ASHCOTT STORES LIMITED

ASHCOTT STORES LIMITED

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

    Company NameASHCOTT STORES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04426056
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASHCOTT STORES LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Postal activities under universal service obligation (53100) / Transportation and storage

    Where is ASHCOTT STORES LIMITED located?

    Registered Office Address
    144a Broadway
    OX11 8RJ Didcot
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHCOTT STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUXMORN LTDApr 26, 2002Apr 26, 2002

    What are the latest accounts for ASHCOTT STORES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for ASHCOTT STORES 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

    1 pagesDS01

    Notification of The Executors of the Late Michael Jones as a person with significant control on May 22, 2018

    2 pagesPSC02

    Termination of appointment of Michael Raymond Jones as a director on May 22, 2018

    1 pagesTM01

    Appointment of Mr Christopher Michael Jenkins as a director on May 21, 2018

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Registered office address changed from C/O Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL to 144a Broadway Didcot OX11 8RJ on Mar 19, 2018

    1 pagesAD01

    Confirmation statement made on Feb 21, 2018 with updates

    4 pagesCS01

    Termination of appointment of Richard Hugh Stone as a director on Feb 04, 2018

    1 pagesTM01

    Cessation of Richard Hugh Stone as a person with significant control on Feb 04, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2017

    9 pagesAA

    Director's details changed for Mr Richard Hugh Stone on Nov 07, 2017

    2 pagesCH01

    Change of details for Mr Michael Raymond Jones as a person with significant control on Nov 07, 2017

    2 pagesPSC04

    Change of details for Mr Richard Hugh Stone as a person with significant control on Nov 07, 2017

    2 pagesPSC04

    Director's details changed for Mr Richard Hugh Stone on Nov 07, 2017

    2 pagesCH01

    Director's details changed for Mr Michael Raymond Jones on Nov 07, 2017

    2 pagesCH01

    Director's details changed for Mr Michael Raymond Jones on Nov 07, 2017

    2 pagesCH01

    Confirmation statement made on Sep 28, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Apr 19, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    9 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    9 pagesAA

    Who are the officers of ASHCOTT STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Christopher Michael
    c/o Hamlie Hopkins Pearce
    Church Lane
    Goodworth Clatford
    SP11 7HL Andover
    Mandalay
    Hampshire
    United Kingdom
    Secretary
    c/o Hamlie Hopkins Pearce
    Church Lane
    Goodworth Clatford
    SP11 7HL Andover
    Mandalay
    Hampshire
    United Kingdom
    British1916700001
    JENKINS, Christopher Michael
    Church Lane
    Goodworth Clatford
    SP11 7HL Andover
    Mandalay
    England
    Director
    Church Lane
    Goodworth Clatford
    SP11 7HL Andover
    Mandalay
    England
    EnglandBritishCompany Secretary238608200002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    JONES, Michael Raymond
    Ashcott Stores, Bath Road
    Ashcott
    TA7 9PB Bridgwater
    Ashcott Stores
    Somerset
    United Kingdom
    Director
    Ashcott Stores, Bath Road
    Ashcott
    TA7 9PB Bridgwater
    Ashcott Stores
    Somerset
    United Kingdom
    EnglandBritishShop Owner83235450002
    STONE, Richard Hugh
    Ashcott Stores, Bath Road
    Ashcott
    TA7 9PB Bridgwater
    Ashcott Stores
    Somerset
    United Kingdom
    Director
    Ashcott Stores, Bath Road
    Ashcott
    TA7 9PB Bridgwater
    Ashcott Stores
    Somerset
    United Kingdom
    EnglandBritishShop Ownwer57539520002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of ASHCOTT STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Executors Of The Late Michael Jones
    Church Street
    BA7 7EJ Castle Cary
    Bgw Solicitors, The Old Exchange
    England
    May 22, 2018
    Church Street
    BA7 7EJ Castle Cary
    Bgw Solicitors, The Old Exchange
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act
    Place RegisteredEngland And Wales
    Registration Number9428051
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Mr Richard Hugh Stone
    c/o HAMLIE HOPKINS PEARCE
    Church Lane
    Goodworth Clatford
    SP11 7HL Andover
    Mandalay
    Hampshire
    Apr 06, 2016
    c/o HAMLIE HOPKINS PEARCE
    Church Lane
    Goodworth Clatford
    SP11 7HL Andover
    Mandalay
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Raymond Jones
    Broadway
    OX11 8RJ Didcot
    144a
    England
    Apr 06, 2016
    Broadway
    OX11 8RJ Didcot
    144a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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