ASHGROVE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHGROVE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04196144

Incorporation date

06/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon12/08/2025
Application to strike the company off the register
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Solvency Statement dated 10/07/25
dot icon17/07/2025
Statement by Directors
dot icon17/07/2025
Statement of capital on 2025-07-17
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon10/11/2023
Director's details changed for Mr Michael Peter Rea on 2023-08-02
dot icon21/09/2023
Change of details for Northern Keep Limited as a person with significant control on 2016-04-06
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/07/2022
Appointment of Mr Alistair Charles Peel as a secretary on 2022-07-22
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon19/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/10/2021
Termination of appointment of Christopher Mark Patterson as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Paul Christopher Moors as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Patrick Francis Mcdonnell as a director on 2021-10-03
dot icon05/10/2021
Termination of appointment of Philip Frank Evans as a director on 2021-10-03
dot icon05/10/2021
Appointment of Mr Michael Peter Rea as a director on 2021-10-03
dot icon08/06/2021
Appointment of Mr David Michael Edwin Cousins as a director on 2021-06-07
dot icon28/05/2021
Appointment of Mr James Oliver Whittingham as a director on 2021-05-23
dot icon20/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon20/02/2021
Resolutions
dot icon20/02/2021
Memorandum and Articles of Association
dot icon11/02/2021
-
dot icon11/02/2021
-
dot icon11/02/2021
-
dot icon11/02/2021
Registered office address changed from Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 2021-02-11
dot icon11/02/2021
Satisfaction of charge 041961440002 in full
dot icon11/02/2021
Satisfaction of charge 041961440003 in full
dot icon11/02/2021
Satisfaction of charge 041961440004 in full
dot icon11/02/2021
Rectified The AP01 was removed from the public register on 21/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon11/02/2021
Rectified The AP01 was removed from the public register on 21/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon11/02/2021
Rectified The AP01 was removed from the public register on 21/04/2021 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon23/12/2020
Termination of appointment of Stephen Francis Duffy as a director on 2020-12-22
dot icon23/12/2020
Termination of appointment of Stephen Francis Duffy as a secretary on 2020-12-22
dot icon28/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon28/01/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon24/01/2020
Statement of company's objects
dot icon14/01/2020
Statement of capital following an allotment of shares on 2001-05-01
dot icon09/01/2020
Appointment of Mr Philip Frank Evans as a director on 2019-12-20
dot icon07/01/2020
Termination of appointment of Antony Proverbs as a director on 2019-12-20
dot icon07/01/2020
Appointment of Mr Patrick Francis Mcdonnell as a director on 2019-12-20
dot icon07/01/2020
Appointment of Mr Christopher Mark Patterson as a director on 2019-12-20
dot icon07/01/2020
Appointment of Mr Paul Christopher Moors as a director on 2019-12-20
dot icon03/01/2020
Resolutions
dot icon31/12/2019
Satisfaction of charge 041961440001 in full
dot icon23/12/2019
Registered office address changed from 1-3 Fletcher Street Ashton-Under-Lyne Lancashire OL6 6BY United Kingdom to Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL on 2019-12-23
dot icon23/12/2019
Registration of charge 041961440004, created on 2019-12-20
dot icon23/12/2019
Registration of charge 041961440003, created on 2019-12-20
dot icon23/12/2019
Registration of charge 041961440002, created on 2019-12-20
dot icon18/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon03/07/2017
Appointment of Mr Stephen Francis Duffy as a secretary on 2017-06-08
dot icon03/07/2017
Termination of appointment of Janet Treacy Paterson as a secretary on 2017-06-08
dot icon15/06/2017
Registration of charge 041961440001, created on 2017-06-08
dot icon12/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/12/2016
Termination of appointment of Paul Francis Dyer as a director on 2016-10-03
dot icon20/04/2016
Registered office address changed from 46 Oldham Road Ashton Under Lyne Lancashire OL6 7AP to 1-3 Fletcher Street Ashton-Under-Lyne Lancashire OL6 6BY on 2016-04-20
dot icon11/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon28/04/2015
Appointment of Miss Janet Treacy Paterson as a secretary on 2015-04-09
dot icon28/04/2015
Appointment of Mr Antony Proverbs as a director on 2015-04-09
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Appointment of Mr Paul Francis Dyer as a director
dot icon23/05/2012
Appointment of Mr Stephen Francis Duffy as a director
dot icon22/05/2012
Termination of appointment of Kevin Grove as a director
dot icon22/05/2012
Termination of appointment of Jacqueline Grove as a secretary
dot icon12/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon15/04/2010
Director's details changed for Kevin Grove on 2010-04-08
dot icon19/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 06/04/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 06/04/08; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/04/2007
Return made up to 06/04/07; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon30/03/2006
Return made up to 06/04/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/04/2005
Return made up to 06/04/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 06/04/04; full list of members
dot icon14/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/04/2003
Return made up to 06/04/03; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon22/04/2002
Return made up to 06/04/02; full list of members
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New secretary appointed
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
Director resigned
dot icon18/06/2001
Ad 01/05/01--------- £ si 1000@1=1000 £ ic 2/1002
dot icon06/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
Cousins, David Michael Edwin
Director
07/06/2021 - Present
46
Whittingham, James Oliver
Director
23/05/2021 - Present
62
Rea, Michael Peter
Director
03/10/2021 - Present
195
Moors, Paul Christopher
Director
20/12/2019 - 03/10/2021
37
Proverbs, Antony
Director
09/04/2015 - 20/12/2019
85

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ASHGROVE INSURANCE SERVICES LIMITED

ASHGROVE INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 06/04/2001 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. 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 ASHGROVE INSURANCE SERVICES LIMITED?

toggle

ASHGROVE INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 06/04/2001 and dissolved on 04/11/2025.

Where is ASHGROVE INSURANCE SERVICES LIMITED located?

toggle

ASHGROVE INSURANCE SERVICES LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does ASHGROVE INSURANCE SERVICES LIMITED do?

toggle

ASHGROVE INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASHGROVE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.