Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHBOURNE ASSESSMENT SYSTEMS LIMITED
Company Information for

ASHBOURNE ASSESSMENT SYSTEMS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03136695
Private Limited Company
Liquidation

Company Overview

About Ashbourne Assessment Systems Ltd
ASHBOURNE ASSESSMENT SYSTEMS LIMITED was founded on 1995-12-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Ashbourne Assessment Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASHBOURNE ASSESSMENT SYSTEMS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in PO6
 
Filing Information
Company Number 03136695
Company ID Number 03136695
Date formed 1995-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-04 08:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBOURNE ASSESSMENT SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHBOURNE ASSESSMENT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2014-12-01
DAVID HUGH KELLY
Director 2014-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CONWAY JACKSON
Director 2011-07-20 2014-10-03
NOORUDDIN S KARSAN
Director 2011-07-20 2014-08-29
DONALD FRANCIS VOLK
Director 2011-07-20 2013-10-01
TROY A KANTER
Director 2011-07-20 2013-08-15
ARUNA PETER WITHANE
Company Secretary 2011-07-30 2013-05-03
RAYMA PONS
Company Secretary 2002-11-08 2011-07-30
SIMON OSWIN
Director 2003-09-18 2011-07-30
TREVOR IAN PONS
Director 1995-12-12 2011-07-30
RICHARD JOHN BOYER
Company Secretary 1995-12-12 2002-11-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-12-12 1995-12-12
LONDON LAW SERVICES LIMITED
Nominated Director 1995-12-12 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUGH KELLY HIGHBURY COMMUNITY NURSERY Director 2016-12-20 CURRENT 1988-12-01 Active
DAVID HUGH KELLY KENEXA COMPENSATION UK LIMITED Director 2014-08-29 CURRENT 2001-07-04 Liquidation
DAVID HUGH KELLY POTENTIA INTERNATIONAL LIMITED Director 2014-08-29 CURRENT 2009-05-07 Liquidation
DAVID HUGH KELLY OUTSTART (EMEA) LIMITED Director 2014-08-29 CURRENT 2004-06-22 Liquidation
DAVID HUGH KELLY KENEXA LIMITED Director 2014-08-29 CURRENT 1993-08-19 Liquidation
DAVID HUGH KELLY OXFORD DEVELOPMENT PARTNERSHIP LIMITED Director 2014-08-29 CURRENT 1999-08-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-19
2019-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-19
2018-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-19
2017-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-19
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
2016-10-114.70Declaration of solvency
2016-10-11600Appointment of a voluntary liquidator
2016-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-20
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-29AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-03AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-01AP03Appointment of Alison Mary Catherine Sullivan as company secretary on 2014-12-01
2014-12-01AD03Registers moved to registered inspection location of Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ
2014-11-18AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-10AA01Previous accounting period shortened from 31/01/15 TO 28/02/14
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CONWAY JACKSON
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NOORUDDIN S KARSAN
2014-09-09AP01DIRECTOR APPOINTED MR DAVID HUGH KELLY
2014-04-03AA01Previous accounting period extended from 31/12/13 TO 31/01/14
2014-03-20RES01ADOPT ARTICLES 20/03/14
2014-03-20CC04Statement of company's objects
2014-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2014-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2014-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-03-07AD02Register inspection address has been changed
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 47 MARK LANE 3RD FLOOR LONDON EC3R 7QQ
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0112/12/13 FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TROY KANTER
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD VOLK
2013-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY ARUNA WITHANE
2012-12-12AR0112/12/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0112/12/11 FULL LIST
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY RAYMA PONS
2011-10-07AP03SECRETARY APPOINTED MR ARUNA PETER WITHANE
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PONS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OSWIN
2011-08-23AP01DIRECTOR APPOINTED MR TROY A KANTER
2011-08-23AP01DIRECTOR APPOINTED MR NOORUDDIN S KARSAN
2011-08-23AP01DIRECTOR APPOINTED MR DONALD FRANCIS VOLK
2011-08-23AP01DIRECTOR APPOINTED MR ANDREW CONWAY JACKSON
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM MERIDIAN HOUSE LANDSCAPE CLOSE WESTON ON THE GREEN BICESTER OXON OX25 3SX
2011-08-11AA31/12/10 TOTAL EXEMPTION FULL
2011-03-09AR0112/12/10 FULL LIST
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 6 LANGDALE COURT MARKET SQUARE WITNEY OXFORDSHIRE OX28 6FG UNITED KINGDOM
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-02-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-01-27AR0112/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR IAN PONS / 12/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON OSWIN / 12/12/2009
2009-10-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 6 LANGDALE COURT WITNEY OXFORDSHIRE OX28 6FG UNITED KINGDOM
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 26 BEAUMONT STREET OXFORD OX1 2NP
2009-01-07363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-05363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-01-11363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-01288aNEW DIRECTOR APPOINTED
2003-01-20288bSECRETARY RESIGNED
2003-01-20288aNEW SECRETARY APPOINTED
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-12-05363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 5 WEST BOROUGH WIMBORNE DORSET BH21 1LT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ASHBOURNE ASSESSMENT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHBOURNE ASSESSMENT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-02-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2014-01-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHBOURNE ASSESSMENT SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ASHBOURNE ASSESSMENT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBOURNE ASSESSMENT SYSTEMS LIMITED
Trademarks
We have not found any records of ASHBOURNE ASSESSMENT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHBOURNE ASSESSMENT SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Council 2012-04-24 GBP £4,965
Wakefield Council 2012-03-16 GBP £2,345

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASHBOURNE ASSESSMENT SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyASHBOURNE ASSESSMENT SYSTEMS LIMITEDEvent Date2016-09-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following Resolutions written resolutions were passed on 20 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 September 2016 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk. David Kelly , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyASHBOURNE ASSESSMENT SYSTEMS LIMITEDEvent Date2016-09-20
(Both in Members Voluntary Liquidation) (the Companies) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make final distributions to creditors. Creditors are required to prove their debts on or before 11 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by 11 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 September 2016 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk. Dated 30 September 2016 John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASHBOURNE ASSESSMENT SYSTEMS LIMITEDEvent Date2016-09-20
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk.
 
Initiating party Event Type
Defending partyASHBOURNE ASSESSMENT SYSTEMS LIMITEDEvent Date2016-09-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following Resolutions written resolutions were passed on 20 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 September 2016 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk. David Kelly , Director :
 
Initiating party Event Type
Defending partyASHBOURNE ASSESSMENT SYSTEMS LIMITEDEvent Date2016-09-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following Resolutions written resolutions were passed on 20 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 September 2016 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk. David Kelly , Director :
 
Initiating party Event Type
Defending partyASHBOURNE ASSESSMENT SYSTEMS LIMITEDEvent Date2016-09-20
(Both in Members Voluntary Liquidation) (the Companies) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make final distributions to creditors. Creditors are required to prove their debts on or before 11 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by 11 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 September 2016 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk. Dated 30 September 2016 John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators
 
Initiating party Event Type
Defending partyASHBOURNE ASSESSMENT SYSTEMS LIMITEDEvent Date2016-09-20
(Both in Members Voluntary Liquidation) (the Companies) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make final distributions to creditors. Creditors are required to prove their debts on or before 11 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by 11 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 20 September 2016 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk. Dated 30 September 2016 John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators
 
Initiating party Event Type
Defending partyASHBOURNE ASSESSMENT SYSTEMS LIMITEDEvent Date2016-09-20
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk.
 
Initiating party Event Type
Defending partyASHBOURNE ASSESSMENT SYSTEMS LIMITEDEvent Date2016-09-20
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at Laura.Williamson@KPMG.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBOURNE ASSESSMENT SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBOURNE ASSESSMENT SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.