ASHTEAD (US) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHTEAD (US) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03061532

Incorporation date

25/05/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Ashtead Group Plc Kings House, 36-37 King Street, London EC2V 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1995)
dot icon25/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon12/08/2013
First Gazette notice for voluntary strike-off
dot icon31/07/2013
Application to strike the company off the register
dot icon19/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon09/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon08/08/2012
Termination of appointment of Stuart Ian Robson as a director on 2012-07-13
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Stuart Ian Robson on 2012-02-14
dot icon13/02/2012
Secretary's details changed for Mr Eric Watkins on 2012-02-14
dot icon13/02/2012
Director's details changed for Mr Michael Richard Pratt on 2012-02-14
dot icon26/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon19/09/2010
Full accounts made up to 2010-04-30
dot icon14/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon31/01/2010
Director's details changed for Mr Michael Richard Pratt on 2010-02-01
dot icon13/11/2009
Full accounts made up to 2009-04-30
dot icon25/10/2009
Withdraw the company strike off application
dot icon25/09/2009
Voluntary strike-off action has been suspended
dot icon24/08/2009
Secretary's Change of Particulars / eric watkins / 25/08/2009 / HouseName/Number was: , now: 24; Street was: 48 poets road, now: the drive; Post Town was: london, now: sevenoaks; Region was: , now: kent; Post Code was: N5 2SE, now: TN13 3AE; Country was: , now: uk
dot icon25/05/2009
First Gazette notice for voluntary strike-off
dot icon06/05/2009
Application for striking-off
dot icon02/04/2009
Miscellaneous
dot icon02/04/2009
Statement by Directors
dot icon02/04/2009
Solvency Statement dated 12/03/09
dot icon02/04/2009
Resolutions
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Registered office changed on 10/02/2009 from c/o ashtead group PLC, kings house, 36-37 king street london EC2V 8BB
dot icon13/11/2008
Full accounts made up to 2008-04-30
dot icon04/09/2008
Director appointed mr michael richard pratt
dot icon14/02/2008
Return made up to 31/01/08; full list of members
dot icon14/02/2008
Location of debenture register
dot icon14/02/2008
Location of register of members
dot icon14/02/2008
Registered office changed on 15/02/08 from: c/o ashtead group PLC kings house 36-37 king street london EC2V 8BB
dot icon14/02/2008
Director resigned
dot icon28/11/2007
Director's particulars changed
dot icon25/10/2007
Full accounts made up to 2007-04-30
dot icon23/07/2007
Registered office changed on 24/07/07 from: c/o ashtead group PLC, kings court, 41-51 kingston road leatherhead surrey KT22 7AP
dot icon12/02/2007
Full accounts made up to 2006-04-30
dot icon05/02/2007
Return made up to 31/01/07; full list of members
dot icon10/01/2007
Director resigned
dot icon15/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/02/2006
Return made up to 31/01/06; full list of members
dot icon19/02/2006
Location of debenture register
dot icon19/02/2006
Location of register of members
dot icon19/02/2006
Registered office changed on 20/02/06 from: c o ashtead group PLC kings court 41-51 kingston road leatherhead surrey KT22 7AP
dot icon20/12/2005
Full accounts made up to 2005-04-30
dot icon11/08/2005
Particulars of mortgage/charge
dot icon20/02/2005
Return made up to 31/01/05; full list of members
dot icon09/01/2005
Full accounts made up to 2004-04-30
dot icon28/11/2004
Resolutions
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Secretary resigned
dot icon24/06/2004
Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP
dot icon26/04/2004
Statement of affairs
dot icon26/04/2004
Ad 03/09/02--------- £ si 1000001@1
dot icon26/04/2004
Ad 16/04/04--------- £ si 370100@1=370100 £ ic 2000002/2370102
dot icon26/04/2004
Nc inc already adjusted 16/04/04
dot icon26/04/2004
Resolutions
dot icon26/04/2004
Resolutions
dot icon31/03/2004
Auditor's resignation
dot icon26/02/2004
Full accounts made up to 2003-04-30
dot icon26/02/2004
Return made up to 31/01/04; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon05/03/2003
Return made up to 31/01/03; full list of members
dot icon05/03/2003
Secretary's particulars changed;director's particulars changed
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon18/12/2002
New director appointed
dot icon01/10/2002
Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lan leatherhead surrey KT22 7DG
dot icon15/09/2002
Director resigned
dot icon04/09/2002
New director appointed
dot icon25/02/2002
Return made up to 31/01/02; full list of members
dot icon25/02/2002
Full accounts made up to 2001-04-30
dot icon14/02/2001
Full accounts made up to 2000-04-30
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon14/02/2001
Secretary's particulars changed
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Ad 16/04/00--------- £ si 2000000@1=2000000 £ ic 2/2000002
dot icon14/02/2001
New director appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon18/06/2000
Resolutions
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon01/05/2000
Resolutions
dot icon01/05/2000
Resolutions
dot icon01/05/2000
£ nc 1000/200000000 11/04/00
dot icon12/04/2000
Certificate of change of name
dot icon13/02/2000
Accounts made up to 1999-04-30
dot icon13/02/2000
Return made up to 31/01/00; full list of members
dot icon28/02/1999
Accounts made up to 1998-04-30
dot icon28/02/1999
Return made up to 31/01/99; full list of members
dot icon31/08/1998
Director's particulars changed
dot icon26/02/1998
Accounts made up to 1997-09-30
dot icon26/02/1998
Return made up to 31/01/98; no change of members
dot icon11/10/1997
Accounting reference date shortened from 30/09/98 to 30/04/98
dot icon11/10/1997
Registered office changed on 12/10/97 from: sheriff holdingsplc unit 6 wilford industrial estate ruddington lane nottingham NG11 2RW
dot icon11/10/1997
New secretary appointed
dot icon11/10/1997
New director appointed
dot icon11/10/1997
New director appointed
dot icon11/10/1997
New director appointed
dot icon11/10/1997
Director resigned
dot icon11/10/1997
Director resigned
dot icon11/10/1997
Secretary resigned
dot icon27/07/1997
Secretary's particulars changed
dot icon13/03/1997
Accounts made up to 1996-09-30
dot icon13/03/1997
Resolutions
dot icon09/03/1997
New secretary appointed
dot icon24/02/1997
Return made up to 31/01/97; no change of members
dot icon24/02/1997
Registered office changed on 25/02/97
dot icon24/02/1997
Secretary resigned
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
Secretary resigned
dot icon01/03/1996
Return made up to 31/01/96; full list of members
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Resolutions
dot icon15/11/1995
Accounting reference date notified as 30/09
dot icon25/06/1995
Certificate of change of name
dot icon21/06/1995
Registered office changed on 22/06/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon21/06/1995
Secretary resigned;new secretary appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
Director resigned;new director appointed
dot icon25/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
25/05/1995 - 01/06/1995
10896
WILDMAN & BATTELL LIMITED
Nominee Director
25/05/1995 - 01/06/1995
10915
Robson, Stuart Ian
Director
12/12/2002 - 12/07/2012
13
Robson, Stuart Ian
Director
03/07/2000 - 29/08/2002
13
Anderson, Alan
Director
30/09/1997 - 25/06/2000
7

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 ASHTEAD (US) HOLDINGS LIMITED

ASHTEAD (US) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/05/1995 with the registered office located at C/O Ashtead Group Plc Kings House, 36-37 King Street, London EC2V 8BB. 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 ASHTEAD (US) HOLDINGS LIMITED?

toggle

ASHTEAD (US) HOLDINGS LIMITED is currently Dissolved. It was registered on 25/05/1995 and dissolved on 25/11/2013.

Where is ASHTEAD (US) HOLDINGS LIMITED located?

toggle

ASHTEAD (US) HOLDINGS LIMITED is registered at C/O Ashtead Group Plc Kings House, 36-37 King Street, London EC2V 8BB.

What does ASHTEAD (US) HOLDINGS LIMITED do?

toggle

ASHTEAD (US) HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASHTEAD (US) HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2013: Final Gazette dissolved via voluntary strike-off.