ADASTRA ACCESS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADASTRA ACCESS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05986064

Incorporation date

02/11/2006

Size

Group

Contacts

Registered address

Registered address

3 Hagley Court North, The Waterfront, Dudley, West Midlands DY5 1XFCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon28/12/2023
Application to strike the company off the register
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon21/07/2023
Termination of appointment of Kenneth David Goundrey as a director on 2023-06-20
dot icon26/06/2023
Termination of appointment of Stephen John Mccaw as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of John Bradley as a director on 2023-06-23
dot icon12/06/2023
Termination of appointment of Graeme Campbell as a director on 2023-05-12
dot icon31/05/2023
Second filing for the appointment of John Bradley as a director
dot icon31/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/11/2022
Appointment of Mr Graeme Campbell as a director on 2022-10-01
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon17/10/2022
Appointment of Mr John Bradley as a director on 2022-10-01
dot icon27/07/2022
Registered office address changed from 40 Middlemore Lane West Aldridge Walsall West Midlands WS9 8EF to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 2022-07-27
dot icon31/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon28/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon08/10/2020
Satisfaction of charge 059860640003 in full
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-05-21
dot icon02/06/2020
Registration of charge 059860640005, created on 2020-05-21
dot icon26/05/2020
Memorandum and Articles of Association
dot icon26/05/2020
Resolutions
dot icon21/02/2020
Termination of appointment of Kevin Hayes as a director on 2018-03-18
dot icon19/12/2019
Confirmation statement made on 2019-11-02 with updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-11-02 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon02/01/2018
Confirmation statement made on 2017-11-02 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Registration of charge 059860640004, created on 2017-08-23
dot icon03/01/2017
Confirmation statement made on 2016-11-02 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Registered office address changed from Unit 10 Merchants Way Aldridge Walsall WS9 8SW to 40 Middlemore Lane West Aldridge Walsall West Midlands WS9 8EF on 2015-09-01
dot icon22/05/2015
Registration of charge 059860640003, created on 2015-05-18
dot icon07/05/2015
Termination of appointment of Peter Hoar as a director on 2014-12-31
dot icon07/05/2015
Appointment of Mr Kenneth David Goundrey as a secretary on 2014-12-31
dot icon07/05/2015
Termination of appointment of Roland Patrick Connelly as a secretary on 2014-12-31
dot icon18/03/2015
Compulsory strike-off action has been discontinued
dot icon17/03/2015
First Gazette notice for compulsory strike-off
dot icon13/03/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Resolutions
dot icon17/06/2014
Resolutions
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon22/04/2014
Appointment of Mr Stephen John Mccaw as a director
dot icon18/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/03/2012
Director's details changed for Mr Kenneth David Goundrey on 2012-03-21
dot icon21/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon13/06/2011
Director's details changed for Mr Keneth David Goundrey on 2011-06-13
dot icon09/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2010
Appointment of Mr Eric Jones as a director
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon18/05/2010
Registered office address changed from 17 Castle Dyke Wynd Yarm Cleveland TS15 9DE United Kingdom on 2010-05-18
dot icon09/12/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon19/11/2009
Appointment of Mr Kevin Hayes as a director
dot icon19/11/2009
Appointment of Mr Kenneth David Goundrey as a director
dot icon17/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon27/09/2009
Ad 14/08/09\gbp si 885@1=885\gbp ic 115/1000\
dot icon27/09/2009
Ad 21/08/09\gbp si 75@1=75\gbp ic 40/115\
dot icon31/07/2009
Ad 07/05/09\gbp si 10@1=10\gbp ic 30/40\
dot icon31/07/2009
Ad 01/05/09\gbp si 28@1=28\gbp ic 2/30\
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon02/03/2009
Resolutions
dot icon21/02/2009
Certificate of change of name
dot icon10/12/2008
Director appointed peter harold hoar
dot icon10/12/2008
Secretary appointed roland patrick connelly
dot icon05/12/2008
Return made up to 02/11/08; full list of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon13/11/2008
Appointment terminated director peter valaitis
dot icon13/11/2008
Appointment terminated director duport director LIMITED
dot icon13/11/2008
Appointment terminated secretary duport secretary LIMITED
dot icon17/09/2008
Director appointed mr peter valaitis
dot icon13/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon13/11/2007
Return made up to 02/11/07; full list of members
dot icon02/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goundrey, Kenneth David
Director
29/04/2009 - 20/06/2023
3
Campbell, Graeme
Director
01/10/2022 - 12/05/2023
2
Bradley, John
Director
01/10/2022 - 23/06/2023
-
Mccaw, Stephen John
Director
10/10/2013 - 23/06/2023
2

Persons with Significant Control

1
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 ADASTRA ACCESS HOLDINGS LIMITED

ADASTRA ACCESS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/11/2006 with the registered office located at 3 Hagley Court North, The Waterfront, Dudley, West Midlands DY5 1XF. There is currently no 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 ADASTRA ACCESS HOLDINGS LIMITED?

toggle

ADASTRA ACCESS HOLDINGS LIMITED is currently Dissolved. It was registered on 02/11/2006 and dissolved on 26/03/2024.

Where is ADASTRA ACCESS HOLDINGS LIMITED located?

toggle

ADASTRA ACCESS HOLDINGS LIMITED is registered at 3 Hagley Court North, The Waterfront, Dudley, West Midlands DY5 1XF.

What does ADASTRA ACCESS HOLDINGS LIMITED do?

toggle

ADASTRA ACCESS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADASTRA ACCESS HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.