ASHERIDGE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASHERIDGE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05418313

Incorporation date

07/04/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2005)
dot icon19/04/2022
Final Gazette dissolved following liquidation
dot icon19/01/2022
Return of final meeting in a members' voluntary winding up
dot icon16/09/2021
Registered office address changed from Unit a Chiltern Commerce Centre Asheridge Road Chesham Buckinghamshire HP5 2PY to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2021-09-16
dot icon06/09/2021
Appointment of a voluntary liquidator
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Declaration of solvency
dot icon04/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/08/2021
Satisfaction of charge 2 in full
dot icon27/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon30/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon11/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon13/11/2019
Appointment of Mrs Michelle Albi Van Der Merwe as a director on 2019-11-01
dot icon13/11/2019
Termination of appointment of Shaun Michael Fowler as a director on 2019-10-31
dot icon11/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon31/10/2019
Appointment of Mrs Michelle Albi Van Der Merwe as a secretary on 2019-10-25
dot icon30/10/2019
Termination of appointment of Shaun Michael Fowler as a secretary on 2019-10-25
dot icon25/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon25/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon29/08/2019
Termination of appointment of Kevin Young Swanton as a director on 2019-08-20
dot icon31/05/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon30/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon30/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon14/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon19/04/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon12/03/2018
Termination of appointment of Adam Daniel Soccorsy as a director on 2018-02-16
dot icon12/03/2018
Termination of appointment of Jonathan Mark Rigby as a director on 2018-03-05
dot icon29/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon12/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon02/01/2018
Appointment of Mr Jason Richard Dando as a director on 2018-01-01
dot icon02/01/2018
Appointment of Mr Shaun Michael Fowler as a director on 2018-01-01
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon16/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon15/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon09/01/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon09/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon28/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon06/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon04/07/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon04/07/2016
Appointment of Mr Shaun Michael Fowler as a secretary on 2016-01-01
dot icon04/07/2016
Director's details changed for Kevin Young Swanton on 2016-04-01
dot icon04/07/2016
Director's details changed for Jonathan Mark Rigby on 2016-04-01
dot icon04/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon14/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon08/10/2015
Termination of appointment of Trevor Hugh Banks as a secretary on 2015-10-05
dot icon08/10/2015
Termination of appointment of Trevor Hugh Banks as a director on 2015-10-05
dot icon17/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon01/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon01/06/2015
Termination of appointment of Joseph Barry Reavill as a director on 2015-05-29
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon08/08/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon30/05/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon30/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon14/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon14/04/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Clare Rigby as a director
dot icon04/04/2013
Termination of appointment of Alison Swanton as a director
dot icon04/04/2013
Termination of appointment of Margaret Banks as a director
dot icon04/04/2013
Termination of appointment of Valerie Reavill as a director
dot icon03/04/2013
Annual return made up to 2009-04-08 with full list of shareholders
dot icon03/04/2013
Annual return made up to 2008-04-08 with full list of shareholders
dot icon02/04/2013
Statement of capital following an allotment of shares on 2007-07-31
dot icon02/04/2013
Resolutions
dot icon02/04/2013
Statement of capital following an allotment of shares on 2007-07-11
dot icon02/04/2013
Resolutions
dot icon02/04/2013
Resolutions
dot icon02/04/2013
Particulars of variation of rights attached to shares
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Appointment of Mr Adam Daniel Soccorsy as a director
dot icon23/05/2011
Memorandum and Articles of Association
dot icon15/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon13/04/2011
Appointment of Mrs Alison Jane Swanton as a director
dot icon13/04/2011
Appointment of Mrs Clare Emma Rigby as a director
dot icon13/04/2011
Appointment of Mrs Margaret Patricia Banks as a director
dot icon13/04/2011
Appointment of Mrs Valerie Sylvia Reavill as a director
dot icon28/03/2011
Change of share class name or designation
dot icon28/03/2011
Resolutions
dot icon27/09/2010
Change of share class name or designation
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2010
Statement of capital following an allotment of shares on 2009-11-05
dot icon06/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon06/05/2010
Director's details changed for Joseph Barry Reavill on 2010-04-08
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 08/04/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 08/04/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Resolutions
dot icon03/05/2007
Return made up to 08/04/07; full list of members
dot icon12/04/2007
Particulars of mortgage/charge
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 08/04/06; full list of members
dot icon28/11/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon23/09/2005
New director appointed
dot icon23/05/2005
Resolutions
dot icon17/05/2005
Particulars of mortgage/charge
dot icon08/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Shaun Michael
Director
01/01/2018 - 31/10/2019
3
Swanton, Kevin Young
Director
20/05/2005 - 20/08/2019
3
Banks, Margaret Patricia
Director
24/12/2010 - 25/03/2013
4
Soccorsy, Adam Daniel
Director
21/07/2011 - 16/02/2018
1
Banks, Trevor Hugh
Secretary
08/04/2005 - 05/10/2015
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ASHERIDGE INVESTMENTS LIMITED

ASHERIDGE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 07/04/2005 with the registered office located at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL. 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 ASHERIDGE INVESTMENTS LIMITED?

toggle

ASHERIDGE INVESTMENTS LIMITED is currently Dissolved. It was registered on 07/04/2005 and dissolved on 18/04/2022.

Where is ASHERIDGE INVESTMENTS LIMITED located?

toggle

ASHERIDGE INVESTMENTS LIMITED is registered at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL.

What does ASHERIDGE INVESTMENTS LIMITED do?

toggle

ASHERIDGE INVESTMENTS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for ASHERIDGE INVESTMENTS LIMITED?

toggle

The latest filing was on 19/04/2022: Final Gazette dissolved following liquidation.