Company NameHigh Access Solutions Limited
DirectorPaul John Forster
Company StatusLiquidation
Company Number04825531
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 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 NameMr Paul John Forster
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Secretary NameMrs Gulnargas Forster
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Director NameJeremy Cork
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 27 May 2005)
RoleIndustrial Rope Access
Country of ResidenceUnited Kingdom
Correspondence Address44 Edgedale Road
Sheffield
South Yorkshire
S7 2BR

Contact

Websitehighaccesssolutions.co.uk
Telephone0114 2424811
Telephone regionSheffield

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1High Access LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£260,147
Cash£22,842
Current Liabilities£599,378

Accounts

Latest Accounts28 September 2020 (3 years, 7 months ago)
Next Accounts Due28 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return20 August 2020 (3 years, 8 months ago)
Next Return Due3 September 2021 (overdue)

Charges

4 March 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 February 2014Delivered on: 17 February 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 October 2003Delivered on: 15 October 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

2 October 2023Appointment of a voluntary liquidator (3 pages)
26 August 2023Removal of liquidator by court order (28 pages)
8 April 2023Liquidators' statement of receipts and payments to 16 February 2023 (13 pages)
7 April 2022Liquidators' statement of receipts and payments to 16 February 2022 (12 pages)
2 March 2021Registered office address changed from Access House 41 Clun Street Sheffield S4 7JS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 March 2021 (2 pages)
2 March 2021Declaration of solvency (5 pages)
2 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
2 March 2021Appointment of a voluntary liquidator (3 pages)
21 October 2020Total exemption full accounts made up to 28 September 2020 (11 pages)
21 October 2020Previous accounting period shortened from 31 March 2021 to 28 September 2020 (1 page)
1 October 2020Satisfaction of charge 048255310003 in full (1 page)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
20 August 2020Notification of Paul John Forster as a person with significant control on 1 April 2020 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Notification of Gul Nargas Forster as a person with significant control on 30 May 2020 (2 pages)
4 August 2020Cessation of High Access Limited as a person with significant control on 31 July 2020 (1 page)
9 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
11 February 2019Amended total exemption full accounts made up to 31 March 2018 (10 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 September 2018Director's details changed for Mr Paul John Forster on 1 September 2018 (2 pages)
12 September 2018Satisfaction of charge 048255310002 in full (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 October 2017Cessation of Paul John Forster as a person with significant control on 30 June 2016 (1 page)
20 October 2017Cessation of Paul John Forster as a person with significant control on 30 June 2016 (1 page)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
3 February 2016Secretary's details changed for Mrs Gulnargas Forster on 3 February 2016 (1 page)
3 February 2016Director's details changed for Mr Paul John Forster on 3 February 2016 (2 pages)
3 February 2016Secretary's details changed for Mrs Gulnargas Forster on 3 February 2016 (1 page)
3 February 2016Director's details changed for Mr Paul John Forster on 3 February 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Secretary's details changed for Mrs Gul Nargas Forster on 8 July 2014 (1 page)
8 July 2014Secretary's details changed for Mrs Gul Nargas Forster on 8 July 2014 (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Secretary's details changed for Mrs Gul Nargas Forster on 8 July 2014 (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
7 March 2014Registration of charge 048255310003 (33 pages)
7 March 2014Registration of charge 048255310003 (33 pages)
17 February 2014Registration of charge 048255310002 (24 pages)
17 February 2014Registration of charge 048255310002 (24 pages)
10 February 2014Secretary's details changed for Mrs Gulnargas Forster on 10 February 2014 (1 page)
10 February 2014Secretary's details changed for Mrs Gulnargas Forster on 10 February 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Director's details changed for Mr Paul John Forster on 3 June 2013 (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
9 July 2013Secretary's details changed for Mrs Gulnargas Forster on 3 June 2013 (2 pages)
9 July 2013Secretary's details changed for Mrs Gulnargas Forster on 3 June 2013 (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
9 July 2013Director's details changed for Mr Paul John Forster on 3 June 2013 (2 pages)
9 July 2013Director's details changed for Mr Paul John Forster on 3 June 2013 (2 pages)
9 July 2013Secretary's details changed for Mrs Gulnargas Forster on 3 June 2013 (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Secretary's details changed for Gulnargas Forster on 1 June 2012 (2 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Gulnargas Forster on 1 June 2012 (2 pages)
9 July 2012Director's details changed for Paul John Forster on 1 June 2012 (3 pages)
9 July 2012Secretary's details changed for Gulnargas Forster on 1 June 2012 (2 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Paul John Forster on 1 June 2012 (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Paul John Forster on 1 June 2012 (3 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Registered office address changed from 41 Clun Street Sheffield S4 7JS England on 11 July 2011 (1 page)
11 July 2011Director's details changed for Paul John Forster on 2 June 2011 (2 pages)
11 July 2011Secretary's details changed for Gulnargas Forster on 2 June 2011 (2 pages)
11 July 2011Secretary's details changed for Gulnargas Forster on 2 June 2011 (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Paul John Forster on 2 June 2011 (2 pages)
11 July 2011Secretary's details changed for Gulnargas Forster on 2 June 2011 (2 pages)
11 July 2011Director's details changed for Paul John Forster on 2 June 2011 (2 pages)
11 July 2011Registered office address changed from 41 Clun Street Sheffield S4 7JS England on 11 July 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 May 2011Registered office address changed from Access House 41 Clun Street Sheffield South Yorkshire S4 7JS on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Access House 41 Clun Street Sheffield South Yorkshire S4 7JS on 18 May 2011 (1 page)
12 November 2010Registered office address changed from Wylcut House Unit 2 316 Petre Street Sheffield South Yorkshire S4 8LU on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Wylcut House Unit 2 316 Petre Street Sheffield South Yorkshire S4 8LU on 12 November 2010 (1 page)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Director's details changed for Paul John Forster on 3 June 2010 (2 pages)
14 July 2010Director's details changed for Paul John Forster on 3 June 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Paul John Forster on 3 June 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 08/07/08; full list of members (3 pages)
11 August 2008Return made up to 08/07/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 08/07/07; full list of members (2 pages)
28 August 2007Return made up to 08/07/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Return made up to 08/07/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Return made up to 08/07/06; full list of members (3 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Secretary's particulars changed (1 page)
16 August 2005Return made up to 08/07/05; full list of members (3 pages)
16 August 2005Return made up to 08/07/05; full list of members (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2005Registered office changed on 01/03/05 from: 55 highfield place london road sheffield south yorkshire S2 4UR (1 page)
1 March 2005Registered office changed on 01/03/05 from: 55 highfield place london road sheffield south yorkshire S2 4UR (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 July 2004Return made up to 08/07/04; full list of members (7 pages)
21 July 2004Return made up to 08/07/04; full list of members (7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
8 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
8 July 2003Incorporation (14 pages)
8 July 2003Incorporation (14 pages)