Company NameAccess Park Selby Limited
Company StatusDissolved
Company Number05821672
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Caroline Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 08 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusClosed
Appointed01 January 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 08 May 2018)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Jonathan Mark Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(11 years, 1 month after company formation)
Appointment Duration10 months (closed 08 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Nicholas John Child
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane
Huntington York
YO32 9XW
Director NameMr Mark John Dinnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane
Huntington York
YO32 9XW
Secretary NameMrs Caroline Scott
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane
Huntington York
YO32 9XW
Director NameMr Keven David Parker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteshepherddevelopments.co.uk

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Shepherd Development Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£780,000
Current Liabilities£4,116,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 August 2009Delivered on: 10 September 2009
Satisfied on: 11 May 2011
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of transaction security to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 April 2008Delivered on: 2 May 2008
Satisfied on: 7 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at access park selby t/no NYK345182 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 April 2008Delivered on: 2 May 2008
Satisfied on: 7 January 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 April 2008Delivered on: 2 May 2008
Satisfied on: 7 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The agreements being a building contract dated 11 april 2008; an employers agent and quantity surveyor letter of appointment dated 31 march 2008; a cdm coordinator letter of appointment dated 31 march 2008 see image for full details.
Fully Satisfied

Filing History

19 September 2017Full accounts made up to 31 December 2016 (13 pages)
20 July 2017Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages)
20 July 2017Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
9 January 2017Termination of appointment of Caroline Scott as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (8 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
29 February 2016Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages)
28 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
17 December 2014Full accounts made up to 30 June 2014 (8 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
13 January 2014Full accounts made up to 30 June 2013 (8 pages)
3 July 2013Director's details changed for Mr Keven David Parker on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Keven David Parker on 1 July 2013 (2 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
7 February 2013Termination of appointment of Mark Dinnes as a director (1 page)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2012Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
(1 page)
11 December 2012Memorandum and Articles of Association (4 pages)
19 November 2012Full accounts made up to 30 June 2012 (8 pages)
15 November 2012Termination of appointment of Nicholas Child as a director (1 page)
31 October 2012Appointment of Mrs Caroline Scott as a director (2 pages)
31 October 2012Appointment of Mr Keven David Parker as a director (2 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
15 December 2011Full accounts made up to 30 June 2011 (8 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2010Full accounts made up to 30 June 2010 (8 pages)
19 August 2010Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
28 January 2010Full accounts made up to 30 June 2009 (9 pages)
30 October 2009Secretary's details changed for Caroline Scott on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Caroline Scott on 1 October 2009 (1 page)
30 October 2009Director's details changed for Nicholas John Child on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas John Child on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 4 (21 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(11 pages)
20 May 2009Return made up to 18/05/09; full list of members (3 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2008Full accounts made up to 30 June 2008 (8 pages)
15 September 2008Director's change of particulars / mark dinnes / 11/09/2008 (1 page)
23 May 2008Return made up to 18/05/08; full list of members (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 December 2007Full accounts made up to 30 June 2007 (7 pages)
23 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
16 June 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
18 May 2006Incorporation (14 pages)