ASHCOURT CHARTWELL HOUSE LIMITED

ASHCOURT CHARTWELL HOUSE LIMITED

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

    Company NameASHCOURT CHARTWELL HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02388556
    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 ASHCOURT CHARTWELL HOUSE LIMITED?

    • (6603) /

    Where is ASHCOURT CHARTWELL HOUSE LIMITED located?

    Registered Office Address
    C/O Ashcourt Group
    6th Floor East Wing Vintners
    EC4V 3BJ Place 68 Upper Thames Street
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHCOURT CHARTWELL HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHCOURT INSURANCE BROKERS LIMITEDDec 29, 2005Dec 29, 2005
    CHARTWELL HOUSE INSURANCE BROKERS LIMITEDMay 22, 1995May 22, 1995
    PRICE BAILEY FINANCIAL SERVICES LTD.Mar 01, 1993Mar 01, 1993
    CHARTWELL HOUSE CORPORATE SERVICES LTD.Oct 13, 1992Oct 13, 1992
    CHAPMAN HOW INSURANCE SERVICES LIMITEDMay 24, 1989May 24, 1989

    What are the latest accounts for ASHCOURT CHARTWELL HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for ASHCOURT CHARTWELL HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Jane Dumeresque as a secretary

    1 pagesTM02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off 14/05/2009
    RES13

    legacy

    1 pages652a

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    16 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    17 pagesAA

    Full accounts made up to Mar 31, 2006

    17 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    Certificate of change of name

    Company name changed ashcourt insurance brokers limit ed\certificate issued on 03/08/06
    2 pagesCERTNM

    Who are the officers of ASHCOURT CHARTWELL HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALE, Neil Andrew
    3 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    Director
    3 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    United KingdomBritish66504200002
    BENNETT, John Anthony George
    3 Walnut Tree Close
    Little Downham
    CB6 2SQ Ely
    Cambridgeshire
    Secretary
    3 Walnut Tree Close
    Little Downham
    CB6 2SQ Ely
    Cambridgeshire
    British13355730001
    DUMERESQUE, Jane
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    Secretary
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    British119657830001
    HALE, Neil Andrew
    3 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    Secretary
    3 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    British66504200002
    HOW, Elizabeth
    272 Hills Road
    CB2 2QE Cambridge
    Cambridgeshire
    Secretary
    272 Hills Road
    CB2 2QE Cambridge
    Cambridgeshire
    British21784430001
    PLATT, Valerie
    28 Co Operative Street
    Hazel Grove
    SK7 4JN Stockport
    Cheshire
    Secretary
    28 Co Operative Street
    Hazel Grove
    SK7 4JN Stockport
    Cheshire
    British63183690003
    BENNETT, John Anthony George
    3 Walnut Tree Close
    Little Downham
    CB6 2SQ Ely
    Cambridgeshire
    Director
    3 Walnut Tree Close
    Little Downham
    CB6 2SQ Ely
    Cambridgeshire
    EnglandBritish13355730001
    CHAPMAN, Amanda
    36 Church Road
    Stow Cum Quy
    Cambridge
    Director
    36 Church Road
    Stow Cum Quy
    Cambridge
    British60670600001
    CHAPMAN, Roger Malcolm
    Queens House
    Ousden
    CB8 8TS Newmarket
    Suffolk
    Director
    Queens House
    Ousden
    CB8 8TS Newmarket
    Suffolk
    United KingdomBritish41950430001
    EVANS, Roger
    79 High Street
    CB10 1DZ Saffron Walden
    Essex
    Director
    79 High Street
    CB10 1DZ Saffron Walden
    Essex
    EnglandBritish104405960001
    FELSTEAD, Lisa June
    100 Millbank
    Headcorn
    TN27 9RJ Ashford
    Kent
    Director
    100 Millbank
    Headcorn
    TN27 9RJ Ashford
    Kent
    British91671410001
    HOW, Elizabeth
    272 Hills Road
    CB2 2QE Cambridge
    Cambridgeshire
    Director
    272 Hills Road
    CB2 2QE Cambridge
    Cambridgeshire
    British21784430001
    HOW, Geoffrey Russel
    The Maples
    272 Hills Road
    CB2 2QE Cambridge
    Cambridgeshire
    Director
    The Maples
    272 Hills Road
    CB2 2QE Cambridge
    Cambridgeshire
    EnglandBritish35544000001
    MORTON, Alan John
    Thirty Acre Barn
    Shepherds Walk
    KT18 6BX Epsom
    Surrey
    Director
    Thirty Acre Barn
    Shepherds Walk
    KT18 6BX Epsom
    Surrey
    United KingdomBritish24658990005
    SMITH, Mark Anthony
    2 The Violets
    Paddock Wood
    TN12 6BH Tonbridge
    Kent
    Director
    2 The Violets
    Paddock Wood
    TN12 6BH Tonbridge
    Kent
    UkBritish102564660001

    Does ASHCOURT CHARTWELL HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Feb 24, 1995
    Delivered On Feb 28, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 28, 1995Registration of a charge (395)
    • Jul 03, 1997Statement 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