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

AINSCOUGH INVESTMENTS LIMITED

LEIGH, WIGAN, WN7 3ET,
Company Registration Number
05988631
Private Limited Company
Dissolved

Dissolved 2017-12-19

Company Overview

About Ainscough Investments Ltd
AINSCOUGH INVESTMENTS LIMITED was founded on 2006-11-06 and had its registered office in Leigh. The company was dissolved on the 2017-12-19 and is no longer trading or active.

Key Data
Company Name
AINSCOUGH INVESTMENTS LIMITED
 
Legal Registered Office
LEIGH
WIGAN
WN7 3ET
Other companies in WN7
 
Filing Information
Company Number 05988631
Date formed 2006-11-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-12-19
Type of accounts SMALL
VAT Number /Sales tax ID GB916631328  
Last Datalog update: 2019-03-08 09:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AINSCOUGH INVESTMENTS 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.
Companies with same name AINSCOUGH INVESTMENTS LIMITED
The following companies were found which have the same name as AINSCOUGH INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AINSCOUGH INVESTMENTS NO.1 LIMITED BRADLEY HALL BRADLEY LANE STANDISH WIGAN WN6 0XQ Dissolved Company formed on the 2000-11-24
AINSCOUGH INVESTMENTS LIMITED OAKLAND HOUSE 21 HOPE CARR ROAD LEIGH WIGAN WN7 3ET Active Company formed on the 2007-07-09

Company Officers of AINSCOUGH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILIP RICHARD WATSON
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMAS CONNELLY
Director 2008-03-04 2017-02-15
STEPHEN THOMAS CONNELLY
Company Secretary 2009-01-01 2016-11-10
BRENDAN AINSCOUGH
Director 2008-01-18 2016-09-01
JAMES AINSCOUGH
Director 2008-01-18 2016-09-01
MARTIN AINSCOUGH
Director 2006-11-06 2016-09-01
ANTHONY ROBERT AINSCOUGH
Director 2009-08-27 2015-10-01
JEFFREY WILLIAM HITCHEN
Company Secretary 2006-11-06 2008-12-31
NEIL RUSSELL PARTRIDGE
Director 2006-11-06 2008-01-18
BRENDAN AINSCOUGH
Director 2006-11-06 2007-08-13
JAMES AINSCOUGH
Director 2006-11-06 2007-08-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-06 2006-11-06
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-06 2006-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP RICHARD WATSON SNOWDONIA HOTEL LIMITED Director 2018-04-01 CURRENT 2018-03-05 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH GROUP LIMITED Director 2018-01-26 CURRENT 2016-11-07 Active
DAVID PHILIP RICHARD WATSON CARLICK CONTRACT FURNITURE LIMITED Director 2017-02-28 CURRENT 1973-01-04 Active
DAVID PHILIP RICHARD WATSON BLAKELEY'S RECYCLING LIMITED Director 2017-02-06 CURRENT 1982-06-22 Active - Proposal to Strike off
DAVID PHILIP RICHARD WATSON AINSCOUGH STRATEGIC LAND LIMITED Director 2017-02-06 CURRENT 2007-08-20 Active
DAVID PHILIP RICHARD WATSON FLOURISH CAPITAL LIMITED Director 2017-02-06 CURRENT 2008-01-25 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED Director 2017-02-06 CURRENT 2008-04-08 Active - Proposal to Strike off
DAVID PHILIP RICHARD WATSON ADVENTURE PARC SNOWDONIA LIMITED Director 2017-02-06 CURRENT 2012-09-19 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH INVESTMENTS LIMITED Director 2017-02-06 CURRENT 2007-07-09 Active
DAVID PHILIP RICHARD WATSON RACHAEL AINSCOUGH HOLDINGS LIMITED Director 2017-02-06 CURRENT 2014-11-11 Active - Proposal to Strike off

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
2017-12-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-20DS01Application to strike the company off the register
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS CONNELLY
2017-02-13AP01DIRECTOR APPOINTED MR DAVID PHILIP RICHARD WATSON
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-10TM02Termination of appointment of Stephen Thomas Connelly on 2016-11-10
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04SH19Statement of capital on 2016-10-04 GBP 1
2016-10-04CAP-SSSOLVENCY STATEMENT DATED 22/09/16
2016-10-04RES13CAPITAL REDEMPTION RESERVE CANCELLED 22/09/2016
2016-10-04RES06REDUCE ISSUED CAPITAL 22/09/2016
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AINSCOUGH
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AINSCOUGH
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN AINSCOUGH
2016-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1244175
2015-12-03AR0106/11/15 FULL LIST
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CONNELLY / 06/11/2015
2015-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CONNELLY / 06/11/2015
2015-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AINSCOUGH
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1244175
2014-11-17AR0106/11/14 FULL LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1244175
2013-11-06AR0106/11/13 FULL LIST
2013-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-11-15AR0106/11/12 FULL LIST
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-11-21AR0106/11/11 FULL LIST
2011-11-03SH0603/11/11 STATEMENT OF CAPITAL GBP 1244175
2011-10-31SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-22AR0106/11/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-11AR0106/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES AINSCOUGH / 06/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN AINSCOUGH / 06/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT AINSCOUGH / 06/11/2009
2009-12-22AA01PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-08-27288aDIRECTOR APPOINTED MR ANTHONY ROBERT AINSCOUGH
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM INTERLINK HOUSE FARINGTON BUSINESS PARK LEYLAND PRESTON LANCASHIRE PR25 3GG
2009-02-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEFFREY HITCHEN LOGGED FORM
2009-02-11288aSECRETARY APPOINTED STEHPEN THOMAS CONNELLY
2008-12-05363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-10-0988(2)AD 18/09/08 GBP SI 95775@1=95775 GBP IC 1719800/1815575
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-08-06225CURRSHO FROM 30/11/2007 TO 31/05/2007
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-03-26288aDIRECTOR APPOINTED STEPHEN THOMAS CONNELLY
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2007-12-12363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-11-29288cSECRETARY'S PARTICULARS CHANGED
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: BRADLEY HALL, BRADLEY LANE, STANDISH, WIGAN LANCASHIRE WN6 0XQ
2007-09-27SASHARES AGREEMENT OTC
2007-09-27RES13APP DOCS SEC 320 13/08/07
2007-09-2788(2)RAD 04/09/07--------- £ SI 1148399@1=1148399 £ SI 571400@.01=5714 £ IC 1/1154114
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-14RES12VARYING SHARE RIGHTS AND NAMES
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-09-11122S-DIV 13/08/07
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AINSCOUGH INVESTMENTS 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 AINSCOUGH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of AINSCOUGH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AINSCOUGH INVESTMENTS LIMITED
Trademarks
We have not found any records of AINSCOUGH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AINSCOUGH INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as AINSCOUGH INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AINSCOUGH INVESTMENTS 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 AINSCOUGH INVESTMENTS 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 AINSCOUGH INVESTMENTS 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.