ASMMCTWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameASMMCTWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04901885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASMMCTWO LIMITED?

    • (7450) /
    • (7487) /

    Where is ASMMCTWO LIMITED located?

    Registered Office Address
    The Mansion House
    Benham Valence
    RG20 8LU Newbury
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of ASMMCTWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKILLSHUB LIMITEDSep 17, 2003Sep 17, 2003

    What are the latest accounts for ASMMCTWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for ASMMCTWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on Oct 01, 2010

    2 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Auditor's resignation

    2 pagesAUD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company strike off 12/07/2010
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Simon Derek Burt as a director

    3 pagesAP01

    Current accounting period extended from Jun 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Appointment of Terence William Burt as a director

    3 pagesAP01

    Appointment of Nicholas Paul Grossman as a director

    3 pagesAP01

    Termination of appointment of Suzanne Chase as a secretary

    2 pagesTM02

    Termination of appointment of Suzanne Chase as a director

    2 pagesTM01

    Termination of appointment of Michael Phillips as a director

    2 pagesTM01

    Termination of appointment of Guy Millward as a director

    2 pagesTM01

    Appointment of Nicholas Paul Grossman as a secretary

    3 pagesAP03

    Secretary's details changed for Mrs Suzanne Gabrielle Chase on Apr 27, 2010

    1 pagesCH03

    Director's details changed for Mrs Suzanne Gabrielle Chase on Apr 27, 2010

    2 pagesCH01

    Full accounts made up to Jun 30, 2009

    9 pagesAA

    Annual return made up to Sep 17, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages288a
    Annotations
    DateAnnotation
    Jan 05, 2023Other the address of any individual marked (#) was replaced with a service address or partially redacted on 05/01/2023 under section 1088 of the Companies Act 2006  

    Full accounts made up to Jun 30, 2008

    15 pagesAA

    legacy

    1 pages288b

    Who are the officers of ASMMCTWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSSMAN, Nicholas Paul
    St. Margarets Road
    TW1 1PW Twickenham
    343
    Middlesex
    Secretary
    St. Margarets Road
    TW1 1PW Twickenham
    343
    Middlesex
    British152261950001
    BURT, Simon Derek
    Longlands
    BN14 9NN Worthing
    18
    West Sussex
    Director
    Longlands
    BN14 9NN Worthing
    18
    West Sussex
    United KingdomBritish115791650001
    BURT, Terence William
    Kimbolton Road
    MK41 8AD Bedford
    274
    Bedfordshire
    Director
    Kimbolton Road
    MK41 8AD Bedford
    274
    Bedfordshire
    EnglandBritish73890540002
    GROSSMAN, Nicholas Paul
    St. Margarets Road
    TW1 1PW Twickenham
    343
    Middlesex
    Director
    St. Margarets Road
    TW1 1PW Twickenham
    343
    Middlesex
    United KingdomBritish157544150001
    CAMERON, Lee John Harcourt
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    Secretary
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    British76251460003
    CHASE, Suzanne Gabrielle
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    Secretary
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    British135246350002
    CHRISTOPHOROU, Steven Richard
    Adrian Road
    WD5 0AQ Abbots Langley
    12
    Hertfordshire
    Uk
    Secretary
    Adrian Road
    WD5 0AQ Abbots Langley
    12
    Hertfordshire
    Uk
    British132483000001
    HARRIS, Karen
    36 Wayside Avenue
    Bushey
    WD23 4SQ Watford
    Hertfordshire
    Secretary
    36 Wayside Avenue
    Bushey
    WD23 4SQ Watford
    Hertfordshire
    British40834090003
    SANDISON, Nicholas Andrew Macdonald
    Cottage Farm Lodge
    Aylesbury Road
    HP16 9LS Great Missenden
    Buckinghamshire
    Secretary
    Cottage Farm Lodge
    Aylesbury Road
    HP16 9LS Great Missenden
    Buckinghamshire
    British100721440001
    CHARLES, Jeremy Douglas
    29 Middleton Road
    NW11 7NR London
    Director
    29 Middleton Road
    NW11 7NR London
    EnglandBritish19690700002
    CHASE, Suzanne Gabrielle
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    Director
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    United KingdomBritish135246350003
    DALLAS, John Scott
    Zouches Farm
    Dunstable Road
    LU1 4AP Caddington
    The Grange
    Bedfordshire
    Director
    Zouches Farm
    Dunstable Road
    LU1 4AP Caddington
    The Grange
    Bedfordshire
    United KingdomBritish122560090002
    DODD, Eric Stephen
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    Director
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    EnglandBritish113939500001
    HOBBS, Martin Kenneth
    24 Elgin Crescent
    W11 2JR London
    Director
    24 Elgin Crescent
    W11 2JR London
    United KingdomSouth African113652560001
    LUMER, Dean John
    8 Janmead
    Hutton
    CM13 2PU Brentwood
    Essex
    Director
    8 Janmead
    Hutton
    CM13 2PU Brentwood
    Essex
    EnglandBritish81310430001
    MILLWARD, Guy Leighton
    KT7
    Director
    KT7
    United KingdomBritish203759730001
    PHILLIPS, Michael Scott
    Criafolen 13 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    Criafolen 13 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    EnglandBritish59751680001
    STAVRINIDIS, George
    77 Chasewood Park
    Sudbury Hill
    HA1 3YR Harrow On The Hill
    Middlesex
    Director
    77 Chasewood Park
    Sudbury Hill
    HA1 3YR Harrow On The Hill
    Middlesex
    United KingdomBritish92445870002

    Does ASMMCTWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2007
    Delivered On Apr 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 2007Registration of a charge (395)

    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