FIRST ASHTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFIRST ASHTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00087044
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRST ASHTON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FIRST ASHTON LIMITED located?

    Registered Office Address
    Wallshaw Street
    Oldham
    OL1 3TR
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST ASHTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANCASHIRE UNITED TRANSPORT LIMITEDDec 29, 1905Dec 29, 1905

    What are the latest accounts for FIRST ASHTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for FIRST ASHTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on May 28, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on Nov 15, 2019

    2 pagesAP03

    Termination of appointment of Michael Hampson as a secretary on Nov 14, 2019

    1 pagesTM02

    Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF

    1 pagesAD03

    Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF

    1 pagesAD02

    Director's details changed for Mr David Brian Alexander on Aug 30, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Termination of appointment of Philip Howard Medlicott as a director on Apr 13, 2018

    1 pagesTM01

    Appointment of Mr Ian Humphreys as a director on Apr 16, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 25, 2017

    5 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

    Appointment of Mr Philip Howard Medlicott as a director on Jan 02, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Mar 26, 2016

    4 pagesAA

    Who are the officers of FIRST ASHTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    United Kingdom
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    United Kingdom
    EnglandBritish20404660006
    HUMPHREYS, Ian
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish167157350001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Secretary
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    British15118100001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    148441070001
    BEVAN, Ian
    7 Helmsdale Close
    Holcombe Brook
    BL0 9YR Bury
    Lancashire
    Secretary
    7 Helmsdale Close
    Holcombe Brook
    BL0 9YR Bury
    Lancashire
    British36738500001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Secretary
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    British55236540001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Secretary
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    British55236540001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607800001
    GRIFFITHS, Ross Gilmore
    53 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Secretary
    53 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    British55789560001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    214671140001
    HOUSTON, Guy Alan
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    Secretary
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    British54321810005
    HOUSTON, Guy Alan
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    Secretary
    5 Bar Croft
    Newbold
    S40 4YG Chesterfield
    Derbyshire
    British54321810002
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161912830001
    TURNER, Robert Edward
    15 Caldwell Close
    Astley
    M29 7FN Manchester
    Secretary
    15 Caldwell Close
    Astley
    M29 7FN Manchester
    British57249520002
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188650290001
    WILSON, Martin Stuart
    Wallshaw Street
    OL1 3TR Oldham
    Secretary
    Wallshaw Street
    OL1 3TR Oldham
    British59560830002
    ASHMORE, John David
    Trent House Royce Way
    West Wittering
    PO20 8LN Chichester
    West Sussex
    Director
    Trent House Royce Way
    West Wittering
    PO20 8LN Chichester
    West Sussex
    British77770870002
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Director
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    United KingdomBritish15118100001
    BEVAN, Ian
    7 Helmsdale Close
    Holcombe Brook
    BL0 9YR Bury
    Lancashire
    Director
    7 Helmsdale Close
    Holcombe Brook
    BL0 9YR Bury
    Lancashire
    British36738500001
    BROWN, Valerie
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    Director
    20 Langcliffe Close
    Culcheth
    WA3 4LR Warrington
    British55236540001
    BROXTON, Teresa Maria
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    Director
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    EnglandBritish64374080003
    CAMPBELL, John Andrew
    1 Burnleys Court
    Methley
    LS26 9BP Leeds
    West Yorkshire
    Director
    1 Burnleys Court
    Methley
    LS26 9BP Leeds
    West Yorkshire
    British60286990001
    CHAPMAN, Steven Paul
    6 Conway Close
    Rawcliffe
    YO30 5WF York
    Yorkshire
    Director
    6 Conway Close
    Rawcliffe
    YO30 5WF York
    Yorkshire
    British51131340003
    DAVIES, James Ian
    19 Radnor Close
    Beighton
    S20 2DH Sheffield
    South Yorkshire
    Director
    19 Radnor Close
    Beighton
    S20 2DH Sheffield
    South Yorkshire
    British31504720001
    DICKINSON, Rodney William
    4 Green Meadows
    Marple
    SK6 6QF Stockport
    Cheshire
    Director
    4 Green Meadows
    Marple
    SK6 6QF Stockport
    Cheshire
    British16081370001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    GARD, Russell John
    412 Kings Road
    OL6 9AT Ashton Under Lyne
    Lancashire
    Director
    412 Kings Road
    OL6 9AT Ashton Under Lyne
    Lancashire
    British73600520002
    GRIFFITHS, Ross Gilmore
    53 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Director
    53 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    British55789560001
    HOUSTON, Guy Alan
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    Director
    No 8 Broadstraik Gardens
    AB32 6JH Elrick
    Aberdeenshire
    British54321810005
    JENKINS, Graeme Mckinlay
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish153392670001
    KAYE, David Andrew
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    EnglandBritish62567010004
    LEEDER, David John
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    Director
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    EnglandBritish110562870001
    LISTON, David Alexander
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    ScotlandBritish248654370001
    MEDLICOTT, Philip Howard
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish129614380003
    MITCHELL, Michael James Ross
    23 Earlspark Crescent
    Bieldside
    AB15 9AY Aberdeen
    Director
    23 Earlspark Crescent
    Bieldside
    AB15 9AY Aberdeen
    British52062750001

    Who are the persons with significant control of FIRST ASHTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    Apr 06, 2016
    Wallshaw Street
    OL1 3TR Oldham
    Bus Depot
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02818607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRST ASHTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 17, 1994
    Delivered On Mar 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • May 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Feb 06, 1991
    Delivered On Feb 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from greater manchester buses limited and/or chaterplan tours limited to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of the account or accounts of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 1991Registration of a charge
    • May 20, 1994Statement of satisfaction of a charge in full or part (403a)
    • Jun 30, 2000Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Mar 12, 1987
    Delivered On Mar 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from greater manchester buses limited
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1987Registration of a charge
    • Jun 30, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed supplemental to a trust deed dated 27/04/1906
    Created On Apr 26, 1921
    Delivered On May 02, 1921
    Satisfied
    Amount secured
    300,000 debenture stock secured by the original trust deed
    Short particulars
    An indenture of mortgage for jan 1912 for £145517-7/- granted by the south lancashire tramways company to the trustees of the municipal indenture in lieu of certain freehold & leasehold land & premises situate at hindley & atherton lancs.
    Persons Entitled
    • Mb Snell
    • Rt Hon Vise
    • St Davids Pc
    Transactions
    • May 02, 1921Registration of a charge
    • Jun 30, 2000Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Mar 15, 1921
    Delivered On Mar 15, 1921
    Outstanding
    Transactions
    • Mar 15, 1921Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0