UKBizDB.co.uk

ASCOT REFRIGERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ascot Refrigeration Limited. The company was founded 74 years ago and was given the registration number 00470693. The firm's registered office is in STREET BIRMINGHAM. You can find them at Pricewaterhousecoopers, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands. This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:ASCOT REFRIGERATION LIMITED
Company Number:00470693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 July 1949
End of financial year:31 December 2000
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Pricewaterhousecoopers, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands, B3 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diamond House, Lotus Park, Staines, TW18 3AG

Secretary11 October 2002Active
2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ

Director18 October 2002Active
Diamond House, Lotus Park Kingsbury Cresecent, Staines, TW18 3AG

Director31 July 2001Active
12 Court Lane Gardens, Dulwich, London, SE21 7DZ

Secretary14 November 1996Active
5 Chapel Row, Skillington, Grantham, NG33 5HA

Secretary-Active
5 Hazeland Steading, Morton, PE10 0PW

Secretary10 March 1993Active
22 Malvern Drive, Grantham, NG31 8GA

Secretary09 August 1994Active
16 Oakwood Road, Golders Green, London, NW11 6QY

Secretary30 July 1999Active
2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ

Corporate Secretary10 November 1999Active
Top Farm, High Street, Toseland, PE19 6RX

Director01 September 1992Active
47 Lime Grove, Kirby Muxloe, Leicester, LE9 2DF

Director30 November 1994Active
Westridge House, Belvoir Close, Colsterworth,

Director-Active
12 Court Lane Gardens, Dulwich, London, SE21 7DZ

Director09 September 1996Active
The Malthouse Manor Lane, Claverdon, Warwick, CV35 8NH

Director26 September 1997Active
5 Hazeland Steading, Morton, PE10 0PW

Director31 May 1994Active
The White House Casthorpe Road, Barrowby, Grantham, NG32 1DW

Director11 October 1993Active
The Old Barn 32 High Street, Waltham On The Wolds, LE14 4AH

Director-Active
60 Mount Ararat Road, Richmond, TW10 6PJ

Director-Active
23 Saint Aubyns's Avenue, London, SW19 7BL

Director09 September 1996Active
16 Oakwood Road, Golders Green, London, NW11 6QY

Director30 July 1999Active
2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ

Corporate Director17 November 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2017-09-04Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2005-11-25Insolvency

Legacy.

Download
2005-08-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2005-05-31Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-11-22Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-09-07Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-06-15Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-05-25Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-11-21Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-11-20Address

Legacy.

Download
2002-11-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2002-11-15Resolution

Resolution.

Download
2002-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2002-11-11Officers

Legacy.

Download
2002-10-31Officers

Legacy.

Download
2002-10-30Officers

Legacy.

Download
2002-10-28Officers

Legacy.

Download
2002-09-12Officers

Legacy.

Download
2002-06-27Annual return

Legacy.

Download
2001-12-10Auditors

Auditors resignation company.

Download
2001-10-03Address

Legacy.

Download
2001-08-15Officers

Legacy.

Download
2001-08-15Officers

Legacy.

Download
2001-08-13Address

Legacy.

Download
2001-06-28Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.