Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & M ACCESS LIMITED
Company Information for

A & M ACCESS LIMITED

GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
Company Registration Number
05357585
Private Limited Company
Liquidation

Company Overview

About A & M Access Ltd
A & M ACCESS LIMITED was founded on 2005-02-08 and has its registered office in London. The organisation's status is listed as "Liquidation". A & M Access Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A & M ACCESS LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE SOUTH
LONDON
WC1H 9LG
Other companies in WC1R
 
Filing Information
Company Number 05357585
Company ID Number 05357585
Date formed 2005-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 08/02/2010
Return next due 08/03/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 11:11:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & M ACCESS LIMITED
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 A & M ACCESS LIMITED
The following companies were found which have the same name as A & M ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A & M ACCESSORIES GROUP, LLC 1130 S FLOWER ST UNIT 209 LOS ANGELES CA 90015 ACTIVE Company formed on the 2011-10-04

Company Officers of A & M ACCESS LIMITED

Current Directors
Officer Role Date Appointed
GENESYS 2000 LIMITED
Company Secretary 2010-11-09
PHILLIP JOHN AUBREY
Director 2010-11-09
COMPANY CORPORATE TRANSFER LIMITED
Director 2010-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW FITZMAURICE
Company Secretary 2005-02-09 2010-11-09
MICHAEL ANDREW FITZMAURICE
Director 2005-02-09 2010-11-09
ADAM BARRY HEENAN
Director 2005-02-09 2010-11-09
UK SECRETARIES LTD
Company Secretary 2005-02-08 2005-02-09
UK DIRECTORS LTD
Director 2005-02-08 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN AUBREY HUB CITY LIMITED Director 2012-10-05 CURRENT 2010-04-08 Dissolved 2014-09-25
PHILLIP JOHN AUBREY FOUR WINDS PRESS LIMITED Director 2012-10-01 CURRENT 1998-03-12 Liquidation
PHILLIP JOHN AUBREY SME SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2000-07-07 Dissolved 2016-02-09
PHILLIP JOHN AUBREY H C TRADE LTD Director 2012-02-17 CURRENT 2003-08-12 Dissolved 2017-03-13
PHILLIP JOHN AUBREY SWINDON CAR REPAIR LIMITED Director 2012-01-05 CURRENT 2009-08-04 Dissolved 2014-07-29
PHILLIP JOHN AUBREY HEATHROW BAGGAGE SERVICES LIMITED Director 2011-11-02 CURRENT 2009-03-20 Dissolved 2016-05-16
PHILLIP JOHN AUBREY IMJACK PLC Director 2011-06-28 CURRENT 2005-11-04 Liquidation
PHILLIP JOHN AUBREY 06746062 LIMITED Director 2011-05-17 CURRENT 2008-11-11 Liquidation
PHILLIP JOHN AUBREY 03856669 LIMITED Director 2011-05-13 CURRENT 1999-10-11 Liquidation
PHILLIP JOHN AUBREY LALA'S KITCHEN LTD Director 2011-05-12 CURRENT 2008-03-26 Dissolved 2016-11-12
PHILLIP JOHN AUBREY PANEL N PAINT LIMITED Director 2011-04-12 CURRENT 2002-11-18 Dissolved 2016-11-15
PHILLIP JOHN AUBREY HANBURY (FP) LIMITED Director 2011-02-09 CURRENT 2000-04-11 Liquidation
PHILLIP JOHN AUBREY INTERCLIMATE LIMITED Director 2011-02-08 CURRENT 2007-08-07 Dissolved 2017-04-05
PHILLIP JOHN AUBREY GLS GAMES DISTRIBUTION (UK) LIMITED Director 2010-12-21 CURRENT 2008-01-10 Liquidation
PHILLIP JOHN AUBREY TASTEES FOODS LTD Director 2010-10-07 CURRENT 1998-11-30 Liquidation
PHILLIP JOHN AUBREY MILDON'S TRANSPORT LIMITED Director 2010-08-31 CURRENT 1981-11-27 Liquidation
PHILLIP JOHN AUBREY PME ELECTRICAL WHOLESALE LIMITED Director 2010-08-16 CURRENT 2002-04-04 Liquidation
PHILLIP JOHN AUBREY 03636989 LIMITED Director 2010-08-09 CURRENT 1998-09-23 Liquidation
PHILLIP JOHN AUBREY BODY MANAGEMENT REPAIRS LIMITED Director 2010-07-28 CURRENT 2007-03-27 Liquidation
PHILLIP JOHN AUBREY RES IPSA LOQUITUR LIMITED Director 2010-07-14 CURRENT 1992-05-01 Dissolved 2017-03-22
PHILLIP JOHN AUBREY LYDNEY CAR CENTRE LIMITED Director 2010-06-07 CURRENT 2006-12-15 Liquidation
PHILLIP JOHN AUBREY IN-CAR AUDIO LIMITED Director 2010-06-03 CURRENT 2005-03-08 Liquidation
PHILLIP JOHN AUBREY J.D. TAPPER LIMITED Director 2010-06-02 CURRENT 1999-05-14 Liquidation
PHILLIP JOHN AUBREY C K FABRICATIONS AND ENGINEERING LIMITED Director 2010-04-28 CURRENT 2003-06-19 Liquidation
PHILLIP JOHN AUBREY EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. Director 2010-04-20 CURRENT 2004-01-13 Dissolved 2016-11-15
PHILLIP JOHN AUBREY DATA CENTRE STANDARDS LTD. Director 2010-04-14 CURRENT 2004-03-31 Liquidation
PHILLIP JOHN AUBREY PRIME GUARDS SECURITY SERVICES (ESSEX) LTD Director 2010-03-15 CURRENT 2005-06-25 Liquidation
PHILLIP JOHN AUBREY MANACO CONTRACTS LIMITED Director 2010-02-23 CURRENT 1989-02-21 Liquidation
PHILLIP JOHN AUBREY BOAT LOADS LIMITED Director 2010-02-16 CURRENT 2002-09-26 Liquidation
PHILLIP JOHN AUBREY CYGNET HOTELS LTD Director 2010-02-12 CURRENT 2009-03-24 Liquidation
PHILLIP JOHN AUBREY 04050566 LTD Director 2010-02-11 CURRENT 2000-08-10 Liquidation
PHILLIP JOHN AUBREY 04050566 LTD Director 2010-02-11 CURRENT 2000-08-10 Liquidation
PHILLIP JOHN AUBREY SPRING AND CO. ACCOUNTANTS LTD. Director 2010-02-02 CURRENT 2004-04-13 Liquidation
PHILLIP JOHN AUBREY M & J MAINTENANCE LIMITED Director 2010-01-19 CURRENT 2002-09-23 Liquidation
PHILLIP JOHN AUBREY MACKAY BUILDING CONTRACTORS LIMITED Director 2009-11-20 CURRENT 2006-10-31 Liquidation
PHILLIP JOHN AUBREY 05236855 LTD Director 2009-11-11 CURRENT 2004-09-21 Liquidation

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
2022-01-13Final Gazette dissolved via compulsory strike-off
2021-10-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-06
2020-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-06
2019-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-06
2019-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-06
2018-05-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1
2018-05-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 26-28 Bedford Row London WC1R 4HE
2017-04-29600Appointment of a voluntary liquidator
2017-03-28AC92Restoration by order of the court
2015-04-21GAZ2Final Gazette dissolved via compulsory strike-off
2015-01-214.72Voluntary liquidation creditors final meeting
2014-02-184.68 Liquidators' statement of receipts and payments to 2013-12-15
2013-02-044.68 Liquidators' statement of receipts and payments to 2012-12-15
2012-02-094.68 Liquidators' statement of receipts and payments to 2011-12-15
2011-01-124.20Volunatary liquidation statement of affairs with form 4.19
2010-12-30600Appointment of a voluntary liquidator
2010-12-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/10 FROM 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW
2010-11-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL FITZMAURICE
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HEENAN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZMAURICE
2010-11-11AP04Appointment of corporate company secretary Genesys 2000 Limited
2010-11-11AP02Appointment of Company Corporate Transfer Limited as coporate director
2010-11-11AP01DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/10 FROM Unit K1 Tyburn Trading Estate Ashold Farm Road Erdington Birmingham West Midlands B24 9QG
2010-03-08LATEST SOC08/03/10 STATEMENT OF CAPITAL;GBP 100
2010-03-08AR0108/02/10 ANNUAL RETURN FULL LIST
2009-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANDREW FITZMAURICE on 2009-11-26
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BARRY HEENAN / 26/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW FITZMAURICE / 26/11/2009
2009-11-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 58 TYBURN ROAD BIRMINGHAM B24 8LA
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2005-03-09225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-0988(2)RAD 09/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288bSECRETARY RESIGNED
2005-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7134 - Rent other machinery & equip



Licences & Regulatory approval
We could not find any licences issued to A & M ACCESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-06
Fines / Sanctions
No fines or sanctions have been issued against A & M ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-11 Outstanding HSBC BANK PLC
DEBENTURE 2005-06-09 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of A & M ACCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & M ACCESS LIMITED
Trademarks
We have not found any records of A & M ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & M 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 (7134 - Rent other machinery & equip) as A & M ACCESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A & M 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyA & M ACCESS LIMITEDEvent Date2014-10-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 13 January 2015, at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meetings. Date of appointment: 16 December 2010. Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE Alternative contact: Philip Kyprianou, Tel: 020 8343 5900. Stephen Katz , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & M 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 A & M 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.