ASSET EXCHANGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSET EXCHANGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10517675

Incorporation date

08/12/2016

Size

Group

Contacts

Registered address

Registered address

77 Wollaston Way, Burnt Mills Industrial Estate, Basildon SS13 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2016)
dot icon26/11/2024
Order of court to wind up
dot icon06/11/2023
Appointment of Mr Keith James Barnes as a director on 2023-11-03
dot icon18/10/2023
Change of details for Il2 (2018) S.A.R.L. as a person with significant control on 2023-02-15
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon17/10/2023
Termination of appointment of Mark Burgess as a director on 2023-10-13
dot icon21/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/09/2023
Resolutions
dot icon04/09/2023
Appointment of Mr Mark Burgess as a director on 2023-09-01
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon30/08/2023
Termination of appointment of Philip John Knowles as a director on 2023-08-27
dot icon30/08/2023
Change of details for Il2 (2018) S.A.R.L. as a person with significant control on 2023-08-29
dot icon15/05/2023
Second filing of Confirmation Statement dated 2023-05-04
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-03-06
dot icon04/05/2023
Confirmation statement made on 2023-03-13 with updates
dot icon03/02/2023
Resolutions
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon04/01/2023
Registration of charge 105176750005, created on 2022-12-23
dot icon27/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-03-13 with updates
dot icon15/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/11/2021
Resolutions
dot icon15/11/2021
Memorandum and Articles of Association
dot icon11/11/2021
Registration of charge 105176750003, created on 2021-11-04
dot icon11/11/2021
Registration of charge 105176750004, created on 2021-11-04
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon25/08/2021
Resolutions
dot icon25/08/2021
Change of share class name or designation
dot icon22/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon13/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon01/08/2020
Registered office address changed from Unit 15 238 London Road Wickford Essex SS12 0JX United Kingdom to 77 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 2020-08-01
dot icon22/07/2020
Resolutions
dot icon06/07/2020
Cessation of Ladislaw Wladimir Marc Mysyrowicz as a person with significant control on 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon01/07/2020
Notification of Ladislaw Wladimir Marc Mysyrowicz as a person with significant control on 2020-06-30
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon01/07/2020
Cessation of Industrial Lending 1 S.A. as a person with significant control on 2020-06-30
dot icon16/04/2020
Confirmation statement made on 2020-03-13 with updates
dot icon24/03/2020
Termination of appointment of Gareth Noonan as a director on 2020-03-20
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon03/06/2019
Appointment of Mr David Enright as a director on 2019-06-01
dot icon21/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon21/03/2019
Cessation of Alan Colin Tomlin as a person with significant control on 2019-01-23
dot icon21/03/2019
Cessation of Smith & Williamson Trust Corporation Limited as a person with significant control on 2019-01-23
dot icon21/03/2019
Cessation of Gareth Noonan as a person with significant control on 2019-01-23
dot icon21/03/2019
Notification of Il2 (2018) S.A.R.L. as a person with significant control on 2019-01-23
dot icon21/03/2019
Notification of Industrial Lending 1 S.A. as a person with significant control on 2019-01-23
dot icon04/02/2019
Resolutions
dot icon04/02/2019
Resolutions
dot icon28/01/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon25/01/2019
Registration of charge 105176750002, created on 2019-01-23
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/05/2018
Appointment of Mr Philip John Knowles as a director on 2018-05-10
dot icon27/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon11/08/2017
Registration of charge 105176750001, created on 2017-07-28
dot icon14/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon10/03/2017
Particulars of variation of rights attached to shares
dot icon10/03/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon09/03/2017
Change of share class name or designation
dot icon07/03/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-23
dot icon07/03/2017
Resolutions
dot icon23/02/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon08/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enright, David
Director
01/06/2019 - Present
19
Noonan, Gareth
Director
08/12/2016 - 20/03/2020
1
Burgess, Mark
Director
01/09/2023 - 13/10/2023
7
Tomlin, Alan Colin
Director
08/12/2016 - Present
23
Barnes, Keith James
Director
03/11/2023 - Present
21

Persons with Significant Control

7
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 ASSET EXCHANGE HOLDINGS LIMITED

ASSET EXCHANGE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 08/12/2016 with the registered office located at 77 Wollaston Way, Burnt Mills Industrial Estate, Basildon SS13 1DJ. 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 ASSET EXCHANGE HOLDINGS LIMITED?

toggle

ASSET EXCHANGE HOLDINGS LIMITED is currently Liquidation. It was registered on 08/12/2016 .

Where is ASSET EXCHANGE HOLDINGS LIMITED located?

toggle

ASSET EXCHANGE HOLDINGS LIMITED is registered at 77 Wollaston Way, Burnt Mills Industrial Estate, Basildon SS13 1DJ.

What does ASSET EXCHANGE HOLDINGS LIMITED do?

toggle

ASSET EXCHANGE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASSET EXCHANGE HOLDINGS LIMITED?

toggle

The latest filing was on 26/11/2024: Order of court to wind up.