ASCOT CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

ASCOT CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00139788

Incorporation date

26/03/1915

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands B3 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon26/08/2011
Final Gazette dissolved following liquidation
dot icon26/05/2011
Return of final meeting in a members' voluntary winding up
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-02-26
dot icon29/09/2010
Liquidators' statement of receipts and payments to 2010-08-26
dot icon18/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon23/09/2009
Liquidators' statement of receipts and payments to 2009-08-26
dot icon20/03/2009
Liquidators' statement of receipts and payments to 2009-02-26
dot icon11/09/2008
Liquidators' statement of receipts and payments to 2008-08-26
dot icon02/04/2008
Liquidators' statement of receipts and payments to 2008-08-26
dot icon18/09/2007
Liquidators' statement of receipts and payments
dot icon26/03/2007
Liquidators' statement of receipts and payments
dot icon03/04/2006
Declaration of solvency
dot icon03/04/2006
Miscellaneous
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Appointment of a voluntary liquidator
dot icon13/03/2006
Registered office changed on 13/03/06 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ
dot icon23/11/2005
Return made up to 05/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/01/2005
Full accounts made up to 2003-12-31
dot icon07/12/2004
Return made up to 05/11/04; full list of members
dot icon22/07/2004
Full accounts made up to 2002-12-31
dot icon03/12/2003
Return made up to 05/11/03; full list of members
dot icon11/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon26/06/2003
Full accounts made up to 2001-12-31
dot icon25/11/2002
Return made up to 05/11/02; full list of members
dot icon25/11/2002
Director's particulars changed
dot icon11/11/2002
New director appointed
dot icon31/10/2002
New secretary appointed
dot icon30/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon12/09/2002
Director's particulars changed
dot icon10/12/2001
Auditor's resignation
dot icon26/11/2001
Return made up to 05/11/01; full list of members
dot icon03/10/2001
Location of register of members
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon13/08/2001
Registered office changed on 13/08/01 from: 18 hanover square london W1R 9DA
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Director's particulars changed
dot icon13/11/2000
Return made up to 05/11/00; full list of members
dot icon13/11/2000
Director's particulars changed
dot icon15/08/2000
Director's particulars changed
dot icon03/05/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Certificate of change of name
dot icon06/03/2000
Location of register of members
dot icon23/02/2000
Director resigned
dot icon23/12/1999
Return made up to 05/11/99; full list of members
dot icon23/12/1999
Director's particulars changed
dot icon06/12/1999
New director appointed
dot icon25/11/1999
Secretary resigned
dot icon23/11/1999
New secretary appointed
dot icon24/08/1999
Secretary resigned;director resigned
dot icon24/08/1999
New secretary appointed;new director appointed
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon22/05/1999
New director appointed
dot icon08/04/1999
Declaration of satisfaction of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon17/11/1998
Return made up to 05/11/98; change of members
dot icon09/11/1998
Resolutions
dot icon18/08/1998
Location of register of members
dot icon17/08/1998
Auditor's resignation
dot icon29/04/1998
Full accounts made up to 1997-12-31
dot icon29/01/1998
Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR
dot icon12/11/1997
Return made up to 05/11/97; full list of members
dot icon12/11/1997
Location of register of members address changed
dot icon12/11/1997
Location of debenture register address changed
dot icon05/11/1997
Certificate of change of name
dot icon16/10/1997
New director appointed
dot icon13/10/1997
Director resigned
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon06/12/1996
Declaration of assistance for shares acquisition
dot icon28/11/1996
Return made up to 05/11/96; full list of members
dot icon28/11/1996
New secretary appointed
dot icon27/11/1996
Secretary resigned
dot icon08/11/1996
Director resigned
dot icon30/09/1996
New director appointed
dot icon30/09/1996
New director appointed
dot icon24/09/1996
Registered office changed on 24/09/96 from: st vincents grantham lincs NG31 9EP
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon27/11/1995
Director's particulars changed
dot icon08/11/1995
Return made up to 05/11/95; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
Secretary's particulars changed
dot icon10/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 05/11/94; full list of members
dot icon08/12/1994
Director resigned;new director appointed
dot icon05/09/1994
Director's particulars changed
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon15/08/1994
Director's particulars changed
dot icon28/07/1994
Full accounts made up to 1993-12-31
dot icon25/06/1994
Declaration of satisfaction of mortgage/charge
dot icon10/06/1994
Director resigned;new director appointed
dot icon01/06/1994
Particulars of mortgage/charge
dot icon18/05/1994
Resolutions
dot icon18/05/1994
Resolutions
dot icon19/11/1993
Return made up to 05/11/93; full list of members
dot icon22/10/1993
Director resigned;new director appointed
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon19/03/1993
Secretary resigned;new secretary appointed
dot icon20/11/1992
Return made up to 05/11/92; no change of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon16/09/1992
Director resigned
dot icon16/09/1992
New director appointed
dot icon23/12/1991
Resolutions
dot icon18/11/1991
Return made up to 05/11/91; full list of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon12/03/1991
Particulars of mortgage/charge
dot icon05/02/1991
Certificate of change of name
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Return made up to 05/11/90; full list of members
dot icon19/10/1990
Full accounts made up to 1989-12-31
dot icon19/12/1989
Certificate of change of name
dot icon21/09/1989
Return made up to 12/09/89; full list of members
dot icon29/08/1989
Full accounts made up to 1988-12-31
dot icon18/04/1989
Director resigned
dot icon06/04/1989
Director resigned
dot icon05/04/1989
Full accounts made up to 1987-12-31
dot icon29/03/1989
Return made up to 13/01/89; full list of members
dot icon28/03/1988
Accounting reference date extended from 30/06 to 31/12
dot icon01/03/1988
Notice of resolution removing auditor
dot icon15/01/1988
Return made up to 14/12/87; full list of members
dot icon05/01/1988
New director appointed
dot icon05/01/1988
New director appointed
dot icon05/01/1988
New director appointed
dot icon05/01/1988
New secretary appointed
dot icon05/01/1988
Secretary resigned
dot icon05/01/1988
Director resigned
dot icon05/01/1988
Registered office changed on 05/01/88 from: cotts house 32 london road guildford surrey GU12AB °
dot icon11/11/1987
Full accounts made up to 1986-06-30
dot icon13/08/1987
Accounting reference date extended from 30/06 to 31/12
dot icon22/04/1987
Return made up to 26/11/86; full list of members
dot icon23/12/1986
Registered office changed on 23/12/86 from: cotts house, camomile st, london EC3
dot icon31/07/1986
Full accounts made up to 1985-06-30
dot icon31/07/1986
Return made up to 19/11/85; full list of members
dot icon25/07/1986
Director resigned;new director appointed
dot icon03/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyers, Richard John
Director
29/04/1999 - 31/07/2001
18
Hewitt, Alan
Director
11/10/1993 - 05/11/1996
12
ASCOT CORPORATE DIRECTORS LIMIYED
Corporate Director
10/11/1999 - 18/10/2002
15
ASCOT CORPORATE SECRETARIES LIMITED
Corporate Secretary
10/11/1999 - 11/10/2002
12
Williams, John Benedict Alan
Director
30/07/1999 - 31/07/2001
23

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 ASCOT CHEMICALS LIMITED

ASCOT CHEMICALS LIMITED is an(a) Dissolved company incorporated on 26/03/1915 with the registered office located at Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands B3 2DT. There are currently 3 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 ASCOT CHEMICALS LIMITED?

toggle

ASCOT CHEMICALS LIMITED is currently Dissolved. It was registered on 26/03/1915 and dissolved on 26/08/2011.

Where is ASCOT CHEMICALS LIMITED located?

toggle

ASCOT CHEMICALS LIMITED is registered at Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands B3 2DT.

What does ASCOT CHEMICALS LIMITED do?

toggle

ASCOT CHEMICALS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ASCOT CHEMICALS LIMITED?

toggle

The latest filing was on 26/08/2011: Final Gazette dissolved following liquidation.