ASSET CHECKER LIMITED

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

    Company NameASSET CHECKER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05455191
    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 ASSET CHECKER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ASSET CHECKER LIMITED located?

    Registered Office Address
    6th Floor 65 Gresham Street
    EC2V 7NQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSET CHECKER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA COMMERCIAL SERVICES HOLDINGS LIMITEDJul 30, 2008Jul 30, 2008
    LEGACY FOR LONDON LIMITEDApr 24, 2006Apr 24, 2006
    LEGACY 2012 LIMITEDMay 17, 2005May 17, 2005

    What are the latest accounts for ASSET CHECKER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for ASSET CHECKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Ian Stokes as a director on Oct 25, 2021

    2 pagesAP01

    Termination of appointment of David John Kilmartin as a director on Oct 25, 2021

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Apr 26, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 10/04/2021
    RES13

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Change of details for Link Company Matters Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC05

    Termination of appointment of Kevin Robert Firth as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Termination of appointment of Graham Philip Renn as a director on Sep 16, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Robert Firth on Jun 09, 2015

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2018

    12 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    12 pagesAA

    Director's details changed for Mr David John Kilmartin on Oct 13, 2017

    2 pagesCH01

    Director's details changed for Mr Kevin Robert Firth on Oct 13, 2017

    2 pagesCH01

    Change of details for Capita Registrars Limited as a person with significant control on Nov 06, 2017

    2 pagesPSC05

    Appointment of Link Group Corporate Secretary Limited as a secretary on Nov 03, 2017

    2 pagesAP04

    Who are the officers of ASSET CHECKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINK GROUP CORPORATE SECRETARY LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11026591
    239784340001
    STOKES, Ian
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish282853470001
    TREVETT, Matthew James
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Avon
    EnglandBritish170636110001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    138426340001
    MCS FORMATIONS LIMITED
    235 Old Marylebone Road
    NW1 5QT London
    Secretary
    235 Old Marylebone Road
    NW1 5QT London
    69736830002
    BRYDEN, Gordon
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    British106620770001
    FIRTH, Kevin Robert
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    BristolBritish195939800002
    GORING, Jonathan Charles Bradbury
    Tumbling Bay Hamm Court
    KT13 8YE Weybridge
    Surrey
    Director
    Tumbling Bay Hamm Court
    KT13 8YE Weybridge
    Surrey
    United KingdomBritish39171090002
    GRAND, Daniel Frank
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    Director
    Hill Park Court
    Springfield Drive
    KT22 7NL Leatherhead
    Surrey
    British44755240002
    HOLLEYOAK, Christopher
    Brackley Terrace
    Chiswick
    W4 2HJ London
    20
    United Kingdom
    Director
    Brackley Terrace
    Chiswick
    W4 2HJ London
    20
    United Kingdom
    EnglandBritish136210930001
    KEMPE, Michael John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandGerman124334050002
    KILMARTIN, David John
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    EnglandBritish98989370001
    MALLENDER, Amanda
    Ravenswood Road
    BS6 6BS Bristol
    63
    Avon
    United Kingdom
    Director
    Ravenswood Road
    BS6 6BS Bristol
    63
    Avon
    United Kingdom
    United KingdomBritish136178610001
    MILLETT, Jason David
    Barnwell 98 Watling Street
    Affetside
    BL8 3QL Bury
    Lancashire
    Director
    Barnwell 98 Watling Street
    Affetside
    BL8 3QL Bury
    Lancashire
    British68041260001
    MOLONEY, Mary Josephine
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish136177190001
    RENN, Graham Philip
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish86285290002
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    WADE, Phillip Alan
    8 Donnafields
    Clews Lane
    GU24 9DP Bisley
    Surrey
    Director
    8 Donnafields
    Clews Lane
    GU24 9DP Bisley
    Surrey
    United KingdomBritish122329890001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    129795770003
    MCS REGISTRARS LIMITED
    235 Old Marylebone Road
    NW1 5QT London
    Director
    235 Old Marylebone Road
    NW1 5QT London
    72758870002

    Who are the persons with significant control of ASSET CHECKER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgewater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    Apr 06, 2016
    Bridgewater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03498808
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    10th Floor 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    Apr 06, 2016
    10th Floor 29 Wellington Street
    LS1 4DL Leeds
    Central Square
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2605568
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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