ASHBY LONDON ACTUARIAL SERVICES LIMITED

ASHBY LONDON ACTUARIAL SERVICES LIMITED

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

    Company NameASHBY LONDON ACTUARIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03091663
    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 ASHBY LONDON ACTUARIAL SERVICES LIMITED?

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

    Where is ASHBY LONDON ACTUARIAL SERVICES LIMITED located?

    Registered Office Address
    4 Exchange Quay
    M5 3EE Salford Quays
    Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHBY LONDON ACTUARIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLANDS ACTUARIAL & TRUSTEE SERVICES LIMITEDSep 22, 1995Sep 22, 1995
    WEST MIDLAND ACTUARIAL & TRUSTEE SERVICES LIMITEDAug 15, 1995Aug 15, 1995

    What are the latest accounts for ASHBY LONDON ACTUARIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for ASHBY LONDON ACTUARIAL SERVICES LIMITED?

    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

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Change of details for A J Bell Holdings Limited as a person with significant control on May 02, 2017

    2 pagesPSC05

    Director's details changed for Mr Andrew James Bell on May 02, 2017

    2 pagesCH01

    Secretary's details changed for Mr Bruce Robinson on May 02, 2017

    1 pagesCH03

    Registered office address changed from Trafford House Chester Road Manchester M32 0RS to 4 Exchange Quay Salford Quays Manchester M5 3EE on May 02, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1,575
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 1,575
    SH01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 1,575
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Bruce Robinson as a secretary

    2 pagesAP03

    Termination of appointment of Michael Summersgill as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Aug 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Aug 15, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Michael Thomas Summersgill as a secretary

    2 pagesAP03

    Who are the officers of ASHBY LONDON ACTUARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Bruce
    Exchange Quay
    M5 3EE Salford Quays
    4
    Manchester
    England
    Secretary
    Exchange Quay
    M5 3EE Salford Quays
    4
    Manchester
    England
    173428400001
    BELL, Andrew James
    Exchange Quay
    M5 3EE Salford Quays
    4
    Manchester
    England
    Director
    Exchange Quay
    M5 3EE Salford Quays
    4
    Manchester
    England
    EnglandBritish40056960004
    DOOTSON, Stuart John
    Trafford House
    Chester Road
    M32 0RS Manchester
    Secretary
    Trafford House
    Chester Road
    M32 0RS Manchester
    British122918930002
    LITTLEFAIR, Nicholas Francis
    12 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Secretary
    12 Lambridge Wood Road
    RG9 3BS Henley On Thames
    British160362670001
    POOLEY, Robert Stephen
    40 Lingmoor Drive
    BB12 8UY Burnley
    Lancashire
    Secretary
    40 Lingmoor Drive
    BB12 8UY Burnley
    Lancashire
    British13800890001
    SUMMERSGILL, Michael Thomas
    Chester Road
    M32 0RS Manchester
    Trafford House
    Greater Manchester
    United Kingdom
    Secretary
    Chester Road
    M32 0RS Manchester
    Trafford House
    Greater Manchester
    United Kingdom
    160442100001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    ASHBY, Anthony Charles
    Hill Cottage Castle Hill Road
    Upper Stonnall
    WS9 9DB Aldridge
    West Midlands
    Director
    Hill Cottage Castle Hill Road
    Upper Stonnall
    WS9 9DB Aldridge
    West Midlands
    United KingdomBritish5731430004
    BELL, Ian James
    Blackbird Cottage
    2 Normanton Lane Keyworth
    NG12 5HA Nottingham
    Director
    Blackbird Cottage
    2 Normanton Lane Keyworth
    NG12 5HA Nottingham
    EnglandBritish84063840002
    CARRINGTON, Elizabeth Anne
    Trafford House
    Chester Road
    M32 0RS Manchester
    Director
    Trafford House
    Chester Road
    M32 0RS Manchester
    EnglandBritish117705590001
    DOOTSON, Stuart John
    Trafford House
    Chester Road
    M32 0RS Manchester
    Director
    Trafford House
    Chester Road
    M32 0RS Manchester
    United KingdomBritish122918930002
    GORDON, Malcolm Neil
    Trafford House
    Chester Road
    M32 0RS Manchester
    Director
    Trafford House
    Chester Road
    M32 0RS Manchester
    EnglandBritish132971900001
    LITTLEFAIR, Nicholas Francis
    12 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Director
    12 Lambridge Wood Road
    RG9 3BS Henley On Thames
    EnglandBritish160362670001
    LONDON, Peter
    Dunsley Manor
    Dunsley Kinver
    DY7 6LX Stourbridge
    West Midlands
    Director
    Dunsley Manor
    Dunsley Kinver
    DY7 6LX Stourbridge
    West Midlands
    EnglandBritish5731420001
    LYONS, Fergus John
    Trafford House
    Chester Road
    M32 0RS Manchester
    Director
    Trafford House
    Chester Road
    M32 0RS Manchester
    EnglandBritish190381080001
    MACKAY, William Findlay
    Trafford House
    Chester Road
    M32 0RS Manchester
    Director
    Trafford House
    Chester Road
    M32 0RS Manchester
    ScotlandBritish132974220002
    OATEN, Philip
    White Bay Stourbridge Road
    Lloyd Hill
    WV4 5NF Penn
    Wolverhampton
    Director
    White Bay Stourbridge Road
    Lloyd Hill
    WV4 5NF Penn
    Wolverhampton
    United KingdomBritish5731450001
    PIMBLETT, David Thomas
    Trafford House
    Chester Road
    M32 0RS Manchester
    Director
    Trafford House
    Chester Road
    M32 0RS Manchester
    EnglandBritish117705950001
    POOLEY, Robert Stephen
    Trafford House
    Chester Road
    M32 0RS Manchester
    Director
    Trafford House
    Chester Road
    M32 0RS Manchester
    EnglandBritish13800890001
    TAYLOR, Richard Stuart
    Trafford House
    Chester Road
    M32 0RS Manchester
    Director
    Trafford House
    Chester Road
    M32 0RS Manchester
    EnglandBritish117705670001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of ASHBY LONDON ACTUARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exchange Quay
    M5 3EE Salford
    4
    England
    Apr 06, 2016
    Exchange Quay
    M5 3EE Salford
    4
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04503206
    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.

    Does ASHBY LONDON ACTUARIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party legal charge
    Created On Aug 14, 2000
    Delivered On Aug 15, 2000
    Satisfied
    Amount secured
    All the liabilties of the trustees from time to time of the parsia executive trust due or to become due to the chargee on any account whatsoever
    Short particulars
    Unit 4 stephson court queensway leamington spa. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 2000Registration of a charge (395)
    • Jan 30, 2009Statement 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