Company NameAccess Plant (Hire & Sales) Limited
Company StatusDissolved
Company Number01613269
CategoryPrivate Limited Company
Incorporation Date11 February 1982(42 years, 3 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Pauline Anne Kempley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(9 years, 9 months after company formation)
Appointment Duration24 years, 5 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Summit
Loughton
Essex
IG10 1SW
Secretary NameColin Wright
NationalityBritish
StatusClosed
Appointed07 March 1997(15 years after company formation)
Appointment Duration19 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Morningtons
Harlow
Essex
CM19 4QJ
Director NameMrs Margaret Anne Planner Richardson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(26 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Summit
Loughton
Essex
IG10 1SW
Director NameAlbert David Nye
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address3 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Secretary NameAlbert David Nye
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address3 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Director NameKenneth Richardson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Summit
Loughton
Essex
IG10 1SW

Contact

Websitewww.accessplant.co.uk
Telephone020 85187400
Telephone regionLondon

Location

Registered AddressKenrich House, Elizabeth Way
Harlow
Essex
CM19 5TL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2011
Turnover£259,376
Gross Profit£187,789
Net Worth£193,175
Cash£31,452
Current Liabilities£51,228

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
1 December 2015Liquidators' statement of receipts and payments to 17 September 2015 (16 pages)
1 December 2015Liquidators statement of receipts and payments to 17 September 2015 (16 pages)
15 January 2015Resignation of a liquidator (1 page)
9 October 2014Liquidators statement of receipts and payments to 17 September 2014 (13 pages)
9 October 2014Liquidators' statement of receipts and payments to 17 September 2014 (13 pages)
24 September 2013Liquidators statement of receipts and payments to 17 September 2013 (11 pages)
24 September 2013Liquidators' statement of receipts and payments to 17 September 2013 (11 pages)
26 September 2012Appointment of a voluntary liquidator (1 page)
26 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2012Statement of affairs with form 4.19 (6 pages)
16 February 2012Director's details changed for Mrs Pauline Anne Kempley on 13 February 2012 (2 pages)
16 February 2012Termination of appointment of Kenneth Richardson as a director (1 page)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 570,000
(6 pages)
19 August 2011Full accounts made up to 31 January 2011 (21 pages)
6 July 2011Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Pauline Anne Richardson on 6 July 2011 (2 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 31 January 2010 (18 pages)
27 November 2009Director's details changed for Pauline Anne Richardson on 23 November 2009 (2 pages)
27 November 2009Director's details changed for Kenneth Richardson on 23 November 2009 (2 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mrs Margaret Anne Planner Richardson on 23 November 2009 (2 pages)
27 August 2009Full accounts made up to 31 January 2009 (19 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
19 September 2008Director appointed margaret anne planner richardson (2 pages)
19 September 2008Director appointed kenneth edgar richardson (2 pages)
17 June 2008Full accounts made up to 31 January 2008 (18 pages)
26 November 2007Return made up to 23/11/07; full list of members (2 pages)
3 July 2007Full accounts made up to 31 January 2007 (18 pages)
13 December 2006Return made up to 23/11/06; full list of members (3 pages)
7 August 2006Full accounts made up to 31 January 2006 (16 pages)
4 May 2006Registered office changed on 04/05/06 from: unit 2 hotspur industrial estate west road tottenham london N17 0XJ (1 page)
29 November 2005Return made up to 23/11/05; full list of members (3 pages)
2 September 2005Full accounts made up to 31 January 2005 (16 pages)
22 December 2004Return made up to 23/11/04; full list of members (6 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Full accounts made up to 31 January 2004 (14 pages)
17 December 2003Return made up to 23/11/03; full list of members (6 pages)
21 August 2003Full accounts made up to 31 January 2003 (14 pages)
23 December 2002Return made up to 23/11/02; full list of members (6 pages)
21 August 2002Full accounts made up to 31 January 2002 (14 pages)
10 December 2001Return made up to 23/11/01; full list of members (6 pages)
28 August 2001Full accounts made up to 31 January 2001 (12 pages)
14 December 2000Return made up to 23/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 2000Full accounts made up to 31 January 2000 (13 pages)
20 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1999Full accounts made up to 31 January 1999 (14 pages)
4 December 1998Return made up to 23/11/98; no change of members (4 pages)
17 November 1998Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
6 November 1998Full accounts made up to 30 April 1998 (14 pages)
5 December 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1997Full accounts made up to 30 April 1997 (13 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned;director resigned (1 page)
23 December 1996Return made up to 23/11/96; full list of members (6 pages)
4 December 1996Full accounts made up to 30 April 1996 (16 pages)
14 February 1996Registered office changed on 14/02/96 from: access house 138 little ilford lane manor park london E12 5PJ (1 page)
11 December 1995Return made up to 23/11/95; no change of members (4 pages)
26 October 1988Memorandum and Articles of Association (12 pages)
11 February 1982Certificate of incorporation (1 page)