Company NameAscott Repair Centre Limited
Company StatusDissolved
Company Number11769823
CategoryPrivate Limited Company
Incorporation Date16 January 2019(5 years, 3 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Ascott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Applegarth Drive
Questor
Dartford
DA1 1JD
Director NameMr Matthew Ronald French
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Applegarth Drive
Questor
Dartford
DA1 1JD
Director NameMr Peter Derek Willcox
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Applegarth Drive
Questor
Dartford
DA1 1JD

Location

Registered Address11 Applegarth Drive
Questor
Dartford
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
22 April 2023Application to strike the company off the register (3 pages)
1 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 February 2023Change of details for Mr Matthew Ronald French as a person with significant control on 30 September 2022 (2 pages)
13 February 2023Change of details for Mr Andrew Ascott as a person with significant control on 30 September 2022 (2 pages)
10 February 2023Cessation of Ascotts Group Holdings Limited as a person with significant control on 30 September 2022 (1 page)
10 February 2023Change of details for Mr Peter Willcox as a person with significant control on 30 September 2022 (2 pages)
10 February 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
29 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
29 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
25 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (27 pages)
24 February 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
23 February 2022Notification of Peter Willcox as a person with significant control on 23 February 2022 (2 pages)
23 February 2022Notification of Andrew Ascott as a person with significant control on 23 February 2022 (2 pages)
23 February 2022Notification of Matthew Ronald French as a person with significant control on 23 February 2022 (2 pages)
23 February 2022Change of details for Ascotts Group Limited as a person with significant control on 23 February 2022 (2 pages)
11 January 2022Confirmation statement made on 15 January 2021 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
1 November 2021Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to 11 Applegarth Drive Questor Dartford DA1 1JD on 1 November 2021 (1 page)
1 November 2021Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 1 November 2021 (1 page)
16 September 2021Registered office address changed from 7 Avery Way Questor Park Dartford DA1 1JZ England to Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 16 September 2021 (1 page)
1 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 November 2020Cessation of Peter Derek Willcox as a person with significant control on 1 October 2020 (1 page)
25 November 2020Cessation of Matthew Ronald French as a person with significant control on 1 October 2020 (1 page)
25 November 2020Cessation of Andrew Ascott as a person with significant control on 1 October 2020 (1 page)
25 November 2020Notification of Ascotts Group Limited as a person with significant control on 1 October 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
18 August 2020Current accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
5 June 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
4 February 2020Confirmation statement made on 15 January 2020 with updates (6 pages)
3 January 2020Statement of capital following an allotment of shares on 16 January 2019
  • GBP 101
(3 pages)
19 February 2019Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to 7 Avery Way Questor Park Dartford DA1 1JZ on 19 February 2019 (1 page)
16 January 2019Incorporation
Statement of capital on 2019-01-16
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)