ASHCOURT ROWAN ADMINISTRATION LIMITED

ASHCOURT ROWAN ADMINISTRATION LIMITED

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

    Company NameASHCOURT ROWAN ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04327587
    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 ROWAN ADMINISTRATION LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is ASHCOURT ROWAN ADMINISTRATION LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHCOURT ROWAN ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHCOURT ADMINISTRATION LIMITEDSep 07, 2004Sep 07, 2004
    ELEGY (NO.8) LIMITEDAug 16, 2002Aug 16, 2002
    ASHCOURT HOLDINGS LIMITEDNov 23, 2001Nov 23, 2001

    What are the latest accounts for ASHCOURT ROWAN ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ASHCOURT ROWAN ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Termination of appointment of a director

    1 pagesTM01

    Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on Jul 19, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 21, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed from 17th Floor New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ

    1 pagesAD02

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

    1 pagesTM01

    Appointment of Mr Wadham St.John Downing as a director on Feb 21, 2017

    2 pagesAP01

    Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 17th Floor New Street Square London EC4A 3BF

    1 pagesAD02

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD03

    Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016

    1 pagesAD01

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

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    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

    Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

    1 pagesAD04

    Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD03

    Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Full accounts made up to Mar 31, 2015

    22 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 76
    SH01

    Who are the officers of ASHCOURT ROWAN ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    217659130001
    DOWNING, Wadham St. John
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    EnglandBritish203301710001
    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
    197467950001
    HALE, Neil Andrew
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    British147689630001
    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
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    British174432060001
    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
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    British166866970001
    BRACHERS LIMITED
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    Secretary
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    80957680001
    BANNISTER, Colin Royston
    Kestrel Barn
    Old Ham Lane
    ME17 2LT Lenham
    Kent
    Director
    Kestrel Barn
    Old Ham Lane
    ME17 2LT Lenham
    Kent
    EnglandBritish91671490003
    BROWN, Christopher John Gordon
    Westwell St Michaels Drive
    Otford
    TN14 5SA Sevenoaks
    Kent
    Director
    Westwell St Michaels Drive
    Otford
    TN14 5SA Sevenoaks
    Kent
    EnglandBritish51096850001
    CHESHIRE, Mark Paul James
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish147394560001
    CORK, Andrew Michael
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish170527290001
    CORK, Andrew Michael
    143 City Way
    ME1 2BE Rochester
    Kent
    Director
    143 City Way
    ME1 2BE Rochester
    Kent
    EnglandBritish99015020001
    CUNNINGHAM, Sharon
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish105685220001
    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
    FREEMAN, Jonathan David
    c/o Ashcourt Rowan Group
    Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    6th Floor East Wing
    Director
    c/o Ashcourt Rowan Group
    Vintners Place
    68 Upper Thames Street
    EC4V 3BJ London
    6th Floor East Wing
    United KingdomBritish86090590001
    GENTRY, Roderick
    Bibury Cottage
    2 Heathfield Road
    BN25 1TH Seaford
    East Sussex
    Director
    Bibury Cottage
    2 Heathfield Road
    BN25 1TH Seaford
    East Sussex
    EnglandBritish76453300004
    HACK, Martin Alexander
    Occupation Lane
    Antrobus
    CW9 6JS Northwich
    Whitley Reed Barn
    Cheshire
    Director
    Occupation Lane
    Antrobus
    CW9 6JS Northwich
    Whitley Reed Barn
    Cheshire
    United KingdomBritish137203120001
    HALE, Neil Andrew
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish66504200002
    JEFFREYS, Christopher Henry Mark, Lord
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish55334650003
    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
    PERERA, Eswaraj Ranil
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    EnglandBritish100951230001
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    ScotlandBritish97840060003
    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
    RANCE, Jeremy Paul
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    United KingdomBritish57366920004
    ROUGHLEY, Susan Jane
    Cuttings Cottage
    Green Lane
    ME19 5DX Trottiscliffe
    Kent
    Director
    Cuttings Cottage
    Green Lane
    ME19 5DX Trottiscliffe
    Kent
    EnglandBritish163050520001
    RUSSELL, David Wallace
    Montgomery House
    Montgomery Road
    PO9 2RH Havant
    Hampshire
    Director
    Montgomery House
    Montgomery Road
    PO9 2RH Havant
    Hampshire
    EnglandBritish62852230001
    SINCLAIR, Richard Harris
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    EnglandBritish204668540001

    Who are the persons with significant control of ASHCOURT ROWAN ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    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 ROWAN ADMINISTRATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2018Dissolved on
    Jun 21, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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