ASTAIRE & CO. LIMITED
Overview
| Company Name | ASTAIRE & CO. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00939512 |
| 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 ASTAIRE & CO. LIMITED?
- (7499) /
Where is ASTAIRE & CO. LIMITED located?
| Registered Office Address | 46 Worship Street EC2A 2EA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASTAIRE & CO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASTAIRE & PARTNERS LIMITED | Jun 29, 1990 | Jun 29, 1990 |
| LIT-ASTAIRE & CO. LIMITED | Aug 24, 1989 | Aug 24, 1989 |
| CL-ASTAIRE & CO. LIMITED | Mar 23, 1987 | Mar 23, 1987 |
| ASTAIRE & CO.LIMITED | Sep 27, 1968 | Sep 27, 1968 |
What are the latest accounts for ASTAIRE & CO. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ASTAIRE & CO. 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 company's objects | 2 pages | CC04 | ||||||||||||||
Statement of capital on Sep 15, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||||||
Termination of appointment of Steven Astaire as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Christopher Roberts as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Hills as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Oliver Cooke as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 30 Old Broad Street London EC2N 1HT on Jun 02, 2010 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Edward Vandyk as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Steven Astaire on Mar 31, 2010 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Stephen Frohlich as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Oliver Charles Cooke as a secretary | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||
legacy | 1 pages | 353 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Who are the officers of ASTAIRE & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILLS, David | Secretary | Worship Street EC2A 2EA London 46 United Kingdom | 152779200001 | |||||||
| ROBERTS, Andrew Christopher | Director | Worship Street EC2A 2EA London 46 United Kingdom | United Kingdom | British | 71656420002 | |||||
| BRADY, Karen Lorraine | Secretary | 14 Riverdale Road TW1 2BS Twickenham Flat 1 Middlesex | British | 34798990001 | ||||||
| COOKE, Oliver Charles | Secretary | 30 Old Broad Street EC2N 1HT London 3rd Floor | British | 146782120001 | ||||||
| FROHLICH, Stephen | Secretary | 15 Nightingale Road EN7 6WD Cheshunt Hertfordshire | British | 78186880001 | ||||||
| JOY, Peter Colin Murray | Secretary | Deercopse Guildford Road, Broadbridge Heath RH12 3PW Horsham West Sussex | British | 9991230002 | ||||||
| JOY, Peter Colin Murray | Secretary | 8 Beechwood Southwater RH13 7JU Horsham West Sussex | British | 9991230001 | ||||||
| JOY, Peter Colin Murray | Secretary | 8 Beechwood Southwater RH13 7JU Horsham West Sussex | British | 9991230001 | ||||||
| LIPSCOMB, Anthony John | Secretary | Merryfield New Road Southwater RH13 9AU Horsham West Sussex | British | 52790920002 | ||||||
| ARGHEBANT, Phillip Stuart | Director | 30 Springfield Road NW8 0QN London | British | 9991240001 | ||||||
| ASTAIRE, Steven | Director | 32 West Drive HA3 6TS Harrow Weald Middlesex | England | British | 6955060007 | |||||
| BARBER, David Robert | Director | Maysland Farm Great Easton CM6 2DH Essex | British | 79841510001 | ||||||
| CHAPMAN, Desmond Gerard | Director | Down House Graffham GU28 0QA Petworth West Sussex | United Kingdom | British | 9991270001 | |||||
| DERVILLE, Peter Robin Teichman | Director | 24 River Reach TW11 9QL Teddington Middlesex | England | British | 24263450001 | |||||
| FERDINAND, David John | Director | Springates Farm House Hall Road Belchamp Walter CO10 7AS Sudbury Suffolk | England | British | 73771360004 | |||||
| FROHLICH, Stephen | Director | 15 Nightingale Road EN7 6WD Cheshunt Hertfordshire | United Kingdom | British | 78186880001 | |||||
| JOY, Peter Colin Murray | Director | Deercopse Guildford Road, Broadbridge Heath RH12 3PW Horsham West Sussex | England | British | 9991230002 | |||||
| KENNER, Michael | Director | 12 Fairfield Gardens Redbridge 1G4 5BP Ilford Essex | British | 34820500001 | ||||||
| LALWANI, Deepak Nanikram | Director | Aashiana 2 Tooke Close HA5 4TJ Pinner Middlesex | United Kingdom | British | 67588420003 | |||||
| LEWIS, Justin Llewellyn Gareth | Director | 17 Langridge Street Middle Park Victoria 3206 Australia | Australia | British | 138574150001 | |||||
| MANTHORPE, Michael John | Director | 9 Heron Way CO13 0UU Frinton On Sea Essex | British | 43740760001 | ||||||
| MENGES, Julian Edward | Director | 1 Threshers Field Hever Castle, Hever TN8 7ND Edenbridge Kent | British | 67588500001 | ||||||
| MURRELL, John Rodney | Director | 17 Hitherwood Drive SE19 1XA London | British | 9991290001 | ||||||
| O'REGAN, Ronald William | Director | 139 Westbrooke Road DA16 1QF Welling Kent | British | 20104090001 | ||||||
| PARTINGTON, Nigel St John | Director | 155 Horn Lane IG8 9AF Woodford Green Essex | British | 40876160001 | ||||||
| VANDYK, Edward | Director | Stockcross House Stockcross RG20 8LP Newbury Berkshire | United Kingdom | British | 65877700002 | |||||
| WEBSTER, Alfred Charles | Director | Bilberry Cottage Headley Road Grayshott GU26 6TN Hindhead Surrey | British | 21228610001 | ||||||
| WREN, Wesley William | Director | 10 Dovedale Close CM11 1QZ Ramsden Heath Essex | British | 90188310001 | ||||||
| ZAIN, Mohd Ibrahim Bin Mohd | Director | 71 Jalan Ampang Hilir 55000 Kuala Lumpur Malaysia | Malaysian | 64279590001 |
Does ASTAIRE & CO. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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