ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED
Overview
| Company Name | ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02661571 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED located?
| Registered Office Address | The Observatory Western Road RG12 1TL Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| YIG CONSULTING LIMITED | Feb 15, 2001 | Feb 15, 2001 |
| HCS PENSIONS MANAGEMENT (HOLDINGS) LIMITED | Nov 08, 1991 | Nov 08, 1991 |
What are the latest accounts for ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 28, 2019 | 8 pages | LIQ03 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell Berkshire RG12 1TL on Mar 20, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 01, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 17, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||||||
Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 13 pages | AA | ||||||||||||||
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory Berkshire | 217653920001 | |||||||
| REID, Donald William Sherret | Director | Western Road RG12 1TL Bracknell The Observatory Berkshire | England | British | 212004930001 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 | 173989030001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 208598140001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | Strand WC2N 5HR London 11 England | 197466350001 | |||||||
| HARTLEY, Ian Marsden | Secretary | 18a York Road HG1 2QL Harrogate North Yorkshire | British | 12479150002 | ||||||
| JOHNSTON, Carol Ann | Secretary | 9i Calles Las Palmeras Urb Vista Laguna 11312 Torreguadiaro Cadiz Spain | British | 52538020003 | ||||||
| JONES, Peter Francis | Secretary | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | British | 33965180002 | ||||||
| NASH, Ian | Secretary | Western Road RG12 1TL Bracknell Towry House England | 202477250001 | |||||||
| NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 157011890001 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATTING, John Paul | Director | Western Road RG12 1TL Bracknell Towry House England | United Kingdom | British | 13097800004 | |||||
| BRADSHAW, Phillip Gordon | Director | Springfield Farm Hardwick Road East Hardwick WF8 3DL Pontefract West Yorkshire | United Kingdom | British | 26428400002 | |||||
| BUSSEY, Mike Adrian | Director | Queen Victoria Street EC4N 4TR London 60 | United Kingdom | British | 117090380001 | |||||
| BUTLER, Steven Paul | Director | Western Road RG12 1TL Bracknell Towry House England | England | British | 82946960003 | |||||
| CHANNACK, Philip Gordon Michael | Director | Bracken Hill 13 Druid Stoke Avenue Stoke Bishop BS9 1DB Bristol | United Kingdom | English | 4536350001 | |||||
| CHAPMAN, Andrew | Director | Ask House 88 Leeds Road Bramhope LS16 9AN Leeds West Yorkshire | United Kingdom | British | 39777190002 | |||||
| COLEMAN, Lynn Rose | Director | Queen Victoria Street EC4N 4TR London 60 | United Kingdom | British | 149721950001 | |||||
| CRESSWELL-TURNER, Miles Marius | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | England | British | 135272850001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DEVEY, Robert Alan | Director | Strand WC2N 5HR London 11 England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 208598940001 | |||||
| FEARNLEY, Giles Robin | Director | Tiplady Barn Blazefield HG3 5DN Harrogate North Yorkshire | British | 8781780001 | ||||||
| FLOWER, Gordon Mark | Director | Queen Victoria Street EC4N 4TR London 60 | England | British | 133025980001 | |||||
| HAINES, Stephen Paul | Director | Queen Victoria Street EC4N 4TR London 60 | England | British | 185462290001 | |||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| HARTLEY, Ian Marsden | Director | 18a York Road HG1 2QL Harrogate North Yorkshire | United Kingdom | British | 12479150002 | |||||
| HATHERLEY, David Victor | Director | 4 Edgerton Drive LS24 9QW Tadcaster North Yorkshire | British | 16783490001 | ||||||
| HERON, Hugh | Director | 114 Carleton Road WF8 3NQ Pontefract West Yorkshire | England | British | 26428410003 | |||||
| HOGG, Andrew | Director | 6 Tranfield Gardens Guiseley LS20 8PZ Leeds West Yorkshire | British | 63356910003 | ||||||
| JACOBS, Andrew Stephen | Director | Queen Victoria Street EC4N 4TR London 60 | United Kingdom | British | 183659460001 | |||||
| JOHNSTON, Carol Ann | Director | Brindley House Valley Road Killamarsh S21 1JB Sheffield | British | 52538020002 | ||||||
| JOHNSTON, Paul James | Director | Western Road RG12 1TL Bracknell Towry House England | United Kingdom | British | 91454550001 | |||||
| JONES, Gaius Trefor Griffith | Director | Queen Victoria Street EC4N 4TR London 60 | England | British | 57884740001 |
Who are the persons with significant control of ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towry Finance Company Limited | May 27, 2016 | Western Road RG12 1TL Bracknell Towry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 18, 2015 Delivered On Nov 24, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of debts by way of security | Created On Mar 30, 2007 Delivered On Oct 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All present and future rights titles and interest in and benefits in the debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Mar 30, 2007 Delivered On Oct 16, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit and all the present and future rights titles and benefit of the company in the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of debts by way of security | Created On Sep 29, 2004 Delivered On Oct 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or yorkshire investment group limited to the chargee on any account whatsoever | |
Short particulars First priority assignment all present and future rights,titles and interests in and benefits of the company in the debts, together with the benefit of any and all intermediary contracts or agency agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 02, 2002 Delivered On Oct 17, 2002 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Feb 28, 2001 Delivered On Mar 06, 2001 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Feb 21, 1992 Delivered On Feb 27, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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