AMESBURY HOLDINGS LIMITED
Overview
| Company Name | AMESBURY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07559753 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AMESBURY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AMESBURY HOLDINGS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMESBURY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AMESBURY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU to 1 More London Place London SE1 2AF on Mar 08, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 29 Queen Annes Gate London SW1H 9BU to 29 Queen Anne's Gate London SW1H 9BU | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU | 2 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 29 Queen Annes Gate London SW1H 9BU | 2 pages | AD02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Francis O'connell as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Zhiwen Ho as a director on Oct 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Juliette Lowes as a director on Oct 30, 2020 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 28, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carolyn Ann Gibson as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carolyn Ann Gibson as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Who are the officers of AMESBURY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HO, Peter Zhiwen | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | United Kingdom | Singaporean | 245896770001 | |||||
| LOWES, Juliette | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | United Kingdom | British | 276118530001 | |||||
| GIBSON, Carolyn Ann | Secretary | Queen Anne's Gate SW1H 9BU London 29 | 214266120001 | |||||||
| O'CONNELL, Kevin Francis | Secretary | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | 158426740001 | |||||||
| ASHTON, Jason Russel Gary | Director | Queen Anne's Gate SW1H 9BU London 29 | United Kingdom | British | 335873730001 | |||||
| BROTHERTON, James Edward | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | England | British | 119871180001 | |||||
| GIBSON, Carolyn Ann | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | United Kingdom | British | 134221970001 | |||||
| O'CONNELL, Kevin Francis | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | England | Irish | 163807530001 |
Who are the persons with significant control of AMESBURY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amesbury Acquisition Holdings (2) Inc | Apr 06, 2016 | Minnesota Drive MN 55435 Edina 3600 Minnesota United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jasper Acquisition Holdings Limited | Apr 06, 2016 | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMESBURY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share charge | Created On Jun 09, 2011 Delivered On Jun 13, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all shares and all related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does AMESBURY 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