Company NameCaspian Access And Tool Hire Limited
Company StatusDissolved
Company Number02883587
CategoryPrivate Limited Company
Incorporation Date23 December 1993(30 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameCaspian Contract Scaffolding Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Neil Victor Garrison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1994(4 weeks after company formation)
Appointment Duration23 years (closed 07 February 2017)
RoleContract Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Secretary NameMrs Rachel Sarah Garrison
StatusClosed
Appointed23 November 2012(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address26 Brantingham Road
Elloughton
Brough
North Humberside
HU15 1HX
Director NameRobert Charles Tyler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(4 weeks after company formation)
Appointment Duration1 year (resigned 16 February 1995)
RoleCompany Director
Correspondence Address43 Dixon Avenue
Grimsby
South Humberside
DN32 0AJ
Secretary NameRobert Charles Tyler
NationalityBritish
StatusResigned
Appointed20 January 1994(4 weeks after company formation)
Appointment Duration1 year (resigned 16 February 1995)
RoleCompany Director
Correspondence Address43 Dixon Avenue
Grimsby
South Humberside
DN32 0AJ
Director NameRachel Sarah Tyler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(1 year, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2007)
RoleOffice Manager
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Secretary NameRachel Sarah Tyler
NationalityBritish
StatusResigned
Appointed17 February 1995(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 22 July 2008)
RoleOffice Manager
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Director NameMr Philip Tobias Foster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Western Gailes Way
Salthouse Road
Hull
East Yorkshire
HU8 9EQ
Secretary NameMr Philip Tobias Foster
NationalityBritish
StatusResigned
Appointed22 July 2008(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Western Gailes Way
Salthouse Road
Hull
East Yorkshire
HU8 9EQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecaspianhireandsales.com

Location

Registered Address115 Cleveland Street
Hull
East Yorkshire
HU8 7AU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Neil Victor Garrison
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

24 April 2006Delivered on: 26 April 2006
Satisfied on: 21 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 2003Delivered on: 20 November 2003
Satisfied on: 31 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 1994Delivered on: 29 April 1994
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 November 2013Appointment of Mrs Rachel Sarah Garrison as a secretary (2 pages)
21 November 2013Satisfaction of charge 3 in full (1 page)
21 November 2013Termination of appointment of Philip Foster as a secretary (1 page)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 November 2012Termination of appointment of Philip Foster as a director (1 page)
20 April 2012Change of name notice (2 pages)
20 April 2012Company name changed caspian contract scaffolding LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
26 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 October 2011Registered office address changed from Caspian House, Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA on 21 October 2011 (1 page)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 December 2009Director's details changed for Mr Neil Victor Garrison on 10 December 2009 (2 pages)
17 December 2009Director's details changed for Philip Tobias Foster on 10 December 2009 (2 pages)
17 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2008Appointment terminated secretary rachel tyler (1 page)
22 December 2008Return made up to 12/12/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
28 July 2008Secretary appointed philip tobias foster (1 page)
23 July 2008Appointment terminated director rachel tyler (1 page)
23 January 2008Registered office changed on 23/01/08 from: clay street chamberlain road hull north humberside HU8 8HA (1 page)
23 January 2008Return made up to 12/12/07; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Return made up to 12/12/06; full list of members (7 pages)
29 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 12/12/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 December 2004Return made up to 12/12/04; full list of members (7 pages)
7 June 2004New director appointed (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Return made up to 12/12/03; full list of members (7 pages)
20 November 2003Particulars of mortgage/charge (6 pages)
11 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 December 2002Return made up to 12/12/02; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 December 2001Return made up to 12/12/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
5 January 2000Return made up to 23/12/99; full list of members (6 pages)
18 December 1998Return made up to 23/12/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
22 December 1997Return made up to 23/12/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
24 December 1996Return made up to 23/12/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
22 February 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)
22 March 1995Ad 20/01/94--------- £ si 1000@1 (2 pages)
15 March 1995Return made up to 23/12/94; full list of members (6 pages)