MACCESS LIMITED
MANCHESTER INTERNATIONAL AUTOMOTIVE DISTRIBUTORS LIMITED SHARP PRODUCTIONS LIMITED

Hellopages » Greater Manchester » Manchester » M2 4NG

Company number 05389901
Status Liquidation
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address 3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Liquidators statement of receipts and payments to 27 July 2016; Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 June 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of MACCESS LIMITED are www.maccess.co.uk, and www.maccess.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maccess Limited is a Private Limited Company. The company registration number is 05389901. Maccess Limited has been working since 11 March 2005. The present status of the company is Liquidation. The registered address of Maccess Limited is 3rd Floor The Pinnacle 73 King Street Manchester M2 4ng. . GREEN, Michael is a Secretary of the company. BRENNAN, Stephen is a Director of the company. GREEN, Michael is a Director of the company. SCHOFIELD, Peter David is a Director of the company. Secretary LEVEY, Mark has been resigned. Secretary WAITE, Martin Howard has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director ACKROYD, Robert Arthur has been resigned. Director CAAN, James has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director DALY, Stephen Thomas has been resigned. Director EVANS, Mathew James has been resigned. Director LEDGER, Curtis Lee has been resigned. Director LEVEY, Mark has been resigned. Director PEPPER, Alan Douglas has been resigned. Director RIGBY, Justin Paul has been resigned. Director SNAPE, Alastair has been resigned. Director WADDELL, Douglas Malcolm has been resigned. Director WAITE, Martin Howard has been resigned. Director WARD, Peter Martin has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
GREEN, Michael
Appointed Date: 05 March 2009

Director
BRENNAN, Stephen
Appointed Date: 12 June 2007
66 years old

Director
GREEN, Michael
Appointed Date: 05 March 2009
62 years old

Director
SCHOFIELD, Peter David
Appointed Date: 05 March 2009
63 years old

Resigned Directors

Secretary
LEVEY, Mark
Resigned: 03 August 2005
Appointed Date: 11 March 2005

Secretary
WAITE, Martin Howard
Resigned: 05 March 2009
Appointed Date: 31 August 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

Secretary
RJP SECRETARIES LIMITED
Resigned: 16 September 2005
Appointed Date: 03 August 2005

Director
ACKROYD, Robert Arthur
Resigned: 02 November 2007
Appointed Date: 18 October 2006
61 years old

Director
CAAN, James
Resigned: 13 October 2006
Appointed Date: 23 August 2005
63 years old

Director
CONSTABLE, Jamie Christopher
Resigned: 13 October 2006
Appointed Date: 03 August 2005
60 years old

Director
DALY, Stephen Thomas
Resigned: 04 April 2005
Appointed Date: 04 April 2005
73 years old

Director
EVANS, Mathew James
Resigned: 03 August 2005
Appointed Date: 11 March 2005
54 years old

Director
LEDGER, Curtis Lee
Resigned: 21 March 2012
Appointed Date: 11 October 2010
51 years old

Director
LEVEY, Mark
Resigned: 03 August 2005
Appointed Date: 11 March 2005
63 years old

Director
PEPPER, Alan Douglas
Resigned: 13 October 2006
Appointed Date: 23 August 2005
56 years old

Director
RIGBY, Justin Paul
Resigned: 03 August 2005
Appointed Date: 11 March 2005
57 years old

Director
SNAPE, Alastair
Resigned: 01 August 2007
Appointed Date: 23 March 2007
73 years old

Director
WADDELL, Douglas Malcolm
Resigned: 27 October 2006
Appointed Date: 26 August 2005
76 years old

Director
WAITE, Martin Howard
Resigned: 05 March 2009
Appointed Date: 26 August 2005
63 years old

Director
WARD, Peter Martin
Resigned: 13 October 2006
Appointed Date: 03 August 2005
65 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

MACCESS LIMITED Events

24 Aug 2016
Liquidators statement of receipts and payments to 27 July 2016
23 Jun 2016
Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 June 2016
14 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
04 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
03 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 108 more events
29 Mar 2005
Director resigned
29 Mar 2005
Secretary resigned
29 Mar 2005
Registered office changed on 29/03/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW
24 Mar 2005
New director appointed
11 Mar 2005
Incorporation

MACCESS LIMITED Charges

18 February 2015
Charge code 0538 9901 0009
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Maccess Group Limited
Description: Contains fixed charge…
22 October 2013
Charge code 0538 9901 0008
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
22 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 May 2009
A deed of admission to an omnibus guarantee and set-off agreement dated 3RD february 2009
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 May 2009
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
4 January 2008
Deposit deed
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Segro Industrial Estates Limited
Description: £100,000 maintained in an interest earning account together…
28 October 2005
Composite all assets guarantee and debenture
Delivered: 11 November 2005
Status: Satisfied on 20 February 2015
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 2005
Debenture
Delivered: 7 September 2005
Status: Satisfied on 29 April 2009
Persons entitled: Unipart Automotive Limited
Description: Fixed and floating charges over the undertaking and all…
25 August 2005
Debenture
Delivered: 12 September 2005
Status: Satisfied on 4 November 2006
Persons entitled: Hb Investment 7 Limited ( the "Creditor")
Description: Fixed and floating charges over the undertaking and all…