ASHCOURT HOLDINGS LIMITED
Overview
| Company Name | ASHCOURT HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04499238 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What were the previous names of ASHCOURT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHCOURT HOLDINGS PLC | Aug 16, 2002 | Aug 16, 2002 |
| ELEGY (NO.8) PLC | Jul 30, 2002 | Jul 30, 2002 |
What are the latest accounts for ASHCOURT HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ASHCOURT HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 04, 2025 |
| Next Confirmation Statement Due | May 18, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2024 |
| Overdue | Yes |
What are the latest filings for ASHCOURT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 25, 2025 | 11 pages | LIQ03 | ||||||||||||||
Termination of appointment of Zoe Preston as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Charlotte Davies on Nov 25, 2024 | 2 pages | CH01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 05, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 04, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Charlotte Davies as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gavin Raymond White as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
Appointment of Ms Zoe Preston as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Woodhouse as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charlotte Davies as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gavin Raymond White as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Ashcourt Rowan Limited as a person with significant control on Jun 14, 2022 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of ASHCOURT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321671050001 | |||||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290002 | |||||
| DUMERESQUE, Jane | Secretary | Burgess Hill Road Ansty RH17 5AH Haywards Heath Harvest Hill House West Sussex | British | 132175740001 | ||||||
| FLOWERS, Faye | Secretary | 13 Acott Fields Yalding ME18 6DQ Maidstone Kent | British | 97343720001 | ||||||
| GREGORY, Jacqueline Anne | Secretary | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197467370001 | |||||||
| HALE, Neil Andrew | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 153903710001 | ||||||
| HALE, Neil Andrew | Secretary | 3 Malton Way TN2 4QE Tunbridge Wells Kent | British | 102820470001 | ||||||
| HASAN, Rehana | Secretary | Western Road RG12 1TL Bracknell The Observatory United Kingdom | 217662370001 | |||||||
| HASAN, Rehana | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 174433940001 | ||||||
| HORTON, Marianne Carol | Secretary | 10 The Violets Paddock Wood TN12 6BH Tonbridge Kent | British | 82624080003 | ||||||
| ROWBURY, Timothy James | Secretary | 25 Priestley Drive Larkfield ME20 6TX Aylesford Kent | British | 79317290001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | 276008720001 | |||||||
| TAGLIABUE, Alfio | Secretary | Queen Victoria Street EC4N 4TR London 60 United Kingdom | British | 166866890001 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287110390001 | |||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| 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 | |||||
| CAMPBELL-BIRKETT, Christopher Michael Fraser | Director | Pleasant Hill 20 Cairns Drive Milngavie G62 8AJ Glasgow Lanarkshire | Scotland | British | 54016490002 | |||||
| CHESHIRE, Mark Paul James | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 147394560001 | |||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290001 | |||||
| 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 | |||||
| DOWNING, Wadham St. John | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 203301710001 | |||||
| DUMERESQUE, Jane | Director | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | United Kingdom | British | 119657830001 | |||||
| FELSTEAD, Lisa June | Director | 100 Millbank Headcorn TN27 9RJ Ashford Kent | British | 91671410001 | ||||||
| GENTRY, Roderick | Director | Bibury Cottage 2 Heathfield Road BN25 1TH Seaford East Sussex | England | British | 76453300004 | |||||
| GILLOW, Charles Henry Paulyn | Director | Hare Warren RG28 7QS Whitchurch Hillside Cottage United Kingdom Hants | United Kingdom | British | 137846620001 | |||||
| HALE, Neil Andrew | Director | Queen Victoria Street EC4N 4TR London 60 United Kingdom | United Kingdom | British | 66504200002 | |||||
| HALL, Peter Lindop | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 212005290001 | |||||
| MITFORD-SLADE, Nicola Claire | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 276051890001 | |||||
| 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 | |||||
| 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 |
Who are the persons with significant control of ASHCOURT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashcourt Rowan Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASHCOURT HOLDINGS 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