Company NameAusquin Estates Ltd
Company StatusDissolved
Company Number08820731
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Martin Greenwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 20 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnvirotec Site Service Wheldon Road
Lonza
Castleford
WF10 2JT
Director NameMr John James Power
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Master Mews
Dringhouses
York
YO24 1UG
Secretary NameMr John James Power
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address89 Master Mews
Dringhouses
York
YO24 1UG

Location

Registered AddressEnvirotec Site Service Wheldon Road
Lonza
Castleford
WF10 2JT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford

Shareholders

1 at £1John James Power
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

16 March 2018Delivered on: 19 March 2018
Persons entitled: Ultimate Finance LTD

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
10 July 2019Order of court to wind up (3 pages)
1 July 2019Satisfaction of charge 088207310001 in full (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2018Registered office address changed from Former Whiterose Fuels Common Lane Burn Selby YO8 8LB England to Envirotec Site Service Wheldon Road Lonza Castleford WF10 2JT on 4 April 2018 (1 page)
19 March 2018Registration of charge 088207310001, created on 16 March 2018 (37 pages)
28 February 2018Notification of Martin Greenwood as a person with significant control on 31 January 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
28 February 2018Cessation of John Power as a person with significant control on 31 January 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
31 January 2018Termination of appointment of John James Power as a secretary on 31 January 2018 (1 page)
31 January 2018Termination of appointment of John James Power as a director on 31 January 2018 (1 page)
22 January 2018Appointment of Mr Martin Greenwood as a director on 22 January 2018 (2 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 December 2017Change of details for Mr John Power as a person with significant control on 1 December 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
26 August 2016Registered office address changed from 89 Masters Mews Dringhouses York YO24 1UG to Former Whiterose Fuels Common Lane Burn Selby YO8 8LB on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 89 Masters Mews Dringhouses York YO24 1UG to Former Whiterose Fuels Common Lane Burn Selby YO8 8LB on 26 August 2016 (1 page)
18 May 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
18 May 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Secretary's details changed for Mr John James Power on 1 December 2014 (1 page)
22 January 2015Director's details changed for Mr John James Power on 1 December 2014 (2 pages)
22 January 2015Director's details changed for Mr John James Power on 1 December 2014 (2 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Director's details changed for Mr John James Power on 1 December 2014 (2 pages)
22 January 2015Secretary's details changed for Mr John James Power on 1 December 2014 (1 page)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Secretary's details changed for Mr John James Power on 1 December 2014 (1 page)
29 October 2014Registered office address changed from 11 Cherwell Court Hambleton Selby Yorkshire YO8 9QH United Kingdom to 89 Masters Mews Dringhouses York YO24 1UG on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 11 Cherwell Court Hambleton Selby Yorkshire YO8 9QH United Kingdom to 89 Masters Mews Dringhouses York YO24 1UG on 29 October 2014 (1 page)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
(44 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 1
(44 pages)