ASCO (DC2) LIMITED

Register to unlock more data on OkredoRegister

ASCO (DC2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05898050

Incorporation date

07/08/2006

Size

Full

Contacts

Registered address

Registered address

Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk NR30 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon23/12/2024
Application to strike the company off the register
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon28/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon09/01/2024
Resolutions
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon22/12/2023
Statement by Directors
dot icon22/12/2023
Solvency Statement dated 21/12/23
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Statement of capital on 2023-12-22
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Appointment of Timothy Michael Robert Pettigrew as a director on 2023-08-29
dot icon29/08/2023
Termination of appointment of Peter Ian France as a director on 2023-08-29
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Memorandum and Articles of Association
dot icon16/08/2023
Registration of charge 058980500006, created on 2023-08-11
dot icon16/08/2023
Satisfaction of charge 4 in full
dot icon15/08/2023
Registration of charge 058980500005, created on 2023-08-11
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon06/07/2023
Appointment of Antony Robert William Wright as a director on 2023-07-03
dot icon06/07/2023
Termination of appointment of Gary Neil Paver as a director on 2023-06-30
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon07/05/2021
Full accounts made up to 2019-12-31
dot icon24/12/2020
Termination of appointment of John Gilbert Gemmell as a director on 2020-12-18
dot icon24/12/2020
Termination of appointment of Graeme Dominic Stening as a director on 2020-12-18
dot icon24/12/2020
Termination of appointment of Richard Peter Hanson as a director on 2020-12-18
dot icon23/12/2020
Change of details for Asco Acquisitions Limited as a person with significant control on 2016-04-06
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon20/03/2020
Termination of appointment of Marianne Hope Lipp as a director on 2020-03-20
dot icon20/03/2020
Appointment of Mr Gary Neil Paver as a director on 2020-03-20
dot icon11/03/2020
Director's details changed for John Gilbert Gemmell on 2020-03-06
dot icon11/03/2020
Director's details changed for Mr Richard Peter Hanson on 2020-03-06
dot icon28/02/2020
Appointment of Mr Graeme Dominic Stening as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of John Joseph Leahy as a director on 2020-02-28
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon01/05/2019
Appointment of Mrs Marianne Hope Lipp as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Mark Johnstone Walker as a director on 2019-05-01
dot icon10/01/2019
Termination of appointment of Michael Stephen Brown as a director on 2018-12-14
dot icon20/12/2018
Appointment of Mr Richard Peter Hanson as a director on 2018-12-14
dot icon20/12/2018
Appointment of Mr John Joseph Leahy as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Peter Robert Kruppa as a director on 2018-12-12
dot icon20/12/2018
Termination of appointment of Michael Stephen Brown as a director on 2018-12-14
dot icon05/10/2018
Appointment of Mr Peter Ian France as a director on 2018-10-01
dot icon05/10/2018
Termination of appointment of Alan John Brown as a director on 2018-09-25
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon20/03/2018
Termination of appointment of Alessandro Baroni as a director on 2018-03-13
dot icon20/03/2018
Appointment of Mr Michael Stephen Brown as a director on 2018-03-13
dot icon14/03/2018
Appointment of Mr Michael Stephen Brown as a director on 2018-03-13
dot icon14/03/2018
Termination of appointment of Alessandro Baroni as a director on 2018-03-13
dot icon18/01/2018
Resolutions
dot icon04/01/2018
Satisfaction of charge 3 in full
dot icon03/01/2018
Change of details for Asco Acquisitions Limited as a person with significant control on 2016-04-06
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon03/05/2016
Appointment of Peter Robert Kruppa as a director on 2016-05-03
dot icon03/05/2016
Termination of appointment of Michal Lech Lange as a director on 2016-05-03
dot icon28/10/2015
Director's details changed for Mr Mark Johnstone Walker on 2015-10-20
dot icon28/10/2015
Director's details changed for Mr Alan John Brown on 2015-10-20
dot icon28/10/2015
Secretary's details changed for Fraser Nicol Mcintyre on 2015-10-20
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon12/08/2015
Appointment of Michal Lech Lange as a director on 2015-07-15
dot icon12/08/2015
Appointment of Alessandro Baroni as a director on 2015-07-15
dot icon12/08/2015
Termination of appointment of Julian Charles Huxtable as a director on 2015-07-15
dot icon22/12/2014
Appointment of Mr Alan John Brown as a director on 2014-12-09
dot icon22/12/2014
Termination of appointment of William Macdonald Allan as a director on 2014-12-08
dot icon22/12/2014
Termination of appointment of Derek Smith as a director on 2014-12-04
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon08/08/2013
Termination of appointment of Ian Ross as a secretary
dot icon08/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Mr Mark Johnstone Walker as a director
dot icon06/03/2013
Termination of appointment of Ian Ross as a director
dot icon06/03/2013
Termination of appointment of John Jordan as a director
dot icon18/12/2012
Certificate of change of name
dot icon08/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon07/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon31/05/2012
Appointment of Fraser Nicol Mcintyre as a secretary
dot icon31/05/2012
Termination of appointment of William Loch as a director
dot icon31/05/2012
Termination of appointment of Lindsay-Anne Mckenzie as a secretary
dot icon28/05/2012
Director's details changed for John Robert Jordan on 2012-05-28
dot icon28/05/2012
Director's details changed for Derek Smith on 2012-05-28
dot icon28/05/2012
Director's details changed for William Macdonald Allan on 2012-05-28
dot icon28/05/2012
Director's details changed for Ian Macarthur Ross on 2012-05-28
dot icon28/05/2012
Secretary's details changed for Ian Macarthur Ross on 2012-05-28
dot icon23/03/2012
Termination of appointment of Richard Hanson as a director
dot icon23/03/2012
Termination of appointment of James Cooper as a director
dot icon16/03/2012
Termination of appointment of Philos Carnio as a director
dot icon20/02/2012
Appointment of Richard Peter Hanson as a director
dot icon02/02/2012
Appointment of John Gilbert Gemmell as a director
dot icon02/02/2012
Appointment of Julian Charles Huxtable as a director
dot icon02/02/2012
Appointment of Philos Carnio as a director
dot icon20/01/2012
Termination of appointment of Michael Salter as a director
dot icon20/01/2012
Termination of appointment of Rodney Lenthall as a director
dot icon20/01/2012
Termination of appointment of Philip Lenon as a director
dot icon20/01/2012
Change of share class name or designation
dot icon20/01/2012
Termination of appointment of Richard Daw as a director
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/12/2011
Resolutions
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon13/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of William Kennedy as a secretary
dot icon08/04/2011
Appointment of Lindsay-Anne Mckenzie as a secretary
dot icon10/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon30/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon07/07/2010
Resolutions
dot icon11/05/2010
Appointment of John Robert Jordan as a director
dot icon16/10/2009
Annual return made up to 2009-08-07 with full list of shareholders
dot icon31/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/07/2009
Director's change of particulars / william loch / 30/06/2007
dot icon06/07/2009
Director's change of particulars / william allan / 04/12/2007
dot icon08/06/2009
Amending 88(2)
dot icon15/08/2008
Return made up to 07/08/08; full list of members
dot icon10/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/04/2008
Resolutions
dot icon10/04/2008
Director appointed michael john lawrence salter
dot icon20/09/2007
Return made up to 07/08/07; full list of members
dot icon06/09/2007
New director appointed
dot icon30/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Memorandum and Articles of Association
dot icon14/04/2007
Resolutions
dot icon08/01/2007
New director appointed
dot icon29/12/2006
New secretary appointed
dot icon01/12/2006
Ad 25/10/06--------- £ si [email protected]=2000 £ ic 98000/100000
dot icon22/11/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon22/11/2006
Secretary resigned;director resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Ad 25/10/06--------- £ si [email protected]=97998 £ ic 2/98000
dot icon22/11/2006
Nc inc already adjusted 25/10/06
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Registered office changed on 22/11/06 from: 10 snow hill london EC1A 2AL
dot icon08/11/2006
Particulars of mortgage/charge
dot icon29/09/2006
Memorandum and Articles of Association
dot icon29/09/2006
Resolutions
dot icon20/09/2006
Certificate of change of name
dot icon07/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Michael Stephen
Director
13/03/2018 - 14/12/2018
11
France, Peter Ian
Director
01/10/2018 - 29/08/2023
39
Paver, Gary Neil
Director
20/03/2020 - 30/06/2023
65
Leahy, John Joseph
Director
14/12/2018 - 28/02/2020
15
Pettigrew, Timothy Michael Robert
Director
29/08/2023 - Present
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCO (DC2) LIMITED

ASCO (DC2) LIMITED is an(a) Dissolved company incorporated on 07/08/2006 with the registered office located at Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk NR30 3LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCO (DC2) LIMITED?

toggle

ASCO (DC2) LIMITED is currently Dissolved. It was registered on 07/08/2006 and dissolved on 18/03/2025.

Where is ASCO (DC2) LIMITED located?

toggle

ASCO (DC2) LIMITED is registered at Great Yarmouth Offshore Supply, Base South Denes Road, Great Yarmouth, Norfolk NR30 3LX.

What does ASCO (DC2) LIMITED do?

toggle

ASCO (DC2) LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for ASCO (DC2) LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.