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

CONSTRUCTION ACCESS LIMITED

DARLINGTON, COUNTY DURHAM, DL3,
Company Registration Number
05823141
Private Limited Company
Dissolved

Dissolved 2014-03-10

Company Overview

About Construction Access Ltd
CONSTRUCTION ACCESS LIMITED was founded on 2006-05-19 and had its registered office in Darlington. The company was dissolved on the 2014-03-10 and is no longer trading or active.

Key Data
Company Name
CONSTRUCTION ACCESS LIMITED
 
Legal Registered Office
DARLINGTON
COUNTY DURHAM
 
Filing Information
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
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 CONSTRUCTION ACCESS LIMITED
The following companies were found which have the same name as CONSTRUCTION ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CONSTRUCTION ACCESS LIMITED

Current Directors
Officer Role Date Appointed
SCOTT BROWN
Company Secretary 2006-10-17
SCOTT BROWN
Director 2009-08-03
HUGH SKIVINGTON
Director 2006-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE LEWIS
Company Secretary 2006-05-19 2006-10-17
ALBERT DUGDALE
Director 2006-05-19 2006-10-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-05-19 2006-05-19
COMPANY DIRECTORS LIMITED
Nominated Director 2006-05-19 2006-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT BROWN C.A.SCAFFOLDING LTD Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2014-11-21

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
2014-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2013
2013-12-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013
2012-11-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2012
2012-11-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-10-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2012
2012-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2012
2012-04-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2011
2011-05-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-04-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 246 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QX
2010-06-03LATEST SOC03/06/10 STATEMENT OF CAPITAL;GBP 100
2010-06-03AR0119/05/10 FULL LIST
2009-09-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-21288aDIRECTOR APPOINTED SCOTT BROWN
2009-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-27363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-16AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-09363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-07-09288cSECRETARY'S PARTICULARS CHANGED
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 246 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3QX
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 77 OSBORNE ROAD, JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2AN
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288bSECRETARY RESIGNED
2006-06-13288bSECRETARY RESIGNED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW SECRETARY APPOINTED
2006-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4550 - Rent construction equipment with operator



Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTION 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 Meetings2013-08-22
Notices to Creditors2013-08-05
Notices to Creditors2012-11-26
Meetings of Creditors2011-05-19
Appointment of Administrators2011-03-31
Fines / Sanctions
No fines or sanctions have been issued against CONSTRUCTION ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-11-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 CONSTRUCTION ACCESS LIMITED

Intangible Assets
Patents
We have not found any records of CONSTRUCTION ACCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCTION ACCESS LIMITED
Trademarks
We have not found any records of CONSTRUCTION ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCTION 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 (4550 - Rent construction equipment with operator) as CONSTRUCTION ACCESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTION 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 partyCONSTRUCTION ACCESS LIMITEDEvent Date2013-08-19
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 TypeNotices to Creditors
Defending partyUNITED ENERGY GROUP PLCEvent Date2013-07-17
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 TypeNotices to Creditors
Defending partyCONSTRUCTION ACCESS LIMITEDEvent Date2012-11-13
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 TypeMeetings of Creditors
Defending partyCONSTRUCTION ACCESS LIMITEDEvent Date2011-03-24
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 TypeAppointment of Administrators
Defending partyCONSTRUCTION ACCESS LIMITEDEvent Date2011-03-24
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTION 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 CONSTRUCTION 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.