Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHTEAD (US) HOLDINGS LIMITED
Company Information for

ASHTEAD (US) HOLDINGS LIMITED

36-37 KING STREET, LONDON, EC2V,
Company Registration Number
03061532
Private Limited Company
Dissolved

Dissolved 2013-11-26

Company Overview

About Ashtead (us) Holdings Ltd
ASHTEAD (US) HOLDINGS LIMITED was founded on 1995-05-26 and had its registered office in 36-37 King Street. The company was dissolved on the 2013-11-26 and is no longer trading or active.

Key Data
Company Name
ASHTEAD (US) HOLDINGS LIMITED
 
Legal Registered Office
36-37 KING STREET
LONDON
 
Previous Names
KASS PLANT LTD13/04/2000
BRAMBLESTREAM LIMITED27/06/1995
Filing Information
Company Number 03061532
Date formed 1995-05-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2013-11-26
Type of accounts DORMANT
Last Datalog update: 2015-06-04 14:38:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHTEAD (US) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ERIC WATKINS
Company Secretary 2004-10-11
MICHAEL RICHARD PRATT
Director 2008-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
STUART IAN ROBSON
Director 2002-12-13 2012-07-13
RITMAN PATEL
Director 2002-08-30 2007-12-21
GEORGE BARNETT BURNETT
Director 1997-10-01 2006-12-31
STUART IAN ROBSON
Company Secretary 2004-08-03 2004-10-11
ROBERT EDMUND CLARK
Company Secretary 1997-10-01 2004-08-03
STUART IAN ROBSON
Director 2000-07-04 2002-08-30
PETER DONALD LEWIS
Director 2000-04-16 2001-01-30
ALAN ANDERSON
Director 1997-10-01 2000-06-26
PETER DONALD LEWIS
Director 1997-10-01 2000-04-14
JAMES STEWART MAIR
Company Secretary 1997-02-03 1997-10-01
MALCOLM JOHN EVANS
Director 1995-06-02 1997-10-01
MICHAEL TERENCE SHEARSTONE
Director 1995-06-02 1997-10-01
MALCOLM JOHN EVANS
Company Secretary 1996-07-25 1997-02-03
NEIL REED
Company Secretary 1995-06-02 1996-07-25
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1995-05-26 1995-06-02
WILDMAN & BATTELL LIMITED
Nominated Director 1995-05-26 1995-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC WATKINS ASHTEAD FINANCING LIMITED Company Secretary 2008-08-13 CURRENT 2008-08-13 Active
ERIC WATKINS LUX TRAFFIC CONTROLS LIMITED Company Secretary 2006-10-16 CURRENT 1972-03-27 Dissolved 2016-06-28
ERIC WATKINS ASHTEAD (US) INVESTMENTS LIMITED Company Secretary 2004-10-11 CURRENT 1990-11-02 Dissolved 2013-11-26
ERIC WATKINS SUNBELT RENTALS LIMITED Company Secretary 2004-10-11 CURRENT 1947-11-01 Active
ERIC WATKINS ASHTEAD GROUP PUBLIC LIMITED COMPANY Company Secretary 2004-10-11 CURRENT 1984-04-11 Active
ERIC WATKINS ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Company Secretary 2004-10-11 CURRENT 2003-09-11 Active
MICHAEL RICHARD PRATT ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
MICHAEL RICHARD PRATT ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2018-04-01 CURRENT 1984-04-11 Active
MICHAEL RICHARD PRATT ASHTEAD CANADA LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL RICHARD PRATT PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
MICHAEL RICHARD PRATT CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
MICHAEL RICHARD PRATT OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
MICHAEL RICHARD PRATT LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
MICHAEL RICHARD PRATT TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
MICHAEL RICHARD PRATT G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
MICHAEL RICHARD PRATT FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
MICHAEL RICHARD PRATT TEMPORARY ROADWAY & ACCESS COMPANY LIMITED Director 2015-03-11 CURRENT 1999-01-21 Dissolved 2017-05-02
MICHAEL RICHARD PRATT IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
MICHAEL RICHARD PRATT ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
MICHAEL RICHARD PRATT VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
MICHAEL RICHARD PRATT ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
MICHAEL RICHARD PRATT ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
MICHAEL RICHARD PRATT ANGLIA TRAFFIC MANAGEMENT GROUP LIMITED Director 2013-05-10 CURRENT 2004-09-22 Active
MICHAEL RICHARD PRATT ACCESSION GROUP LIMITED Director 2013-05-10 CURRENT 2008-04-14 Active
MICHAEL RICHARD PRATT SUNBELT RENTALS LIMITED Director 2012-07-27 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT SHERIFF PLANT HIRE LIMITED Director 2012-07-16 CURRENT 1977-02-08 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Director 2012-07-16 CURRENT 2003-09-11 Active
MICHAEL RICHARD PRATT ASHTEAD PLANT HIRE COMPANY (IRELAND) LIMITED Director 2012-07-13 CURRENT 1992-11-19 Dissolved 2016-06-28
MICHAEL RICHARD PRATT LUX TRAFFIC CONTROLS LIMITED Director 2012-07-13 CURRENT 1972-03-27 Dissolved 2016-06-28
MICHAEL RICHARD PRATT CARTER AND BRADBURY LIMITED Director 2012-07-13 CURRENT 1929-06-11 Active
MICHAEL RICHARD PRATT ASHTEAD FINANCING LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
MICHAEL RICHARD PRATT ASHTEAD (US) INVESTMENTS LIMITED Director 2004-11-04 CURRENT 1990-11-02 Dissolved 2013-11-26
MICHAEL RICHARD PRATT GEMEQUAL PROPERTY MANAGEMENT LIMITED Director 1993-01-29 CURRENT 1989-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-08-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-01DS01APPLICATION FOR STRIKING-OFF
2013-02-20LATEST SOC20/02/13 STATEMENT OF CAPITAL;GBP 1
2013-02-20AR0131/01/13 FULL LIST
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBSON
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-15AR0131/01/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAN ROBSON / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD PRATT / 14/02/2012
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC WATKINS / 14/02/2012
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-23AR0131/01/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-15AR0131/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD PRATT / 01/02/2010
2009-11-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-26DS02DISS REQUEST WITHDRAWN
2009-09-26SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2009-08-25288cSECRETARY'S CHANGE OF PARTICULARS / ERIC WATKINS / 25/08/2009
2009-05-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-05-07652aAPPLICATION FOR STRIKING-OFF
2009-04-03MISCMEMORANDUM OF CAPITAL 03/04/09
2009-04-03SH20STATEMENT BY DIRECTORS
2009-04-03CAP-SSSOLVENCY STATEMENT DATED 12/03/09
2009-04-03RES13CANCEL SHARE PREM ACCOUNT 12/03/2009
2009-04-03RES06REDUCE ISSUED CAPITAL 12/03/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-10190LOCATION OF DEBENTURE REGISTER
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O ASHTEAD GROUP PLC, KINGS HOUSE, 36-37 KING STREET LONDON EC2V 8BB
2008-11-14AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-05288aDIRECTOR APPOINTED MR MICHAEL RICHARD PRATT
2008-02-15190LOCATION OF DEBENTURE REGISTER
2008-02-15353LOCATION OF REGISTER OF MEMBERS
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: C/O ASHTEAD GROUP PLC KINGS HOUSE 36-37 KING STREET LONDON EC2V 8BB
2008-02-15288bDIRECTOR RESIGNED
2008-02-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: C/O ASHTEAD GROUP PLC, KINGS COURT, 41-51 KINGSTON ROAD LEATHERHEAD SURREY KT22 7AP
2007-02-13AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-20190LOCATION OF DEBENTURE REGISTER
2006-02-20353LOCATION OF REGISTER OF MEMBERS
2006-02-20287REGISTERED OFFICE CHANGED ON 20/02/06 FROM: C O ASHTEAD GROUP PLC KINGS COURT 41-51 KINGSTON ROAD LEATHERHEAD SURREY KT22 7AP
2006-02-20363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASHTEAD (US) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHTEAD (US) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-31 Satisfied THE BANK OF NEW YORK AS TRUSTEE AND AGENT OF THE HY BENEFICIARIES (THE TRUSTEE)
DEBENTURE 2006-08-31 Satisfied BANK OF AMERICA, N.A.
DEBENTURE 2005-08-03 Satisfied THE BANK OF NEW YORK AS TRUSTEE AND AGENT FOR THE HY BENEFICIARIES
DEBENTURE 2004-11-12 Satisfied THE BANK OF NEW YORK AS TRUSTEE FOR THE HY NOTEHOLDERS (THE "TRUSTEE")
DEBENTURE 2004-11-12 Satisfied BANK OF AMERICA, N.A.
Intangible Assets
Patents
We have not found any records of ASHTEAD (US) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTEAD (US) HOLDINGS LIMITED
Trademarks
We have not found any records of ASHTEAD (US) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHTEAD (US) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASHTEAD (US) HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASHTEAD (US) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHTEAD (US) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHTEAD (US) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2V