ASTLEY & PEARCE LIMITED
Overview
| Company Name | ASTLEY & PEARCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00858833 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASTLEY & PEARCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASTLEY & PEARCE LIMITED located?
| Registered Office Address | London Fruit And Wool Exchange 1 Duval Square E1 6PW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASTLEY & PEARCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| P.MURRAY-JONES LIMITED | Sep 13, 1965 | Sep 13, 1965 |
What are the latest accounts for ASTLEY & PEARCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ASTLEY & PEARCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 07, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Aug 25, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Kathleen Marie Cronin as a director on Oct 11, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Margaret Austin Wright as a secretary on Jul 26, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Jenelle Marie Chalmers as a secretary on Jul 26, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Veronica Holly Ridley as a secretary on Jul 01, 2021 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Richard Joseph Bodnum on Nov 02, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of William Frederick Knottenbelt as a director on Mar 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of James Bray as a director on Mar 19, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Veronica Holly Ridley as a secretary on Jan 14, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Deborah Anne Abrehart as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Adrienne Hilary Seaman as a director on Aug 07, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of ASTLEY & PEARCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN WRIGHT, Margaret | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 286636100001 | |||||||
| CHALMERS, Jenelle Marie | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 286636040001 | |||||||
| BODNUM, Richard Joseph | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United States | American | 261217990002 | |||||
| BRAY, James | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | England | British | 281148420001 | |||||
| SEAMAN, Adrienne Hilary | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | England | British | 260951030001 | |||||
| ABREHART, Deborah Anne | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 229917210001 | |||||||
| ABREHART, Deborah Anne | Secretary | Low Road Great Glemham IP17 2DQ Saxmundham Pound Farm Suffolk | British | 3219400009 | ||||||
| BROOMFIELD, Helen Frances | Secretary | 68 Glenwood Gardens Gants Hill IG2 6XU Ilford Essex | British | 22174490002 | ||||||
| BURWOOD, Krista Mary | Secretary | 45 Esmond Road Queens Park NW6 7HF London | British | 56107160002 | ||||||
| CAVANAGH, Teri-Anne | Secretary | Broadgate 2 Broadgate EC2M 7UR London 2 England | Other | 128847140002 | ||||||
| DICKINSON, Kathryn | Secretary | 31 Jasmine Court Woodyates Road SE12 9HP London | British | 93784140001 | ||||||
| EGGLETON, Jeanette | Secretary | Ridgeway Ashurst Drive Boxhill KT20 7LW Tadworth Surrey | British | 51206780001 | ||||||
| PANK, Edward Charles, Dr | Secretary | Red Barn Farmhouse Shernborne PE31 6SB Kings Lynn Norfolk | British | 444060001 | ||||||
| PANK, Edward Charles, Dr | Secretary | Red Barn Farmhouse Shernborne PE31 6SB Kings Lynn Norfolk | British | 444060001 | ||||||
| RIDLEY, Veronica Holly | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 269340030001 | |||||||
| ABREHART, Deborah Anne | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United Kingdom | British | 3219400010 | |||||
| BARCLAY, Lorraine Emma | Director | 2 Broadgate London EC2M 7UR | England | British | 156498490001 | |||||
| BURNAND, Paul William | Director | 7 Cambridge Place W8 5PB London | British | 5296430001 | ||||||
| CAPLEN, Stephen Gerard | Director | 2 Broadgate London EC2M 7UR | United Kingdom | British | 97716670001 | |||||
| CRONIN, Kathleen Marie | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United States | American | 156507760001 | |||||
| DUNN, Geoffrey | Director | 10 Carlisle Road NW6 6TJ London | British | 120094630001 | ||||||
| IRELAND, David Charles | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | England | British | 163102630001 | |||||
| KNOTTENBELT, William Frederick | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United Kingdom | British | 133292870001 | |||||
| LACY, Richard Clifford | Director | Freshfield Manor RH17 7NR Scaynes Hill West Sussex | British | 49212540001 | ||||||
| PANK, Edward Charles, Dr | Director | Red Barn Farmhouse Shernborne PE31 6SB Kings Lynn Norfolk | United Kingdom | British | 444060001 | |||||
| TAYLOR, Kim Michael | Director | Firholm 16 St Marys Road KT6 5EY Long Ditton Surrey | British | 34697370003 | ||||||
| WORTHINGTON, Richard Philip | Director | Gaston Grange Bentworth Alton Hampshire | British | 6049620001 | ||||||
| EXCO NOMINEES LIMITED | Director | 2 Broadgate EC2M 7UR London | 5005840004 | |||||||
| GARBAN NOMINEES LIMITED | Director | 2 Broadgate EC2M 7UR London | 69631370002 |
Who are the persons with significant control of ASTLEY & PEARCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intercapital Limited | Apr 06, 2016 | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASTLEY & PEARCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Jun 05, 1984 Delivered On Jun 14, 1984 | Satisfied | Amount secured £77,933.00 and all other moneys due or to become due from the company to the chargee | |
Short particulars Flat 162 cliffords inn, fetter lane, london EC4 T.n ngl 427123. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 27, 1983 Delivered On May 11, 1983 | Satisfied | Amount secured Sterling pounds 78,300 | |
Short particulars L/H property k/a flat 134 cliffords inn fetter lane london EC4 together with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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