ASTON LARK GROUP (HOLDINGS) LIMITED

ASTON LARK GROUP (HOLDINGS) LIMITED

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

    Company NameASTON LARK GROUP (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05639290
    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 ASTON LARK GROUP (HOLDINGS) LIMITED?

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

    Where is ASTON LARK GROUP (HOLDINGS) LIMITED located?

    Registered Office Address
    One
    Creechurch Place
    EC3A 5AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASTON LARK GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTON SCOTT GROUP LIMITEDMay 05, 2015May 05, 2015
    ASTON SCOTT GROUP PLCMar 16, 2007Mar 16, 2007

    What are the latest accounts for ASTON LARK GROUP (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for ASTON LARK GROUP (HOLDINGS) 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

    3 pagesDS01

    Cessation of Aston Lark (Ab) Limited as a person with significant control on Feb 07, 2024

    1 pagesPSC07

    Notification of Aston Lark Group Limited as a person with significant control on Feb 07, 2024

    2 pagesPSC02

    Statement of capital on Jan 12, 2024

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 10/01/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    17 pagesAA

    legacy

    140 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Graeme Robert Manning as a secretary on Apr 06, 2023

    2 pagesAP03

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Current accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Termination of appointment of Timothy Mark Holland as a director on May 31, 2022

    1 pagesTM01

    Change of details for Aston Lark (Ab) Limited as a person with significant control on May 12, 2022

    2 pagesPSC05

    Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on May 12, 2022

    1 pagesAD01

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of ASTON LARK GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, Graeme Robert
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    Secretary
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    307661040001
    BLANC, Peter William
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    EnglandEnglish56337490004
    LARK, Stephen John Starling
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    EnglandBritish141442120001
    ROOTHAM, Stuart Paul
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    EnglandBritish201171760001
    LOCKE, Sarah Elaine
    Frith Road
    Aldington
    TN25 7HJ Ashford
    Frithgate
    Kent
    England
    Secretary
    Frith Road
    Aldington
    TN25 7HJ Ashford
    Frithgate
    Kent
    England
    British60834500005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BROWN, Carl Whitmore
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritish109663580001
    CARSLAW, Heidi Joan
    Town Hill
    ME19 6QL West Malling
    Malling House
    Kent
    England
    Director
    Town Hill
    ME19 6QL West Malling
    Malling House
    Kent
    England
    EnglandBritish197741590001
    FORD, Clinton Kenneth
    Malling House, Town Hill
    West Malling
    ME19 6QL Kent
    Director
    Malling House, Town Hill
    West Malling
    ME19 6QL Kent
    United KingdomBritish30257600003
    FORD, Clinton Kenneth
    18 Wyvern Close
    BR6 9DX Orpington
    Kent
    Director
    18 Wyvern Close
    BR6 9DX Orpington
    Kent
    United KingdomBritish30257600002
    HOLLAND, Timothy Mark
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United KingdomBritish221315490001
    SCARBOROUGH, Glenn David Paul
    Malling House, Town Hill
    West Malling
    ME19 6QL Kent
    Director
    Malling House, Town Hill
    West Malling
    ME19 6QL Kent
    EnglandBritish25059540008
    SCOTT, Andrew Gordon
    Malling House, Town Hill
    West Malling
    ME19 6QL Kent
    Director
    Malling House, Town Hill
    West Malling
    ME19 6QL Kent
    United KingdomBritish33300430002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ASTON LARK GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Feb 07, 2024
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02845335
    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.
    Aston Lark (Ab) Limited
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Apr 06, 2016
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number09442341
    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.
    Bowmark Capital Llp
    Eagle Place
    SW1Y 6AF London
    One Eagle Place
    England
    Apr 06, 2016
    Eagle Place
    SW1Y 6AF London
    One Eagle Place
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityEngalnd And Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number0oc331233
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASTON LARK GROUP (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 15, 2017
    Delivered On Nov 21, 2017
    Satisfied
    Brief description
    All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Agent and Trustee on Behalf of the Beneficiaries.
    Transactions
    • Nov 21, 2017Registration of a charge (MR01)
    • Nov 27, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 06, 2015
    Delivered On May 08, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • May 08, 2015Registration of a charge (MR01)
    • Oct 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 29, 2013
    Delivered On Aug 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 31, 2013Registration of a charge (MR01)
    • May 09, 2015Satisfaction of a charge (MR04)
    Security debenture
    Created On Nov 30, 2011
    Delivered On Dec 13, 2011
    Satisfied
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Dec 13, 2011Registration of a charge (MG01)
    • Nov 05, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 08, 2007
    Delivered On Feb 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or its subsidiaries 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, book debts, uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Premium Credit Limited
    Transactions
    • Feb 19, 2007Registration of a charge (395)
    • Jan 28, 2010Statement of satisfaction of a charge in full or part (MG02)

    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