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

ASHENMORE LTD

MANCHESTER, LANCASHIRE, M7 4LS,
Company Registration Number
03657221
Private Limited Company
Dissolved

Dissolved 2016-11-22

Company Overview

About Ashenmore Ltd
ASHENMORE LTD was founded on 1998-10-27 and had its registered office in Manchester. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
ASHENMORE LTD
 
Legal Registered Office
MANCHESTER
LANCASHIRE
M7 4LS
Other companies in M7
 
Filing Information
Company Number 03657221
Date formed 1998-10-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2016-11-22
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 ASHENMORE LTD
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 ASHENMORE LTD

Current Directors
Officer Role Date Appointed
GOLDIE WELTSCHER
Company Secretary 2000-07-11
ISRAEL MEIR WELTSCHER
Director 2000-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND KRAUSZ
Company Secretary 1998-12-07 2000-07-10
MOSES KRAUSZ
Director 1998-12-07 2000-07-10
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-10-27 1998-11-04
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-10-27 1998-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GOLDIE WELTSCHER COLLYVILLE LTD Company Secretary 2007-09-10 CURRENT 2007-06-11 Live but Receiver Manager on at least one charge
GOLDIE WELTSCHER SPINVALE LTD Company Secretary 2007-06-29 CURRENT 2006-12-06 Dissolved 2017-05-16
GOLDIE WELTSCHER PLANTHILL LIMITED Company Secretary 2005-10-31 CURRENT 2003-06-18 Dissolved 2015-10-20
GOLDIE WELTSCHER NORTONWELL ASSOCIATES LTD Company Secretary 2002-09-01 CURRENT 2002-08-08 Dissolved 2015-07-21
GOLDIE WELTSCHER AMBERGOLD SERVICES LTD Company Secretary 2001-06-01 CURRENT 2001-05-09 Active
GOLDIE WELTSCHER SWANSWELL LTD Company Secretary 2000-11-25 CURRENT 2000-10-06 Dissolved 2015-10-20
GOLDIE WELTSCHER REDOVER LTD Company Secretary 2000-11-25 CURRENT 2000-10-06 Dissolved 2015-10-20
GOLDIE WELTSCHER PERRYLODGE LTD Company Secretary 2000-11-25 CURRENT 2000-10-09 Dissolved 2015-10-20
GOLDIE WELTSCHER OLDSHEEN LTD Company Secretary 2000-11-25 CURRENT 2000-10-05 Dissolved 2015-10-20
GOLDIE WELTSCHER MAYDEW TRADING LTD Company Secretary 2000-11-25 CURRENT 2000-10-26 Active - Proposal to Strike off
GOLDIE WELTSCHER LITTLEHARE LTD Company Secretary 2000-11-25 CURRENT 2000-10-06 Dissolved 2015-10-20
GOLDIE WELTSCHER KINGHOLLOW LTD Company Secretary 2000-11-25 CURRENT 2000-10-10 Dissolved 2015-10-20
GOLDIE WELTSCHER GREENROVE LTD Company Secretary 2000-11-25 CURRENT 2000-10-26 Dissolved 2015-10-20
GOLDIE WELTSCHER GATEBRIGHT ENTERPRISES LIMITED Company Secretary 2000-11-25 CURRENT 2000-10-09 Dissolved 2015-11-24
GOLDIE WELTSCHER FORDPRIME LTD Company Secretary 2000-11-25 CURRENT 2000-10-17 Dissolved 2015-10-20
GOLDIE WELTSCHER EUROVIOLET LTD Company Secretary 2000-11-25 CURRENT 2000-10-05 Dissolved 2015-10-20
GOLDIE WELTSCHER EUROHOOT LTD Company Secretary 2000-11-25 CURRENT 2000-10-26 Dissolved 2015-10-20
GOLDIE WELTSCHER ECOKOOL LTD Company Secretary 2000-11-25 CURRENT 2000-10-26 Dissolved 2015-10-20
GOLDIE WELTSCHER DUMFREE LTD Company Secretary 2000-11-25 CURRENT 2000-10-09 Dissolved 2015-10-20
GOLDIE WELTSCHER DEVILDARE LTD Company Secretary 2000-11-25 CURRENT 2000-10-26 Dissolved 2015-10-20
GOLDIE WELTSCHER DEESHIELD LTD Company Secretary 2000-11-25 CURRENT 2000-10-02 Dissolved 2015-10-20
GOLDIE WELTSCHER DECAMORE LTD Company Secretary 2000-11-25 CURRENT 2000-10-26 Dissolved 2015-10-20
GOLDIE WELTSCHER BLACKMEND LTD Company Secretary 2000-11-25 CURRENT 2000-10-09 Dissolved 2015-10-20
GOLDIE WELTSCHER APELONG LTD Company Secretary 2000-11-25 CURRENT 2000-10-05 Dissolved 2016-11-22
GOLDIE WELTSCHER BEDCHURCH LTD Company Secretary 2000-11-25 CURRENT 2000-10-10 Dissolved 2016-11-22
GOLDIE WELTSCHER MK REALTY ADVISORS LTD Company Secretary 2000-07-19 CURRENT 2000-07-19 Dissolved 2015-05-05
GOLDIE WELTSCHER STARMIST CONSTRUCTION LTD Company Secretary 2000-05-05 CURRENT 1998-10-27 Dissolved 2015-10-20
GOLDIE WELTSCHER POINTGRAZE LTD Company Secretary 2000-05-05 CURRENT 1998-11-06 Liquidation
GOLDIE WELTSCHER MICRONEST LTD Company Secretary 2000-03-16 CURRENT 2000-03-09 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER TENSBY LIMITED Director 2013-06-25 CURRENT 2002-12-24 Dissolved 2016-11-22
ISRAEL MEIR WELTSCHER SPINVALE LTD Director 2007-06-29 CURRENT 2006-12-06 Dissolved 2017-05-16
ISRAEL MEIR WELTSCHER PLANTHILL LIMITED Director 2005-10-31 CURRENT 2003-06-18 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER NORTONWELL ASSOCIATES LTD Director 2002-09-01 CURRENT 2002-08-08 Dissolved 2015-07-21
ISRAEL MEIR WELTSCHER SWANSWELL LTD Director 2000-11-25 CURRENT 2000-10-06 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER REDOVER LTD Director 2000-11-25 CURRENT 2000-10-06 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER PERRYLODGE LTD Director 2000-11-25 CURRENT 2000-10-09 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER OLDSHEEN LTD Director 2000-11-25 CURRENT 2000-10-05 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER MAYDEW TRADING LTD Director 2000-11-25 CURRENT 2000-10-26 Active - Proposal to Strike off
ISRAEL MEIR WELTSCHER LITTLEHARE LTD Director 2000-11-25 CURRENT 2000-10-06 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER KINGHOLLOW LTD Director 2000-11-25 CURRENT 2000-10-10 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER GREENROVE LTD Director 2000-11-25 CURRENT 2000-10-26 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER GATEBRIGHT ENTERPRISES LIMITED Director 2000-11-25 CURRENT 2000-10-09 Dissolved 2015-11-24
ISRAEL MEIR WELTSCHER FORDPRIME LTD Director 2000-11-25 CURRENT 2000-10-17 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER EUROVIOLET LTD Director 2000-11-25 CURRENT 2000-10-05 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER EUROHOOT LTD Director 2000-11-25 CURRENT 2000-10-26 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER ECOKOOL LTD Director 2000-11-25 CURRENT 2000-10-26 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER DUMFREE LTD Director 2000-11-25 CURRENT 2000-10-09 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER DEVILDARE LTD Director 2000-11-25 CURRENT 2000-10-26 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER DEESHIELD LTD Director 2000-11-25 CURRENT 2000-10-02 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER DECAMORE LTD Director 2000-11-25 CURRENT 2000-10-26 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER BLACKMEND LTD Director 2000-11-25 CURRENT 2000-10-09 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER APELONG LTD Director 2000-11-25 CURRENT 2000-10-05 Dissolved 2016-11-22
ISRAEL MEIR WELTSCHER BEDCHURCH LTD Director 2000-11-25 CURRENT 2000-10-10 Dissolved 2016-11-22
ISRAEL MEIR WELTSCHER MK REALTY ADVISORS LTD Director 2000-07-19 CURRENT 2000-07-19 Dissolved 2015-05-05
ISRAEL MEIR WELTSCHER ECOMARK ESTATES LTD Director 2000-07-11 CURRENT 1998-10-06 Dissolved 2016-11-22
ISRAEL MEIR WELTSCHER STARMIST CONSTRUCTION LTD Director 2000-05-05 CURRENT 1998-10-27 Dissolved 2015-10-20
ISRAEL MEIR WELTSCHER ANGELFIELD LTD Director 2000-05-05 CURRENT 1999-06-09 Dissolved 2016-11-22
ISRAEL MEIR WELTSCHER MICRONEST LTD Director 2000-03-16 CURRENT 2000-03-09 Dissolved 2015-10-20

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
2016-11-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-25DS01APPLICATION FOR STRIKING-OFF
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0118/10/15 FULL LIST
2015-07-28AA31/10/14 TOTAL EXEMPTION FULL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0118/10/14 FULL LIST
2013-12-10AA31/10/13 TOTAL EXEMPTION FULL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0118/10/13 FULL LIST
2013-06-26AA31/10/12 TOTAL EXEMPTION FULL
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-10-18AR0118/10/12 FULL LIST
2012-07-10AA31/10/11 TOTAL EXEMPTION FULL
2011-10-24AR0118/10/11 FULL LIST
2011-07-04AA31/10/10 TOTAL EXEMPTION FULL
2010-10-26AR0118/10/10 FULL LIST
2010-07-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-10AR0118/10/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-09AD02SAIL ADDRESS CREATED
2009-08-05AA31/10/08 TOTAL EXEMPTION FULL
2008-10-31363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-13AA31/10/07 TOTAL EXEMPTION FULL
2007-12-05363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-12-19363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-07363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-28363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-07-1588(2)RAD 07/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-20363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-12-07287REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 2 INGLEDENE AVENUE SALFORD M7 4GX
2000-11-09363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-07-14288aNEW SECRETARY APPOINTED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14288bDIRECTOR RESIGNED
2000-07-14288bSECRETARY RESIGNED
2000-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-03363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288aNEW SECRETARY APPOINTED
1998-11-16288bDIRECTOR RESIGNED
1998-11-16288bSECRETARY RESIGNED
1998-11-13287REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 36A LEICESTER ROAD SALFORD 7 MANCHESTER M7 4AS
1998-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ASHENMORE LTD 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 ASHENMORE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-12-12 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-12-07 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31
Annual Accounts
2015-10-31

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 ASHENMORE LTD

Intangible Assets
Patents
We have not found any records of ASHENMORE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASHENMORE LTD
Trademarks
We have not found any records of ASHENMORE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHENMORE LTD. 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 (64209 - Activities of other holding companies not elsewhere classified) as ASHENMORE LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ASHENMORE LTD 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 ASHENMORE LTD 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 ASHENMORE LTD 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.