Background WavePink WaveYellow Wave

RACHAEL AINSCOUGH HOLDINGS LIMITED (09304870)

RACHAEL AINSCOUGH HOLDINGS LIMITED (09304870) is a dissolved UK company. incorporated on 11 November 2014. with registered office in Wigan. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RACHAEL AINSCOUGH HOLDINGS LIMITED has been registered for 11 years. Current directors include AINSCOUGH, Rachael Eva, WATSON, David Philip Richard.

Company Number
09304870
Status
dissolved
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
Oakland House 21 Hope Carr Road, Wigan, WN7 3ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AINSCOUGH, Rachael Eva, WATSON, David Philip Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACHAEL AINSCOUGH HOLDINGS LIMITED

RACHAEL AINSCOUGH HOLDINGS LIMITED is an dissolved company incorporated on 11 November 2014 with the registered office located in Wigan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RACHAEL AINSCOUGH HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09304870

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 20 July 2018 (7 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 December 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

LOVERACER LTD
From: 11 November 2014To: 23 January 2015
Contact
Address

Oakland House 21 Hope Carr Road Leigh Wigan, WN7 3ET,

Previous Addresses

4 Oxford Court Manchester M2 3WQ United Kingdom
From: 4 December 2014To: 9 March 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 November 2014To: 4 December 2014
Timeline

10 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Joined
Feb 17
Director Left
Feb 17
Capital Update
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AINSCOUGH, Rachael Eva

Active
21 Hope Carr Road, WiganPR7 7FJ
Born April 1993
Director
Appointed 04 Dec 2014

WATSON, David Philip Richard

Active
21 Hope Carr Road, WiganWN7 3ET
Born February 1978
Director
Appointed 06 Feb 2017

CONNELLY, Stephen Thomas

Resigned
21 Hope Carr Road, WiganWN7 3ET
Born September 1964
Director
Appointed 04 Dec 2014
Resigned 24 Feb 2017

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 11 Nov 2014
Resigned 04 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
21 Hope Carr Road, LeighWN7 3ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2016

Miss Rachael Eva Ainscough

Ceased
21 Hope Carr Road, WiganWN7 3ET
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2017

Mr Martin Ainscough

Ceased
21 Hope Carr Road, WiganWN7 3ET
Born June 1952

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
25 September 2018
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2018
AAAnnual Accounts
Legacy
20 July 2018
PARENT_ACCPARENT_ACC
Gazette Notice Voluntary
10 July 2018
GAZ1(A)GAZ1(A)
Legacy
6 July 2018
AGREEMENT2AGREEMENT2
Legacy
6 July 2018
GUARANTEE2GUARANTEE2
Dissolution Application Strike Off Company
27 June 2018
DS01DS01
Second Filing Notification Of A Person With Significant Control
6 February 2018
RP04PSC02RP04PSC02
Confirmation Statement With Updates
17 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 November 2017
SH19Statement of Capital
Legacy
28 November 2017
SH20SH20
Legacy
28 November 2017
CAP-SSCAP-SS
Resolution
28 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Incorporation Company
11 November 2014
NEWINCIncorporation