ASHCOURT CHARTWELL HOUSE LIMITED
Overview
| Company Name | ASHCOURT CHARTWELL HOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02388556 |
| 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 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 Address | No |
What were the previous names of ASHCOURT CHARTWELL HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHCOURT INSURANCE BROKERS LIMITED | Dec 29, 2005 | Dec 29, 2005 |
| CHARTWELL HOUSE INSURANCE BROKERS LIMITED | May 22, 1995 | May 22, 1995 |
| PRICE BAILEY FINANCIAL SERVICES LTD. | Mar 01, 1993 | Mar 01, 1993 |
| CHARTWELL HOUSE CORPORATE SERVICES LTD. | Oct 13, 1992 | Oct 13, 1992 |
| CHAPMAN HOW INSURANCE SERVICES LIMITED | May 24, 1989 | May 24, 1989 |
What are the latest accounts for ASHCOURT CHARTWELL HOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for ASHCOURT CHARTWELL HOUSE 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) | ||||||||||
Termination of appointment of Jane Dumeresque as a secretary | 1 pages | TM02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 652a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 16 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(353) | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2007 | 17 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2006 | 17 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(353) | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Certificate of change of name Company name changed ashcourt insurance brokers limit ed\certificate issued on 03/08/06 | 2 pages | CERTNM | ||||||||||
Who are the officers of ASHCOURT CHARTWELL HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALE, Neil Andrew | Director | 3 Malton Way TN2 4QE Tunbridge Wells Kent | United Kingdom | British | 66504200002 | |||||
| BENNETT, John Anthony George | Secretary | 3 Walnut Tree Close Little Downham CB6 2SQ Ely Cambridgeshire | British | 13355730001 | ||||||
| DUMERESQUE, Jane | Secretary | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | British | 119657830001 | ||||||
| HALE, Neil Andrew | Secretary | 3 Malton Way TN2 4QE Tunbridge Wells Kent | British | 66504200002 | ||||||
| HOW, Elizabeth | Secretary | 272 Hills Road CB2 2QE Cambridge Cambridgeshire | British | 21784430001 | ||||||
| PLATT, Valerie | Secretary | 28 Co Operative Street Hazel Grove SK7 4JN Stockport Cheshire | British | 63183690003 | ||||||
| BENNETT, John Anthony George | Director | 3 Walnut Tree Close Little Downham CB6 2SQ Ely Cambridgeshire | England | British | 13355730001 | |||||
| CHAPMAN, Amanda | Director | 36 Church Road Stow Cum Quy Cambridge | British | 60670600001 | ||||||
| CHAPMAN, Roger Malcolm | Director | Queens House Ousden CB8 8TS Newmarket Suffolk | United Kingdom | British | 41950430001 | |||||
| EVANS, Roger | Director | 79 High Street CB10 1DZ Saffron Walden Essex | England | British | 104405960001 | |||||
| FELSTEAD, Lisa June | Director | 100 Millbank Headcorn TN27 9RJ Ashford Kent | British | 91671410001 | ||||||
| HOW, Elizabeth | Director | 272 Hills Road CB2 2QE Cambridge Cambridgeshire | British | 21784430001 | ||||||
| HOW, Geoffrey Russel | Director | The Maples 272 Hills Road CB2 2QE Cambridge Cambridgeshire | England | British | 35544000001 | |||||
| MORTON, Alan John | Director | Thirty Acre Barn Shepherds Walk KT18 6BX Epsom Surrey | United Kingdom | British | 24658990005 | |||||
| SMITH, Mark Anthony | Director | 2 The Violets Paddock Wood TN12 6BH Tonbridge Kent | Uk | British | 102564660001 |
Does ASHCOURT CHARTWELL HOUSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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