ACCESS 2 FUNDING SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

ACCESS 2 FUNDING SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09194063

Incorporation date

29/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Ltd,4th Floor Abbey House, Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2014)
dot icon17/02/2024
Final Gazette dissolved following liquidation
dot icon17/11/2023
Notice of move from Administration to Dissolution
dot icon16/06/2023
Administrator's progress report
dot icon28/12/2022
Administrator's progress report
dot icon22/12/2022
Notice of extension of period of Administration
dot icon25/08/2022
Statement of affairs with form AM02SOA
dot icon27/06/2022
Notice of deemed approval of proposals
dot icon09/06/2022
Registered office address changed from Unit 8 Woodside Business Park Shore Road Birkenhead Wirral CH41 1EL England to C/O Frp Advisory Trading Ltd,4th Floor Abbey House Booth Street Manchester M2 4AB on 2022-06-09
dot icon09/06/2022
Statement of administrator's proposal
dot icon08/06/2022
Appointment of an administrator
dot icon22/04/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon22/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2022
Total exemption full accounts made up to 2020-06-30
dot icon21/03/2022
Termination of appointment of Yvonne Cooper as a director on 2022-03-21
dot icon18/12/2021
Current accounting period shortened from 2021-03-31 to 2020-06-30
dot icon10/12/2021
Registration of charge 091940630002, created on 2021-11-25
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon11/06/2021
Change of share class name or designation
dot icon11/06/2021
Resolutions
dot icon09/06/2021
Statement of capital on 2021-05-21
dot icon27/05/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon18/01/2021
Resolutions
dot icon15/01/2021
Change of share class name or designation
dot icon15/01/2021
Memorandum and Articles of Association
dot icon15/01/2021
Resolutions
dot icon25/11/2020
Statement of capital on 2020-11-06
dot icon25/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon21/11/2020
Appointment of Miss Yvonne Cooper as a secretary on 2020-11-01
dot icon06/11/2020
Change of details for Ms Margaret Kim Leathwood as a person with significant control on 2020-11-06
dot icon02/11/2020
Notification of Dawn Coker as a person with significant control on 2020-10-22
dot icon02/11/2020
Cessation of Gregory Mctear-Smith as a person with significant control on 2020-10-22
dot icon02/11/2020
Change of details for Ms Margaret Kim Leathwood as a person with significant control on 2020-10-22
dot icon02/11/2020
Cessation of Robert Stephen Mason as a person with significant control on 2020-10-22
dot icon03/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon03/10/2020
Change of details for Mr Robert Steven Mason as a person with significant control on 2020-10-03
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon29/07/2020
Change of share class name or designation
dot icon25/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Satisfaction of charge 091940630001 in full
dot icon01/04/2020
Appointment of Miss Yvonne Cooper as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Gregory Mctear-Smith as a director on 2020-03-31
dot icon01/04/2020
Termination of appointment of Robert Steven Mason as a director on 2020-03-31
dot icon30/03/2020
Director's details changed for Ms Dawn Coker on 2020-03-30
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon06/01/2020
Change of details for Mr Gregory Mctear-Smith as a person with significant control on 2019-10-01
dot icon06/01/2020
Change of details for Mr Robert Steven Mason as a person with significant control on 2019-10-01
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Change of details for Ms Kim Leathwood as a person with significant control on 2018-12-20
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon12/12/2018
Cancellation of shares. Statement of capital on 2015-08-30
dot icon12/12/2018
Cancellation of shares. Statement of capital on 2015-08-30
dot icon27/11/2018
Registration of charge 091940630001, created on 2018-11-23
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon22/08/2018
Registered office address changed from Unit 8 Woodside Business Park Birkenhead Wirral CH41 1EP United Kingdom to Unit 8 Woodside Business Park Shore Road Birkenhead Wirral CH41 1EL on 2018-08-22
dot icon21/08/2018
Registered office address changed from Commerce House Campbeltown Road Birkenhead Wirral Merseyside CH41 9HP to Unit 8 Woodside Business Park Birkenhead Wirral CH41 1EP on 2018-08-21
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Termination of appointment of Pamela Moore as a director on 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon05/09/2017
Change of details for Mr Gregory Robert Mctear-Smith as a person with significant control on 2016-08-30
dot icon05/09/2017
Change of details for Mr Robert Steven Mason as a person with significant control on 2016-08-30
dot icon16/08/2017
Appointment of Ms Dawn Coker as a director on 2017-06-28
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon19/07/2016
Statement of capital following an allotment of shares on 2015-08-30
dot icon19/07/2016
Statement of capital following an allotment of shares on 2015-08-30
dot icon18/07/2016
Director's details changed for Mr Gregory Robert Mctear-Smith on 2016-07-18
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon06/08/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon03/03/2015
Appointment of Mrs Pamela Moore as a director on 2015-03-03
dot icon29/08/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

52
2021
change arrow icon0 % *

* during past year

Cash in Bank

£296,895.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
404.37K
-
0.00
296.90K
-
2021
52
404.37K
-
0.00
296.90K
-

Employees

2021

Employees

52 Ascended- *

Net Assets(GBP)

404.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

296.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Yvonne
Secretary
01/11/2020 - Present
-
Cooper, Yvonne
Director
01/04/2020 - 21/03/2022
-
Mason, Robert Steven
Director
29/08/2014 - 31/03/2020
-
Mr Gregory Mctear-Smith
Director
29/08/2014 - 31/03/2020
9
Moore, Pamela
Director
03/03/2015 - 30/09/2017
25

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About ACCESS 2 FUNDING SPECIALISTS LIMITED

ACCESS 2 FUNDING SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 29/08/2014 with the registered office located at C/O Frp Advisory Trading Ltd,4th Floor Abbey House, Booth Street, Manchester M2 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS 2 FUNDING SPECIALISTS LIMITED?

toggle

ACCESS 2 FUNDING SPECIALISTS LIMITED is currently Dissolved. It was registered on 29/08/2014 and dissolved on 17/02/2024.

Where is ACCESS 2 FUNDING SPECIALISTS LIMITED located?

toggle

ACCESS 2 FUNDING SPECIALISTS LIMITED is registered at C/O Frp Advisory Trading Ltd,4th Floor Abbey House, Booth Street, Manchester M2 4AB.

What does ACCESS 2 FUNDING SPECIALISTS LIMITED do?

toggle

ACCESS 2 FUNDING SPECIALISTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ACCESS 2 FUNDING SPECIALISTS LIMITED have?

toggle

ACCESS 2 FUNDING SPECIALISTS LIMITED had 52 employees in 2021.

What is the latest filing for ACCESS 2 FUNDING SPECIALISTS LIMITED?

toggle

The latest filing was on 17/02/2024: Final Gazette dissolved following liquidation.