ASHWORTH U.K., LTD.
Overview
Company Name | ASHWORTH U.K., LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02862712 |
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 ASHWORTH U.K., LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASHWORTH U.K., LTD. located?
Registered Office Address | Taylormade Court Jays Close RG22 4BS Basingstoke England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASHWORTH U.K., LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ASHWORTH U.K., LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 20, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 028627120005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 028627120004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 028627120003 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||
Termination of appointment of Richard Martin Paschal as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Abeles as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard Martin Paschal on Mar 13, 2020 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Richard Martin Paschal as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeffrey Barker as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Taylormade Court Jays Close Basingstoke RG22 4BS on Dec 12, 2017 | 1 pages | AD01 | ||||||||||||||
Registration of charge 028627120005, created on Oct 02, 2017 | 35 pages | MR01 | ||||||||||||||
Appointment of Jeffrey Barker as a director on Oct 02, 2017 | 3 pages | AP01 | ||||||||||||||
Who are the officers of ASHWORTH U.K., LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DURMAN, Charlotte Jessica | Secretary | Jays Close Viables Business Park RG22 4BS Basingstoke Taylormade Court Hampshire United Kingdom | 239013250001 | |||||||
SILVERS, David James | Director | Jays Close Viables Business Park RG22 4BS Basingstoke Taylormade-Adidas Golf United Kingdom | England | British | None Supplied | 121014090004 | ||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 900008790001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ABELES, David | Director | 5545 Fermi Court Carisbad California Ca 92010 United States | United States | American | Ceo | 238718150001 | ||||
BALYS, Halina | Director | 2031 Coolngreen Lane Encinitas California 92024 Usa | American | Corporate Secretary & Complian | 66323870001 | |||||
BARKER, Jeffrey | Director | 5545 Fermi Court Carisbad California Ca 92010 United States | United States | Canadian | Finance Director | 238901570001 | ||||
CAMP, Jonathan Andrew | Director | 11 West Hook SS16 6SR Basildon Essex | United Kingdom | British | Managing Director | 125185830001 | ||||
CASE, Peter | Director | 1140 La Mirada FOREIGN Escondido San Diego 92026 Usa | American | Chief Financial Officer | 108785260001 | |||||
CASEY, Reuben James | Director | Reading Road RG27 0ER Sherfield On Loddon 17 Wessex Grange Hampshire | New Zealand | Finance Director | 135645300001 | |||||
DASSLER, Frank A | Director | Cadolzburger Str 6 Herzogenaurach Bavaria D-91074 Germany | Germany | German | General Counsel | 136444090001 | ||||
FLETCHER, Allan H | Director | 388 Lakeshore Road Beaconsfield Quebec H9w 4h9 | Canada | Canadian | Chief Executive Officer | 127578400001 | ||||
HERREL, Randall Lee | Director | One Whiteshore 92657 Newport Orange County California Usa | Usa | Director | 51062540001 | |||||
HICKMAN, Winston E | Director | 33711 Chula Vista Dana Point California 92629 Usa | Usa | Chief Financial Officer | 116478070001 | |||||
HOHL, Eric Ranger | Director | 1963 Port Chelsea Place Newport Beach California 92660 Usa | United States | Usa | Evp Cfo & Treasurer | 293703600001 | ||||
MONTIEL, Gerald Wesley | Director | 6206 Avendia Cresta 92037 La Jolla Ca San Diego United States Of America | American | Executive Officer | 36697280001 | |||||
NEWMAN, Arthur John | Director | 3155 Monroe Carlsbad Ca San Diego County 92008 FOREIGN Usa | British | Accountant | 36445420001 | |||||
OHLMEYER, Harm | Director | Dechsendorfer Str 22 Roettenback Bavaria D-91341 Germany | German | Cfo Adidas Brand | 136444030001 | |||||
PASCHAL, Richard Martin | Director | Jays Close RG22 4BS Basingstoke Taylormade Court England | United States | American | Cfo | 266091070002 | ||||
SHARPE, Benjamin John | Director | 1 St Swithins Road GU51 1GL Fleet Hampshire | England | British | Managing Director | 117045240002 | ||||
SLACK, Gregory Wayne | Director | 13858 Freeport Road FOREIGN San Diego California 92129 Usa | United States | Chief Financial Officer | 118165940001 | |||||
SLACK, Gregory Wayne | Director | 13858 Freeport Road FOREIGN San Diego California 92129 Usa | United States | Vp And Corporate Controller | 118165940001 | |||||
TSANG, Terence | Director | 14309 Autumn Lane Chino Hills California 91709 Usa | American | Executive Vice President Coo C | 66324050003 | |||||
WEIL, Peter M | Director | 53 Bonad Road West Newton Massachusetts 2465 Usa | Us | Chief Executive Officer | 118166000001 | |||||
WERSCHKUL, Richard Hays | Director | 13356 Herman Place San Diego California 92130 Usa | American | President/Chief Operating Offi | 43167370001 |
Who are the persons with significant control of ASHWORTH U.K., LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Taylor Made Golf Limited | Apr 06, 2016 | Jays Close Viables Business Park RG22 4BS Basingstoke Taylor Made Court Hampshire | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ASHWORTH U.K., LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 02, 2017 Delivered On Oct 18, 2017 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 02, 2017 Delivered On Oct 13, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 02, 2017 Delivered On Oct 10, 2017 | Satisfied | ||
Brief description Floating charge over all present and future assets, property, business, undertaking and uncalled capital, except any excluded property. Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 17, 2008 Delivered On Mar 25, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Dec 29, 2003 Delivered On Jan 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 180082941 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. | ||||
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