ASCOT MIDCO 1 LIMITED

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

    Company NameASCOT MIDCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08673857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASCOT MIDCO 1 LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is ASCOT MIDCO 1 LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCOT MIDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 2048 LIMITEDSep 03, 2013Sep 03, 2013

    What are the latest accounts for ASCOT MIDCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ASCOT MIDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Trent House Mere Way Ruddington Fields Nottingham NG11 6JS to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jan 25, 2017

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2017

    LRESSP

    Satisfaction of charge 086738570002 in full

    4 pagesMR04

    Confirmation statement made on Sep 03, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 086738570001 in full

    4 pagesMR04

    Registration of charge 086738570002, created on Dec 01, 2015

    15 pagesMR01

    Annual return made up to Sep 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 9,480,000
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Registration of charge 086738570001, created on Oct 30, 2014

    62 pagesMR01

    Annual return made up to Sep 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 9,480,000
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Statement of capital following an allotment of shares on Jan 24, 2014

    • Capital: GBP 9,480,002.00
    4 pagesSH01

    Current accounting period shortened from Sep 30, 2014 to Mar 31, 2014

    3 pagesAA01

    Appointment of Gordon Cameron as a director

    3 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Timothy Thomas as a director

    2 pagesTM01

    Termination of appointment of Alan Payne as a director

    2 pagesTM01

    Termination of appointment of Stephen Bonnard as a director

    2 pagesTM01

    Appointment of Stephen John Bonnard as a director

    3 pagesAP01

    Registered office address changed from * 30 Warwick Street London W1B 5AL* on Dec 17, 2013

    2 pagesAD01

    Appointment of Dr Mark Egerton as a director

    3 pagesAP01

    Who are the officers of ASCOT MIDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Gordon Biggart
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    United KingdomBritishNone126030290002
    EGERTON, Mark, Dr.
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritishNone183691090001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BONNARD, Stephen John
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    United KingdomBritishPrivate Equity Executive152514190001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritishAdministrator31216810001
    PAYNE, Alan Douglas
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    United KingdomBritishInvestment Adviser181912610001
    THOMAS, Timothy Charles Fedden
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5AL London
    30
    United Kingdom
    United KingdomBritishInvestment Adviser181912580001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of ASCOT MIDCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascot Topco Limited
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    C/O Quotient Clinical Limited
    England
    Apr 06, 2016
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    C/O Quotient Clinical Limited
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredEngland And Wales
    Registration Number08674822
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ASCOT MIDCO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 01, 2015
    Delivered On Dec 02, 2015
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Jan 16, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 30, 2014
    Delivered On Nov 05, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (Security Trustee)
    Transactions
    • Nov 05, 2014Registration of a charge (MR01)
    • Dec 04, 2015Satisfaction of a charge (MR04)

    Does ASCOT MIDCO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2017Dissolved on
    Jan 09, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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