Dissolved 2015-02-04
Company Information for ASCOT MINING PLC
LONDON, W1K,
|
Company Registration Number
06009952
Public Limited Company
Dissolved Dissolved 2015-02-04 |
Company Name | |
---|---|
ASCOT MINING PLC | |
Legal Registered Office | |
LONDON | |
Company Number | 06009952 | |
---|---|---|
Date formed | 2006-11-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2015-02-04 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-18 09:31:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASCOT MINING, LLC | 6409 Congress Avenue Boca Raton FL 33487 | Inactive | Company formed on the 2005-06-28 | |
ASCOT MINING PTY LTD | Active | Company formed on the 2022-01-04 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PHILIP MAY |
||
JEFFREY BENAVIDES CHAVERRI |
||
MILO FILGAS |
||
DAVID BRIAN JACKSON |
||
ANDREW VON KURSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER THOMAS PANKO |
Director | ||
MICHAEL HEWITT GREEN |
Director | ||
PATRICK ANTHONY RHATIGAN |
Director | ||
296 (LG) NOMINEES LIMITED |
Company Secretary | ||
296 (LG) NOMINEES LIMITED |
Director | ||
296 NOMINEES LIMITED |
Director | ||
DAVID GRANT SINCLAIR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KIRK MINING LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2008-09-05 | Dissolved 2015-02-17 | |
THERAGLASS LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Active | |
WATERMELON INVESTMENTS PLC | Company Secretary | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
SHOOTER UK LIMITED | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Dissolved 2018-04-17 | |
PRESTIGE CAPITAL SERVICES LIMITED | Company Secretary | 2008-07-09 | CURRENT | 2007-06-12 | Active | |
AZAPPY LIMITED | Company Secretary | 2008-06-20 | CURRENT | 2008-06-20 | Active - Proposal to Strike off | |
HUMANITAS LIMITED | Company Secretary | 2008-04-24 | CURRENT | 1996-03-28 | Dissolved 2014-06-10 | |
COMPANY CAST LIMITED | Company Secretary | 2008-02-13 | CURRENT | 2008-02-13 | Dissolved 2016-05-31 | |
MONEYSPIDER HOLDINGS LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-11-05 | Dissolved 2016-12-13 | |
MONEYSPIDER LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-02-24 | Dissolved 2016-12-13 | |
ROXBURGH LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2005-07-28 | Active | |
CLEVERTV PRODUCTIONS LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
PENSIEVE INTERNATIONAL PLC | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2016-08-26 | |
BRIDGE BIORESEARCH PLC | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2017-08-24 | |
PENSIEVE BIOSCIENCES LIMITED | Company Secretary | 2006-12-28 | CURRENT | 2006-12-28 | Dissolved 2015-06-09 | |
BRIDGE HALL STOCKBROKERS LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2004-10-29 | Dissolved 2014-05-14 | |
MILLERS ASSOCIATES LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2005-06-22 | Dissolved 2017-03-19 | |
BRIDGE BIORESEARCH INTERNATIONAL LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Dissolved 2016-10-12 | |
ONSPORT SERVICES LIMITED | Company Secretary | 2004-09-17 | CURRENT | 2002-05-15 | Active | |
ROBERT WARD & ASSOCIATES LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2003-09-08 | Dissolved 2015-01-02 | |
S P FINANCIAL SERVICES LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-05-18 | Dissolved 2015-01-01 | |
S P BELL LIMITED | Company Secretary | 2003-06-04 | CURRENT | 1992-11-27 | Dissolved 2015-01-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PANKO | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 4TH FLOOR 36 SPITAL SQUARE LONDON E1 6DY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1205574.4 | |
SH01 | 28/10/13 STATEMENT OF CAPITAL GBP 1205574.40 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MILO FILGAS / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VON KURSELL / 01/03/2013 | |
SH01 | 19/03/13 STATEMENT OF CAPITAL GBP 1080417.40 | |
RES01 | ADOPT ARTICLES 15/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 14/02/13 STATEMENT OF CAPITAL GBP 1061098.49 | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 1051837.95 | |
SH01 | 13/12/12 STATEMENT OF CAPITAL GBP 1045977.95 | |
SH01 | 10/12/12 STATEMENT OF CAPITAL GBP 1015977.95 | |
AR01 | 27/11/12 FULL LIST | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 995048.36 | |
SH01 | 29/10/12 STATEMENT OF CAPITAL GBP 795048.36 | |
SH01 | 31/07/12 STATEMENT OF CAPITAL GBP 758544.77 | |
SH01 | 11/07/12 STATEMENT OF CAPITAL GBP 753294.857125 | |
SH01 | 13/04/12 STATEMENT OF CAPITAL GBP 731836.32 | |
SH01 | 17/11/11 STATEMENT OF CAPITAL GBP 685622.327125 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 685622.33 | |
SH01 | 19/12/11 STATEMENT OF CAPITAL GBP 675622.24 | |
AR01 | 27/11/11 NO MEMBER LIST | |
SH01 | 25/11/11 STATEMENT OF CAPITAL GBP 671748.02 | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 663424.54 | |
SH01 | 27/10/11 STATEMENT OF CAPITAL GBP 654773.68 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 09/09/11 STATEMENT OF CAPITAL GBP 638918.47 | |
MISC | SECTION 519 | |
SH01 | 31/08/11 STATEMENT OF CAPITAL GBP 631687.71 | |
SH01 | 30/08/11 STATEMENT OF CAPITAL GBP 630687.71 | |
SH01 | 17/08/11 STATEMENT OF CAPITAL GBP 627187.71 | |
SH01 | 11/08/11 STATEMENT OF CAPITAL GBP 626687.71 | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 625437.71 | |
AP01 | DIRECTOR APPOINTED JEFFREY BENAVIDES CHAVERRI | |
SH01 | 21/07/11 STATEMENT OF CAPITAL GBP 624937.71 | |
SH01 | 18/07/11 STATEMENT OF CAPITAL GBP 573923.05 | |
SH01 | 26/05/11 STATEMENT OF CAPITAL GBP 622937.71 | |
SH01 | 17/05/11 STATEMENT OF CAPITAL GBP 617937.71 | |
SH01 | 10/05/11 STATEMENT OF CAPITAL GBP 605668.55 | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 604418.55 | |
SH01 | 28/04/11 STATEMENT OF CAPITAL GBP 596687.71 | |
SH01 | 28/04/11 STATEMENT OF CAPITAL GBP 593957.62 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN | |
SH01 | 12/04/11 STATEMENT OF CAPITAL GBP 592707.62 | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 589513.43 | |
SH01 | 04/04/11 STATEMENT OF CAPITAL GBP 587513.43 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED ALEXANDER THOMAS PANKO | |
SH01 | 14/03/11 STATEMENT OF CAPITAL GBP 585019.24 | |
SH01 | 21/02/11 STATEMENT OF CAPITAL GBP 574119.24 | |
SH01 | 04/03/11 STATEMENT OF CAPITAL GBP 579119.24 | |
SH01 | 04/02/11 STATEMENT OF CAPITAL GBP 573869.24 | |
SH01 | 28/01/11 STATEMENT OF CAPITAL GBP 561369.24 | |
SH01 | 17/01/11 STATEMENT OF CAPITAL GBP 560746.78 | |
AR01 | 27/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 27/11/09 FULL LIST | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 176754700 | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 91452500 | |
SH01 | 28/08/09 STATEMENT OF CAPITAL GBP 26015800 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR MICHAEL HEWITT GREEN | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK RHATIGAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/2007 TO 30/09/2007 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/08 | |
363s | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PATRICK ANTHONY RHATIGAN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | £ IC 247461/197461 14/11/07 £ SR 50000@1=50000 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: ROMAN HOUSE, 296 GOLDERS GREEN ROAD, LONDON, NW11 9PT | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONSO 31/03/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Members | 2014-11-05 |
Notices to Members | 2014-01-10 |
Appointment of Administrators | 2013-11-19 |
Petitions to Wind Up (Companies) | 2013-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
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 ASCOT MINING PLC
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ASCOT MINING PLC are:
Initiating party | Event Type | Notices to Members | |
---|---|---|---|
Defending party | ASCOT MINING PLC | Event Date | 2014-10-31 |
In the High Court of Justice case number 7253 Notice is hereby given that the Company has moved to dissolution by virtue of Paragraph 84 to Schedule B1 and that, pursuant to Rule 2.110 of the Insolvency Rules 1986 and 2.47 of the Insolvency (Amendment) Rules 2010, a Final Progress Report has been sent to all known creditors. A copy of this Report will be made available to Members free of charge by writing to Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Date of appointment: 6 November 2013. Office Holder details: Stephen Cork and Joanne Milner (IP Nos 8627 and 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Further details contact: Harry Rose, Email: harryrose@corkgully.com, Tel: 020 7268 2150. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ASCOT MINING PLC | Event Date | 2013-11-06 |
In the High Court of Justice case number 7253 Stephen Cork and Joanne Milner (IP Nos 8627 and 8761 ), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Yanish Gopee, Email: yanishgopee@corkgully.com, Tel: 020 7268 2150. : | |||
Initiating party | TEXEL CAPITAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ASCOT MINING PLC | Event Date | 2013-07-26 |
Solicitor | Hogan Lovells International LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5254 A Petition to wind up the above-named Company (registered number 06009952) of 4th Floor, 36 Spital Square, London E1 6DY , presented on 26 July 2013 by TEXEL CAPITAL LIMITED , of 239 Regents Park Road, Finchley, London N3 3LF , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 9 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 6 September 2013 . | |||
Initiating party | Event Type | Notices to Members | |
Defending party | ASCOT MINING PLC | Event Date | |
In the High Court of Justice case number 7253 Notice is hereby given in accordance with Paragraph 49(6) of Schedule B1 to the InsolvencyAct 1986 and Rule 2.33(7) of the Insolvency Rules 1986 (as amended) that the JointAdministrators issued their statement of proposals to creditors on 30 December 2013.A copy of these proposals will be made available to members free of charge by writingto Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Date of Appointment: 6 November 2013 Office Holder details: Stephen Cork and Joanne Milner (IP Nos. 8627 and 8761) bothof Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Further details contact: Yanish Gopee, Email: yanishgopee@corkgully.com, Tel: 020 7268 2150. Stephen Cork and Joanne Milner , Joint Administrators : | |||
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. |