ASHWORTH ASSURED TENANCIES LIMITED

ASHWORTH ASSURED TENANCIES LIMITED

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

    Company NameASHWORTH ASSURED TENANCIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02022745
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASHWORTH ASSURED TENANCIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ASHWORTH ASSURED TENANCIES LIMITED located?

    Registered Office Address
    54 Manor Road
    Cheam
    SM2 7AG Sutton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHWORTH ASSURED TENANCIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIA CONVEYANCING SERVICES LIMITEDMay 23, 1986May 23, 1986

    What are the latest accounts for ASHWORTH ASSURED TENANCIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for ASHWORTH ASSURED TENANCIES 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

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 020227450009 in full

    1 pagesMR04

    Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 54 Manor Road Cheam Sutton SM2 7AG on Mar 28, 2023

    1 pagesAD01

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Termination of appointment of John Charles Bentlif South as a director on Jun 14, 2022

    1 pagesTM01

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Joanna Katie Hunt as a director on Oct 19, 2020

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Appointment of Mrs Joanna Katie Hunt as a secretary on Dec 28, 2018

    2 pagesAP03

    Termination of appointment of John Charles Bentlif South as a secretary on Dec 28, 2018

    1 pagesTM02

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    15 pagesAA

    Director's details changed for Mr John Charles Bentlif South on Jun 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr John Charles Bentlif South on Jun 01, 2018

    1 pagesCH03

    Who are the officers of ASHWORTH ASSURED TENANCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Joanna Katie
    Mallinson Road
    SW11 1BJ London
    120
    England
    Secretary
    Mallinson Road
    SW11 1BJ London
    120
    England
    254137130001
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    HUNT, Joanna Katie
    Manor Road
    Cheam
    SM2 7AG Sutton
    54
    England
    Director
    Manor Road
    Cheam
    SM2 7AG Sutton
    54
    England
    EnglandBritish201982420001
    FATH, Wendy Butler
    Flat 4 Claremont Hall
    Highdale Road
    BS21 7LW Clevedon
    Avon
    Secretary
    Flat 4 Claremont Hall
    Highdale Road
    BS21 7LW Clevedon
    Avon
    British41883380001
    NOWELL, Stephen Gerrard
    Belmont Abson Road
    Pucklechurch
    BS16 9SD Bristol
    Secretary
    Belmont Abson Road
    Pucklechurch
    BS16 9SD Bristol
    British55554710001
    SOUTH, John Charles Bentlif
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    Secretary
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    England
    British21451100002
    TREVELYAN, Michael Charles Edward
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    Secretary
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    British2706360001
    WOOD, David James
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    Secretary
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    British19531650001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Secretary
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    British80009300004
    BENTHAM, Harry
    43 Blackpool Road
    Ansdell
    FY8 4EJ Lytham St Annes
    Lancashire
    Director
    43 Blackpool Road
    Ansdell
    FY8 4EJ Lytham St Annes
    Lancashire
    British39161320001
    COOK, Graham Ronald
    Barclosh
    DG5 4PL Dalbeattie
    Kirkcudbrightshire
    Director
    Barclosh
    DG5 4PL Dalbeattie
    Kirkcudbrightshire
    United KingdomBritish1233160001
    CORNISH, John Frederick Dadds
    Rosemont Church Road
    Leigh Woods
    BS8 3PG Bristol
    Avon
    Director
    Rosemont Church Road
    Leigh Woods
    BS8 3PG Bristol
    Avon
    British19019770001
    MANSFIELD, Linda Marjorie
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    Director
    11 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Buckinghamshire
    British42338210001
    NEAVES, Barry James
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    Director
    40 Barrington Road
    NN10 0NJ Rushden
    Northamptonshire
    British44749950001
    SOUTH, John Charles Bentlif
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    Dorset
    United Kingdom
    Director
    Ferry Road
    Studland
    BH19 3AQ Swanage
    Knighton House
    Dorset
    United Kingdom
    EnglandBritish21451100005
    TORRANCE, Hugh
    8 Hillpark Avenue
    EH4 7AT Edinburgh
    Midlothian
    Director
    8 Hillpark Avenue
    EH4 7AT Edinburgh
    Midlothian
    British342380001
    TREVELYAN, Michael Charles Edward
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    Director
    12 Church Lane
    Backwell
    BS19 3PQ Bristol
    Avon
    British2706360001
    WHITE, Keith
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    Director
    6 Pine Court
    Little Brington
    NN7 4EZ Northampton
    Northamptonshire
    United KingdomBritish34410500001
    WILLINGHAM, Steven Craig
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    Director
    53 Rochelle Way
    Duston
    NN5 6YJ Northampton
    Northamptonshire
    British63092720002
    WOOD, David James
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    Director
    13 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    British19531650001
    ZANT BOER, Ian
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    Director
    Garden Cottage
    Little Court
    NN12 8HE Farthingstone
    Northamptonshire
    EnglandBritish80009300004

    Who are the persons with significant control of ASHWORTH ASSURED TENANCIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    Surrey
    England
    Apr 06, 2016
    Ashley Avenue
    KT18 5FL Epsom
    Global House
    Surrey
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02307652
    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 ASHWORTH ASSURED TENANCIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 21, 2018
    Delivered On May 23, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • May 23, 2018Registration of a charge (MR01)
    • Aug 09, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 31, 2011
    Delivered On Feb 03, 2011
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    • Aug 09, 2023Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 30, 2010
    Delivered On Jul 02, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22/23 pritchard street bristol by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 02, 2010Registration of a charge (MG01)
    • Aug 10, 2023Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 30, 2010
    Delivered On Jul 02, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    34-36 cumberland street bristol by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 02, 2010Registration of a charge (MG01)
    • Aug 10, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 14, 2003
    Delivered On Feb 21, 2003
    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
    • Nationwide Building Society
    Transactions
    • Feb 21, 2003Registration of a charge (395)
    • Dec 11, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jan 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 14, 2003
    Delivered On Feb 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as 21-24 pritchard street bristol title number AV188752 and 14 brunswick square (34-36 cumberland street) bristol title number GR899. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 18, 2003Registration of a charge (395)
    • May 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 06, 1998
    Delivered On Mar 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    Properties k/a 1,2,5,6,9 and 15 buckingham court marlborough drive estate t/nos DU166614 DU166619 DU166621 DU166623 and DU166628. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 14, 1998Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 1996
    Delivered On Dec 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inclusive of property at plots 1 to 14 jesmond court (comprising 2-28 goodwood close (even no'S.) chester. 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
    • Nationwide Building Society
    Transactions
    • Dec 18, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party charge
    Created On Dec 09, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from everdon limited to the chargee on any account whatsoever
    Short particulars
    F/H land being plots 1 to 14 goodwood close chester comprising numbers: 2 to 28 (even numbers only) goodwood close chester t/n CH318086 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ASHWORTH ASSURED TENANCIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 1994Declaration of solvency sworn on
    Sep 30, 1994Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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