ASA BROKING LIMITED

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

    Company NameASA BROKING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03752700
    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 ASA BROKING LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is ASA BROKING LIMITED located?

    Registered Office Address
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ASA BROKING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTSIDE VENTURES LIMITEDApr 15, 1999Apr 15, 1999

    What are the latest accounts for ASA BROKING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ASA BROKING 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

    4 pagesDS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Director's details changed for Mr Gary Humphreys on May 14, 2018

    2 pagesCH01

    Director's details changed for Mr Michael Richard Brittain on Mar 01, 2018

    2 pagesCH01

    Confirmation statement made on Apr 16, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Notification of Kevin Ronald Spencer as a person with significant control on Jun 27, 2017

    2 pagesPSC01

    Confirmation statement made on Apr 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Termination of appointment of Russell James Bence as a director on Apr 30, 2016

    1 pagesTM01

    Annual return made up to Apr 15, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 700,000
    SH01

    Director's details changed for Mr Kevin Ronald Spencer on Dec 05, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Appointment of Mr Christopher James Payne as a secretary on Sep 18, 2015

    2 pagesAP03

    Termination of appointment of Susan Elizabeth Hayward as a secretary on Sep 18, 2015

    1 pagesTM02

    Annual return made up to Apr 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2015

    Statement of capital on Apr 17, 2015

    • Capital: GBP 700,000
    SH01

    Appointment of Mr Russell James Bence as a director on Feb 23, 2015

    2 pagesAP01

    Appointment of Mr Michael Richard Brittain as a director on Feb 23, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 700,000
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Apr 15, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of ASA BROKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Secretary
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    201132530001
    BARBER, Keith John
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    Director
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    EnglandBritishDirector104331700007
    BRITTAIN, Michael Richard
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    Director
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    EnglandBritishFinancial Controller195245710002
    HUMPHREYS, Gary
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    Director
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    United KingdomBritishUnderwriter154688560006
    SPENCER, Kevin Ronald
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    Director
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    United KingdomBritishChief Executive128513960013
    BARBER, Keith John
    108-112 Main Road
    Sundridge
    TN14 6ES Sevenoaks
    Kent
    Secretary
    108-112 Main Road
    Sundridge
    TN14 6ES Sevenoaks
    Kent
    BritishGroup Financial Controller104331700002
    BARTLETT, Dean Stuart
    2 The Woodlands
    Standen Park
    LA1 3FN Lancaster
    Lancashire
    Secretary
    2 The Woodlands
    Standen Park
    LA1 3FN Lancaster
    Lancashire
    BritishSolicitor114604600001
    HAMMOND QUAYE, Jacqueline
    20 Overstone Road
    LU4 8QZ Luton
    Bedfordshire
    Secretary
    20 Overstone Road
    LU4 8QZ Luton
    Bedfordshire
    BritishAccountant93536000001
    HAYWARD, Susan Elizabeth
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    Secretary
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    United Kingdom
    162979420002
    SPENCER, Amanda
    3 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    Secretary
    3 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    BritishHousewife70969830001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    BENCE, Russell James
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    Director
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    EnglandBritishManaging Director195245750001
    CHRISTOPHERSON, Alastair James
    82 Preston Road
    Grimsargh
    PR2 5JQ Preston
    Lancashire
    Director
    82 Preston Road
    Grimsargh
    PR2 5JQ Preston
    Lancashire
    EnglandBritishSales Director94867820001
    CLAYTON, Simon Travers
    3 Quebec Gardens
    CM3 5EU South Woodham Ferrers
    Essex
    Director
    3 Quebec Gardens
    CM3 5EU South Woodham Ferrers
    Essex
    United KingdomBritishChief Executive88803240001
    DYER, Nigel Anthony
    Thakeham Lee
    High Bar Lane, Thakeham
    RH20 3EH Pulborough
    West Sussex
    Director
    Thakeham Lee
    High Bar Lane, Thakeham
    RH20 3EH Pulborough
    West Sussex
    United KingdomBritishCompany Director64212110001
    HUMPHREYS, Dawn
    3 Sharps Field
    Headcorn
    TN27 9UF Ashford
    Kent
    Director
    3 Sharps Field
    Headcorn
    TN27 9UF Ashford
    Kent
    BritishInsurance66278930001
    HUMPREYS, Gary
    East Kent Farmhouse
    Crumps Lane
    ME17 1EX Ulcombe
    Kent
    Director
    East Kent Farmhouse
    Crumps Lane
    ME17 1EX Ulcombe
    Kent
    BritishGroup Underwriting Director93469370001
    MELLISH, Robin Francis
    59 Egremont Road
    Bearsted
    ME15 8LX Maidstone
    Kent
    Director
    59 Egremont Road
    Bearsted
    ME15 8LX Maidstone
    Kent
    BritishInsurance66757260001
    SPENCER, Amanda
    3 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    Director
    3 Huntleys Park
    TN4 9TD Tunbridge Wells
    Kent
    BritishHousewife70969830001
    ACCIDENT ADVICE CENTRE LIMITED
    Suite 7-0-3b Cameron House
    White Cross Industrial Estate
    LA1 4XQ Lancaster
    Lancashire
    Director
    Suite 7-0-3b Cameron House
    White Cross Industrial Estate
    LA1 4XQ Lancaster
    Lancashire
    74193860001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Who are the persons with significant control of ASA BROKING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Ronald Spencer
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    Jun 27, 2017
    Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    45
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Markerstudy (International) Limited
    Europort
    Gibraltar
    846-848
    Giraltar
    Apr 06, 2016
    Europort
    Gibraltar
    846-848
    Giraltar
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredGibraltar
    Legal AuthorityCompanies Act 2014
    Place RegisteredGibraltar Registry
    Registration Number82305
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ASA BROKING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 20, 2002
    Delivered On Feb 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 28, 2002Registration of a charge (395)
    • May 15, 2013Satisfaction 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