WALTER AINSBURY & SON LIMITED

WALTER AINSBURY & SON LIMITED

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

    Company NameWALTER AINSBURY & SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00424757
    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 WALTER AINSBURY & SON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WALTER AINSBURY & SON LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7PD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALTER AINSBURY & SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for WALTER AINSBURY & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 14, 2020

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

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

    3 pagesAA

    Termination of appointment of Antonios Erotocritou as a director on Aug 01, 2019

    1 pagesTM01

    Appointment of Ms Diane Cougill as a director on Aug 01, 2019

    2 pagesAP01

    Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on Jul 30, 2019

    1 pagesAD01

    Appointment of Dean Clarke as a secretary on Jan 04, 2019

    2 pagesAP03

    Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Jan 04, 2019

    1 pagesTM02

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018

    1 pagesTM02

    Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018

    2 pagesAP03

    Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018

    2 pagesAP01

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 835
    SH01

    Who are the officers of WALTER AINSBURY & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    253940770001
    COUGILL, Diane
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomBritish158614590002
    ROSS, David Christopher
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomIrish222326970001
    BRIDGES, Paul
    38 Ladywell Avenue
    EH12 7LH Edinburgh
    Secretary
    38 Ladywell Avenue
    EH12 7LH Edinburgh
    British87366150002
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    British117669700002
    EDWARDS, Peter
    222 Newshaw Lane
    Hadfield
    SK14 8BD Hyde
    Cheshire
    Secretary
    222 Newshaw Lane
    Hadfield
    SK14 8BD Hyde
    Cheshire
    English32273160001
    GOURIET, Geoffrey Costerton
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    249086790001
    GREGORY, Jacqueline Anne
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    221962350001
    MINAY, Nigel Geoffrey
    1 Woodford Road
    SK12 1DY Poynton
    Cheshire
    Secretary
    1 Woodford Road
    SK12 1DY Poynton
    Cheshire
    British89063280001
    OWENS, Jennifer
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    183285060001
    WATSON, Catherine Mary
    15 Solway Close
    Clifton
    M27 6PR Manchester
    Greater Manchester
    Secretary
    15 Solway Close
    Clifton
    M27 6PR Manchester
    Greater Manchester
    British73319460001
    BARR, Graham Maxwell
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish125097020001
    BINGHAM, David
    11 Welbeck Road
    M28 2SL Worsley
    Manchester
    Director
    11 Welbeck Road
    M28 2SL Worsley
    Manchester
    British41761900001
    BRIDGES, Paul
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish87366150002
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritish134140540001
    BRUCE, David James
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish171398800001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish149939610001
    CLIFFORD, Lee Christopher
    23 Clerwood View
    EH12 8PH Edinburgh
    Midlothian
    Director
    23 Clerwood View
    EH12 8PH Edinburgh
    Midlothian
    British46183980004
    EDWARDS, Peter
    222 Newshaw Lane
    Hadfield
    SK14 8BD Hyde
    Cheshire
    Director
    222 Newshaw Lane
    Hadfield
    SK14 8BD Hyde
    Cheshire
    English32273160001
    EGAN, Scott
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish170703910001
    EROTOCRITOU, Antonios
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    United KingdomCypriot167795710001
    HALL, Rowland
    1 The Retreat
    Worsley
    M28 2BY Manchester
    Lancashire
    Director
    1 The Retreat
    Worsley
    M28 2BY Manchester
    Lancashire
    British16234020001
    HODGES, Mark Steven
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish58444370003
    MINAY, Nigel Geoffrey
    1 Woodford Road
    SK12 1DY Poynton
    Cheshire
    Director
    1 Woodford Road
    SK12 1DY Poynton
    Cheshire
    British89063280001
    MUGGE, Mark Stephen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritish162920630005
    PALMER, David John
    Flat 5 Abbots Court
    Abbots Close
    M33 2DB Sale
    Cheshire
    Director
    Flat 5 Abbots Court
    Abbots Close
    M33 2DB Sale
    Cheshire
    United KingdomBritish78284060001
    PARK, Bryan
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish113694470002
    REA, Michael Peter
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish147194830001
    VANDEN BERG, Gudo Damiaan Maria
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomDutch78599130001

    Who are the persons with significant control of WALTER AINSBURY & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ainsbury (Insurance Brokers) Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number05821192
    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 WALTER AINSBURY & SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 2010
    Delivered On Sep 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Oct 13, 2009
    Delivered On Oct 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Oct 22, 2009Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 07, 2006
    Delivered On Nov 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 79 station road, swinton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Oct 08, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 07, 2006
    Delivered On Nov 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 75 and 77 station road, swinton, manchester t/no LA243987 and LA80033. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Oct 08, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 07, 2006
    Delivered On Nov 15, 2006
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Oct 08, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 05, 2002
    Delivered On Aug 07, 2002
    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 Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Oct 08, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 22, 1993
    Delivered On Nov 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land and buildings k/as 75 station road pendlebury salford greater manchester.t/no.LA243987 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 1993Registration of a charge (395)
    • Jan 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 1993
    Delivered On Sep 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as 73 station road swinton manchester M27 2BR the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 07, 1993Registration of a charge (395)
    • Jan 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1993
    Delivered On Sep 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land and buildings k/a 75 station road pendlebury salford greater manchester t/n LA243987 the present or future goodwill. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 07, 1993Registration of a charge (395)
    • Feb 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1985
    Delivered On Jun 04, 1986
    Satisfied
    Amount secured
    £30,000
    Short particulars
    77-79 station road, swinton, M27 2BR.
    Persons Entitled
    • The National and Provincial Building Society
    Transactions
    • Jun 04, 1986Registration of a charge
    • Jan 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1985
    Delivered On Mar 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & property erected thereon and k/a 35 lovely lane warrington cheshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Mar 30, 1985Registration of a charge
    • Feb 12, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge by deposit of deed without instrument.
    Created On Mar 07, 1960
    Delivered On Mar 09, 1960
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    L/H (999 yrs. From 10.10.1898) land and dwellinghouse no. 79 station rd. Pendlebury, lancs.
    Persons Entitled
    • Williams Beacon's Bank LTD.
    Transactions
    • Mar 09, 1960Registration of a charge
    • Jan 27, 2007Statement of satisfaction of a charge in full or part (403a)

    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