ADASTRA ACCESS LIMITED

Register to unlock more data on OkredoRegister

ADASTRA ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010294

Incorporation date

08/06/2000

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 9th Floor, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon18/02/2026
Restoration by order of the court
dot icon05/09/2025
Final Gazette dissolved following liquidation
dot icon05/06/2025
Notice of move from Administration to Dissolution
dot icon23/04/2025
Termination of appointment of Stephen John Mccaw as a director on 2023-06-22
dot icon01/04/2025
Termination of appointment of Michelle Worthy as a director on 2023-06-20
dot icon16/01/2025
Administrator's progress report
dot icon23/09/2024
Notice of order removing administrator from office
dot icon23/09/2024
Notice of appointment of a replacement or additional administrator
dot icon22/07/2024
Administrator's progress report
dot icon22/06/2024
Administrator's progress report
dot icon18/01/2024
Result of meeting of creditors
dot icon10/08/2023
Statement of affairs with form AM02SOA
dot icon07/08/2023
Statement of administrator's proposal
dot icon28/06/2023
Appointment of an administrator
dot icon28/06/2023
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England to C/O Interpath Ltd 9th Floor 10 Fleet Place London EC4M 7RB on 2023-06-28
dot icon16/05/2023
Termination of appointment of Graeme Campbell as a director on 2023-05-12
dot icon24/01/2023
Satisfaction of charge 040102940007 in full
dot icon31/12/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Satisfaction of charge 040102940009 in full
dot icon27/07/2022
Change of details for Adastra Access Holdings Limited as a person with significant control on 2022-07-22
dot icon27/07/2022
Registered office address changed from Adastra Access Ltd Middlemore Lane West Walsall WS9 8BG England to 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 2022-07-27
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Registered office address changed from , 40 Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8EF, England to Adastra Access Ltd Middlemore Lane West Walsall WS9 8BG on 2021-07-12
dot icon05/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon28/12/2020
Full accounts made up to 2019-12-31
dot icon18/11/2020
Termination of appointment of Ian Robert Morriss as a director on 2020-11-16
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon11/06/2019
Registration of charge 040102940009, created on 2019-06-07
dot icon19/09/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Termination of appointment of Kevin Hayes as a director on 2018-03-18
dot icon11/05/2018
Notification of Adastra Access Holdings Limited as a person with significant control on 2016-06-30
dot icon20/02/2018
Satisfaction of charge 040102940006 in full
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Registration of charge 040102940008, created on 2017-09-15
dot icon30/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon08/06/2017
Appointment of Mrs Michelle Worthy as a director on 2016-01-01
dot icon08/06/2017
Appointment of Mr Graeme Campbell as a director on 2016-01-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon20/11/2015
Appointment of Mr Ian Robert Morriss as a director on 2015-11-01
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 Adastra Access Ltd Middlemore Lane West Walsall WS9 8BG on 2015-09-01
dot icon31/07/2015
Registration of charge 040102940007, created on 2015-07-28
dot icon07/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon05/06/2015
Registration of charge 040102940006, created on 2015-06-05
dot icon18/05/2015
Registration of charge 040102940005, created on 2015-05-15
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 Peter Hoar as a director on 2014-12-31
dot icon07/05/2015
Termination of appointment of Roland Patrick Connelly as a secretary on 2014-12-31
dot icon23/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon22/04/2014
Appointment of Mr Stephen John Mccaw as a director
dot icon19/11/2013
Registration of charge 040102940004
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr Kenneth David Goundrey on 2012-03-21
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Director's details changed for Mr Keneth David Goundrey on 2011-06-13
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon27/05/2010
Registered office address changed from , 17 Castle Dyke Wynd, Yarm, Stockton on Tees, TS15 9DE on 2010-05-27
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon31/07/2009
Return made up to 29/06/09; change of members; amend
dot icon31/07/2009
Secretary's change of particulars / roland connelly / 26/03/2009
dot icon02/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2009
Director appointed kevin hayes
dot icon09/05/2009
Director appointed kenneth david goundrey
dot icon27/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/07/2008
Return made up to 27/06/08; full list of members
dot icon17/07/2008
Location of debenture register
dot icon17/07/2008
Registered office changed on 17/07/2008 from, 17 castle dyke wynd, yarm, stockton on tees
dot icon17/07/2008
Location of register of members
dot icon22/08/2007
Return made up to 27/06/07; no change of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/07/2006
Return made up to 27/06/06; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/07/2005
Return made up to 27/06/05; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/06/2004
Return made up to 08/06/04; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/06/2003
Return made up to 08/06/03; full list of members
dot icon11/07/2002
Return made up to 08/06/02; full list of members
dot icon11/07/2002
Registered office changed on 11/07/02 from: 81 borough road, middlesbrough, TS1 3AA
dot icon14/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/07/2001
Return made up to 08/06/01; full list of members
dot icon10/08/2000
Accounting reference date extended from 30/06/01 to 31/10/01
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Secretary resigned
dot icon08/06/2000
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 iconNext confirmation date
29/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoar, Peter
Director
03/07/2000 - 31/12/2014
3
Hayes, Kevin
Director
10/03/2009 - 18/03/2018
2
Worthy, Michelle
Director
01/01/2016 - 20/06/2023
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/06/2000 - 20/06/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/06/2000 - 20/06/2000
12878

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ADASTRA ACCESS LIMITED

ADASTRA ACCESS LIMITED is an(a) Active company incorporated on 08/06/2000 with the registered office located at C/O Interpath Ltd 9th Floor, 10 Fleet Place, London EC4M 7RB. 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 ADASTRA ACCESS LIMITED?

toggle

ADASTRA ACCESS LIMITED is currently Active. It was registered on 08/06/2000 .

Where is ADASTRA ACCESS LIMITED located?

toggle

ADASTRA ACCESS LIMITED is registered at C/O Interpath Ltd 9th Floor, 10 Fleet Place, London EC4M 7RB.

What does ADASTRA ACCESS LIMITED do?

toggle

ADASTRA ACCESS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ADASTRA ACCESS LIMITED?

toggle

The latest filing was on 18/02/2026: Restoration by order of the court.