Company NameAccess Rental Hire UK Limited
Company StatusDissolved
Company Number10854132
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 8 months ago)
Dissolution Date22 November 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Juliet Anne Coll
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Ian Coll
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(12 months after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2022)
RoleEquipment Hire
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Luke Robinson
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

28 February 2020Delivered on: 2 March 2020
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
28 February 2019Delivered on: 11 March 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

22 November 2022Final Gazette dissolved following liquidation (1 page)
22 August 2022Administrator's progress report (33 pages)
22 August 2022Notice of move from Administration to Dissolution (33 pages)
22 March 2022Administrator's progress report (30 pages)
8 October 2021Statement of affairs with form AM02SOA (9 pages)
21 September 2021Administrator's progress report (29 pages)
28 August 2021Notice of extension of period of Administration (3 pages)
27 March 2021Administrator's progress report (30 pages)
3 October 2020Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA England to Riverside House Irwell Street Manchester M3 5EN on 3 October 2020 (2 pages)
22 September 2020Notice of deemed approval of proposals (3 pages)
21 September 2020Statement of administrator's proposal (67 pages)
17 September 2020Appointment of an administrator (3 pages)
30 April 2020Registered office address changed from 6 Station View Rhino Court Hazel Grove Cheshire SK7 5ER England to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 30 April 2020 (1 page)
2 March 2020Registration of charge 108541320002, created on 28 February 2020 (37 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
24 April 2019Change of share class name or designation (2 pages)
16 April 2019Registered office address changed from 6 6 Station View Bramhall Moor Lane Hazel Grove Cheshire SK7 5ER England to 6 Station View Rhino Court Hazel Grove Cheshire SK7 5ER on 16 April 2019 (1 page)
4 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 March 2019Registration of charge 108541320001, created on 28 February 2019 (25 pages)
18 February 2019Appointment of Mr Luke Robinson as a director on 1 January 2019 (2 pages)
29 January 2019Registered office address changed from 3000 Manchester Business Park Aviator Way Aviator Way Wythenshaw Manchester M22 5TG England to 6 6 Station View Bramhall Moor Lane Hazel Grove Cheshire SK7 5ER on 29 January 2019 (1 page)
18 January 2019Registered office address changed from 22 New Platt Lane Goostrey Crewe Cheshire CW4 8NJ England to 3000 Manchester Business Park Aviator Way Aviator Way Wythenshaw Manchester M22 5TG on 18 January 2019 (1 page)
19 July 2018Appointment of Mrn Ian Coll as a director on 5 July 2018 (2 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)