ASG AMARAY HOLDINGS LIMITED
Overview
Company Name | ASG AMARAY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09243002 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASG AMARAY HOLDINGS LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is ASG AMARAY HOLDINGS LIMITED located?
Registered Office Address | Amaray House Arkwright Road NN17 5AE Corby England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASG AMARAY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ASG AMARAY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Notification of Andrew Mayer Bursky as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Timothy Joseph Fazio as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Registration of charge 092430020004, created on May 08, 2019 | 55 pages | MR01 | ||
Registration of charge 092430020003, created on Apr 26, 2019 | 42 pages | MR01 | ||
Cessation of Timothy Joseph Fazio as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Andrew Mayer Bursky as a person with significant control on Apr 06, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Ploof as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Termination of appointment of Michael Patrick Kennedy as a director on Dec 22, 2017 | 1 pages | TM01 | ||
Appointment of Mr Anthony Andrew Blades as a director on Dec 22, 2017 | 2 pages | AP01 | ||
Appointment of Mr Jamie Spencer Tinsley as a director on Dec 22, 2017 | 2 pages | AP01 | ||
Satisfaction of charge 092430020002 in full | 4 pages | MR04 | ||
Satisfaction of charge 092430020001 in full | 4 pages | MR04 | ||
Notification of Timothy Joseph Fazio as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of Agi Global I Bv as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Andrew Mayer Bursky as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Registered office address changed from Units 2 & 3 Slough Interchange Industrial Estate Whittenham Close Slough SL2 5EP to Amaray House Arkwright Road Corby NN17 5AE on Oct 26, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of ASG AMARAY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLADES, Anthony Andrew | Director | Blythe Road W14 0HN London Unit 8 England | Wales | Welsh | Company Director | 216183410001 | ||||
TINSLEY, Jamie Spencer | Director | Arkwright Road Willowbrook North Industrial Estate NN17 5AE Corby Amaray House England | England | British | Company Director | 241362430001 | ||||
JEREMIAH, Andrew Thomas | Director | Whittenham Close SL2 5EP Slough Units 2 & 3 Slough Interchange Industrial Estate United Kingdom | England | British | Finance Director | 123331900001 | ||||
KENNEDY, Michael Patrick | Director | Arkwright Road NN17 5AE Corby Amaray House England | United Kingdom | Irish | Company Director | 189222710001 | ||||
PLOOF, Steven | Director | c/o Dubois Limited Arkwright Road NN17 5AE Corby Amaray House Northamptonshire England | United States | American | Chief Financial Officer | 209649130001 | ||||
POORE, Ian Graydon | Director | Whittenham Close SL2 5EP Slough Units 2 & 3 Slough Interchange Industrial Estate United Kingdom | United Kingdom | British | Director | 209667340001 | ||||
SCHUCH, Philip Earl | Director | 06830 Greenwich 100 Northfield Street Connecticut Usa | United States | American | Executive | 203170900001 |
Who are the persons with significant control of ASG AMARAY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Andrew Mayer Bursky | Apr 06, 2016 | Northfield Street Greenwich Ct 06830 100 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Agi Global I Bv | Apr 06, 2016 | Prof. J.H. Bavincklaan 1183 At Amstelveen 2 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Joseph Fazio | Apr 06, 2016 | Northfield Street Greenwich Ct 06830 100 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy Joseph Fazio | Apr 06, 2016 | Northfield Street 06830 Greenwich 100 Ct United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Andrew Mayer Bursky | Apr 06, 2016 | 100 Northfield Street Greenwich Ct 06830 United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
|
Does ASG AMARAY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 08, 2019 Delivered On May 15, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 26, 2019 Delivered On May 13, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 17, 2015 Delivered On May 07, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 21, 2014 Delivered On Dec 02, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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