02468112 LIMITED
Overview
| Company Name | 02468112 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02468112 |
| 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 02468112 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is 02468112 LIMITED located?
| Registered Office Address | Meridien House 42 Upper Berkeley Street W1H 5EP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 02468112 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHTENNE HOLDINGS LIMITED | Jul 18, 2005 | Jul 18, 2005 |
| GOULDITAR NO. 113 LIMITED | Feb 07, 1990 | Feb 07, 1990 |
What are the latest accounts for 02468112 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for 02468112 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for 02468112 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed ashtenne holdings LIMITED\certificate issued on 01/11/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Director's details changed for Mr Robert William Game on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Cargil Management Services Limited as a secretary on Feb 01, 2013 | 2 pages | AP04 | ||||||||||
Termination of appointment of David James Lanchester as a secretary on Jan 29, 2013 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Dec 24, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Sir Philip Courtenay Thomas Warner on Jun 11, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Vinod Bachulal Vaghela as a director on Dec 21, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of 02468112 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 England |
| 38636470004 | ||||||||||
| GAME, Robert William | Director | 42 Upper Berkeley Street W1H 5EP London Meridien House United Kingdom | United Kingdom | English | 139555050001 | |||||||||
| KEOGH, Mark William | Director | Norfolk House 28 Kidmore Road Caversham RG4 7LU Reading | England | Irish | 62140690001 | |||||||||
| WARNER, Philip Courtenay Thomas, Sir | Director | Marden Grange Marden SN10 3RQ Devizes Wiltshire | United Kingdom | British | 7356840002 | |||||||||
| LANCHESTER, David James | Secretary | 1 Holly Close IG9 6HT Buckhurst Hill Essex | British | 7014460002 | ||||||||||
| LOWES, Richard Phillip | Secretary | 2 Westcott Keep RH6 9US Horley Surrey | British | 5785520001 | ||||||||||
| WATSON, Ian Richard | Secretary | Old Dove House Annables Lane AL5 3PR Harpenden Hertfordshire | British | 68256540001 | ||||||||||
| BODIE, John Emanuel | Director | Flat 4 Providence House 18 Providence Court W1K 6PR London | United Kingdom | British | 19454160001 | |||||||||
| COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | 26086560001 | |||||||||
| GEE, Stephen Trevor | Director | Petersfield House TN22 4EL Hadlow Down Sussex | British | 30701840001 | ||||||||||
| HAMBRO, James Daryl | Director | 10 Park Place SW1A 1LP London | British | 53684400002 | ||||||||||
| JONES, Morgan Lewis | Director | 4 Camden Close BR7 5PH Chislehurst Kent | England | British | 10146340003 | |||||||||
| MEADE, Karl Robert | Director | Holly Mount Penn Road HP9 2TS Beaconsfield Buckinghamshire | England | British | 118074370001 | |||||||||
| MOORE, Richard | Director | 88 Alzey Gardens AL5 5SZ Harpenden Hertfordshire | British | 73793650001 | ||||||||||
| STEVENS, Michael John | Director | 32 Woodfield Park HP6 5QH Amersham Buckinghamshire | United Kingdom | British | 60348780002 | |||||||||
| VAGHELA, Vinod Bachulal | Director | 99 Cathles Road Balham SW12 9LF London | England | British | 5689250001 | |||||||||
| WATSON, Ian Richard | Director | Old Dove House Annables Lane AL5 3PR Harpenden Hertfordshire | England | British | 68256540001 |
Does 02468112 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit with bank | Created On Oct 19, 2009 Delivered On Oct 20, 2009 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge interest in each deposit and each account. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jul 22, 2005 Delivered On Aug 04, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Mezzanine security agreement | Created On Jul 22, 2005 Delivered On Aug 01, 2005 | Satisfied | Amount secured All monies due or to become due from each mezzanine obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all estates or interest in any f/h or l/h property now or subsequently owned by it, by way of fixed charge its interests in all investments now or subsequently held by it. See the mortgage charge document for full details. | ||||
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