Company number 06672251
Status Active
Incorporation Date 13 August 2008
Company Type Private Limited Company
Address 100 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 13 August 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of ASHTEAD FINANCING LIMITED are www.ashteadfinancing.co.uk, and www.ashtead-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashtead Financing Limited is a Private Limited Company.
The company registration number is 06672251. Ashtead Financing Limited has been working since 13 August 2008.
The present status of the company is Active. The registered address of Ashtead Financing Limited is 100 Cheapside London England Ec2v 6dt. . WATKINS, Eric is a Secretary of the company. PRATT, Michael Richard is a Director of the company. WATKINS, Eric is a Director of the company. Director ROBSON, Stuart Ian has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Ashtead Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ASHTEAD FINANCING LIMITED Events
27 Oct 2016
Full accounts made up to 30 April 2016
22 Sep 2016
Confirmation statement made on 13 August 2016 with updates
30 Oct 2015
Full accounts made up to 30 April 2015
23 Sep 2015
Registered office address changed from C/O Ashtead Group Plc Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015
18 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
...
... and 25 more events
22 Sep 2008
Particulars of contract relating to shares
22 Sep 2008
Ad 13/08/08\usd si 99999@1=99999\usd ic 1/100000\
22 Sep 2008
Particulars of a mortgage or charge / charge no: 1
20 Aug 2008
Accounting reference date shortened from 31/08/2009 to 30/04/2009
13 Aug 2008
Incorporation
6 February 2015
Charge code 0667 2251 0006
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Bank of America, N.A., as Administrative Agent for and on Behalf of the Secured Parties
Description: Contains fixed charge…
17 September 2014
Charge code 0667 2251 0005
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge…
16 July 2012
Debenture
Delivered: 30 July 2012
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Fixed and floating charge over the undertaking and all…
10 September 2008
Debenture
Delivered: 22 September 2008
Status: Outstanding
Persons entitled: Bank of America,N.A.as Administrative Agent and Security Trustee for and on Behalf of the Secured Parties
Description: Fixed charge the properties all securities all debts all…
9 September 2008
Debenture
Delivered: 24 September 2008
Status: Satisfied
on 5 May 2011
Persons entitled: The Bank of New York Mellon (The "Trustee")
Description: Fixed and floating charge over the undertaking and all…
9 September 2008
Debenture
Delivered: 24 September 2008
Status: Satisfied
on 30 July 2012
Persons entitled: The Bank of New York Mellon as Trustee for the Holders of 8.625% Second Priority Senior Secured Notes Due 2015
Description: Fixed and floating charge over the undertaking and all…