02468112 LIMITED

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

    Company Name02468112 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02468112
    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 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 AddressNo

    What were the previous names of 02468112 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHTENNE HOLDINGS LIMITEDJul 18, 2005Jul 18, 2005
    GOULDITAR NO. 113 LIMITEDFeb 07, 1990Feb 07, 1990

    What are the latest accounts for 02468112 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for 02468112 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 02468112 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed ashtenne holdings LIMITED\certificate issued on 01/11/13
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 29, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of name notice

    2 pagesCONNOT

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Mr Robert William Game on Feb 01, 2013

    2 pagesCH01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2013

    Statement of capital on Mar 12, 2013

    • Capital: GBP 7,220,942.4
    SH01

    Appointment of Cargil Management Services Limited as a secretary on Feb 01, 2013

    2 pagesAP04

    Termination of appointment of David James Lanchester as a secretary on Jan 29, 2013

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Dec 24, 2012

    1 pagesAD01

    Director's details changed for Sir Philip Courtenay Thomas Warner on Jun 11, 2012

    3 pagesCH01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Vinod Bachulal Vaghela as a director on Dec 21, 2011

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    7 pagesMG01

    legacy

    2 pages288a

    Who are the officers of 02468112 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    GAME, Robert William
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien House
    United Kingdom
    Director
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien House
    United Kingdom
    United KingdomEnglish139555050001
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrish62140690001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840002
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Secretary
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    British5785520001
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Secretary
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    British68256540001
    BODIE, John Emanuel
    Flat 4 Providence House
    18 Providence Court
    W1K 6PR London
    Director
    Flat 4 Providence House
    18 Providence Court
    W1K 6PR London
    United KingdomBritish19454160001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    GEE, Stephen Trevor
    Petersfield House
    TN22 4EL Hadlow Down
    Sussex
    Director
    Petersfield House
    TN22 4EL Hadlow Down
    Sussex
    British30701840001
    HAMBRO, James Daryl
    10 Park Place
    SW1A 1LP London
    Director
    10 Park Place
    SW1A 1LP London
    British53684400002
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001

    Does 02468112 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 2009Registration of a charge (MG01)
    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
    • Anglo Irish Bank Corporation PLC (The "Agent") as Agent and Trustee for the Finance Parties
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Warner Estate, Limited
    Transactions
    • Aug 01, 2005Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    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