ASV LIMITED

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

    Company NameASV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01499597
    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 ASV LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is ASV LIMITED located?

    Registered Office Address
    364-366 Kensington High Street
    W14 8NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASV LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACADEMY SOUND & VISION LIMITEDDec 31, 1980Dec 31, 1980
    TACDENE LIMITEDJun 03, 1980Jun 03, 1980

    What are the latest accounts for ASV LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ASV 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

    legacy

    1 pagesSH20

    Statement of capital on Nov 15, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    7 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Feb 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 119,980.89
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Feb 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 119,980.89
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 119,980.89
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 04, 2013 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mrs Abolanle Abioye on Nov 06, 2012

    2 pagesCH03

    Director's details changed for David Richard James Sharpe on Oct 31, 2012

    2 pagesCH01

    Director's details changed for Mr Adam Martin Barker on Oct 31, 2012

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Feb 04, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Bryant as a director

    1 pagesTM01

    Appointment of David Richard James Sharpe as a director

    2 pagesAP01

    Who are the officers of ASV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    British88802330001
    BARKER, Adam Martin
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish162279360001
    SHARPE, David Richard James
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandIrish166109150001
    COOK, Edward John Nicholas
    25 Ernle Road
    Wimbledon
    SW20 0HH London
    Secretary
    25 Ernle Road
    Wimbledon
    SW20 0HH London
    British59798700004
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BRYANT, David Thomas
    Ramillies Road
    W4 1JW London
    37
    United Kingdom
    Director
    Ramillies Road
    W4 1JW London
    37
    United Kingdom
    EnglandBritish129141390001
    COKELL, Joseph
    Talltrees
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    Director
    Talltrees
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    Gb-EngBritish76396440001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritish43836310003
    COOK, Edward John Nicholas
    25 Ernle Road
    Wimbledon
    SW20 0HH London
    Director
    25 Ernle Road
    Wimbledon
    SW20 0HH London
    British59798700004
    DAVIES, Hywel Hadley
    2b Florence Road
    W5 3TX London
    Director
    2b Florence Road
    W5 3TX London
    British13515170001
    FISHER, Thomas Clive
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    Director
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    EnglandBritish26978160002
    MILLER, Michael David
    High Trees 15a Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    High Trees 15a Linksway
    HA6 2XA Northwood
    Middlesex
    United KingdomBritish44250870002
    MUIR, Boyd Johnston
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    Director
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    United KingdomBritish129432950001
    SEMON, Roger
    Kingsfield
    Kings Lane Cobblers Hill
    HP16 9PN Great Missenden
    Buckinghamshire
    Director
    Kingsfield
    Kings Lane Cobblers Hill
    HP16 9PN Great Missenden
    Buckinghamshire
    United KingdomBritish59798610002
    TAYLOR, Andrew John
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    United KingdomBritish54448520001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001
    WELTON, Stephen Frank
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    Director
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    British87898500001

    Does ASV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 14, 2002
    Delivered On Jun 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
    Created On Aug 11, 2000
    Delivered On Aug 30, 2000
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined)
    Short particulars
    L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. 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
    • Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Aug 30, 2000Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment to a composite guarantee and debenture dated 29 october 1998
    Created On Jul 01, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined)
    Short particulars
    All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. 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 Abn Amro Causeway Mezzanine Partnership LP
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • May 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 25, 1999
    Delivered On Jul 01, 1999
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 1999Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 31, 1998
    Delivered On Jan 14, 1999
    Satisfied
    Amount secured
    £17,916 due from the company to the chargee
    Short particulars
    Rent deposit of £17,916.
    Persons Entitled
    • Agincourt Associates Limited
    Transactions
    • Jan 14, 1999Registration of a charge (395)
    • Aug 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 1982
    Delivered On Dec 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.
    Persons Entitled
    • Witan Investment Company PLC
    Transactions
    • Dec 23, 1982Registration of a charge
    • Apr 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 1982
    Delivered On Dec 09, 1982
    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 charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • William & Glyn's Bank PLC
    Transactions
    • Dec 09, 1982Registration of a charge
    • Feb 20, 2002Statement 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