ASHCOURT ROWAN ADMINISTRATION LIMITED
Overview
| Company Name | ASHCOURT ROWAN ADMINISTRATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04327587 |
| 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 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 Address | No |
What were the previous names of ASHCOURT ROWAN ADMINISTRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHCOURT ADMINISTRATION LIMITED | Sep 07, 2004 | Sep 07, 2004 |
| ELEGY (NO.8) LIMITED | Aug 16, 2002 | Aug 16, 2002 |
| ASHCOURT HOLDINGS LIMITED | Nov 23, 2001 | Nov 23, 2001 |
What are the latest accounts for ASHCOURT ROWAN ADMINISTRATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ASHCOURT ROWAN ADMINISTRATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of John Robert Porteous as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wadham St.John Downing as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
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 | ||||||||||
Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 22 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ASHCOURT ROWAN ADMINISTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASAN, Rehana | Secretary | Canada Square E14 5GL London 15 | 217659130001 | |||||||
| DOWNING, Wadham St. John | Director | Western Road RG12 1TL Bracknell Towry House England England | England | British | 203301710001 | |||||
| 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 | 197467950001 | |||||||
| HALE, Neil Andrew | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 147689630001 | ||||||
| HALE, Neil Andrew | Secretary | 3 Malton Way TN2 4QE Tunbridge Wells Kent | British | 102820470001 | ||||||
| HASAN, Rehana | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 174432060001 | ||||||
| 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 | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 166866970001 | ||||||
| BRACHERS LIMITED | Secretary | Somerfield House, 59 London Road ME16 8JH Maidstone Kent | 80957680001 | |||||||
| BANNISTER, Colin Royston | Director | Kestrel Barn Old Ham Lane ME17 2LT Lenham Kent | England | British | 91671490003 | |||||
| BROWN, Christopher John Gordon | Director | Westwell St Michaels Drive Otford TN14 5SA Sevenoaks Kent | England | British | 51096850001 | |||||
| CHESHIRE, Mark Paul James | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 147394560001 | |||||
| CORK, Andrew Michael | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 170527290001 | |||||
| CORK, Andrew Michael | Director | 143 City Way ME1 2BE Rochester Kent | England | British | 99015020001 | |||||
| CUNNINGHAM, Sharon | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 105685220001 | |||||
| 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 | |||||
| FREEMAN, Jonathan David | Director | c/o Ashcourt Rowan Group Vintners Place 68 Upper Thames Street EC4V 3BJ London 6th Floor East Wing | United Kingdom | British | 86090590001 | |||||
| GENTRY, Roderick | Director | Bibury Cottage 2 Heathfield Road BN25 1TH Seaford East Sussex | England | British | 76453300004 | |||||
| HACK, Martin Alexander | Director | Occupation Lane Antrobus CW9 6JS Northwich Whitley Reed Barn Cheshire | United Kingdom | British | 137203120001 | |||||
| HALE, Neil Andrew | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 66504200002 | |||||
| JEFFREYS, Christopher Henry Mark, Lord | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 55334650003 | |||||
| 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 | |||||
| PERERA, Eswaraj Ranil | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | England | British | 100951230001 | |||||
| POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | Scotland | British | 97840060003 | |||||
| PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| RANCE, Jeremy Paul | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 57366920004 | |||||
| ROUGHLEY, Susan Jane | Director | Cuttings Cottage Green Lane ME19 5DX Trottiscliffe Kent | England | British | 163050520001 | |||||
| RUSSELL, David Wallace | Director | Montgomery House Montgomery Road PO9 2RH Havant Hampshire | England | British | 62852230001 | |||||
| SINCLAIR, Richard Harris | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | England | British | 204668540001 |
Who are the persons with significant control of ASHCOURT ROWAN ADMINISTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashcourt Holdings Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASHCOURT ROWAN ADMINISTRATION 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