About

Registered Number: 02962678
Date of Incorporation: 26/08/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 10 months ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

Having been setup in 1994, Access Care Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIGHE, Matthew Clifford 26 August 1994 14 August 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 April 2016
4.68 - Liquidator's statement of receipts and payments 21 January 2016
MR04 - N/A 07 January 2016
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 05 December 2013
4.68 - Liquidator's statement of receipts and payments 03 December 2012
LIQ MISC OC - N/A 11 September 2012
4.40 - N/A 11 September 2012
AD01 - Change of registered office address 25 November 2011
RESOLUTIONS - N/A 10 November 2011
RESOLUTIONS - N/A 10 November 2011
4.20 - N/A 10 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 02 June 2010
287 - Change in situation or address of Registered Office 01 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 24 June 2009
363s - Annual Return 06 November 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 23 August 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 09 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
395 - Particulars of a mortgage or charge 11 February 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 14 November 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
395 - Particulars of a mortgage or charge 03 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1995
287 - Change in situation or address of Registered Office 04 November 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
287 - Change in situation or address of Registered Office 16 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 January 1998 Fully Satisfied

N/A

Debenture 01 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.