Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCOT PUDSEY LIMITED
Company Information for

ASCOT PUDSEY LIMITED

PRICEWATERHOUSECOOPERS, CORNWALL COURT 19 CORNWALL, STREET BIRMINGHAM, WEST MIDLANDS, B3 2DT,
Company Registration Number
00504230
Private Limited Company
Liquidation

Company Overview

About Ascot Pudsey Ltd
ASCOT PUDSEY LIMITED was founded on 1952-02-07 and has its registered office in Street Birmingham. The organisation's status is listed as "Liquidation". Ascot Pudsey Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
ASCOT PUDSEY LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS
CORNWALL COURT 19 CORNWALL
STREET BIRMINGHAM
WEST MIDLANDS
B3 2DT
 
Filing Information
Company Number 00504230
Company ID Number 00504230
Date formed 1952-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2001
Account next due 31/10/2003
Latest return 26/04/2002
Return next due 24/05/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2020-11-05 19:31:57
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ASCOT PUDSEY LIMITED

Current Directors
Officer Role Date Appointed
IONA LORRAINE DANCE
Company Secretary 2002-10-11
GEOFFREY WILLIAM DANN
Director 2002-10-18
GEOFFREY COLIN FINKEMEYER
Director 2001-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ASCOT CORPORATE DIRECTORS LIMIYED
Director 1999-11-10 2002-10-18
ASCOT CORPORATE SECRETARIES LIMITED
Company Secretary 1999-11-10 2002-10-11
JOHN BENEDICT ALAN WILLIAMS
Director 1999-07-30 2001-07-31
JONATHAN PAUL BADROCK
Director 1998-12-07 2000-10-23
ERIC BOLAM
Director 1998-07-01 2000-10-23
PETER WEST
Director 1996-01-02 2000-10-23
PETER MICHAEL PEARCH
Director 1989-01-01 2000-05-31
JOHN ALBERT MARTIN GRANT
Director 1997-09-26 2000-01-28
PETER WEST
Company Secretary 1996-01-02 1999-11-10
SUSAN FOLGER
Director 1996-09-06 1999-07-30
RICHARD JOHN HUTCHINSON
Director 1994-12-06 1998-12-08
PAUL FRANCIS BESTWICK
Director 1992-04-26 1998-07-31
RAYMOND PAUL LOCK
Director 1992-04-26 1998-01-13
MICHAEL VINCENT
Director 1996-09-06 1997-09-26
ROBERT RIDLEY MORRIS
Director 1992-04-26 1997-07-04
GRAHAM JOHN HOWELLS
Company Secretary 1994-10-24 1996-01-12
GRAHAM JOHN HOWELLS
Director 1994-10-24 1996-01-12
THOMAS ERIC COOK
Company Secretary 1992-04-26 1994-12-16
THOMAS ERIC COOK
Director 1992-04-26 1994-12-16
PETER MICHAEL PEARCH
Director 1992-04-26 1994-12-16
PETER WEST
Director 1994-05-16 1994-12-16
JAMES GORDON ECCLES
Director 1992-04-26 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IONA LORRAINE DANCE SUTER LIMITED Company Secretary 2002-10-11 CURRENT 1935-05-30 Dissolved 2014-07-08
IONA LORRAINE DANCE ASCOT REFRIGERATION LIMITED Company Secretary 2002-10-11 CURRENT 1949-07-09 Liquidation
IONA LORRAINE DANCE SAGAR-RICHARDS LIMITED Company Secretary 2002-10-11 CURRENT 1919-07-12 Liquidation
IONA LORRAINE DANCE JOLLY (NO.1) LIMITED Company Secretary 2002-10-11 CURRENT 1909-12-29 Liquidation
GEOFFREY WILLIAM DANN SUTER LIMITED Director 2002-10-18 CURRENT 1935-05-30 Dissolved 2014-07-08
GEOFFREY WILLIAM DANN ASCOT REFRIGERATION LIMITED Director 2002-10-18 CURRENT 1949-07-09 Liquidation
GEOFFREY WILLIAM DANN SAGAR-RICHARDS LIMITED Director 2002-10-18 CURRENT 1919-07-12 Liquidation
GEOFFREY WILLIAM DANN JOLLY (NO.1) LIMITED Director 2002-10-18 CURRENT 1909-12-29 Liquidation
GEOFFREY COLIN FINKEMEYER SUTER LIMITED Director 2001-07-31 CURRENT 1935-05-30 Dissolved 2014-07-08
GEOFFREY COLIN FINKEMEYER ASCOT REFRIGERATION LIMITED Director 2001-07-31 CURRENT 1949-07-09 Liquidation
GEOFFREY COLIN FINKEMEYER SAGAR-RICHARDS LIMITED Director 2001-07-31 CURRENT 1919-07-12 Liquidation
GEOFFREY COLIN FINKEMEYER JOLLY (NO.1) LIMITED Director 2001-07-31 CURRENT 1909-12-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-27AC92Restoration by order of the court
2007-09-28LIQDISSOLVED
2007-06-284.71Return of final meeting in a members' voluntary winding up
2007-06-044.68Liquidators' statement of receipts and payments
2006-11-234.68Liquidators' statement of receipts and payments
2006-05-244.68Liquidators' statement of receipts and payments
2005-11-234.68Liquidators' statement of receipts and payments
2005-05-314.68Liquidators' statement of receipts and payments
2004-11-224.68Liquidators' statement of receipts and payments
2004-05-254.68Liquidators' statement of receipts and payments
2003-11-204.68Liquidators' statement of receipts and payments
2002-11-20287Registered office changed on 20/11/02 from: 2 heathrow boulevard, 284 bath road, west drayton, middlesex UB7 0DQ
2002-11-154.70Declaration of solvency
2002-11-15600Appointment of a voluntary liquidator
2002-11-15LRESSPResolutions passed:
  • Special resolution to wind up
2002-11-11288aNew director appointed
2002-10-31288aNew secretary appointed
2002-10-30288bDirector resigned
2002-10-28288bSecretary resigned
2002-09-12288cDirector's particulars changed
2002-06-01363(288)Director's particulars changed
2002-06-01363sReturn made up to 26/04/02; full list of members
2001-10-03353Location of register of members
2001-08-15288bDirector resigned
2001-08-15288aNew director appointed
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 18 HANOVER SQUARE, LONDON, W1S 1HX
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-02-02288cDIRECTOR'S PARTICULARS CHANGED
2000-12-13SRES03EXEMPTION FROM APPOINTING AUDITORS 06/12/00
2000-10-30288bDIRECTOR RESIGNED
2000-10-30288bDIRECTOR RESIGNED
2000-10-30288bDIRECTOR RESIGNED
2000-10-30CERTNMCOMPANY NAME CHANGED WDS LIMITED CERTIFICATE ISSUED ON 31/10/00
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: RICHARDSHAW ROAD, GRANGEFIELD INDUSTRIAL ESTATE, PUDSEY, LEEDS LS28 6LE
2000-09-05288bDIRECTOR RESIGNED
2000-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-06353LOCATION OF REGISTER OF MEMBERS
2000-02-23288bDIRECTOR RESIGNED
2000-01-23353LOCATION OF REGISTER OF MEMBERS
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06288aNEW SECRETARY APPOINTED
1999-11-30ELRESS386 DISP APP AUDS 25/11/99
1999-11-30ELRESS366A DISP HOLDING AGM 25/11/99
1999-11-25288bSECRETARY RESIGNED
1999-09-16287REGISTERED OFFICE CHANGED ON 16/09/99 FROM: POLLARD LANE, LEEDS, WEST YORKSHIRE, LS13 1EH
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24288bDIRECTOR RESIGNED
1999-05-04363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-03-26SRES03EXEMPTION FROM APPOINTING AUDITORS 19/03/99
1999-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-19288bDIRECTOR RESIGNED
1999-01-19288aNEW DIRECTOR APPOINTED
1998-11-16SRES01ADOPT MEM AND ARTS 28/10/98
1998-08-18353LOCATION OF REGISTER OF MEMBERS
1998-08-17AUDAUDITOR'S RESIGNATION
1998-08-04288bDIRECTOR RESIGNED
1998-08-04288aNEW DIRECTOR APPOINTED
1998-08-03SRES03EXEMPTION FROM APPOINTING AUDITORS 29/07/98
1998-04-29363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to ASCOT PUDSEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCOT PUDSEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ASCOT PUDSEY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ASCOT PUDSEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT PUDSEY LIMITED
Trademarks
We have not found any records of ASCOT PUDSEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT PUDSEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as ASCOT PUDSEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASCOT PUDSEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT PUDSEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCOT PUDSEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.