Dissolved
Dissolved 2014-03-10
Company Information for CONSTRUCTION ACCESS LIMITED
DARLINGTON, COUNTY DURHAM, DL3,
|
Company Registration Number
05823141
Private Limited Company
Dissolved Dissolved 2014-03-10 |
Company Name | |
---|---|
CONSTRUCTION ACCESS LIMITED | |
Legal Registered Office | |
DARLINGTON COUNTY DURHAM | |
Company Number | 05823141 | |
---|---|---|
Date formed | 2006-05-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-05-31 | |
Date Dissolved | 2014-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 14:41:53 |
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 | ||
---|---|---|---|---|
CONSTRUCTION ACCESS (NE) LIMITED | RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG | Liquidation | Company formed on the 2007-06-14 | |
CONSTRUCTION ACCESS SYSTEMS LIMITED | 4 Falcon Gate Falcon Way Shire Park Welwyn Garden City AL7 1TW | Active | Company formed on the 2010-09-02 | |
CONSTRUCTION ACCESSORIES LIMITED | THE GUILDHALL HIGH STREET WALSALL WEST MIDLANDS WS1 1QW | Liquidation | Company formed on the 1984-09-07 | |
CONSTRUCTION ACCESSORIES (UK) LTD | UNIT 1 HONEYPOT BUSINESS CENTRE PARR ROAD STANMORE MIDDLESEX HA7 1NL | Dissolved | Company formed on the 2014-06-10 | |
CONSTRUCTION ACCESSORIES, LLC | 105 N THIRD ST YAKIMA WA 98901 | Dissolved | Company formed on the 1998-04-13 | |
CONSTRUCTION ACCESS NETWORK INC. | PO BOX 460765 Denver CO 80246 | Administratively Dissolved | Company formed on the 1998-12-18 | |
CONSTRUCTION ACCESSORIES, INC. | 1300 EAST NINTH STREET - CLEVELAND OH 44114 | Active | Company formed on the 2007-05-04 | |
CONSTRUCTION ACCESS, INC. | 3127 RIVER MILL DRIVE - COLUMBUS OH 43220 | Active | Company formed on the 2000-11-30 | |
CONSTRUCTION ACCESSORIES (M) SDN. BHD. | Active | |||
CONSTRUCTION ACCESS SERVICES LTD | 20 POTTERS WAY PORINGLAND NORWICH NR14 7GG | Active - Proposal to Strike off | Company formed on the 2018-01-03 | |
CONSTRUCTION ACCESSORIES COMPANY | Georgia | Unknown | ||
CONSTRUCTION ACCESSORY DEVICES INCORPORATED | New Jersey | Unknown | ||
CONSTRUCTION ACCESSORIES INCORPORATED | California | Unknown | ||
CONSTRUCTION ACCESSORIES COMPANY | Georgia | Unknown | ||
CONSTRUCTION ACCESS SOLUTIONS LTD | 1A SPLASH LANE PETERBOROUGH CAMBRIDGESHIRE PE5 7BD | Active | Company formed on the 2024-01-16 |
Officer | Role | Date Appointed |
---|---|---|
SCOTT BROWN |
||
SCOTT BROWN |
||
HUGH SKIVINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE LEWIS |
Company Secretary | ||
ALBERT DUGDALE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.A.SCAFFOLDING LTD | Director | 2011-03-03 | CURRENT | 2011-03-03 | Dissolved 2014-11-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2011 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 246 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QX | |
LATEST SOC | 03/06/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SCOTT BROWN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 246 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 77 OSBORNE ROAD, JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2AN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-08-22 |
Notices to Creditors | 2013-08-05 |
Notices to Creditors | 2012-11-26 |
Meetings of Creditors | 2011-05-19 |
Appointment of Administrators | 2011-03-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
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 CONSTRUCTION ACCESS LIMITED
The top companies supplying to UK government with the same SIC code (4550 - Rent construction equipment with operator) as CONSTRUCTION ACCESS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONSTRUCTION ACCESS LIMITED | Event Date | 2013-08-19 |
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the Members of the above named company will be held at WRI Associates Limited , Suite 5, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 29 November 2013 at 11.00 am to be followed at 11.15 am by a final meeting of the Creditors, for the purpose of having a final account laid before them showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator, and also determining the manner in which the books, accounts and documents of the company and of the liquidator shall be disposed of and granting the release from office. The resolutions at the final meeting of members and the final meeting of creditors may include a resolution specifying the Liquidators remuneration to close of the liquidation. Members and creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A member may vote according to the rights attaching to his shares, as set out in the companys Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | UNITED ENERGY GROUP PLC | Event Date | 2013-07-17 |
In accordance with Legislation section: Rule 4.106, I, Richard Cacho of Wood Page Allen Limited , CB 1 Business Centre, 20 Station Road, Cambridge CB1 2JD , give notice that on 17 July 2013 , I was appointed Liquidator of United Energy Group PLC by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the undersigned Richard Cacho of CB 1 Business Centre, 20 Station Road, Cambridge CB1 2JD , the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded form the benefit of any distribution. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONSTRUCTION ACCESS LIMITED | Event Date | 2012-11-13 |
In accordance with Legislation section: Rule 4.106 of the Legislation: Insolvency Rules 1986 , I, Ian William Wright (IP No 9227) of WRI Associates Limited , Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , hereby give notice that on 13 November 2012 , I was appointed liquidator of Construction Access Limited by the creditors who approved the exit from the Administration pursuant to Legislation section: paragraph 83 of Schedule B1 to the Legislation: Insolvency Act 1986 which was registered on 13 November 2012 . A liquidation committee was not established. All creditors who have not already done so are required to lodge their claims with me by 31 January 2013 . Ian William Wright , Office holder capacity: Liquidator : WRI Associates Limited , Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONSTRUCTION ACCESS LIMITED | Event Date | 2011-03-24 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 479 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that a meeting of creditors of the company is to take place. The Meeting will be held at the offices of WRI Associates Limited, Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB on 2 June 2011 at 11.00 am . The Meeting is an initial meeting under Legislation section: P51 of Schedule B1 to the Legislation: Insolvency Act 1986 . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Ian William Wright (IP Number 9227) of WRI Associates Limited , Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB was appointed as Administrator of the Company on 24 March 2011 . The Companys registered office is 47- 49 Duke Street, Darlington, County Durham DL3 7SD and the Companys principal trading address is 170 High Street, Cowdenbeath, Fife KY4 9NH . Further information about this case is available from Kevin McLeod at the offices of WRI Associates Limited on 0844 902 4408 or by email on kevin.mcleod@wriassociates.co.uk . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CONSTRUCTION ACCESS LIMITED | Event Date | 2011-03-24 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 479 Ian W Wright (IP No 9227 ), WRI Associates Limited , Suite 5, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB . : | |||
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. |