Company NameAshcourt Chartwell House Limited
Company StatusDissolved
Company Number02388556
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Neil Andrew Hale
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Director NameAmanda Chapman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 1995)
RoleAdministrator
Correspondence Address36 Church Road
Stow Cum Quy
Cambridge
Director NameElizabeth How
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 1995)
RoleFinancial Controller
Correspondence Address272 Hills Road
Cambridge
Cambridgeshire
CB2 2QE
Secretary NameElizabeth How
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address272 Hills Road
Cambridge
Cambridgeshire
CB2 2QE
Director NameJohn Anthony George Bennett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Walnut Tree Close
Little Downham
Ely
Cambridgeshire
CB6 2SQ
Director NameMr Roger Malcolm Chapman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2005)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House
Ousden
Newmarket
Suffolk
CB8 8TS
Director NameMr Roger Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(5 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameGeoffrey Russel How
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2005)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressThe Maples
272 Hills Road
Cambridge
Cambridgeshire
CB2 2QE
Secretary NameJohn Anthony George Bennett
NationalityBritish
StatusResigned
Appointed11 January 1995(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Walnut Tree Close
Little Downham
Ely
Cambridgeshire
CB6 2SQ
Director NameLisa June Felstead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(16 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2006)
RoleChief Operating Officer
Correspondence Address100 Millbank
Headcorn
Ashford
Kent
TN27 9RJ
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirty Acre Barn
Shepherds Walk
Epsom
Surrey
KT18 6BX
Director NameMark Anthony Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 November 2007)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Violets
Paddock Wood
Tonbridge
Kent
TN12 6BH
Secretary NameMr Neil Andrew Hale
NationalityBritish
StatusResigned
Appointed09 November 2005(16 years, 5 months after company formation)
Appointment Duration11 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Secretary NameValerie Platt
NationalityBritish
StatusResigned
Appointed06 October 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2007)
RoleCompany Director
Correspondence Address28 Co Operative Street
Hazel Grove
Stockport
Cheshire
SK7 4JN
Secretary NameJane Dumeresque
NationalityBritish
StatusResigned
Appointed09 November 2007(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill House
Burgess Hill Road Ansty
Haywards Heath
West Sussex
RH17 5AH

Location

Registered AddressC/O Ashcourt Group
6th Floor East Wing Vintners
Place 68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 December 2009Termination of appointment of Jane Dumeresque as a secretary (1 page)
16 December 2009Termination of appointment of Jane Dumeresque as a secretary (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
4 June 2009Resolutions
  • RES13 ‐ Strike off 14/05/2009
(1 page)
4 June 2009Resolutions
  • RES13 ‐ Strike off 14/05/2009
(1 page)
3 June 2009Application for striking-off (1 page)
3 June 2009Application for striking-off (1 page)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
28 October 2008Return made up to 16/10/08; full list of members (3 pages)
25 September 2008Full accounts made up to 31 March 2008 (16 pages)
25 September 2008Full accounts made up to 31 March 2008 (16 pages)
30 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 January 2008Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page)
30 January 2008Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
28 November 2007Return made up to 16/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2007Return made up to 16/10/07; full list of members (7 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
24 July 2007Full accounts made up to 31 March 2007 (17 pages)
24 July 2007Full accounts made up to 31 March 2007 (17 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
30 October 2006Return made up to 16/10/06; full list of members (7 pages)
30 October 2006Return made up to 16/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN (1 page)
3 August 2006Company name changed ashcourt insurance brokers limit ed\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed ashcourt insurance brokers limit ed\certificate issued on 03/08/06 (2 pages)
13 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
29 December 2005Company name changed chartwell house insurance broker s LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed chartwell house insurance broker s LIMITED\certificate issued on 29/12/05 (2 pages)
30 November 2005New director appointed (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: 620 newmarket road cambridge CB5 8LP (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: 620 newmarket road cambridge CB5 8LP (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
30 November 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
30 November 2005Auditors resignation section 394 (2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005Auditors resignation section 394 (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
25 October 2005Return made up to 16/10/05; full list of members (7 pages)
25 October 2005Return made up to 16/10/05; full list of members (7 pages)
7 September 2005Full accounts made up to 31 March 2005 (12 pages)
7 September 2005Full accounts made up to 31 March 2005 (12 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
27 October 2004Return made up to 16/10/04; full list of members (8 pages)
27 October 2004Return made up to 16/10/04; full list of members (8 pages)
8 September 2004Full accounts made up to 31 March 2004 (13 pages)
8 September 2004Full accounts made up to 31 March 2004 (13 pages)
6 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Return made up to 16/10/03; full list of members (8 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
18 October 2002Return made up to 16/10/02; full list of members (8 pages)
18 October 2002Return made up to 16/10/02; full list of members (8 pages)
2 October 2002Full accounts made up to 31 March 2002 (12 pages)
2 October 2002Full accounts made up to 31 March 2002 (12 pages)
30 November 2001Full accounts made up to 31 March 2001 (12 pages)
30 November 2001Full accounts made up to 31 March 2001 (12 pages)
11 October 2001Return made up to 16/10/01; full list of members (7 pages)
11 October 2001Return made up to 16/10/01; full list of members (7 pages)
17 October 2000Return made up to 16/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2000Return made up to 16/10/00; full list of members (7 pages)
28 July 2000Full accounts made up to 31 March 2000 (13 pages)
28 July 2000Full accounts made up to 31 March 2000 (13 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999Return made up to 16/10/99; full list of members (7 pages)
23 September 1999Full accounts made up to 31 March 1999 (14 pages)
23 September 1999Full accounts made up to 31 March 1999 (14 pages)
26 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
26 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 October 1998Return made up to 16/10/98; full list of members (10 pages)
14 October 1998Return made up to 16/10/98; full list of members (10 pages)
24 September 1998Full accounts made up to 30 April 1998 (14 pages)
24 September 1998Full accounts made up to 30 April 1998 (14 pages)
10 November 1997Return made up to 16/10/97; no change of members (8 pages)
10 November 1997Return made up to 16/10/97; no change of members (8 pages)
31 October 1997Director's particulars changed (1 page)
31 October 1997Director's particulars changed (1 page)
26 October 1997Full accounts made up to 30 April 1997 (14 pages)
26 October 1997Full accounts made up to 30 April 1997 (14 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Full accounts made up to 30 April 1996 (16 pages)
14 January 1997Full accounts made up to 30 April 1996 (16 pages)
27 October 1996Return made up to 16/10/96; no change of members (8 pages)
27 October 1996Return made up to 16/10/96; no change of members (8 pages)
11 October 1995Return made up to 16/10/95; full list of members
  • 363(287) ‐ Registered office changed on 11/10/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 September 1995Full accounts made up to 30 April 1995 (13 pages)
20 September 1995Full accounts made up to 30 April 1995 (13 pages)
18 August 1995Director's particulars changed (2 pages)
18 July 1995Ad 11/01/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 July 1995Ad 11/01/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
19 May 1995Company name changed price bailey financial services LTD.\certificate issued on 22/05/95 (2 pages)
19 May 1995Company name changed price bailey financial services LTD.\certificate issued on 22/05/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 May 1989Incorporation (16 pages)
24 May 1989Incorporation (16 pages)