ASSETPRIZE LIMITED

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

    Company NameASSETPRIZE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02521895
    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 ASSETPRIZE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ASSETPRIZE LIMITED located?

    Registered Office Address
    Bridgewater Place
    Water Lane
    LS11 5DY Leeds
    Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSETPRIZE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ASSETPRIZE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2012

    Statement of capital on Jun 25, 2012

    • Capital: GBP 1,000
    • Capital: USD 5
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Michael Healy as a secretary

    2 pagesTM02

    Appointment of Mr Kazushi Ogura as a director

    3 pagesAP01

    Appointment of Mr Kenji Murai as a director

    3 pagesAP01

    Termination of appointment of Michael Healy as a director

    2 pagesTM01

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    Appointment of Ian Vincent Ellis as a secretary

    3 pagesAP03

    Annual return made up to May 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on Aug 02, 2010

    1 pagesAD01

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Secretary's details changed for Michael Joseph Anthony Healey on Oct 16, 2009

    2 pagesCH03

    Director's details changed for Michael Joseph Anthony Healy on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Ian Ellis Fraser on Oct 16, 2009

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Who are the officers of ASSETPRIZE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Secretary
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    British162126690001
    MURAI, Kenji
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    EnglandJapanese95702340002
    OGURA, Kazushi
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    EnglandJapanese150485750001
    BOOTH, Carol Ann
    42 Lutterworth Road
    Pailton
    CV23 0QE Rugby
    Warwickshire
    Secretary
    42 Lutterworth Road
    Pailton
    CV23 0QE Rugby
    Warwickshire
    British56834900001
    EVANS, Christopher Wyn
    The Old Bakehouse
    Langham
    LE15 7JN Rutland
    Leicester
    Secretary
    The Old Bakehouse
    Langham
    LE15 7JN Rutland
    Leicester
    British11613510001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    ACKENSON, Michael
    Red Lion Farm
    Red Lion Lane
    WD3 6BW Sarratt
    Herts
    Director
    Red Lion Farm
    Red Lion Lane
    WD3 6BW Sarratt
    Herts
    British35548430001
    BALL, Martin
    Cherrytrees
    Denton
    PE7 3SD Peterborough
    Lincs
    Director
    Cherrytrees
    Denton
    PE7 3SD Peterborough
    Lincs
    British31125760002
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    British79800380001
    BOOTH, Carol Ann
    42 Lutterworth Road
    Pailton
    CV23 0QE Rugby
    Warwickshire
    Director
    42 Lutterworth Road
    Pailton
    CV23 0QE Rugby
    Warwickshire
    British56834900001
    EVANS, Christopher Wyn
    The Old Bakehouse
    Langham
    LE15 7JN Rutland
    Leicester
    Director
    The Old Bakehouse
    Langham
    LE15 7JN Rutland
    Leicester
    British11613510001
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUk28393850006
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish99111340001
    LOCHERY, Anthony Francis
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    Director
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    EnglandBritish18996670003
    MCCLURE, Neil James
    Rotherfield House
    Colliers Lane Peppard Common
    RG9 5LT Henley On Thames
    Oxon
    Director
    Rotherfield House
    Colliers Lane Peppard Common
    RG9 5LT Henley On Thames
    Oxon
    British76457860001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    OLIVER, John Andrew
    253 Plymouth Road
    Barnt Green
    B45 8JF Birmingham
    West Midlands
    Director
    253 Plymouth Road
    Barnt Green
    B45 8JF Birmingham
    West Midlands
    British11809810001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    American75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish126476060001
    PETERS, James
    4 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    4 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    EnglandBritish2960850001

    Does ASSETPRIZE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 04, 1996
    Delivered On Apr 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 1996Registration of a charge (395)
    • Feb 25, 2000Statement 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