ASHCOURT NOMINEES LIMITED

ASHCOURT NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameASHCOURT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03915392
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ASHCOURT NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ASHCOURT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 08, 2019

    7 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Termination of appointment of Christopher Woodhouse as a director on Aug 24, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    58 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018

    1 pagesTM01

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Peter Lindop Hall as a director on Dec 30, 2017

    1 pagesTM01

    Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    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 pagesAD02

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Robert Porteous as a director on Feb 28, 2017

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Appointment of Mr Donald William Sherret Reid as a director on Jul 29, 2016

    2 pagesAP01

    Appointment of Mr Peter Lindop Hall as a director on Jul 29, 2016

    2 pagesAP01

    Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016

    1 pagesTM01

    Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016

    1 pagesTM01

    Who are the officers of ASHCOURT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    217662810001
    REID, Donald William Sherret
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    Director
    Western Road
    RG12 1TL Bracknell
    The Observatory
    Berkshire
    EnglandBritish212004930001
    DUMERESQUE, Jane
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    Secretary
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    British119657830001
    FLOWERS, Faye
    13 Acott Fields
    Yalding
    ME18 6DQ Maidstone
    Kent
    Secretary
    13 Acott Fields
    Yalding
    ME18 6DQ Maidstone
    Kent
    British97343720001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197465000001
    HALE, Neil Andrew
    11 Tower View
    Kings Hill
    ME19 4UN West Malling
    Kent
    Secretary
    11 Tower View
    Kings Hill
    ME19 4UN West Malling
    Kent
    British147690180001
    HALE, Neil Andrew
    3 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    Secretary
    3 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    British102820470001
    HASAN, Rehana
    Queen Victoria Street
    EC4N 4TR London
    60 Queen Victoria Street
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60 Queen Victoria Street
    England
    British174432770001
    HORTON, Marianne Carol
    10 The Violets
    Paddock Wood
    TN12 6BH Tonbridge
    Kent
    Secretary
    10 The Violets
    Paddock Wood
    TN12 6BH Tonbridge
    Kent
    British82624080003
    PLATT, Valerie
    28 Co Operative Street
    Hazel Grove
    SK7 4JN Stockport
    Cheshire
    Secretary
    28 Co Operative Street
    Hazel Grove
    SK7 4JN Stockport
    Cheshire
    British63183690003
    ROWBURY, Timothy James
    25 Priestley Drive
    Larkfield
    ME20 6TX Aylesford
    Kent
    Secretary
    25 Priestley Drive
    Larkfield
    ME20 6TX Aylesford
    Kent
    British79317290001
    TAGLIABUE, Alfio
    11 Tower View
    Kings Hill
    ME19 4UN West Malling
    Kent
    Secretary
    11 Tower View
    Kings Hill
    ME19 4UN West Malling
    Kent
    British166867050001
    BRACHERS LIMITED
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    Secretary
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    80957680001
    BROWN, Christopher John Gordon
    Westwell St Michaels Drive
    Otford
    TN14 5SA Sevenoaks
    Kent
    Director
    Westwell St Michaels Drive
    Otford
    TN14 5SA Sevenoaks
    Kent
    EnglandBritish51096850001
    DEARING, Geoffrey Gordon
    Halfway Cottage Boughton Lane
    Boughton Monchelsea
    ME17 4ND Maidstone
    Kent
    Director
    Halfway Cottage Boughton Lane
    Boughton Monchelsea
    ME17 4ND Maidstone
    Kent
    EnglandBritish2787210001
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    DOWNING, Wadham St. John
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish203301710001
    FELSTEAD, Lisa June
    100 Millbank
    Headcorn
    TN27 9RJ Ashford
    Kent
    Director
    100 Millbank
    Headcorn
    TN27 9RJ Ashford
    Kent
    British91671410001
    HALE, Neil Andrew
    11 Tower View
    Kings Hill
    ME19 4UN West Malling
    Kent
    Director
    11 Tower View
    Kings Hill
    ME19 4UN West Malling
    Kent
    United KingdomBritish66504200002
    HALL, Peter Lindop
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish212005290001
    HOLME, Christopher
    Power House The Street
    Sissinghurst
    TN17 2JL Cranbrook
    Kent
    Director
    Power House The Street
    Sissinghurst
    TN17 2JL Cranbrook
    Kent
    British35794640002
    MEREWEATHER, Ian Thomas
    14 Paddock Close
    SP5 5NZ Sixpenny Handley
    Wiltshire
    Director
    14 Paddock Close
    SP5 5NZ Sixpenny Handley
    Wiltshire
    British97268250001
    MORTON, Alan John
    Thirty Acre Barn
    Shepherds Walk
    KT18 6BX Epsom
    Surrey
    Director
    Thirty Acre Barn
    Shepherds Walk
    KT18 6BX Epsom
    Surrey
    United KingdomBritish24658990005
    OXLEY, Stephen Craig Kenneth
    Pipers Hill House
    Amport
    SP11 8AE Andover
    Hampshire
    Director
    Pipers Hill House
    Amport
    SP11 8AE Andover
    Hampshire
    United KingdomBritish20003990001
    PORTEOUS, John Robert
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish166212270001
    RUSSELL, David Wallace
    Montgomery House
    Montgomery Road
    PO9 2RH Havant
    Hampshire
    Director
    Montgomery House
    Montgomery Road
    PO9 2RH Havant
    Hampshire
    EnglandBritish62852230001
    SMITH, Mark Anthony
    11 Tower View
    Kings Hill
    ME19 4UN West Malling
    Kent
    Director
    11 Tower View
    Kings Hill
    ME19 4UN West Malling
    Kent
    United KingdomBritish150721840002
    SMITH, Mark Anthony
    2 The Violets
    Paddock Wood
    TN12 6BH Tonbridge
    Kent
    Director
    2 The Violets
    Paddock Wood
    TN12 6BH Tonbridge
    Kent
    UkBritish102564660001
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60 Queen Victoria Street
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60 Queen Victoria Street
    England
    United KingdomItalian76352220004
    THORNTON JONES, Timothy
    Poundsbridge House
    Poundsbridge
    TN11 8AL Penshurst
    Kent
    Director
    Poundsbridge House
    Poundsbridge
    TN11 8AL Penshurst
    Kent
    United KingdomBritish82270830001
    TRAFFORD, James Anthony
    Nelson House
    Homington
    SP5 4NG Salisbury
    Wiltshire
    Director
    Nelson House
    Homington
    SP5 4NG Salisbury
    Wiltshire
    EnglandBritish72794200001
    WOODHOUSE, Christopher
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    Director
    Chesterfield Gardens
    W1J 5BQ London
    6
    England
    England
    EnglandBritish238888480001
    WRIGHT, Paul Vernon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish137936580001

    Who are the persons with significant control of ASHCOURT NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04499238
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASHCOURT NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Mar 17, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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