Dissolved 2014-06-17
Company Information for 2 COUSINS ACCESS LIMITED
RUGBY, WARWICKSHIRE, CV21,
|
Company Registration Number
03289472
Private Limited Company
Dissolved Dissolved 2014-06-17 |
Company Name | |
---|---|
2 COUSINS ACCESS LIMITED | |
Legal Registered Office | |
RUGBY WARWICKSHIRE | |
Company Number | 03289472 | |
---|---|---|
Date formed | 1996-12-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2014-06-17 | |
Type of accounts | SMALL |
Last Datalog update: | 2016-02-11 04:39:34 |
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 |
---|---|---|
GREY'S SECRETARIAL SERVICES LIMITED |
||
DAVID EXLEY |
||
KEITH JOHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN RICHARD JOHN STADDON |
Company Secretary | ||
PHILIP CHARLES WESTELL |
Director | ||
PHILIP CHARLES WESTELL |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENNIS SINGER ASSOCIATES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
A.LANGHAM AND SONS LIMITED | Company Secretary | 2006-10-13 | CURRENT | 1938-09-23 | Active | |
AMBER VALLEY LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1995-01-17 | Active | |
L.A.R. WELDERS LIMITED | Company Secretary | 2006-02-13 | CURRENT | 1987-04-08 | Active - Proposal to Strike off | |
X L INVESTMENTS LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2006-01-19 | Dissolved 2016-07-05 | |
MEDBOURNE CONSTRUCTION LIMITED | Company Secretary | 2005-11-17 | CURRENT | 2005-11-10 | Liquidation | |
SEVILLE DEVELOPMENTS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-08-23 | Active | |
HENLEY STRUCTURAL STEEL SYSTEMS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2005-07-01 | Dissolved 2013-09-28 | |
BRAYFORD QUAYS MANAGEMENT LIMITED | Company Secretary | 2004-09-21 | CURRENT | 2004-09-21 | Dissolved 2015-03-31 | |
KEYHAVEN DEVELOPMENTS (MAPPIN STREET, SHEFFIELD) LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-02-21 | |
NDE ENGINEERING LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
AMBER VALLEY SOLUTIONS LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-10-30 | Liquidation | |
VALETREE ENGINEERING LIMITED | Company Secretary | 2002-10-23 | CURRENT | 2002-09-17 | Active | |
REVEALING SCIENCE LIMITED | Company Secretary | 2002-06-14 | CURRENT | 2002-06-14 | Active | |
SETPOWER LIMITED | Company Secretary | 2002-01-31 | CURRENT | 2002-01-28 | Active | |
VIA SOFTWARE SYSTEMS LIMITED | Company Secretary | 2002-01-25 | CURRENT | 1989-08-25 | Active | |
CROWN INN DEVELOPMENTS LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-11-10 | Active | |
TAY TRADING (U.K.) LIMITED | Company Secretary | 2000-09-18 | CURRENT | 2000-09-18 | Dissolved 2014-05-13 | |
ELDON HOUSE CARE SERVICES LIMITED | Company Secretary | 2000-08-30 | CURRENT | 2000-08-30 | Dissolved 2015-09-29 | |
GOLDENS LAWYERS LIMITED | Company Secretary | 2000-06-14 | CURRENT | 2000-06-13 | Dissolved 2016-04-05 | |
CASHMORE & CO. RUGBY LIMITED | Company Secretary | 2000-03-24 | CURRENT | 1994-12-08 | Active | |
RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED | Company Secretary | 1999-11-11 | CURRENT | 1998-06-22 | Dissolved 2013-08-10 | |
RED NETWORKS LIMITED | Company Secretary | 1999-10-25 | CURRENT | 1999-10-15 | Active - Proposal to Strike off | |
S. WOODCOCK & SON (RUGBY) LIMITED | Company Secretary | 1998-10-05 | CURRENT | 1961-07-12 | Active - Proposal to Strike off | |
M.M. INVESTMENTS LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1989-08-23 | Active | |
G.T.S. INVESTMENTS LIMITED | Company Secretary | 1997-10-14 | CURRENT | 1997-08-05 | Active - Proposal to Strike off | |
MACFORM CONSTRUCTION LIMITED | Company Secretary | 1996-11-21 | CURRENT | 1996-11-05 | Active - Proposal to Strike off | |
DAYBREAK CLEANING LIMITED | Company Secretary | 1996-10-09 | CURRENT | 1996-10-09 | Dissolved 2014-04-08 | |
CUSTOM TECHNOLOGY SOLUTIONS LIMITED | Company Secretary | 1996-02-22 | CURRENT | 1996-01-17 | Active | |
URBANSET HOMES LIMITED | Company Secretary | 1994-08-25 | CURRENT | 1994-07-01 | Active | |
TOWNSEND MILL INVESTMENTS LIMITED | Company Secretary | 1992-11-26 | CURRENT | 1992-11-09 | Active | |
IMPORTED BRANDS INTERNATIONAL LIMITED | Company Secretary | 1992-03-10 | CURRENT | 1992-03-09 | Active | |
PEGASUS CLOSE (CHILTON) MANAGEMENT COMPANY LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
SEVILLE HOMES LIMITED | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active | |
CANALSIDE (BANBURY) LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
ELSIE DEVELOPMENTS LIMITED | Director | 2013-12-03 | CURRENT | 2013-11-28 | Active - Proposal to Strike off | |
EMPIRE SURVEYS LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2014-07-01 | |
ANGLO-DUTCH ENERGY LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Dissolved 2014-08-26 | |
BLUEPRINT DESIGN & BUILD LIMITED | Director | 2012-04-05 | CURRENT | 2012-04-05 | Dissolved 2015-03-31 | |
DW GREEN ENERGY LIMITED | Director | 2011-07-27 | CURRENT | 2011-07-27 | Dissolved 2013-08-20 | |
2 COUSINS POWERED ACCESS LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Active | |
SEVILLE DEVELOPMENTS LIMITED | Director | 2005-09-22 | CURRENT | 2005-08-23 | Active | |
JOHN HOLDINGS LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Dissolved 2017-11-14 | |
HARBERTON PROPERTY SERVICES LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
LATEST SOC | 11/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 01/08/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN / 01/03/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 09/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 09/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 09/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 02/03/07--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/12/05; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: SHELL HOUSE WATLINGTON ROAD OXFORD OXON OX4 5NF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03 | |
363a | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
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 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
MASTER AGREEMENT | Outstanding | ROYSCOT COMMERCIAL LEASING LIMITED |
2 COUSINS ACCESS LIMITED owns 1 domain names.
2COUSINSACCESS.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxford City Council | |
|
|
Oxford City Council | |
|
|
Oxford City Council | |
|
|
Oxford City Council | |
|
16 m telescopic diesel boom |
Oxford City Council | |
|
16 m telescopic diesel boom |
Oxford City Council | |
|
16 m telescopic diesel boom |
Oxford City Council | |
|
|
Oxford City Council | |
|
|
Oxford City Council | |
|
|
Oxford City Council | |
|
|
Oxford City Council | |
|
|
Oxford City Council | |
|
2 DAYS HIRE OF CHERRYPICKER RE OLYMPIC TORCH |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |