ASCOT ENVIRONMENTAL LIMITED

ASCOT ENVIRONMENTAL LIMITED

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

    Company NameASCOT ENVIRONMENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03716462
    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 ASCOT ENVIRONMENTAL LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of roads and motorways (42110) / Construction
    • Construction of water projects (42910) / Construction
    • Site preparation (43120) / Construction

    Where is ASCOT ENVIRONMENTAL LIMITED located?

    Registered Office Address
    DELOITTE LLP
    2 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCOT ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALUEMARGIN LIMITEDFeb 19, 1999Feb 19, 1999

    What are the latest accounts for ASCOT ENVIRONMENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for ASCOT ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 23, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Oct 23, 2015

    17 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Oct 24, 2014

    22 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Aug 27, 2014

    25 pages2.24B

    Administrator's progress report to Feb 28, 2014

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 31, 2013

    23 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 16, 2013

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 17, 2012

    35 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    49 pages2.17B

    Statement of affairs with form 2.14B

    17 pages2.16B

    Registered office address changed from * Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom* on May 28, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Feb 08, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2012

    Statement of capital on Mar 28, 2012

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * 49 Peter Street Manchester M2 3NG United Kingdom* on Mar 26, 2012

    1 pagesAD01

    Director's details changed for Mr James Stanley Hennessey on Feb 01, 2012

    2 pagesCH01

    Director's details changed for Mr James Stanley Hennessey on Feb 01, 2012

    2 pagesCH01

    Who are the officers of ASCOT ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUARMBY, David Ian
    36 Headroomgate Road
    FY8 3BE St. Annes On Sea
    Lancashire
    Secretary
    36 Headroomgate Road
    FY8 3BE St. Annes On Sea
    Lancashire
    BritishQuantity Surveyor78046530002
    HARVEY, Mark Stephen
    Keswick House Keswick Road
    SS7 3HU Benfleet
    Essex
    Director
    Keswick House Keswick Road
    SS7 3HU Benfleet
    Essex
    EnglandBritishDirector49327030001
    HENNESSEY, James Stanley
    Rawcliffe Road
    St Michaels
    PR3 0UH Preston
    White Hall House
    Lancs
    United Kingdom
    Director
    Rawcliffe Road
    St Michaels
    PR3 0UH Preston
    White Hall House
    Lancs
    United Kingdom
    EnglandBritishDirector23622700005
    MORTIMER, Michael David
    44 Bottany Lane
    Lepton
    HD8 0NE Huddersfield
    Orchard Cottage
    United Kingdom
    Director
    44 Bottany Lane
    Lepton
    HD8 0NE Huddersfield
    Orchard Cottage
    United Kingdom
    EnglandBritishCompany Director167568120001
    QUARMBY, David Ian
    36 Headroomgate Road
    FY8 3BE St. Annes On Sea
    Lancashire
    Director
    36 Headroomgate Road
    FY8 3BE St. Annes On Sea
    Lancashire
    United KingdomBritishQuantity Surveyor78046530002
    WARTERS, Peter Noel
    Mallorie Park Drive
    H64 2QF Ripon
    44
    North Yorkshire
    Director
    Mallorie Park Drive
    H64 2QF Ripon
    44
    North Yorkshire
    BritishDirector140210480002
    METCALFE, Peter
    Plants Farm
    Greenside Ainsworth
    BL2 5SF Bolton
    Lancashire
    Secretary
    Plants Farm
    Greenside Ainsworth
    BL2 5SF Bolton
    Lancashire
    British78927200001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    GOGGINS, Raymond
    346 Flagstaff House
    10 St Georges Wharf
    SW8 2LZ London
    Director
    346 Flagstaff House
    10 St Georges Wharf
    SW8 2LZ London
    BritishDirector92726000002
    HARVEY, David
    15 Bakewell Close
    NN4 9YY Northampton
    Northamptonshire
    Director
    15 Bakewell Close
    NN4 9YY Northampton
    Northamptonshire
    EnglandBritishDirector110145980001
    HEWITT, Peter John
    19 Kingfisher Way
    CB4 8XN Cotterham
    Cambridgeshire
    Director
    19 Kingfisher Way
    CB4 8XN Cotterham
    Cambridgeshire
    EnglandBritishDirector92725620002
    HODKINSON, Thomas
    43 Hayfield Road
    Bredbury
    SK6 1DE Stockport
    Cheshire
    Director
    43 Hayfield Road
    Bredbury
    SK6 1DE Stockport
    Cheshire
    BritishDirector92725820001
    JONES, Peter
    Woodmoor Rise
    Crigglestone
    WF4 3NT Wakefield
    12
    West Yorkshire
    United Kingdom
    Director
    Woodmoor Rise
    Crigglestone
    WF4 3NT Wakefield
    12
    West Yorkshire
    United Kingdom
    BritishDirector140208750001
    RAWLINS, Ivan Albert
    Moorfield Farm
    St Johns Road Lostock
    BL6 4HD Bolton
    Director
    Moorfield Farm
    St Johns Road Lostock
    BL6 4HD Bolton
    United KingdomBritishEngineer7321410003
    SANDERSON, Paul
    43 Langsett Court
    Bessa Carr
    DN4 5PW Doncaster
    South Yorkshire
    Director
    43 Langsett Court
    Bessa Carr
    DN4 5PW Doncaster
    South Yorkshire
    BritishProject Director101833970001
    WARBURTON, Nigel Stephen
    36 Mottram Close
    Grappenhall
    WA4 2XU Warrington
    Cheshire
    Director
    36 Mottram Close
    Grappenhall
    WA4 2XU Warrington
    Cheshire
    BritishEngineer64115720001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Does ASCOT ENVIRONMENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 31, 2011
    Delivered On Jun 16, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company (borrower) to the chargee on any account whatsoever
    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
    • Mr James Stanley Hennessey (Lender)
    Transactions
    • Jun 16, 2011Registration of a charge (MG01)
    Mortgage debenture
    Created On Mar 04, 2011
    Delivered On Jun 29, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
    Persons Entitled
    • James Stanley Hennessey
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    Mortgage
    Created On Sep 15, 2009
    Delivered On Sep 19, 2009
    Outstanding
    Amount secured
    £6,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The items being 1 waste to energy gassification plant together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical date drawings schedules and other documentation (or any amendments to them) belonging to the above item. See image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 19, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On May 08, 2008
    Delivered On May 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2008Registration of a charge (395)
    Legal charge
    Created On Aug 06, 2007
    Delivered On Aug 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at ladybridge lane, bolton in the county of greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 2007Registration of a charge (395)
    Deed of charge over credit balances
    Created On May 10, 2007
    Delivered On May 16, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re ascot environmental limited business premium account, account numbeer 90502758. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 2007Registration of a charge (395)
    Deed of charge over debtors
    Created On Mar 26, 2007
    Delivered On Mar 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 2007Registration of a charge (395)
    Legal charge
    Created On Feb 28, 2003
    Delivered On Mar 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property being land at ladybridge lane bolton in the county of greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 2003
    Delivered On Feb 24, 2003
    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
    • Barclays Bank PLC
    Transactions
    • Feb 24, 2003Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jan 06, 2003
    Delivered On Jan 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re ascot environmental limited business reserve account account number 30922447. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 2003Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)

    Does ASCOT ENVIRONMENTAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2012Administration started
    Oct 24, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    William Kenneth Dawson
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    practitioner
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    2
    DateType
    Oct 24, 2014Commencement of winding up
    Mar 01, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    William Kenneth Dawson
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    William Kenneth Dawson
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    proposed liquidator
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    proposed liquidator
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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