Liquidation
Company Information for A & M ACCESS LIMITED
GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A & M ACCESS LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in WC1R | |
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 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
A & M ACCESSORIES GROUP, LLC | 1130 S FLOWER ST UNIT 209 LOS ANGELES CA 90015 | ACTIVE | Company formed on the 2011-10-04 |
Officer | Role | Date Appointed |
---|---|---|
GENESYS 2000 LIMITED |
||
PHILLIP JOHN AUBREY |
||
COMPANY CORPORATE TRANSFER LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANDREW FITZMAURICE |
Company Secretary | ||
MICHAEL ANDREW FITZMAURICE |
Director | ||
ADAM BARRY HEENAN |
Director | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUB CITY LIMITED | Director | 2012-10-05 | CURRENT | 2010-04-08 | Dissolved 2014-09-25 | |
FOUR WINDS PRESS LIMITED | Director | 2012-10-01 | CURRENT | 1998-03-12 | Liquidation | |
SME SOLUTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2000-07-07 | Dissolved 2016-02-09 | |
H C TRADE LTD | Director | 2012-02-17 | CURRENT | 2003-08-12 | Dissolved 2017-03-13 | |
SWINDON CAR REPAIR LIMITED | Director | 2012-01-05 | CURRENT | 2009-08-04 | Dissolved 2014-07-29 | |
HEATHROW BAGGAGE SERVICES LIMITED | Director | 2011-11-02 | CURRENT | 2009-03-20 | Dissolved 2016-05-16 | |
IMJACK PLC | Director | 2011-06-28 | CURRENT | 2005-11-04 | Liquidation | |
06746062 LIMITED | Director | 2011-05-17 | CURRENT | 2008-11-11 | Liquidation | |
03856669 LIMITED | Director | 2011-05-13 | CURRENT | 1999-10-11 | Liquidation | |
LALA'S KITCHEN LTD | Director | 2011-05-12 | CURRENT | 2008-03-26 | Dissolved 2016-11-12 | |
PANEL N PAINT LIMITED | Director | 2011-04-12 | CURRENT | 2002-11-18 | Dissolved 2016-11-15 | |
HANBURY (FP) LIMITED | Director | 2011-02-09 | CURRENT | 2000-04-11 | Liquidation | |
INTERCLIMATE LIMITED | Director | 2011-02-08 | CURRENT | 2007-08-07 | Dissolved 2017-04-05 | |
GLS GAMES DISTRIBUTION (UK) LIMITED | Director | 2010-12-21 | CURRENT | 2008-01-10 | Liquidation | |
TASTEES FOODS LTD | Director | 2010-10-07 | CURRENT | 1998-11-30 | Liquidation | |
MILDON'S TRANSPORT LIMITED | Director | 2010-08-31 | CURRENT | 1981-11-27 | Liquidation | |
PME ELECTRICAL WHOLESALE LIMITED | Director | 2010-08-16 | CURRENT | 2002-04-04 | Liquidation | |
03636989 LIMITED | Director | 2010-08-09 | CURRENT | 1998-09-23 | Liquidation | |
BODY MANAGEMENT REPAIRS LIMITED | Director | 2010-07-28 | CURRENT | 2007-03-27 | Liquidation | |
RES IPSA LOQUITUR LIMITED | Director | 2010-07-14 | CURRENT | 1992-05-01 | Dissolved 2017-03-22 | |
LYDNEY CAR CENTRE LIMITED | Director | 2010-06-07 | CURRENT | 2006-12-15 | Liquidation | |
IN-CAR AUDIO LIMITED | Director | 2010-06-03 | CURRENT | 2005-03-08 | Liquidation | |
J.D. TAPPER LIMITED | Director | 2010-06-02 | CURRENT | 1999-05-14 | Liquidation | |
C K FABRICATIONS AND ENGINEERING LIMITED | Director | 2010-04-28 | CURRENT | 2003-06-19 | Liquidation | |
EXCEL WINDOW SYSTEMS (COLCHESTER) LTD. | Director | 2010-04-20 | CURRENT | 2004-01-13 | Dissolved 2016-11-15 | |
DATA CENTRE STANDARDS LTD. | Director | 2010-04-14 | CURRENT | 2004-03-31 | Liquidation | |
PRIME GUARDS SECURITY SERVICES (ESSEX) LTD | Director | 2010-03-15 | CURRENT | 2005-06-25 | Liquidation | |
MANACO CONTRACTS LIMITED | Director | 2010-02-23 | CURRENT | 1989-02-21 | Liquidation | |
BOAT LOADS LIMITED | Director | 2010-02-16 | CURRENT | 2002-09-26 | Liquidation | |
CYGNET HOTELS LTD | Director | 2010-02-12 | CURRENT | 2009-03-24 | Liquidation | |
04050566 LTD | Director | 2010-02-11 | CURRENT | 2000-08-10 | Liquidation | |
04050566 LTD | Director | 2010-02-11 | CURRENT | 2000-08-10 | Liquidation | |
SPRING AND CO. ACCOUNTANTS LTD. | Director | 2010-02-02 | CURRENT | 2004-04-13 | Liquidation | |
M & J MAINTENANCE LIMITED | Director | 2010-01-19 | CURRENT | 2002-09-23 | Liquidation | |
MACKAY BUILDING CONTRACTORS LIMITED | Director | 2009-11-20 | CURRENT | 2006-10-31 | Liquidation | |
05236855 LTD | Director | 2009-11-11 | CURRENT | 2004-09-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
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 2021-03-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-06 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM 26-28 Bedford Row London WC1R 4HE | |
600 | Appointment of a voluntary liquidator | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-15 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-15 | |
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 07/12/10 FROM 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL FITZMAURICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HEENAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZMAURICE | |
AP04 | Appointment of corporate company secretary Genesys 2000 Limited | |
AP02 | Appointment of Company Corporate Transfer Limited as coporate director | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JOHN AUBREY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/10 FROM Unit K1 Tyburn Trading Estate Ashold Farm Road Erdington Birmingham West Midlands B24 9QG | |
LATEST SOC | 08/03/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANDREW FITZMAURICE on 2009-11-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BARRY HEENAN / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW FITZMAURICE / 26/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 58 TYBURN ROAD BIRMINGHAM B24 8LA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7134 - Rent other machinery & equip) as A & M ACCESS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A & M ACCESS LIMITED | Event Date | 2014-10-30 |
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 : | |||
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. |