ASHWORTH U.K., LTD.

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

    Company NameASHWORTH U.K., LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02862712
    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 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 AddressNo

    What are the latest accounts for ASHWORTH U.K., LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ASHWORTH U.K., LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 20, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 31/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 028627120005 in full

    1 pagesMR04

    Satisfaction of charge 028627120004 in full

    1 pagesMR04

    Satisfaction of charge 028627120003 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Richard Martin Paschal as a director on Oct 01, 2020

    1 pagesTM01

    Termination of appointment of David Abeles as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Martin Paschal on Mar 13, 2020

    2 pagesCH01

    Appointment of Mr Richard Martin Paschal as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Jeffrey Barker as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Registration of charge 028627120005, created on Oct 02, 2017

    35 pagesMR01

    Appointment of Jeffrey Barker as a director on Oct 02, 2017

    3 pagesAP01

    Who are the officers of ASHWORTH U.K., LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURMAN, Charlotte Jessica
    Jays Close
    Viables Business Park
    RG22 4BS Basingstoke
    Taylormade Court
    Hampshire
    United Kingdom
    Secretary
    Jays Close
    Viables Business Park
    RG22 4BS Basingstoke
    Taylormade Court
    Hampshire
    United Kingdom
    239013250001
    SILVERS, David James
    Jays Close
    Viables Business Park
    RG22 4BS Basingstoke
    Taylormade-Adidas Golf
    United Kingdom
    Director
    Jays Close
    Viables Business Park
    RG22 4BS Basingstoke
    Taylormade-Adidas Golf
    United Kingdom
    EnglandBritishNone Supplied121014090004
    JORDAN COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Nominee Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABELES, David
    5545 Fermi Court
    Carisbad
    California Ca 92010
    United States
    Director
    5545 Fermi Court
    Carisbad
    California Ca 92010
    United States
    United StatesAmericanCeo238718150001
    BALYS, Halina
    2031 Coolngreen Lane
    Encinitas
    California
    92024
    Usa
    Director
    2031 Coolngreen Lane
    Encinitas
    California
    92024
    Usa
    AmericanCorporate Secretary & Complian66323870001
    BARKER, Jeffrey
    5545 Fermi Court
    Carisbad
    California Ca 92010
    United States
    Director
    5545 Fermi Court
    Carisbad
    California Ca 92010
    United States
    United StatesCanadianFinance Director238901570001
    CAMP, Jonathan Andrew
    11 West Hook
    SS16 6SR Basildon
    Essex
    Director
    11 West Hook
    SS16 6SR Basildon
    Essex
    United KingdomBritishManaging Director125185830001
    CASE, Peter
    1140 La Mirada
    FOREIGN Escondido
    San Diego 92026
    Usa
    Director
    1140 La Mirada
    FOREIGN Escondido
    San Diego 92026
    Usa
    AmericanChief Financial Officer108785260001
    CASEY, Reuben James
    Reading Road
    RG27 0ER Sherfield On Loddon
    17 Wessex Grange
    Hampshire
    Director
    Reading Road
    RG27 0ER Sherfield On Loddon
    17 Wessex Grange
    Hampshire
    New ZealandFinance Director135645300001
    DASSLER, Frank A
    Cadolzburger Str 6
    Herzogenaurach
    Bavaria D-91074
    Germany
    Director
    Cadolzburger Str 6
    Herzogenaurach
    Bavaria D-91074
    Germany
    GermanyGermanGeneral Counsel136444090001
    FLETCHER, Allan H
    388 Lakeshore Road
    Beaconsfield
    Quebec H9w 4h9
    Director
    388 Lakeshore Road
    Beaconsfield
    Quebec H9w 4h9
    CanadaCanadianChief Executive Officer127578400001
    HERREL, Randall Lee
    One Whiteshore
    92657 Newport
    Orange County California
    Usa
    Director
    One Whiteshore
    92657 Newport
    Orange County California
    Usa
    UsaDirector51062540001
    HICKMAN, Winston E
    33711 Chula Vista
    Dana Point
    California 92629
    Usa
    Director
    33711 Chula Vista
    Dana Point
    California 92629
    Usa
    UsaChief Financial Officer116478070001
    HOHL, Eric Ranger
    1963 Port Chelsea Place
    Newport Beach
    California 92660
    Usa
    Director
    1963 Port Chelsea Place
    Newport Beach
    California 92660
    Usa
    United StatesUsaEvp Cfo & Treasurer293703600001
    MONTIEL, Gerald Wesley
    6206
    Avendia Cresta
    92037 La Jolla Ca
    San Diego
    United States Of America
    Director
    6206
    Avendia Cresta
    92037 La Jolla Ca
    San Diego
    United States Of America
    AmericanExecutive Officer36697280001
    NEWMAN, Arthur John
    3155 Monroe Carlsbad Ca
    San Diego County 92008
    FOREIGN Usa
    Director
    3155 Monroe Carlsbad Ca
    San Diego County 92008
    FOREIGN Usa
    BritishAccountant36445420001
    OHLMEYER, Harm
    Dechsendorfer Str 22
    Roettenback
    Bavaria D-91341
    Germany
    Director
    Dechsendorfer Str 22
    Roettenback
    Bavaria D-91341
    Germany
    GermanCfo Adidas Brand136444030001
    PASCHAL, Richard Martin
    Jays Close
    RG22 4BS Basingstoke
    Taylormade Court
    England
    Director
    Jays Close
    RG22 4BS Basingstoke
    Taylormade Court
    England
    United StatesAmericanCfo266091070002
    SHARPE, Benjamin John
    1 St Swithins Road
    GU51 1GL Fleet
    Hampshire
    Director
    1 St Swithins Road
    GU51 1GL Fleet
    Hampshire
    EnglandBritishManaging Director117045240002
    SLACK, Gregory Wayne
    13858 Freeport Road
    FOREIGN San Diego
    California 92129
    Usa
    Director
    13858 Freeport Road
    FOREIGN San Diego
    California 92129
    Usa
    United StatesChief Financial Officer118165940001
    SLACK, Gregory Wayne
    13858 Freeport Road
    FOREIGN San Diego
    California 92129
    Usa
    Director
    13858 Freeport Road
    FOREIGN San Diego
    California 92129
    Usa
    United StatesVp And Corporate Controller118165940001
    TSANG, Terence
    14309 Autumn Lane
    Chino Hills
    California
    91709
    Usa
    Director
    14309 Autumn Lane
    Chino Hills
    California
    91709
    Usa
    AmericanExecutive Vice President Coo C66324050003
    WEIL, Peter M
    53 Bonad Road
    West Newton
    Massachusetts
    2465
    Usa
    Director
    53 Bonad Road
    West Newton
    Massachusetts
    2465
    Usa
    UsChief Executive Officer118166000001
    WERSCHKUL, Richard Hays
    13356 Herman Place
    San Diego California
    92130 Usa
    Director
    13356 Herman Place
    San Diego California
    92130 Usa
    AmericanPresident/Chief Operating Offi43167370001

    Who are the persons with significant control of ASHWORTH U.K., LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jays Close
    Viables Business Park
    RG22 4BS Basingstoke
    Taylor Made Court
    Hampshire
    Apr 06, 2016
    Jays Close
    Viables Business Park
    RG22 4BS Basingstoke
    Taylor Made Court
    Hampshire
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01424575
    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 ASHWORTH U.K., LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Adidas North America, Inc.,
    Transactions
    • Oct 18, 2017Registration of a charge (MR01)
    • Apr 20, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 02, 2017
    Delivered On Oct 13, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Pnc Bank, National Association
    Transactions
    • Oct 13, 2017Registration of a charge (MR01)
    • Mar 30, 2021Satisfaction of a charge (MR04)
    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
    • Kps Capital Finance Management Llc
    Transactions
    • Oct 10, 2017Registration of a charge (MR01)
    • Mar 30, 2021Satisfaction of a charge (MR04)
    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
    • Bank of America
    Transactions
    • Mar 25, 2008Registration of a charge (395)
    • Jan 15, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Sep 28, 2017Satisfaction of a charge (MR04)

    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