ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED

ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02661571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YIG CONSULTING LIMITEDFeb 15, 2001Feb 15, 2001
    HCS PENSIONS MANAGEMENT (HOLDINGS) LIMITEDNov 08, 1991Nov 08, 1991

    What are the latest accounts for ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 28, 2019

    8 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Confirmation statement made on Oct 01, 2018 with updates

    5 pagesCS01

    Termination of appointment of Christopher Woodhouse as a director on Aug 24, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Aug 17, 2018

    • Capital: GBP 1.008000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 16/08/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018

    1 pagesTM01

    Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017

    1 pagesTM01

    Confirmation statement made on Oct 26, 2017 with updates

    4 pagesCS01

    Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    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 pagesAD02

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    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 pagesAD01

    Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016

    2 pagesAP03

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016

    1 pagesTM02

    Confirmation statement made on Oct 24, 2016 with updates

    6 pagesCS01

    Who are the officers of ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    217653920001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    EnglandBritish212004930001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    173989030001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    208598140001
    GREGORY, Jacqueline Anne
    Strand
    WC2N 5HR London
    11
    England
    Secretary
    Strand
    WC2N 5HR London
    11
    England
    197466350001
    HARTLEY, Ian Marsden
    18a York Road
    HG1 2QL Harrogate
    North Yorkshire
    Secretary
    18a York Road
    HG1 2QL Harrogate
    North Yorkshire
    British12479150002
    JOHNSTON, Carol Ann
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    Secretary
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    British52538020003
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Secretary
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    British33965180002
    NASH, Ian
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    202477250001
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    British157011890001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATTING, John Paul
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    United KingdomBritish13097800004
    BRADSHAW, Phillip Gordon
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    Director
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    United KingdomBritish26428400002
    BUSSEY, Mike Adrian
    Queen Victoria Street
    EC4N 4TR London
    60
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United KingdomBritish117090380001
    BUTLER, Steven Paul
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    EnglandBritish82946960003
    CHANNACK, Philip Gordon Michael
    Bracken Hill 13 Druid Stoke Avenue
    Stoke Bishop
    BS9 1DB Bristol
    Director
    Bracken Hill 13 Druid Stoke Avenue
    Stoke Bishop
    BS9 1DB Bristol
    United KingdomEnglish4536350001
    CHAPMAN, Andrew
    Ask House 88 Leeds Road
    Bramhope
    LS16 9AN Leeds
    West Yorkshire
    Director
    Ask House 88 Leeds Road
    Bramhope
    LS16 9AN Leeds
    West Yorkshire
    United KingdomBritish39777190002
    COLEMAN, Lynn Rose
    Queen Victoria Street
    EC4N 4TR London
    60
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United KingdomBritish149721950001
    CRESSWELL-TURNER, Miles Marius
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    Director
    Ropergate House
    43 Ropergate
    WF8 1JY Pontefract
    West Yorkshire
    EnglandBritish135272850001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DEVEY, Robert Alan
    Strand
    WC2N 5HR London
    11
    England
    Director
    Strand
    WC2N 5HR London
    11
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish208598940001
    FEARNLEY, Giles Robin
    Tiplady Barn
    Blazefield
    HG3 5DN Harrogate
    North Yorkshire
    Director
    Tiplady Barn
    Blazefield
    HG3 5DN Harrogate
    North Yorkshire
    British8781780001
    FLOWER, Gordon Mark
    Queen Victoria Street
    EC4N 4TR London
    60
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    EnglandBritish133025980001
    HAINES, Stephen Paul
    Queen Victoria Street
    EC4N 4TR London
    60
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    EnglandBritish185462290001
    HALL, Peter Lindop
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish212005290001
    HARTLEY, Ian Marsden
    18a York Road
    HG1 2QL Harrogate
    North Yorkshire
    Director
    18a York Road
    HG1 2QL Harrogate
    North Yorkshire
    United KingdomBritish12479150002
    HATHERLEY, David Victor
    4 Edgerton Drive
    LS24 9QW Tadcaster
    North Yorkshire
    Director
    4 Edgerton Drive
    LS24 9QW Tadcaster
    North Yorkshire
    British16783490001
    HERON, Hugh
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    Director
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    EnglandBritish26428410003
    HOGG, Andrew
    6 Tranfield Gardens
    Guiseley
    LS20 8PZ Leeds
    West Yorkshire
    Director
    6 Tranfield Gardens
    Guiseley
    LS20 8PZ Leeds
    West Yorkshire
    British63356910003
    JACOBS, Andrew Stephen
    Queen Victoria Street
    EC4N 4TR London
    60
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United KingdomBritish183659460001
    JOHNSTON, Carol Ann
    Brindley House Valley Road
    Killamarsh
    S21 1JB Sheffield
    Director
    Brindley House Valley Road
    Killamarsh
    S21 1JB Sheffield
    British52538020002
    JOHNSTON, Paul James
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    United KingdomBritish91454550001
    JONES, Gaius Trefor Griffith
    Queen Victoria Street
    EC4N 4TR London
    60
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    EnglandBritish57884740001

    Who are the persons with significant control of ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    May 27, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5721344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Intermediate Capital Group PLC (As Security Agent)
    Transactions
    • Nov 24, 2015Registration of a charge (MR01)
    • Mar 14, 2016All of the property or undertaking has been released from the charge (MR05)
    • Mar 23, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    • Nov 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2007Registration of a charge (395)
    • Nov 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 17, 2002Registration of a charge (395)
    • Nov 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 06, 2001Registration of a charge (395)
    • Mar 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 27, 1992Registration of a charge (395)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Mar 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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