ASCOTGLOBE LIMITED

Register to unlock more data on OkredoRegister

ASCOTGLOBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01655805

Incorporation date

02/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon13/08/2025
Liquidators' statement of receipts and payments to 2025-06-07
dot icon28/08/2024
Liquidators' statement of receipts and payments to 2024-06-07
dot icon07/08/2023
Liquidators' statement of receipts and payments to 2023-06-07
dot icon14/06/2022
Registered office address changed from 400 Harrow Road London W9 2HU to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2022-06-14
dot icon14/06/2022
Statement of affairs
dot icon14/06/2022
Appointment of a voluntary liquidator
dot icon14/06/2022
Resolutions
dot icon06/05/2022
Satisfaction of charge 1 in full
dot icon06/05/2022
Satisfaction of charge 2 in full
dot icon17/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Cessation of Trevor John Marr as a person with significant control on 2017-03-13
dot icon09/05/2017
Termination of appointment of Trevor John Marr as a director on 2017-04-13
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Trevor John Marr on 2009-12-30
dot icon11/02/2010
Director's details changed for Harvey Christopher John Collier on 2009-12-30
dot icon30/06/2009
Partial exemption accounts made up to 2009-03-31
dot icon27/04/2009
Partial exemption accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon10/07/2008
Return made up to 31/12/07; full list of members
dot icon05/03/2008
Partial exemption accounts made up to 2007-03-31
dot icon02/08/2007
Partial exemption accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon16/03/2006
Return made up to 31/12/05; full list of members
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon01/03/2003
Full accounts made up to 2002-03-31
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2003
Particulars of mortgage/charge
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon22/12/1996
Return made up to 31/12/96; full list of members
dot icon09/07/1996
Full accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 31/12/95; full list of members
dot icon31/08/1995
Full accounts made up to 1995-03-31
dot icon15/02/1995
Registered office changed on 15/02/95 from: devonshire house 146 bishopsgate london EC2M 4JX
dot icon04/01/1995
Return made up to 31/12/94; full list of members
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon04/03/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon08/10/1992
Particulars of mortgage/charge
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon12/04/1991
Full group accounts made up to 1990-03-31
dot icon12/04/1991
Return made up to 31/01/91; no change of members
dot icon04/06/1990
Director resigned
dot icon20/04/1990
Full group accounts made up to 1989-03-31
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon21/04/1989
Full accounts made up to 1988-03-31
dot icon21/04/1989
Return made up to 18/12/88; full list of members
dot icon05/08/1988
Full group accounts made up to 1987-03-31
dot icon05/08/1988
Return made up to 28/12/87; full list of members
dot icon15/03/1988
Full group accounts made up to 1986-03-31
dot icon15/03/1988
Return made up to 18/12/86; full list of members
dot icon19/11/1987
Dissolution discontinued
dot icon06/11/1987
First gazette
dot icon07/06/1986
Full accounts made up to 1985-03-31
dot icon07/06/1986
Return made up to 20/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
05/01/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOTGLOBE LIMITED

ASCOTGLOBE LIMITED is an(a) Liquidation company incorporated on 02/08/1982 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently no 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 ASCOTGLOBE LIMITED?

toggle

ASCOTGLOBE LIMITED is currently Liquidation. It was registered on 02/08/1982 .

Where is ASCOTGLOBE LIMITED located?

toggle

ASCOTGLOBE LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ASCOTGLOBE LIMITED do?

toggle

ASCOTGLOBE LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ASCOTGLOBE LIMITED?

toggle

The latest filing was on 13/08/2025: Liquidators' statement of receipts and payments to 2025-06-07.