ACCESS COMMERCIAL INVESTORS 1 LIMITED

Register to unlock more data on OkredoRegister

ACCESS COMMERCIAL INVESTORS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09724895

Incorporation date

10/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2015)
dot icon03/06/2025
Liquidators' statement of receipts and payments to 2025-04-02
dot icon07/06/2024
Liquidators' statement of receipts and payments to 2024-04-02
dot icon11/05/2024
Appointment of a voluntary liquidator
dot icon12/04/2024
Removal of liquidator by court order
dot icon17/04/2023
Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-04-17
dot icon15/04/2023
Statement of affairs
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Appointment of a voluntary liquidator
dot icon14/02/2023
Compulsory strike-off action has been discontinued
dot icon13/02/2023
Cessation of Access Commercial Finance Limited as a person with significant control on 2020-01-15
dot icon13/02/2023
Notification of Inspired Leisure & Entertainment Ltd as a person with significant control on 2020-01-15
dot icon13/02/2023
Confirmation statement made on 2022-08-09 with updates
dot icon17/11/2022
Satisfaction of charge 097248950001 in full
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon16/11/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon05/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon13/10/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon16/01/2020
Appointment of Mr John Miles Carnell as a director on 2020-01-15
dot icon16/01/2020
Termination of appointment of Nicholas Robert King as a director on 2020-01-15
dot icon17/10/2019
Appointment of Mr Stephen Alistair Thomson as a director on 2019-10-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Termination of appointment of Terry Steven Fisher as a director on 2018-04-01
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon16/08/2018
Termination of appointment of Paul Cooper as a director on 2018-01-01
dot icon17/04/2018
Termination of appointment of Andrew Stuart Martin as a director on 2018-03-31
dot icon16/04/2018
Registered office address changed from 2 Wharf Street Leeds LS2 7EQ United Kingdom to 4 Brewery Place Leeds LS10 1NE on 2018-04-16
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon25/08/2017
Notification of Access Commercial Finance Limited as a person with significant control on 2016-04-06
dot icon25/08/2017
Cessation of Andrew Stuart Martin as a person with significant control on 2016-04-06
dot icon28/02/2017
Appointment of Mr Nicholas Robert King as a director on 2017-02-01
dot icon15/12/2016
Appointment of Mr Paul Cooper as a director on 2016-12-01
dot icon13/10/2016
Registration of charge 097248950002, created on 2016-10-13
dot icon20/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon19/09/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon23/08/2016
Registration of charge 097248950001, created on 2016-08-19
dot icon02/05/2016
Appointment of Mr Terry Steven Fisher as a director on 2016-04-18
dot icon12/08/2015
Certificate of change of name
dot icon10/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
09/08/2023
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Nicholas Robert
Director
01/02/2017 - 15/01/2020
143
Fisher, Terry Steven
Director
18/04/2016 - 01/04/2018
45
Cooper, Paul
Director
01/12/2016 - 01/01/2018
50
Carnell, John Miles
Director
15/01/2020 - Present
34
Mr Stephen Alistair Thomson
Director
01/10/2019 - Present
22

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ACCESS COMMERCIAL INVESTORS 1 LIMITED

ACCESS COMMERCIAL INVESTORS 1 LIMITED is an(a) Liquidation company incorporated on 10/08/2015 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS COMMERCIAL INVESTORS 1 LIMITED?

toggle

ACCESS COMMERCIAL INVESTORS 1 LIMITED is currently Liquidation. It was registered on 10/08/2015 .

Where is ACCESS COMMERCIAL INVESTORS 1 LIMITED located?

toggle

ACCESS COMMERCIAL INVESTORS 1 LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does ACCESS COMMERCIAL INVESTORS 1 LIMITED do?

toggle

ACCESS COMMERCIAL INVESTORS 1 LIMITED operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for ACCESS COMMERCIAL INVESTORS 1 LIMITED?

toggle

The latest filing was on 03/06/2025: Liquidators' statement of receipts and payments to 2025-04-02.