ASHCOURT NOMINEES LIMITED
Overview
| Company Name | ASHCOURT NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03915392 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASHCOURT NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASHCOURT NOMINEES LIMITED located?
| Registered Office Address | The Observatory Western Road RG12 1TL Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASHCOURT NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ASHCOURT NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2019 | 7 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell Berkshire RG12 1TL on Mar 20, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Woodhouse as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 58 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Register inspection address has been changed from Towry 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Robert Porteous as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mr Donald William Sherret Reid as a director on Jul 29, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Lindop Hall as a director on Jul 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of ASHCOURT NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory Berkshire | 217662810001 | |||||||
| REID, Donald William Sherret | Director | Western Road RG12 1TL Bracknell The Observatory Berkshire | England | British | 212004930001 | |||||
| DUMERESQUE, Jane | Secretary | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | British | 119657830001 | ||||||
| FLOWERS, Faye | Secretary | 13 Acott Fields Yalding ME18 6DQ Maidstone Kent | British | 97343720001 | ||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197465000001 | |||||||
| HALE, Neil Andrew | Secretary | 11 Tower View Kings Hill ME19 4UN West Malling Kent | British | 147690180001 | ||||||
| HALE, Neil Andrew | Secretary | 3 Malton Way TN2 4QE Tunbridge Wells Kent | British | 102820470001 | ||||||
| HASAN, Rehana | Secretary | Queen Victoria Street EC4N 4TR London 60 Queen Victoria Street England | British | 174432770001 | ||||||
| HORTON, Marianne Carol | Secretary | 10 The Violets Paddock Wood TN12 6BH Tonbridge Kent | British | 82624080003 | ||||||
| PLATT, Valerie | Secretary | 28 Co Operative Street Hazel Grove SK7 4JN Stockport Cheshire | British | 63183690003 | ||||||
| ROWBURY, Timothy James | Secretary | 25 Priestley Drive Larkfield ME20 6TX Aylesford Kent | British | 79317290001 | ||||||
| TAGLIABUE, Alfio | Secretary | 11 Tower View Kings Hill ME19 4UN West Malling Kent | British | 166867050001 | ||||||
| BRACHERS LIMITED | Secretary | Somerfield House, 59 London Road ME16 8JH Maidstone Kent | 80957680001 | |||||||
| BROWN, Christopher John Gordon | Director | Westwell St Michaels Drive Otford TN14 5SA Sevenoaks Kent | England | British | 51096850001 | |||||
| DEARING, Geoffrey Gordon | Director | Halfway Cottage Boughton Lane Boughton Monchelsea ME17 4ND Maidstone Kent | England | British | 2787210001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| FELSTEAD, Lisa June | Director | 100 Millbank Headcorn TN27 9RJ Ashford Kent | British | 91671410001 | ||||||
| HALE, Neil Andrew | Director | 11 Tower View Kings Hill ME19 4UN West Malling Kent | United Kingdom | British | 66504200002 | |||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| HOLME, Christopher | Director | Power House The Street Sissinghurst TN17 2JL Cranbrook Kent | British | 35794640002 | ||||||
| MEREWEATHER, Ian Thomas | Director | 14 Paddock Close SP5 5NZ Sixpenny Handley Wiltshire | British | 97268250001 | ||||||
| MORTON, Alan John | Director | Thirty Acre Barn Shepherds Walk KT18 6BX Epsom Surrey | United Kingdom | British | 24658990005 | |||||
| OXLEY, Stephen Craig Kenneth | Director | Pipers Hill House Amport SP11 8AE Andover Hampshire | United Kingdom | British | 20003990001 | |||||
| PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| RUSSELL, David Wallace | Director | Montgomery House Montgomery Road PO9 2RH Havant Hampshire | England | British | 62852230001 | |||||
| SMITH, Mark Anthony | Director | 11 Tower View Kings Hill ME19 4UN West Malling Kent | United Kingdom | British | 150721840002 | |||||
| SMITH, Mark Anthony | Director | 2 The Violets Paddock Wood TN12 6BH Tonbridge Kent | Uk | British | 102564660001 | |||||
| TAGLIABUE, Alfio | Director | Queen Victoria Street EC4N 4TR London 60 Queen Victoria Street England | United Kingdom | Italian | 76352220004 | |||||
| THORNTON JONES, Timothy | Director | Poundsbridge House Poundsbridge TN11 8AL Penshurst Kent | United Kingdom | British | 82270830001 | |||||
| TRAFFORD, James Anthony | Director | Nelson House Homington SP5 4NG Salisbury Wiltshire | England | British | 72794200001 | |||||
| WOODHOUSE, Christopher | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 238888480001 | |||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 |
Who are the persons with significant control of ASHCOURT NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashcourt Holdings Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASHCOURT NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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