ASHTON PENNEY HOLDINGS PLC

ASHTON PENNEY HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameASHTON PENNEY HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03330836
    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 ASHTON PENNEY HOLDINGS PLC?

    • (7415) /

    Where is ASHTON PENNEY HOLDINGS PLC located?

    Registered Office Address
    81-82 Gracechurch St
    London
    EC3V 0AU
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHTON PENNEY HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    BRANDED DRINKS PLC.Sep 26, 2002Sep 26, 2002
    FIT STOP PLCJul 14, 1998Jul 14, 1998
    HUMAN SOLUTIONS GROUP PLCMay 28, 1997May 28, 1997
    GREENCHASE PLCMar 10, 1997Mar 10, 1997

    What are the latest accounts for ASHTON PENNEY HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for ASHTON PENNEY HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    6 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    18 pages363a

    Group of companies' accounts made up to Jun 30, 2007

    55 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages88(2)R

    legacy

    19 pages363s

    Group of companies' accounts made up to Jun 30, 2006

    37 pagesAA

    legacy

    1 pages88(2)R

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    9 pages363s

    legacy

    pages363(190)

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Mar 31, 2005

    13 pagesAA

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    2 pages88(2)R

    Who are the officers of ASHTON PENNEY HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Bruce Godwin
    Wells Close
    TN10 4NW Tonbridge
    32
    Kent
    Secretary
    Wells Close
    TN10 4NW Tonbridge
    32
    Kent
    British21298720001
    COLE, Graham
    37 First Street
    SW3 2LB London
    Director
    37 First Street
    SW3 2LB London
    British105172590003
    KINNON, David Henderson
    3 Melford Avenue
    Giffnock
    G46 6NA Glasgow
    Director
    3 Melford Avenue
    Giffnock
    G46 6NA Glasgow
    United KingdomBritish34969410003
    MAITLAND, Colin Neil
    Whitegate Cottage
    Tinkerpot Lane West Kingsdown
    TN15 6AD Sevenoaks
    Kent
    Director
    Whitegate Cottage
    Tinkerpot Lane West Kingsdown
    TN15 6AD Sevenoaks
    Kent
    EnglandBritish2760640001
    PAGE, Bruce Godwin
    Wells Close
    TN10 4NW Tonbridge
    32
    Kent
    Director
    Wells Close
    TN10 4NW Tonbridge
    32
    Kent
    United KingdomBritish21298720001
    HADDOW, Renwick Robert
    52 Nansen Road
    SW11 5LW London
    Secretary
    52 Nansen Road
    SW11 5LW London
    British110779940001
    KITTOE, Stephen Maurice
    Southbourne Road
    BN22 8RE Eastbourne
    Lavender House, 255
    East Sussex
    Secretary
    Southbourne Road
    BN22 8RE Eastbourne
    Lavender House, 255
    East Sussex
    British692590012
    MACDONALD WATSON, Robert Andrew
    85 Elsenham Street
    Southfields
    SW18 5NX London
    Secretary
    85 Elsenham Street
    Southfields
    SW18 5NX London
    British27289930001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    GUNNELL, Sally Jane Janet
    Perching Holt Edburton Road
    Fulking
    BN5 9LR Henfield
    West Sussex
    Director
    Perching Holt Edburton Road
    Fulking
    BN5 9LR Henfield
    West Sussex
    British49063360001
    HADDOW, Renwick Robert
    52 Nansen Road
    SW11 5LW London
    Director
    52 Nansen Road
    SW11 5LW London
    British110779940001
    HOLGATE, Robert John
    124 Clonmore Street
    Southfields
    SW18 5HB London
    Director
    124 Clonmore Street
    Southfields
    SW18 5HB London
    British12245150002
    HOLGATE, Robert John
    124 Clonmore Street
    Southfields
    SW18 5HB London
    Director
    124 Clonmore Street
    Southfields
    SW18 5HB London
    British12245150002
    LANSBERRY, Peter Robert
    38 Stirling Way
    RH13 5RP Horsham
    West Sussex
    Director
    38 Stirling Way
    RH13 5RP Horsham
    West Sussex
    British39660710001
    MACDONALD WATSON, Robert Andrew
    85 Elsenham Street
    Southfields
    SW18 5NX London
    Director
    85 Elsenham Street
    Southfields
    SW18 5NX London
    British27289930001
    MCBRIDE WILSON, Melania
    212 Abbots Road
    WD5 0BP Abbots Langley
    Hertfordshire
    Director
    212 Abbots Road
    WD5 0BP Abbots Langley
    Hertfordshire
    British83918300001
    MEIKLE, Andrew Mcewan
    Kemps Barn
    Queens Lane
    BN18 9JN Arundel
    West Sussex
    Director
    Kemps Barn
    Queens Lane
    BN18 9JN Arundel
    West Sussex
    British63744340002
    MELLORS, Timothy Damon Viash
    8 Ordnance Hill
    St Johns Wood
    NW8 6PX London
    Director
    8 Ordnance Hill
    St Johns Wood
    NW8 6PX London
    British62692910001
    O'CONNOR, Claire Antonette
    All Saints Church
    Foster Street
    CM17 9HR Harlow Common
    Essex
    Director
    All Saints Church
    Foster Street
    CM17 9HR Harlow Common
    Essex
    GbrEnglish94138800001
    SCOTT, Jonathan Michael Douglas
    Darroch Harrow Road West
    RH4 3BA Dorking
    Surrey
    Director
    Darroch Harrow Road West
    RH4 3BA Dorking
    Surrey
    British8895890001
    SHAKESHAFT, Peter Robert
    Bregsells House
    Bregsells Drive
    RH5 4QY Horsham Road Beare Green
    Dorking Surrey
    Director
    Bregsells House
    Bregsells Drive
    RH5 4QY Horsham Road Beare Green
    Dorking Surrey
    British12245160003
    SHARKEY, Jane Elizabeth
    8 Oakwood
    GU2 6YQ Guildford
    Surrey
    Director
    8 Oakwood
    GU2 6YQ Guildford
    Surrey
    British52717150001
    SILVERMAN, Vivian Howard
    Lakes Lane
    HP9 2JZ Beaconsfield
    78
    Buckinghamshire
    England
    Director
    Lakes Lane
    HP9 2JZ Beaconsfield
    78
    Buckinghamshire
    England
    EnglandBritish107698170002
    WADDILOVE, Justin
    79 Trindles Road
    RH1 4JG South Nutfield
    Surrey
    Director
    79 Trindles Road
    RH1 4JG South Nutfield
    Surrey
    British55036700002
    WHEELER, James Martin Handley
    Ashdown House
    Moorhall Drive Ninfield
    TN33 9JT Battle
    East Sussex
    Director
    Ashdown House
    Moorhall Drive Ninfield
    TN33 9JT Battle
    East Sussex
    EnglandBritish85155680001
    WILKINS, Mark
    53b Alexandra Road
    SW19 7LB London
    Director
    53b Alexandra Road
    SW19 7LB London
    British40284510004

    Does ASHTON PENNEY HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2002
    Delivered On Feb 07, 2002
    Satisfied
    Amount secured
    £20,000 due or to become due from the company to the chargee
    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
    • Renwick Robert Hadddow
    Transactions
    • Feb 07, 2002Registration of a charge (395)
    • Oct 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 2002
    Delivered On Feb 07, 2002
    Satisfied
    Amount secured
    £20,000 due or to become due from the company to the chargee
    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
    • Andrew Mcewan Meikle
    Transactions
    • Feb 07, 2002Registration of a charge (395)
    • Oct 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 2001
    Delivered On Jul 24, 2001
    Satisfied
    Amount secured
    £34,166 due or to become due from the company to the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Renwick Robert Haddow
    Transactions
    • Jul 24, 2001Registration of a charge (395)
    • Oct 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 2001
    Delivered On Jul 24, 2001
    Outstanding
    Amount secured
    £32,957 due or to become due from the compqny to the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Peter Lansberry
    Transactions
    • Jul 24, 2001Registration of a charge (395)
    Debenture
    Created On Jul 20, 2001
    Delivered On Jul 24, 2001
    Satisfied
    Amount secured
    £37,499 due or to become due from the company to the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Andrew Mcewan Meikle
    Transactions
    • Jul 24, 2001Registration of a charge (395)
    • Oct 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 15, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    £50,000 due from the company to the chargee
    Short particulars
    A fixed and floating charge over all f/h and l/h property plant machinery goodwill uncalled capital book debts intellectual property rights and undertaking.
    Persons Entitled
    • Andrew Mcewan Meikle
    Transactions
    • Nov 21, 2000Registration of a charge (395)
    • Oct 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 15, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    £50,000 due from the company to the chargee
    Short particulars
    A fixed and floating charge over all f/h and l/h property plant machinery goodwill uncalled capital book debts intellectual property rights and undertaking.
    Persons Entitled
    • Renwick Robert Haddow
    Transactions
    • Nov 21, 2000Registration of a charge (395)
    • Oct 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 04, 2000
    Delivered On Aug 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units 41-44 lower level the bargate shopping centre southampton hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 09, 2000Registration of a charge (395)
    • Oct 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 13, 1999
    Delivered On Jan 19, 1999
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 19, 1999Registration of a charge (395)

    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