Hull
HU8 8BT
Director Name | Mr Leigh Jon Churchill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Secretary Name | Mr Leigh Jon Churchill |
---|---|
Status | Current |
Appointed | 17 May 2019(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Ashcourt Group Foster Street Hull HU8 8BT |
Registered Address | Ashcourt Group Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
7 December 2021 | Delivered on: 8 December 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
7 July 2020 | Delivered on: 14 July 2020 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 July 2019 | Delivered on: 10 July 2019 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
17 May 2019 | Delivered on: 21 May 2019 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
25 September 2023 | Registration of charge 119601030005, created on 19 September 2023 (48 pages) |
---|---|
20 September 2023 | Satisfaction of charge 119601030004 in full (1 page) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 April 2023 | Accounts for a small company made up to 31 July 2022 (8 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a small company made up to 31 July 2021 (7 pages) |
8 December 2021 | Satisfaction of charge 119601030002 in part (1 page) |
8 December 2021 | Registration of charge 119601030004, created on 7 December 2021 (25 pages) |
8 December 2021 | Satisfaction of charge 119601030003 in full (1 page) |
8 December 2021 | Satisfaction of charge 119601030002 in full (1 page) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
24 March 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
14 December 2020 | Satisfaction of charge 119601030001 in full (1 page) |
6 August 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
14 July 2020 | Registration of charge 119601030003, created on 7 July 2020 (73 pages) |
13 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
26 July 2019 | Resolutions
|
16 July 2019 | Cessation of Kurt James Nicholas Bousfield as a person with significant control on 3 July 2019 (3 pages) |
16 July 2019 | Notification of Ashcourt Group Limited as a person with significant control on 3 July 2019 (4 pages) |
10 July 2019 | Registration of charge 119601030002, created on 4 July 2019 (73 pages) |
3 July 2019 | Current accounting period shortened from 30 April 2020 to 31 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Leigh Jon Churchill as a director on 17 May 2019 (2 pages) |
3 July 2019 | Appointment of Mr Leigh Jon Churchill as a secretary on 17 May 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 May 2019 | Registration of charge 119601030001, created on 17 May 2019 (20 pages) |
24 April 2019 | Incorporation Statement of capital on 2019-04-24
|