ASTAIRE & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameASTAIRE & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00939512
    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 ASTAIRE & CO. LIMITED?

    • (7499) /

    Where is ASTAIRE & CO. LIMITED located?

    Registered Office Address
    46 Worship Street
    EC2A 2EA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASTAIRE & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTAIRE & PARTNERS LIMITEDJun 29, 1990Jun 29, 1990
    LIT-ASTAIRE & CO. LIMITEDAug 24, 1989Aug 24, 1989
    CL-ASTAIRE & CO. LIMITEDMar 23, 1987Mar 23, 1987
    ASTAIRE & CO.LIMITEDSep 27, 1968Sep 27, 1968

    What are the latest accounts for ASTAIRE & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ASTAIRE & CO. 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

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Sep 15, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Termination of appointment of Steven Astaire as a director

    1 pagesTM01

    Appointment of Mr Andrew Christopher Roberts as a director

    2 pagesAP01

    Appointment of Mr David Hills as a secretary

    1 pagesAP03

    Termination of appointment of Oliver Cooke as a secretary

    1 pagesTM02

    Registered office address changed from 30 Old Broad Street London EC2N 1HT on Jun 02, 2010

    1 pagesAD01

    Termination of appointment of Edward Vandyk as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Steven Astaire on Mar 31, 2010

    2 pagesCH01

    Termination of appointment of Stephen Frohlich as a secretary

    1 pagesTM02

    Appointment of Oliver Charles Cooke as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages288a

    Who are the officers of ASTAIRE & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLS, David
    Worship Street
    EC2A 2EA London
    46
    United Kingdom
    Secretary
    Worship Street
    EC2A 2EA London
    46
    United Kingdom
    152779200001
    ROBERTS, Andrew Christopher
    Worship Street
    EC2A 2EA London
    46
    United Kingdom
    Director
    Worship Street
    EC2A 2EA London
    46
    United Kingdom
    United KingdomBritish71656420002
    BRADY, Karen Lorraine
    14 Riverdale Road
    TW1 2BS Twickenham
    Flat 1
    Middlesex
    Secretary
    14 Riverdale Road
    TW1 2BS Twickenham
    Flat 1
    Middlesex
    British34798990001
    COOKE, Oliver Charles
    30 Old Broad Street
    EC2N 1HT London
    3rd Floor
    Secretary
    30 Old Broad Street
    EC2N 1HT London
    3rd Floor
    British146782120001
    FROHLICH, Stephen
    15 Nightingale Road
    EN7 6WD Cheshunt
    Hertfordshire
    Secretary
    15 Nightingale Road
    EN7 6WD Cheshunt
    Hertfordshire
    British78186880001
    JOY, Peter Colin Murray
    Deercopse
    Guildford Road, Broadbridge Heath
    RH12 3PW Horsham
    West Sussex
    Secretary
    Deercopse
    Guildford Road, Broadbridge Heath
    RH12 3PW Horsham
    West Sussex
    British9991230002
    JOY, Peter Colin Murray
    8 Beechwood
    Southwater
    RH13 7JU Horsham
    West Sussex
    Secretary
    8 Beechwood
    Southwater
    RH13 7JU Horsham
    West Sussex
    British9991230001
    JOY, Peter Colin Murray
    8 Beechwood
    Southwater
    RH13 7JU Horsham
    West Sussex
    Secretary
    8 Beechwood
    Southwater
    RH13 7JU Horsham
    West Sussex
    British9991230001
    LIPSCOMB, Anthony John
    Merryfield New Road
    Southwater
    RH13 9AU Horsham
    West Sussex
    Secretary
    Merryfield New Road
    Southwater
    RH13 9AU Horsham
    West Sussex
    British52790920002
    ARGHEBANT, Phillip Stuart
    30 Springfield Road
    NW8 0QN London
    Director
    30 Springfield Road
    NW8 0QN London
    British9991240001
    ASTAIRE, Steven
    32 West Drive
    HA3 6TS Harrow Weald
    Middlesex
    Director
    32 West Drive
    HA3 6TS Harrow Weald
    Middlesex
    EnglandBritish6955060007
    BARBER, David Robert
    Maysland Farm
    Great Easton
    CM6 2DH Essex
    Director
    Maysland Farm
    Great Easton
    CM6 2DH Essex
    British79841510001
    CHAPMAN, Desmond Gerard
    Down House
    Graffham
    GU28 0QA Petworth
    West Sussex
    Director
    Down House
    Graffham
    GU28 0QA Petworth
    West Sussex
    United KingdomBritish9991270001
    DERVILLE, Peter Robin Teichman
    24 River Reach
    TW11 9QL Teddington
    Middlesex
    Director
    24 River Reach
    TW11 9QL Teddington
    Middlesex
    EnglandBritish24263450001
    FERDINAND, David John
    Springates Farm House Hall Road
    Belchamp Walter
    CO10 7AS Sudbury
    Suffolk
    Director
    Springates Farm House Hall Road
    Belchamp Walter
    CO10 7AS Sudbury
    Suffolk
    EnglandBritish73771360004
    FROHLICH, Stephen
    15 Nightingale Road
    EN7 6WD Cheshunt
    Hertfordshire
    Director
    15 Nightingale Road
    EN7 6WD Cheshunt
    Hertfordshire
    United KingdomBritish78186880001
    JOY, Peter Colin Murray
    Deercopse
    Guildford Road, Broadbridge Heath
    RH12 3PW Horsham
    West Sussex
    Director
    Deercopse
    Guildford Road, Broadbridge Heath
    RH12 3PW Horsham
    West Sussex
    EnglandBritish9991230002
    KENNER, Michael
    12 Fairfield Gardens
    Redbridge
    1G4 5BP Ilford
    Essex
    Director
    12 Fairfield Gardens
    Redbridge
    1G4 5BP Ilford
    Essex
    British34820500001
    LALWANI, Deepak Nanikram
    Aashiana
    2 Tooke Close
    HA5 4TJ Pinner
    Middlesex
    Director
    Aashiana
    2 Tooke Close
    HA5 4TJ Pinner
    Middlesex
    United KingdomBritish67588420003
    LEWIS, Justin Llewellyn Gareth
    17 Langridge Street
    Middle Park
    Victoria 3206
    Australia
    Director
    17 Langridge Street
    Middle Park
    Victoria 3206
    Australia
    AustraliaBritish138574150001
    MANTHORPE, Michael John
    9 Heron Way
    CO13 0UU Frinton On Sea
    Essex
    Director
    9 Heron Way
    CO13 0UU Frinton On Sea
    Essex
    British43740760001
    MENGES, Julian Edward
    1 Threshers Field
    Hever Castle, Hever
    TN8 7ND Edenbridge
    Kent
    Director
    1 Threshers Field
    Hever Castle, Hever
    TN8 7ND Edenbridge
    Kent
    British67588500001
    MURRELL, John Rodney
    17 Hitherwood Drive
    SE19 1XA London
    Director
    17 Hitherwood Drive
    SE19 1XA London
    British9991290001
    O'REGAN, Ronald William
    139 Westbrooke Road
    DA16 1QF Welling
    Kent
    Director
    139 Westbrooke Road
    DA16 1QF Welling
    Kent
    British20104090001
    PARTINGTON, Nigel St John
    155 Horn Lane
    IG8 9AF Woodford Green
    Essex
    Director
    155 Horn Lane
    IG8 9AF Woodford Green
    Essex
    British40876160001
    VANDYK, Edward
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    Director
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    United KingdomBritish65877700002
    WEBSTER, Alfred Charles
    Bilberry Cottage Headley Road
    Grayshott
    GU26 6TN Hindhead
    Surrey
    Director
    Bilberry Cottage Headley Road
    Grayshott
    GU26 6TN Hindhead
    Surrey
    British21228610001
    WREN, Wesley William
    10 Dovedale Close
    CM11 1QZ Ramsden Heath
    Essex
    Director
    10 Dovedale Close
    CM11 1QZ Ramsden Heath
    Essex
    British90188310001
    ZAIN, Mohd Ibrahim Bin Mohd
    71 Jalan Ampang Hilir
    55000 Kuala Lumpur
    Malaysia
    Director
    71 Jalan Ampang Hilir
    55000 Kuala Lumpur
    Malaysia
    Malaysian64279590001

    Does ASTAIRE & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral agreement
    Created On May 02, 1991
    Delivered On May 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All "collateral" including in particular cash & securities clearance accounts opened unconnection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company (see 395 for full details).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York.
    Transactions
    • May 10, 1991Registration of a charge
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Feb 27, 1987
    Delivered On Mar 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    See form 395 for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Mar 06, 1987Registration of a charge
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 29, 1987
    Delivered On Feb 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of start term certificates issued by the stock exchange and under the terms of the charge.
    Short particulars
    All shares stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities see form 395 for details.
    Persons Entitled
    • The Republic of Ireland Limited
    • The International Stock Exchange of the United Kingdom
    Transactions
    • Feb 05, 1987Registration of a charge
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Sep 10, 1986
    Delivered On Sep 18, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge all sums from time to time deposited in the company's account denominated "adr pre-release collateral account(s)" together with debts arising therefrom (see doc 395 for details).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Sep 18, 1986Registration of a charge
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Collateral agreement
    Created On Jul 10, 1984
    Delivered On Jul 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All "collateral" including in particular cash & securities clearance accounts opened in connection with the euro-clear system. (Full details see doc m 37).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jul 12, 1984Registration of a charge
    • Feb 01, 2006Statement 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