Company Information for ASHENDEN CAPITAL SERVICES LTD
1st Floor 21 Station Road, 21 STATION ROAD, Watford, HERTS, WD17 1AP,
|
Company Registration Number
08383430
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHENDEN CAPITAL SERVICES LTD | |
Legal Registered Office | |
1st Floor 21 Station Road 21 STATION ROAD Watford HERTS WD17 1AP Other companies in EC4A | |
Company Number | 08383430 | |
---|---|---|
Company ID Number | 08383430 | |
Date formed | 2013-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 12:35:30 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM Ground Floor 45 Pall Mall London SW1Y 5JG | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM Ground Floor 45 Pall Mall London SW1Y 5JG England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL VILLAVERDE | |
PSC04 | Change of details for Mr James William John Speares as a person with significant control on 2018-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 235001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04AR01 | Second filing of the annual return made up to 2016-01-31 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM, HILLIER HOPKINS LLP DUKES COURT, 32 DUKE STREET, ST JAMES'S, LONDON, SW1Y 6DF, UNITED KINGDOM | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 235001 | |
AR01 | 31/01/16 FULL LIST | |
CH01 | Director's details changed for Ms Julie Anne Ferguson on 2016-01-01 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 235001 | |
AR01 | 31/01/16 STATEMENT OF CAPITAL GBP 235001.00 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM, HILLIER HOPKINS LLP DUKES COURT, 32 DUKE STREET, ST JAMES'S, LONDON, SW1Y 6DF, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM, EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ | |
AP01 | DIRECTOR APPOINTED MS JULIE ANNE FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK GAZE | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 235001 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 235001 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mr Nick Gaze on 2013-10-09 | |
SH01 | 08/07/13 STATEMENT OF CAPITAL GBP 235001 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O SCHULTE ROTH & ZABEL INTERNATIONAL LLP HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR UNITED KINGDOM | |
AA01 | Current accounting period extended from 31/01/14 TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, C/O SCHULTE ROTH & ZABEL INTERNATIONAL LLP HEATHCOAT HOUSE, 20 SAVILE ROW, LONDON, W1S 3PR, UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-05-27 |
Appointmen | 2020-03-19 |
Resolution | 2020-03-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 ASHENDEN CAPITAL SERVICES LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ASHENDEN CAPITAL SERVICES LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ASHENDEN CAPITAL SERVICES LTD | Event Date | 2022-05-27 |
Initiating party | Event Type | Appointmen | |
Defending party | ASHENDEN CAPITAL SERVICES LTD | Event Date | 2020-03-19 |
Name of Company: ASHENDEN CAPITAL SERVICES LTD Company Number: 08383430 Nature of Business: Other business support service activities not elsewhere classified Registered office: Ground Floor, 45 Pall… | |||
Initiating party | Event Type | Resolution | |
Defending party | ASHENDEN CAPITAL SERVICES LTD | Event Date | 2020-03-19 |
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. |