ASCOT MIDCO 1 LIMITED
BIRMINGHAM DE FACTO 2048 LIMITED

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 08673857
Status Liquidation
Incorporation Date 3 September 2013
Company Type Private Limited Company
Address ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from Trent House Mere Way Ruddington Fields Nottingham NG11 6JS to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 25 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ASCOT MIDCO 1 LIMITED are www.ascotmidco1.co.uk, and www.ascot-midco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ascot Midco 1 Limited is a Private Limited Company. The company registration number is 08673857. Ascot Midco 1 Limited has been working since 03 September 2013. The present status of the company is Liquidation. The registered address of Ascot Midco 1 Limited is One Snowhill Snow Hill Queensway Birmingham B4 6gh. . CAMERON, Gordon Biggart is a Director of the company. EGERTON, Mark is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BONNARD, Stephen John has been resigned. Director BRACKEN, Ruth has been resigned. Director PAYNE, Alan Douglas has been resigned. Director THOMAS, Timothy Charles Fedden has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
CAMERON, Gordon Biggart
Appointed Date: 06 December 2013
59 years old

Director
EGERTON, Mark
Appointed Date: 06 December 2013
61 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 September 2013
Appointed Date: 03 September 2013

Director
BONNARD, Stephen John
Resigned: 09 December 2013
Appointed Date: 06 December 2013
49 years old

Director
BRACKEN, Ruth
Resigned: 26 September 2013
Appointed Date: 03 September 2013
74 years old

Director
PAYNE, Alan Douglas
Resigned: 09 December 2013
Appointed Date: 26 September 2013
56 years old

Director
THOMAS, Timothy Charles Fedden
Resigned: 06 December 2013
Appointed Date: 26 September 2013
53 years old

Director
TRAVERS SMITH LIMITED
Resigned: 26 September 2013
Appointed Date: 03 September 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 September 2013
Appointed Date: 03 September 2013

Persons With Significant Control

Ascot Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASCOT MIDCO 1 LIMITED Events

25 Jan 2017
Registered office address changed from Trent House Mere Way Ruddington Fields Nottingham NG11 6JS to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 25 January 2017
23 Jan 2017
Declaration of solvency
23 Jan 2017
Appointment of a voluntary liquidator
23 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-09

16 Jan 2017
Satisfaction of charge 086738570002 in full
...
... and 23 more events
08 Oct 2013
Termination of appointment of Travers Smith Secretaries Limited as a director
08 Oct 2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary
27 Sep 2013
Company name changed de facto 2048 LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26

27 Sep 2013
Change of name notice
03 Sep 2013
Incorporation

ASCOT MIDCO 1 LIMITED Charges

1 December 2015
Charge code 0867 3857 0002
Delivered: 2 December 2015
Status: Satisfied on 16 January 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Not applicable…
30 October 2014
Charge code 0867 3857 0001
Delivered: 5 November 2014
Status: Satisfied on 4 December 2015
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: Contains fixed charge…