AUCH ESTATE LIMITED

Register to unlock more data on OkredoRegister

AUCH ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08946334

Incorporation date

19/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Turcan Connell, 12 Stanhope Gate, London W1K 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon07/12/2023
Application to strike the company off the register
dot icon10/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/05/2023
Director's details changed for Mr Ming Wai Lau on 2023-05-15
dot icon21/03/2023
Director's details changed for Ms Carmen Wong on 2023-03-18
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon22/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon30/09/2022
Cessation of Inverco Limited as a person with significant control on 2022-09-30
dot icon30/09/2022
Notification of Profound Uk Holdings Limited as a person with significant control on 2022-09-30
dot icon29/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Change of details for Inverco Limited as a person with significant control on 2020-03-10
dot icon03/12/2020
Director's details changed for Mr Ming Wai Lau on 2020-11-30
dot icon24/06/2020
Cessation of Auch 2014 Limited as a person with significant control on 2017-03-31
dot icon24/06/2020
Cessation of Keith Mumby Parker as a person with significant control on 2016-04-07
dot icon24/06/2020
Notification of Auch 2014 Limited as a person with significant control on 2016-04-06
dot icon24/06/2020
Notification of Inverco Limited as a person with significant control on 2017-03-31
dot icon02/04/2020
Satisfaction of charge 089463340001 in full
dot icon26/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon19/03/2020
Satisfaction of charge 089463340002 in full
dot icon19/03/2020
Satisfaction of charge 089463340004 in full
dot icon19/03/2020
Satisfaction of charge 089463340003 in full
dot icon19/03/2020
Satisfaction of charge 089463340005 in full
dot icon12/03/2020
Termination of appointment of Keith Mumby Parker as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Allan Green as a director on 2020-03-10
dot icon12/03/2020
Appointment of Ms Carmen Wong as a director on 2020-03-10
dot icon12/03/2020
Appointment of Mr Ming Wai Lau as a director on 2020-03-10
dot icon11/03/2020
Registered office address changed from C/O Lyon Group Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 2020-03-11
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon12/02/2018
Accounts for a small company made up to 2017-03-31
dot icon16/05/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon24/04/2017
Resolutions
dot icon01/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon28/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/11/2014
Registered office address changed from Fairhurst Douglas Bank House Wigan WN1 2TB England to C/O Lyon Group Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 2014-11-17
dot icon17/11/2014
Previous accounting period shortened from 2015-03-31 to 2014-09-30
dot icon07/07/2014
Resolutions
dot icon24/06/2014
Registration of charge 089463340005
dot icon18/06/2014
Registration of charge 089463340001
dot icon18/06/2014
Registration of charge 089463340002
dot icon18/06/2014
Registration of charge 089463340003
dot icon18/06/2014
Registration of charge 089463340004
dot icon19/03/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
0.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Allan
Director
19/03/2014 - 10/03/2020
16
Parker, Keith Mumby
Director
19/03/2014 - 10/03/2020
21
Lau, Ming Wai
Director
10/03/2020 - Present
17
Wong, Carmen
Director
10/03/2020 - Present
19

Persons with Significant Control

4
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 AUCH ESTATE LIMITED

AUCH ESTATE LIMITED is an(a) Dissolved company incorporated on 19/03/2014 with the registered office located at C/O Turcan Connell, 12 Stanhope Gate, London W1K 1AW. 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 AUCH ESTATE LIMITED?

toggle

AUCH ESTATE LIMITED is currently Dissolved. It was registered on 19/03/2014 and dissolved on 05/03/2024.

Where is AUCH ESTATE LIMITED located?

toggle

AUCH ESTATE LIMITED is registered at C/O Turcan Connell, 12 Stanhope Gate, London W1K 1AW.

What does AUCH ESTATE LIMITED do?

toggle

AUCH ESTATE LIMITED operates in the Activities of agricultural holding companies (64.20/1 - SIC 2007) sector.

What is the latest filing for AUCH ESTATE LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.