ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Instant Access Properties Limited

Instant Access Properties Limited is a liquidation company incorporated on 8 April 2002 with the registered office located in London, Greater London. Instant Access Properties Limited was registered 23 years ago.
Status
Liquidation
Company No
04411265
Private limited company
Age
23 years
Incorporated 8 April 2002
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 3060 days
Awaiting first confirmation statement
Dated 8 April 2017
Was due on 22 April 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 6035 days
For period 1 May30 Apr 2007 (12 months)
Accounts type is Group
Next accounts for period 30 April 2008
Was due on 28 February 2009 (16 years ago)
Contact
Address
31st Floor 40 Bank Street
London
E14 5NR
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • Chartered Accountant • British • Born in Mar 1963
Secretary • Accountant • Spanish • Lives in UK • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stuntbrand Mail Steamship Company Limited
Anthony Bruce McKay is a mutual person.
Liquidation
Anglo-Swedish Engineering & Welding Limited
Anthony Bruce McKay is a mutual person.
Liquidation
Liquidation
Stuntbrand Line Limited
Anthony Bruce McKay is a mutual person.
Liquidation
Pay As You Grow Limited
Anthony Bruce McKay is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2003–2007)
Period Ended
30 Apr 2007
For period 30 Apr30 Apr 2007
Traded for 12 months
Cash in Bank
£4.78M
Decreased by £1.94M (-29%)
Turnover
£46.83M
Increased by £1.77M (+4%)
Employees
137
Increased by 31 (+29%)
Total Assets
£12.41M
Decreased by £1.4M (-10%)
Total Liabilities
-£9.93M
Increased by £2.95M (+42%)
Net Assets
£2.48M
Decreased by £4.35M (-64%)
Debt Ratio (%)
80%
Increased by 29.49% (+58%)
Latest Activity
Registered Address Changed
4 Years Ago on 6 Sep 2021
Registered Address Changed
6 Years Ago on 14 Dec 2018
Registered Address Changed
9 Years Ago on 30 Sep 2015
Maria Gifford Resigned
14 Years Ago on 8 Aug 2011
Moved to Voluntary Liquidation
16 Years Ago on 21 Dec 2008
Administrator Appointed
16 Years Ago on 29 Sep 2008
Group Accounts Submitted
17 Years Ago on 4 Mar 2008
Group Accounts Submitted
18 Years Ago on 20 Feb 2007
Group Accounts Submitted
18 Years Ago on 20 Feb 2007
Group Accounts Submitted
19 Years Ago on 22 Sep 2005
Get Credit Report
Discover Instant Access Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 December 2024
Submitted on 30 Jan 2025
Liquidators' statement of receipts and payments to 20 June 2024
Submitted on 8 Oct 2024
Liquidators' statement of receipts and payments to 20 December 2023
Submitted on 31 Jan 2024
Liquidators' statement of receipts and payments to 20 June 2023
Submitted on 24 Nov 2023
Liquidators' statement of receipts and payments to 20 December 2022
Submitted on 16 Feb 2023
Liquidators' statement of receipts and payments to 20 June 2022
Submitted on 19 Oct 2022
Liquidators' statement of receipts and payments to 20 December 2021
Submitted on 6 Jan 2022
Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021
Submitted on 6 Sep 2021
Liquidators' statement of receipts and payments to 20 December 2020
Submitted on 28 Jan 2021
Liquidators' statement of receipts and payments to 20 June 2020
Submitted on 6 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year