ASHTON PENNEY HOLDINGS PLC

Register to unlock more data on OkredoRegister

ASHTON PENNEY HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03330836

Incorporation date

09/03/1997

Size

Group

Contacts

Registered address

Registered address

81-82 Gracechurch St, London, EC3V 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1997)
dot icon19/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2010
First Gazette notice for compulsory strike-off
dot icon25/03/2009
Return made up to 10/03/09; bulk list available separately
dot icon25/03/2009
Director and Secretary's Change of Particulars / bruce page / 20/03/2009 / HouseName/Number was: , now: 32; Street was: 32 wells close, now: wells close
dot icon11/03/2009
Secretary appointed mr bruce godwin page
dot icon18/02/2009
Appointment Terminated Secretary stephen kittoe
dot icon04/01/2009
Director appointed prof david henderson kinnon
dot icon28/04/2008
Return made up to 10/03/08; bulk list available separately
dot icon27/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon30/12/2007
Director resigned
dot icon27/06/2007
Ad 25/06/07--------- £ si [email protected]=225200 £ ic 2662171/2887371
dot icon02/04/2007
Return made up to 10/03/07; bulk list available separately
dot icon16/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon06/12/2006
Ad 05/12/06--------- £ si [email protected]=20000 £ ic 2542171/2562171
dot icon07/11/2006
Director resigned
dot icon27/06/2006
Director's particulars changed
dot icon23/05/2006
Return made up to 10/03/06; bulk list available separately
dot icon23/05/2006
Location of debenture register address changed
dot icon22/01/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon16/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon11/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon18/12/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon03/11/2005
Registered office changed on 04/11/05 from: 64-65 grosvenor street london W1K 3JH
dot icon18/10/2005
Ad 30/09/05--------- £ si [email protected]=1500 £ ic 1838942/1840442
dot icon06/10/2005
Ad 23/09/05--------- £ si [email protected]=37800 £ ic 1801142/1838942
dot icon06/10/2005
Ad 23/09/05--------- £ si [email protected]=26666 £ ic 1774476/1801142
dot icon04/10/2005
New director appointed
dot icon18/09/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon18/09/2005
New director appointed
dot icon18/09/2005
Director resigned
dot icon18/09/2005
Miscellaneous
dot icon09/08/2005
Secretary's particulars changed
dot icon03/07/2005
Return made up to 10/03/05; bulk list available separately
dot icon27/06/2005
Ad 22/04/05--------- £ si [email protected]=80758 £ ic 1693718/1774476
dot icon13/06/2005
Ad 22/04/05--------- £ si [email protected]=41864 £ ic 1651854/1693718
dot icon08/06/2005
Ad 22/04/05--------- £ si [email protected]=120461 £ ic 1531393/1651854
dot icon26/05/2005
Director's particulars changed
dot icon26/05/2005
Registered office changed on 27/05/05 from: c/o arc fund management LIMITED 22 lovat lane london EC2R 8EB
dot icon26/05/2005
Secretary resigned
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon16/05/2005
New secretary appointed
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon28/02/2005
Conso s-div 17/02/05
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon21/02/2005
Certificate of change of name
dot icon04/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon18/01/2005
Registered office changed on 19/01/05 from: saint nicholas house saint nicholas road sutton surrey SM1 1EH
dot icon26/05/2004
Group of companies' accounts made up to 2003-03-31
dot icon26/05/2004
New secretary appointed
dot icon04/04/2004
Return made up to 10/03/03; no change of members
dot icon04/04/2004
Return made up to 10/03/04; no change of members
dot icon15/01/2004
Director resigned
dot icon10/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/12/2002
Registered office changed on 11/12/02 from: saint nicholas house saint nicholas road sutton surrey SM1 1EH
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon09/10/2002
Return made up to 10/03/02; bulk list available separately
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon25/09/2002
Certificate of change of name
dot icon26/08/2002
Prospectus
dot icon11/06/2002
Group of companies' accounts made up to 2001-03-31
dot icon01/06/2002
Director's particulars changed
dot icon28/05/2002
Director's particulars changed
dot icon06/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon09/01/2002
Secretary resigned
dot icon08/11/2001
Director resigned
dot icon23/07/2001
Particulars of mortgage/charge
dot icon23/07/2001
Particulars of mortgage/charge
dot icon23/07/2001
Particulars of mortgage/charge
dot icon10/04/2001
Return made up to 10/03/01; full list of members
dot icon31/01/2001
Ad 28/10/99--------- £ si [email protected]
dot icon31/01/2001
Statement of affairs
dot icon18/01/2001
Full group accounts made up to 2000-03-31
dot icon20/11/2000
Particulars of mortgage/charge
dot icon20/11/2000
Particulars of mortgage/charge
dot icon08/08/2000
Particulars of mortgage/charge
dot icon07/05/2000
Return made up to 10/03/00; full list of members
dot icon07/05/2000
Director's particulars changed
dot icon23/01/2000
Ad 14/01/00--------- £ si [email protected]=383933 £ ic 1025693/1409626
dot icon22/11/1999
Prospectus
dot icon07/11/1999
New director appointed
dot icon01/11/1999
Full group accounts made up to 1999-03-31
dot icon09/09/1999
Director resigned
dot icon21/07/1999
Registered office changed on 22/07/99 from: 85 elsenham street london SW18 5NX
dot icon03/06/1999
Director resigned
dot icon31/03/1999
Return made up to 10/03/99; bulk list available separately
dot icon18/01/1999
Particulars of mortgage/charge
dot icon20/12/1998
Director resigned
dot icon13/12/1998
Director resigned
dot icon06/12/1998
Full group accounts made up to 1998-03-31
dot icon08/11/1998
Director resigned
dot icon28/07/1998
New director appointed
dot icon12/07/1998
Certificate of change of name
dot icon14/04/1998
Return made up to 10/03/98; bulk list available separately
dot icon02/03/1998
Ad 09/02/98--------- £ si [email protected]=141280 £ ic 884414/1025694
dot icon08/02/1998
Director resigned
dot icon21/01/1998
Prospectus
dot icon14/09/1997
Ad 22/08/97--------- £ si [email protected]=1200 £ ic 883214/884414
dot icon14/08/1997
Ad 01/08/97--------- £ si [email protected]=133483 £ ic 749731/883214
dot icon13/08/1997
Statement of affairs
dot icon13/08/1997
Ad 20/05/97--------- £ si [email protected]=749729 £ ic 2/749731
dot icon10/06/1997
Prospectus
dot icon10/06/1997
Resolutions
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon01/06/1997
Certificate of authorisation to commence business and borrow
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Director resigned
dot icon27/05/1997
New director appointed
dot icon26/05/1997
Certificate of change of name
dot icon26/05/1997
Application to commence business
dot icon22/05/1997
New director appointed
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
New secretary appointed
dot icon09/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, James Martin Handley
Director
22/04/2005 - 31/12/2007
13
Waddilove, Justin
Director
16/05/1997 - 20/05/1997
6
Wilkins, Mark
Director
27/09/2002 - 22/04/2005
1
Kinnon, David Henderson
Director
30/12/2008 - Present
9
Silverman, Vivian Howard
Director
31/08/2005 - 31/12/2005
13

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 ASHTON PENNEY HOLDINGS PLC

ASHTON PENNEY HOLDINGS PLC is an(a) Dissolved company incorporated on 09/03/1997 with the registered office located at 81-82 Gracechurch St, London, EC3V 0AU. There are currently 5 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 ASHTON PENNEY HOLDINGS PLC?

toggle

ASHTON PENNEY HOLDINGS PLC is currently Dissolved. It was registered on 09/03/1997 and dissolved on 19/07/2010.

Where is ASHTON PENNEY HOLDINGS PLC located?

toggle

ASHTON PENNEY HOLDINGS PLC is registered at 81-82 Gracechurch St, London, EC3V 0AU.

What does ASHTON PENNEY HOLDINGS PLC do?

toggle

ASHTON PENNEY HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ASHTON PENNEY HOLDINGS PLC?

toggle

The latest filing was on 19/07/2010: Final Gazette dissolved via compulsory strike-off.