ASCO (DC2) LIMITED

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

    Company NameASCO (DC2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05898050
    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 ASCO (DC2) LIMITED?

    • Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
    • Other transportation support activities (52290) / Transportation and storage

    Where is ASCO (DC2) LIMITED located?

    Registered Office Address
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCO (DC2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASCO GROUP LIMITEDSep 20, 2006Sep 20, 2006
    DE FACTO 1403 LIMITEDAug 07, 2006Aug 07, 2006

    What are the latest accounts for ASCO (DC2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ASCO (DC2) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2024

    What are the latest filings for ASCO (DC2) 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

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2024 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Aug 08, 2024 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Dec 22, 2023

    • Capital: GBP 503,956,686.00
    6 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 21/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 503,956,686
    4 pagesSH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Peter Ian France as a director on Aug 29, 2023

    1 pagesTM01

    Appointment of Timothy Michael Robert Pettigrew as a director on Aug 29, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 058980500006, created on Aug 11, 2023

    61 pagesMR01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registration of charge 058980500005, created on Aug 11, 2023

    12 pagesMR01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Neil Paver as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Antony Robert William Wright as a director on Jul 03, 2023

    2 pagesAP01

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Who are the officers of ASCO (DC2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINTYRE, Fraser Nicol
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    Secretary
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    169597430001
    PETTIGREW, Timothy Michael Robert
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    Director
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    ScotlandBritish312932320001
    WRIGHT, Antony Robert William
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    Director
    Harvest Avenue, D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    11
    United Kingdom
    ScotlandBritish310999210001
    KENNEDY, William Stewart
    30 Rosebery Street
    AB15 5LL Aberdeen
    Secretary
    30 Rosebery Street
    AB15 5LL Aberdeen
    British51510400001
    MCKENZIE, Lindsay-Anne
    Orchard Grove
    Udny
    AB41 6RJ Ellon
    1
    Scotland
    Secretary
    Orchard Grove
    Udny
    AB41 6RJ Ellon
    1
    Scotland
    British159234100001
    ROSS, Ian Macarthur
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Secretary
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    British67323150001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    ALLAN, William Macdonald
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish632640008
    BARONI, Alessandro
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    ItalyItalian200133940001
    BROWN, Alan John
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    Director
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    Hong KongIrish,British129403750001
    BROWN, Michael Stephen
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    EnglandBritish170507970001
    BROWN, Michael Stephen
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    Director
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    EnglandBritish170507970001
    CARNIO, Philos
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    United KingdomBritish166380730001
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritish929150002
    DAW, Richard William
    144 Park Road
    Chiswick
    W4 3HP London
    Director
    144 Park Road
    Chiswick
    W4 3HP London
    EnglandBritish86615970002
    FRANCE, Peter Ian
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    United KingdomBritish113769860002
    GEMMELL, John Gilbert
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    Director
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    United KingdomBritish147771130001
    HANSON, Richard Peter
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    Director
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    United KingdomBritish219280880001
    HANSON, Richard Peter, Mr.
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    United KingdomBritish42472200005
    HUXTABLE, Julian Charles
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    United KingdomBritish155259160001
    JORDAN, John Robert
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    United StatesUsa151104090001
    KRUPPA, Peter Robert
    45 Pall Mall
    SW1Y 5JG London
    Doughty Hanson & Co
    United Kingdom
    Director
    45 Pall Mall
    SW1Y 5JG London
    Doughty Hanson & Co
    United Kingdom
    United KingdomBritish207738740001
    LANGE, Michal Lech
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    Director
    Pall Mall
    SW1Y 5JG London
    45
    United Kingdom
    United KingdomPolish200134070001
    LEAHY, John Joseph
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    United KingdomIrish233431200001
    LENON, Philip Hugh
    14 Courthope Road
    Wimbledon
    SW19 7RD London
    Director
    14 Courthope Road
    Wimbledon
    SW19 7RD London
    EnglandBritish25941520004
    LENTHALL, Rodney Desmonde Morgan
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    Director
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    British64332640001
    LIPP, Marianne Hope
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    Director
    Unit A, 11 Harvest Avenue
    D2 Business Park, Dyce
    AB21 0BQ Aberdeen
    Asco Group Headquarters
    United Kingdom
    United KingdomBritish151675410001
    LOCH, William
    2 Law Of Craigo
    North Craigo
    DD10 9LD Montrose
    Angus
    Director
    2 Law Of Craigo
    North Craigo
    DD10 9LD Montrose
    Angus
    United KingdomBritish141993650001
    PAVER, Gary Neil
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    Director
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    United KingdomBritish175272270001
    ROSS, Ian Macarthur
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish67323150001
    SALTER, Michael John Lawrence
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    Director
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    ScotlandBritish514740002
    SMITH, Derek
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    Director
    Regent Road
    AB11 5NS Aberdeen
    Regent Centre
    United Kingdom
    ScotlandBritish71755410003
    STENING, Graeme Dominic
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    Director
    Broadway
    SW1H 0BH London
    36
    United Kingdom
    United KingdomBritish85022560002
    WALKER, Mark Johnstone
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    Director
    Great Yarmouth Offshore Supply
    Base South Denes Road
    NR30 3LX Great Yarmouth
    Norfolk
    ScotlandBritish78676990001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001

    Who are the persons with significant control of ASCO (DC2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    Norfolk
    England
    Apr 06, 2016
    South Denes Road
    NR30 3LX Great Yarmouth
    Great Yarmouth Offshore Supply Base
    Norfolk
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07841296
    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.

    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