR
Director 1992-12-01 2007-08-28
WILLIAM JAMES BARR
Director 1992-12-01 2003-05-23
JOHN DRUMMOND BARR
Company Secretary 1992-12-01 1995-03-31
BURNESS SOLICITORS
Nominated Secretary 1992-10-16 1992-12-01
WJB (DIRECTORS) LIMITED
Nominated Director 1992-10-16 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS PHILIP CHEEVERS SARCON (NO. 375) LIMITED Director 2017-04-28 CURRENT 2014-07-28 Active
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR CAIRNRYAN LIMITED Director 2008-09-03 CURRENT 2008-04-22 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONTRACT MANAGEMENT LIMITED Director 2007-05-24 CURRENT 1985-03-21 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR SUBCO 1 LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS AYRSHIRE CRANE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS SOLWAY CRANE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS SOLWAY ENGINEERS LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARMIX CONCRETE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS ALPHA CRANE LIMITED Director 2007-05-24 CURRENT 1991-07-12 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR WASTE LIMITED Director 2007-05-24 CURRENT 1992-02-13 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS AURIGIN LIMITED Director 2007-05-24 CURRENT 1992-10-16 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS ECONOSPACE LIMITED Director 2007-05-24 CURRENT 1993-03-08 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR HOMES LIMITED Director 2007-05-24 CURRENT 1993-04-22 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION SERVICES LIMITED Director 2007-05-24 CURRENT 1993-09-14 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR TECHNICAL SERVICES LIMITED Director 2007-05-24 CURRENT 1994-02-23 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR STEEL LIMITED Director 2007-05-24 CURRENT 1998-03-23 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION (SOUTHERN) LIMITED Director 2007-05-24 CURRENT 1999-09-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS HERITAGE ENGLAND LIMITED Director 2007-05-24 CURRENT 2000-03-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR SPECIAL PROJECTS LIMITED Director 2007-05-24 CURRENT 2000-03-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR (SOUTHERN) LIMITED Director 2007-05-24 CURRENT 2001-03-01 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION SUPPORT LIMITED Director 2007-05-24 CURRENT 2001-04-20 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR INVESTMENTS LIMITED Director 2007-05-24 CURRENT 2001-12-17 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2007-05-24 CURRENT 1994-04-27 Active
WILLIAM FRANCIS PHILIP CHEEVERS W & J BARR & SONS (SCOTLAND) LIMITED Director 2007-05-24 CURRENT 1924-11-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR LEISURE LIMITED Director 2007-05-24 CURRENT 1994-12-12 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR LIMITED Director 2007-05-24 CURRENT 1976-06-29 Active
WILLIAM FRANCIS PHILIP CHEEVERS HERITAGE SCOTLAND LIMITED Director 2007-05-24 CURRENT 1993-09-14 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR FACILITIES MANAGEMENT LIMITED Director 2007-05-24 CURRENT 1994-12-12 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR ENVIRONMENTAL LIMITED Director 2007-05-24 CURRENT 1996-01-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS TRENCH HOLDINGS LIMITED Director 2007-04-27 CURRENT 2007-01-26 Active
WILLIAM FRANCIS PHILIP CHEEVERS SARCON (NO.224) LIMITED Director 2006-11-29 CURRENT 2006-10-02 Active
WILLIAM FRANCIS PHILIP CHEEVERS INTERACTIVE (IRELAND) LIMITED Director 2002-08-23 CURRENT 2002-06-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS GRANGE LIMITED Director 2002-01-07 CURRENT 1996-11-26 Active
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY LIMITED Director 1993-10-15 CURRENT 1993-10-15 Active
RONALD SUTHERLAND MACDONALD BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
RONALD SUTHERLAND MACDONALD BARR CAIRNRYAN LIMITED Director 2008-09-03 CURRENT 2008-04-22 Active
RONALD SUTHERLAND MACDONALD TRENCH HOLDINGS LIMITED Director 2007-05-24 CURRENT 2007-01-26 Active
RONALD SUTHERLAND MACDONALD BARR LEISURE LIMITED Director 2003-06-24 CURRENT 1994-12-12 Active
RONALD SUTHERLAND MACDONALD BARR (SOUTHERN) LIMITED Director 2003-06-17 CURRENT 2001-03-01 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR INVESTMENTS LIMITED Director 2003-06-17 CURRENT 2001-12-17 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR LIMITED Director 2003-06-17 CURRENT 1976-06-29 Active
RONALD SUTHERLAND MACDONALD HERITAGE SCOTLAND LIMITED Director 2003-06-17 CURRENT 1993-09-14 Active
RONALD SUTHERLAND MACDONALD BARR FACILITIES MANAGEMENT LIMITED Director 2003-06-17 CURRENT 1994-12-12 Active
RONALD SUTHERLAND MACDONALD BARR ENVIRONMENTAL LIMITED Director 2003-06-17 CURRENT 1996-01-24 Active
RONALD SUTHERLAND MACDONALD BARR CONTRACT MANAGEMENT LIMITED Director 2003-05-23 CURRENT 1985-03-21 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR SUBCO 1 LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD AYRSHIRE CRANE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD SOLWAY CRANE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD SOLWAY ENGINEERS LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARMIX CONCRETE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD ALPHA CRANE LIMITED Director 2003-05-23 CURRENT 1991-07-12 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR WASTE LIMITED Director 2003-05-23 CURRENT 1992-02-13 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD AURIGIN LIMITED Director 2003-05-23 CURRENT 1992-10-16 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD ECONOSPACE LIMITED Director 2003-05-23 CURRENT 1993-03-08 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR HOMES LIMITED Director 2003-05-23 CURRENT 1993-04-22 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD DRAKE LIMITED Director 2003-05-23 CURRENT 1993-07-08 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION SERVICES LIMITED Director 2003-05-23 CURRENT 1993-09-14 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR TECHNICAL SERVICES LIMITED Director 2003-05-23 CURRENT 1994-02-23 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR STEEL LIMITED Director 2003-05-23 CURRENT 1998-03-23 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION (SOUTHERN) LIMITED Director 2003-05-23 CURRENT 1999-09-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD HERITAGE ENGLAND LIMITED Director 2003-05-23 CURRENT 2000-03-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR SPECIAL PROJECTS LIMITED Director 2003-05-23 CURRENT 2000-03-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION SUPPORT LIMITED Director 2003-05-23 CURRENT 2001-04-20 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD W & J BARR & SONS (SCOTLAND) LIMITED Director 2003-05-23 CURRENT 1924-11-24 Active
RONALD SUTHERLAND MACDONALD LEASEWAY VEHICLE RENTAL LIMITED Director 2003-01-23 CURRENT 2002-09-04 Dissolved 2013-08-21
RONALD SUTHERLAND MACDONALD MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2002-08-05 CURRENT 1994-04-27 Active

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
2018-04-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-05DS01APPLICATION FOR STRIKING-OFF
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 100 INCHINNAN ROAD PAISLEY RENFREWSHIRE PA3 2RE
2016-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0116/10/15 FULL LIST
2015-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMILL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0116/10/14 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-13AP03SECRETARY APPOINTED MISS LEANNE MILLIGAN
2014-01-13TM02APPOINTMENT TERMINATED, SECRETARY RONALD MACDONALD
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0116/10/13 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-27AP03SECRETARY APPOINTED MR RONALD SUTHERLAND MACDONALD
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY WILMA CASEY
2012-11-05AR0116/10/12 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-09AR0116/10/11 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-20AR0116/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SUTHERLAND MACDONALD / 16/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 16/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 16/10/2010
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WILMA JANE CASEY / 16/10/2010
2009-10-21AR0116/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MACDONALD / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS PHILIP CHEEVERS / 20/10/2009
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARR
2008-10-21363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-02-25288aSECRETARY APPOINTED MRS WILMA JANE CASEY
2008-02-24288bAPPOINTMENT TERMINATED SECRETARY JOHN EYLEY
2008-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-09-28288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-10363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-10363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: HEATHFIELD AYR KA8 9SL
2003-10-21363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-07-16288aNEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-28363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-04363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-23363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-15363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-22363sRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1998-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-03363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-10-24363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-10363sRETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS
1995-04-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-21363sRETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALPHA ACCESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHA ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPHA ACCESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 ALPHA ACCESS LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA ACCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA ACCESS LIMITED
Trademarks
We have not found any records of ALPHA ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA ACCESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALPHA ACCESS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA ACCESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA ACCESS 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 ALPHA ACCESS 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.