Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASG 2016 LIMITED
Company Information for

ASG 2016 LIMITED

BASILDON, ESSEX, SS14 3BS,
Company Registration Number
03315993
Private Limited Company
Dissolved

Dissolved 2017-10-24

Company Overview

About Asg 2016 Ltd
ASG 2016 LIMITED was founded on 1997-02-10 and had its registered office in Basildon. The company was dissolved on the 2017-10-24 and is no longer trading or active.

Key Data
Company Name
ASG 2016 LIMITED
 
Legal Registered Office
BASILDON
ESSEX
SS14 3BS
Other companies in SS14
 
Previous Names
ASG EBT LIMITED07/03/2016
ASG (WARWICK) LIMITED10/05/2011
ARLUX (UK) LTD02/05/2006
GEMCO SIGNS LIMITED01/02/1999
Filing Information
Company Number 03315993
Date formed 1997-02-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2017-10-24
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASG 2016 LIMITED
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 ASG 2016 LIMITED

Current Directors
Officer Role Date Appointed
RODERICK IAN ARTHUR ANGUS
Company Secretary 2016-02-19
RODERICK IAN ARTHUR ANGUS
Director 2015-07-27
GAVIN YUEL MCMURRAY
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN PETER LLOYD
Director 2001-10-03 2017-04-30
STEPHEN JOHN HARDS
Company Secretary 2014-05-13 2016-02-19
PAUL MARK HORSLEY
Director 2010-05-13 2015-07-27
CLAIRE-ANN MILNER
Company Secretary 2012-11-01 2014-03-25
REGINALD WILLIAM ELDRIDGE
Company Secretary 2001-10-03 2012-10-31
STEPHEN THOMAS PEPPER
Director 2008-03-18 2011-04-14
JAYE CHARLES COOK
Director 2008-03-18 2009-05-13
REGINALD WILLIAM ELDRIDGE
Director 2001-10-03 2008-03-18
RICHARD MAXWELL GREEN
Director 2003-07-10 2007-08-31
DAVID RICHARD PITT
Director 2003-02-03 2003-07-31
ERIC TIENVROT
Company Secretary 2000-04-20 2001-10-03
DENIS BATARD
Director 1997-10-10 2001-10-03
FRANCOIS DE COMPIEGNE
Director 1997-04-16 2001-10-03
FLORENCE FESNEAU
Director 1997-10-10 2001-10-03
HOWARD MICHAEL GRIFFITHS
Company Secretary 1999-11-24 2000-04-19
HOWARD MICHAEL GRIFFITHS
Director 1998-10-05 2000-04-19
DAVID MCCABE
Company Secretary 1997-03-11 1999-11-24
NIGEL FOSTER MUNSEY
Director 1997-03-11 1998-09-30
ALAN JOHN CRISP
Director 1997-03-11 1998-07-29
PETER CHARLES BARRETT
Director 1997-03-11 1997-10-10
KEITH THOMAS DAVIDSON
Company Secretary 1997-02-25 1997-03-11
KEITH THOMAS DAVIDSON
Director 1997-02-25 1997-03-11
JEREMY JAMES PASSMORE LINCOLN
Director 1997-02-25 1997-03-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-10 1997-02-25
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-10 1997-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK IAN ARTHUR ANGUS MERSON GROUP TRUSTEES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RODERICK IAN ARTHUR ANGUS ASG (ESSEX) LIMITED Director 2015-07-27 CURRENT 1960-06-24 Liquidation
RODERICK IAN ARTHUR ANGUS ACE SIGNS GROUP LIMITED Director 2015-07-27 CURRENT 2002-04-29 Active - Proposal to Strike off
RODERICK IAN ARTHUR ANGUS ASGH LIMITED Director 2015-07-27 CURRENT 2010-04-30 Active - Proposal to Strike off
RODERICK IAN ARTHUR ANGUS WILLIAMS AND CO 2012 LTD Director 2015-07-01 CURRENT 1946-09-13 Dissolved 2017-10-10
RODERICK IAN ARTHUR ANGUS WILLIAMS AND CO 2013 LTD Director 2015-07-01 CURRENT 2007-10-30 Dissolved 2017-10-10
RODERICK IAN ARTHUR ANGUS CGL SYSTEMS LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
RODERICK IAN ARTHUR ANGUS SHIFTSHACK LIMITED Director 2008-05-13 CURRENT 2008-05-13 Dissolved 2014-06-20
RODERICK IAN ARTHUR ANGUS DIO LIMITED Director 2002-08-27 CURRENT 2001-10-04 Active
RODERICK IAN ARTHUR ANGUS MERSON SIGNS LIMITED Director 2000-07-31 CURRENT 1938-07-29 Active
GAVIN YUEL MCMURRAY MERSON GROUP TRUSTEES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
GAVIN YUEL MCMURRAY STORE A-Z LTD Director 2015-07-27 CURRENT 2005-06-07 Active
GAVIN YUEL MCMURRAY ASG (ESSEX) LIMITED Director 2015-07-27 CURRENT 1960-06-24 Liquidation
GAVIN YUEL MCMURRAY ACE SIGNS GROUP LIMITED Director 2015-07-27 CURRENT 2002-04-29 Active - Proposal to Strike off
GAVIN YUEL MCMURRAY ASGH LIMITED Director 2015-07-27 CURRENT 2010-04-30 Active - Proposal to Strike off
GAVIN YUEL MCMURRAY THE READ EDUCATE AND DO COMPANY LTD. Director 2009-01-06 CURRENT 2009-01-06 Dissolved 2015-07-10
GAVIN YUEL MCMURRAY THE WEATHERFRIENDS LIMITED Director 2009-01-06 CURRENT 2009-01-06 Dissolved 2015-07-10
GAVIN YUEL MCMURRAY DIO LIMITED Director 2002-08-27 CURRENT 2001-10-04 Active
GAVIN YUEL MCMURRAY MERSON SIGNS LIMITED Director 2001-11-30 CURRENT 1938-07-29 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
2017-10-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-28DS01APPLICATION FOR STRIKING-OFF
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LLOYD
2017-05-02GAZ1FIRST GAZETTE
2017-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1400000
2016-03-23AR0110/02/16 FULL LIST
2016-03-23AP03SECRETARY APPOINTED MR RODERICK IAN ARTHUR ANGUS
2016-03-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDS
2016-03-07RES15CHANGE OF NAME 05/03/2016
2016-03-07CERTNMCOMPANY NAME CHANGED ASG EBT LIMITED CERTIFICATE ISSUED ON 07/03/16
2016-02-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDS
2016-02-19AP03SECRETARY APPOINTED MR RODERICK IAN ARTHUR ANGUS
2015-09-07AP01DIRECTOR APPOINTED MR GAVIN YUEL MCMURRAY
2015-09-07AP01DIRECTOR APPOINTED MR RODERICK IAN ARTHUR ANGUS
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HORSLEY
2015-08-11AA01CURREXT FROM 30/06/2015 TO 30/09/2015
2015-08-11AUDAUDITOR'S RESIGNATION
2015-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1400000
2015-02-19AR0110/02/15 FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-13AP03SECRETARY APPOINTED MR STEPHEN JOHN HARDS
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE-ANN MILNER
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1400000
2014-02-17AR0110/02/14 FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-27AR0110/02/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PETER LLOYD / 01/02/2013
2012-11-02AP03SECRETARY APPOINTED MRS CLAIRE-ANN MILNER
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY REGINALD ELDRIDGE
2012-09-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-13AR0110/02/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-17RES13CHANGE OF NAME 06/04/2011
2011-05-17RES01ADOPT ARTICLES 06/04/2011
2011-05-10RES15CHANGE OF NAME 06/04/2011
2011-05-10CERTNMCOMPANY NAME CHANGED ASG (WARWICK) LIMITED CERTIFICATE ISSUED ON 10/05/11
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEPPER
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-28AR0110/02/11 FULL LIST
2010-10-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-04AP01DIRECTOR APPOINTED MR PAUL MARK HORSLEY
2010-05-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2010-05-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-03-04AR0110/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN THOMAS PEPPER / 18/11/2009
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PETER LLOYD / 18/11/2009
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / REGINALD WILLIAM ELDRIDGE / 18/11/2009
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR JAYE COOK
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-05363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR REGINALD ELDRIDGE
2009-02-17288aDIRECTOR APPOINTED JAYE COOK
2009-02-17288aDIRECTOR APPOINTED STEPHEN THOMAS PEPPER
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-19363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-09-04288bDIRECTOR RESIGNED
2007-02-16363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-16190LOCATION OF DEBENTURE REGISTER
2007-02-16353LOCATION OF REGISTER OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 1 BENTALLS BASILDON ESSEX SS14 3BS
2006-12-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: MONOGRAM HOUSE TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QP
2006-05-02CERTNMCOMPANY NAME CHANGED ARLUX (UK) LTD CERTIFICATE ISSUED ON 02/05/06
2006-02-13353LOCATION OF REGISTER OF MEMBERS
2006-02-13363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ASG 2016 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 ASG 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-12-06 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2008-04-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-03-18 Satisfied REGINALD ELDRIDGE
DEBENTURE 2008-03-18 Satisfied SEAN LLOYD
ALL ASSETS DEBENTURE 2004-08-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-07-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-07-09 Satisfied FORTIS BANK SA-NV
DEBENTURE 2002-07-04 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-06-30 Satisfied VISOTEC
DEBENTURE 1997-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASG 2016 LIMITED

Intangible Assets
Patents
We have not found any records of ASG 2016 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASG 2016 LIMITED
Trademarks
We have not found any records of ASG 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASG 2016 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 (32990 - Other manufacturing not elsewhere classified) as ASG 2016 LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ASG 2016 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 ASG 2016 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 ASG 2016 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.