ASHCOURT HOLDINGS LIMITED

ASHCOURT HOLDINGS LIMITED

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

    Company NameASHCOURT HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04499238
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ASHCOURT HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ASHCOURT HOLDINGS LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHCOURT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHCOURT HOLDINGS PLCAug 16, 2002Aug 16, 2002
    ELEGY (NO.8) PLCJul 30, 2002Jul 30, 2002

    What are the latest accounts for ASHCOURT HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ASHCOURT HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 04, 2025
    Next Confirmation Statement DueMay 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2024
    OverdueYes

    What are the latest filings for ASHCOURT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 25, 2025

    11 pagesLIQ03

    Termination of appointment of Zoe Preston as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Ms Charlotte Davies on Nov 25, 2024

    2 pagesCH01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2024

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Aug 05, 2024

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium account 26/07/2024
    RES13

    Confirmation statement made on May 04, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 654,187.24
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Charlotte Davies as a secretary on Mar 31, 2024

    2 pagesAP03

    Appointment of Ms Charlotte Davies as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Gavin Raymond White as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Appointment of Ms Zoe Preston as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Christopher Woodhouse as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Charlotte Davies as a director on May 19, 2023

    1 pagesTM01

    Appointment of Mr Gavin Raymond White as a director on May 19, 2023

    2 pagesAP01

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Change of details for Ashcourt Rowan Limited as a person with significant control on Jun 14, 2022

    2 pagesPSC05

    Who are the officers of ASHCOURT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    321671050001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290002
    DUMERESQUE, Jane
    Burgess Hill Road
    Ansty
    RH17 5AH Haywards Heath
    Harvest Hill House
    West Sussex
    Secretary
    Burgess Hill Road
    Ansty
    RH17 5AH Haywards Heath
    Harvest Hill House
    West Sussex
    British132175740001
    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 Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197467370001
    HALE, Neil Andrew
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    British153903710001
    HALE, Neil Andrew
    3 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    Secretary
    3 Malton Way
    TN2 4QE Tunbridge Wells
    Kent
    British102820470001
    HASAN, Rehana
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    Secretary
    Western Road
    RG12 1TL Bracknell
    The Observatory
    United Kingdom
    217662370001
    HASAN, Rehana
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    British174433940001
    HORTON, Marianne Carol
    10 The Violets
    Paddock Wood
    TN12 6BH Tonbridge
    Kent
    Secretary
    10 The Violets
    Paddock Wood
    TN12 6BH Tonbridge
    Kent
    British82624080003
    ROWBURY, Timothy James
    25 Priestley Drive
    Larkfield
    ME20 6TX Aylesford
    Kent
    Secretary
    25 Priestley Drive
    Larkfield
    ME20 6TX Aylesford
    Kent
    British79317290001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    276008720001
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    British166866890001
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287110390001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish82469460001
    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
    CAMPBELL-BIRKETT, Christopher Michael Fraser
    Pleasant Hill 20 Cairns Drive
    Milngavie
    G62 8AJ Glasgow
    Lanarkshire
    Director
    Pleasant Hill 20 Cairns Drive
    Milngavie
    G62 8AJ Glasgow
    Lanarkshire
    ScotlandBritish54016490002
    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
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish300368290001
    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
    DUMERESQUE, Jane
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    Director
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    United KingdomBritish119657830001
    FELSTEAD, Lisa June
    100 Millbank
    Headcorn
    TN27 9RJ Ashford
    Kent
    Director
    100 Millbank
    Headcorn
    TN27 9RJ Ashford
    Kent
    British91671410001
    GENTRY, Roderick
    Bibury Cottage
    2 Heathfield Road
    BN25 1TH Seaford
    East Sussex
    Director
    Bibury Cottage
    2 Heathfield Road
    BN25 1TH Seaford
    East Sussex
    EnglandBritish76453300004
    GILLOW, Charles Henry Paulyn
    Hare Warren
    RG28 7QS Whitchurch
    Hillside Cottage
    United Kingdom
    Hants
    Director
    Hare Warren
    RG28 7QS Whitchurch
    Hillside Cottage
    United Kingdom
    Hants
    United KingdomBritish137846620001
    HALE, Neil Andrew
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    United Kingdom
    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
    MITFORD-SLADE, Nicola Claire
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritish276051890001
    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
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5406945
    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 HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2024Commencement of winding up
    Sep 26, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Anthony Shinners
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Clare Lloyd
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    practitioner
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG 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