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

ASHALL GROUP LIMITED

LONDON, ENGLAND, EC4Y,
Company Registration Number
01249074
Private Limited Company
Dissolved

Dissolved 2014-07-29

Company Overview

About Ashall Group Ltd
ASHALL GROUP LIMITED was founded on 1976-03-15 and had its registered office in London. The company was dissolved on the 2014-07-29 and is no longer trading or active.

Key Data
Company Name
ASHALL GROUP LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 01249074
Date formed 1976-03-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-07-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 07:20:54
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 ASHALL GROUP LIMITED

Current Directors
Officer Role Date Appointed
PIET JAMES PULFORD
Company Secretary 2010-06-22
GUY NORMAN MARSDEN
Director 2010-06-22
PIET JAMES PULFORD
Director 2010-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARK ASHALL
Company Secretary 2002-12-20 2010-06-22
ANTHONY MARK ASHALL
Director 2003-03-07 2010-06-22
DAVID WILLIAM ASHALL
Director 1992-05-31 2010-06-22
SCOTT ALEXANDER ASHALL
Director 2003-03-07 2010-06-22
ARTHUR SIMON DAVIES
Director 1992-12-15 2010-06-22
JOHN MICHAEL ASHALL
Director 1992-05-31 2006-01-01
JOHN KEATING
Company Secretary 1992-05-31 2002-12-20
CORNELIA JACOBA JOHANNA ASHALL
Director 1992-05-31 1998-05-22
JULIA ELIZABETH ASHALL
Director 1992-05-31 1998-05-22
PETER BAINES
Director 1992-05-31 1996-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY NORMAN MARSDEN STELLIUM PROPERTIES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
GUY NORMAN MARSDEN LIVEMAN (BARLOW MOOR ROAD) LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
GUY NORMAN MARSDEN COBALT BUSINESS PARK LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
GUY NORMAN MARSDEN LIVEMAN HOMES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
GUY NORMAN MARSDEN HIGHBRIDGE CHINA LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GUY NORMAN MARSDEN STELLIUM DATACENTERS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
GUY NORMAN MARSDEN MORE CARD LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
GUY NORMAN MARSDEN PROJECT DONCASTER LIMITED Director 2014-12-30 CURRENT 2014-08-28 Active
GUY NORMAN MARSDEN WESTMOOR 3 LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-09-01
GUY NORMAN MARSDEN CUOS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active
GUY NORMAN MARSDEN INDIGO PARK LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
GUY NORMAN MARSDEN LIVEMAN PROPERTIES LIMITED Director 2013-10-03 CURRENT 2013-10-03 Liquidation
GUY NORMAN MARSDEN COBALT REAL ESTATE LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
GUY NORMAN MARSDEN SAFEDOVE LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active
GUY NORMAN MARSDEN ASHALL DEVELOPMENTS LIMITED Director 2010-06-22 CURRENT 1972-04-18 Dissolved 2014-07-29
GUY NORMAN MARSDEN ASHALL DEVELOPMENTS GROUP LIMITED Director 2010-06-22 CURRENT 1998-01-30 Dissolved 2014-07-29
GUY NORMAN MARSDEN ASHALL LIMITED Director 2010-06-22 CURRENT 1997-11-04 Dissolved 2014-07-29
GUY NORMAN MARSDEN ASHALL HADRIAN LIMITED Director 2010-06-22 CURRENT 1997-12-30 Active
GUY NORMAN MARSDEN HIGHBRIDGE COBALT LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
GUY NORMAN MARSDEN COBALT 13A MANAGEMENT LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
GUY NORMAN MARSDEN HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED Director 2009-04-02 CURRENT 2005-12-14 Active
GUY NORMAN MARSDEN COBALT DATA CENTRES LIMITED Director 2009-04-02 CURRENT 2005-12-14 Active
GUY NORMAN MARSDEN HIGHBRIDGE (KD) DPA LIMITED Director 2008-07-17 CURRENT 2008-07-17 Active
GUY NORMAN MARSDEN PHAG LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2013-10-22
GUY NORMAN MARSDEN COBALT CONTRACTORS LIMITED Director 2007-01-03 CURRENT 2006-02-08 Active
GUY NORMAN MARSDEN SHERWOOD (H2O) MANAGEMENT LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
GUY NORMAN MARSDEN HIGHBRIDGE (KD) CONTRACTORS LIMITED Director 2005-11-23 CURRENT 2005-11-18 Active
GUY NORMAN MARSDEN SHERWOOD (KD) MANAGEMENT LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
GUY NORMAN MARSDEN HIGHBRIDGE (OCKENDON) LIMITED Director 2005-08-04 CURRENT 2004-03-18 Active
GUY NORMAN MARSDEN HIGHBRIDGE (KD) DEVELOPMENTS LIMITED Director 2005-07-04 CURRENT 2005-07-04 Active
GUY NORMAN MARSDEN HIGHBRIDGE (WESTMOOR) SECURITIES LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active
GUY NORMAN MARSDEN HIGHBRIDGE (EUROCENTRAL) CONTRACTORS LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active
GUY NORMAN MARSDEN HIGHBRIDGE (WALLSEND) NO. 1 LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active
GUY NORMAN MARSDEN HIGHBRIDGE WASHINGTON LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active
GUY NORMAN MARSDEN HIGHBRIDGE (WALLSEND) NO. 2 LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active
GUY NORMAN MARSDEN HPP LIMITED Director 2002-02-07 CURRENT 2002-02-07 Dissolved 2015-09-01
GUY NORMAN MARSDEN TOPUP LIMITED Director 2000-06-22 CURRENT 1992-11-10 Active
GUY NORMAN MARSDEN BAK GROUP LIMITED Director 2000-06-22 CURRENT 1980-02-08 Active
GUY NORMAN MARSDEN H.D. FINANCE LIMITED Director 2000-06-22 CURRENT 1980-02-08 Active
GUY NORMAN MARSDEN I.C.H. FINANCIAL AND TECHNICAL SERVICES LIMITED Director 2000-06-22 CURRENT 1982-06-11 Active
GUY NORMAN MARSDEN SAFEHAWK LIMITED Director 2000-03-29 CURRENT 2000-03-07 Active
GUY NORMAN MARSDEN TUKTEN LIMITED Director 2000-03-28 CURRENT 2000-02-21 Active
GUY NORMAN MARSDEN HIGHBRIDGE (VENTURA) DEVELOPMENTS LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active
GUY NORMAN MARSDEN HIGHBRIDGE SHERWOOD (NORTH) LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active
GUY NORMAN MARSDEN HIGHBRIDGE HADRIAN (SOUTH) LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active
GUY NORMAN MARSDEN HIGHBRIDGE BUSINESS PARK LIMITED Director 1998-01-15 CURRENT 1998-01-15 Active
GUY NORMAN MARSDEN HIGHBRIDGE (SHERWOOD) DEVELOPMENTS LIMITED Director 1996-11-15 CURRENT 1996-11-15 Active
GUY NORMAN MARSDEN HIGHBRIDGE (PROLOG) DEVELOPMENTS LIMITED Director 1996-02-19 CURRENT 1996-02-19 Active
GUY NORMAN MARSDEN HIGHBRIDGE (EUROCENTRAL) DEVELOPMENTS LIMITED Director 1995-03-31 CURRENT 1993-11-04 Active
GUY NORMAN MARSDEN HIGHBRIDGE (EUROCENTRAL) INDUSTRIES LIMITED Director 1995-03-22 CURRENT 1995-03-22 Active
GUY NORMAN MARSDEN BUCKINGHAMSHIRE PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-03-19 Active
GUY NORMAN MARSDEN HIGHBRIDGE MANAGEMENT SERVICES LIMITED Director 1991-11-17 CURRENT 1989-11-07 Active
GUY NORMAN MARSDEN HIGHBRIDGE PROPERTIES LIMITED Director 1988-04-29 CURRENT 1988-04-15 Active
PIET JAMES PULFORD HIGHBRIDGE CHINA LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
PIET JAMES PULFORD STELLIUM DATACENTERS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
PIET JAMES PULFORD MORE CARD LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
PIET JAMES PULFORD PROJECT DONCASTER LIMITED Director 2014-12-30 CURRENT 2014-08-28 Active
PIET JAMES PULFORD COBALT SOUTH LAND LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
PIET JAMES PULFORD WESTMOOR 3 LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-09-01
PIET JAMES PULFORD CUOS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active
PIET JAMES PULFORD INDIGO PARK LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
PIET JAMES PULFORD COBALT REAL ESTATE LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
PIET JAMES PULFORD OLD STOCKS HOTEL LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2014-05-20
PIET JAMES PULFORD SHOP WINDOW UK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2014-06-24
PIET JAMES PULFORD SAFEDOVE LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active
PIET JAMES PULFORD ASHALL DEVELOPMENTS LIMITED Director 2010-06-22 CURRENT 1972-04-18 Dissolved 2014-07-29
PIET JAMES PULFORD ASHALL DEVELOPMENTS GROUP LIMITED Director 2010-06-22 CURRENT 1998-01-30 Dissolved 2014-07-29
PIET JAMES PULFORD ASHALL LIMITED Director 2010-06-22 CURRENT 1997-11-04 Dissolved 2014-07-29
PIET JAMES PULFORD ASHALL HADRIAN LIMITED Director 2010-06-22 CURRENT 1997-12-30 Active
PIET JAMES PULFORD HIGHBRIDGE COBALT LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
PIET JAMES PULFORD COBALT 13A MANAGEMENT LIMITED Director 2009-05-08 CURRENT 2009-05-08 Active
PIET JAMES PULFORD HIGHBRIDGE (KD) DPA LIMITED Director 2008-07-17 CURRENT 2008-07-17 Active
PIET JAMES PULFORD HIGHBRIDGE NORTH TYNESIDE CONTRACTOR ONE LIMITED Director 2007-11-30 CURRENT 2005-12-14 Active
PIET JAMES PULFORD COBALT DATA CENTRES LIMITED Director 2007-11-30 CURRENT 2005-12-14 Active
PIET JAMES PULFORD SHERWOOD (H2O) MANAGEMENT LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
PIET JAMES PULFORD COBALT CONTRACTORS LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
PIET JAMES PULFORD HIGHBRIDGE (KD) CONTRACTORS LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
PIET JAMES PULFORD SHERWOOD (KD) MANAGEMENT LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
PIET JAMES PULFORD HIGHBRIDGE (OCKENDON) LIMITED Director 2005-08-04 CURRENT 2004-03-18 Active
PIET JAMES PULFORD HIGHBRIDGE (KD) DEVELOPMENTS LIMITED Director 2005-07-04 CURRENT 2005-07-04 Active
PIET JAMES PULFORD HIGHBRIDGE (WESTMOOR) SECURITIES LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active
PIET JAMES PULFORD HIGHBRIDGE (EUROCENTRAL) CONTRACTORS LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active
PIET JAMES PULFORD HIGHBRIDGE (WALLSEND) NO. 1 LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active
PIET JAMES PULFORD HIGHBRIDGE WASHINGTON LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active
PIET JAMES PULFORD HIGHBRIDGE (WALLSEND) NO. 2 LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active
PIET JAMES PULFORD HPP LIMITED Director 2002-02-07 CURRENT 2002-02-07 Dissolved 2015-09-01
PIET JAMES PULFORD SAFEHAWK LIMITED Director 2000-03-29 CURRENT 2000-03-07 Active
PIET JAMES PULFORD TUKTEN LIMITED Director 2000-03-28 CURRENT 2000-02-21 Active
PIET JAMES PULFORD HIGHBRIDGE (VENTURA) DEVELOPMENTS LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active
PIET JAMES PULFORD HIGHBRIDGE SHERWOOD (NORTH) LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active
PIET JAMES PULFORD HIGHBRIDGE HADRIAN (SOUTH) LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active
PIET JAMES PULFORD HIGHBRIDGE BUSINESS PARK LIMITED Director 1998-01-15 CURRENT 1998-01-15 Active
PIET JAMES PULFORD HIGHBRIDGE (SHERWOOD) DEVELOPMENTS LIMITED Director 1996-11-15 CURRENT 1996-11-15 Active
PIET JAMES PULFORD HIGHBRIDGE (PROLOG) DEVELOPMENTS LIMITED Director 1996-02-19 CURRENT 1996-02-19 Active
PIET JAMES PULFORD HIGHBRIDGE (EUROCENTRAL) DEVELOPMENTS LIMITED Director 1995-03-31 CURRENT 1993-11-04 Active
PIET JAMES PULFORD HIGHBRIDGE (EUROCENTRAL) INDUSTRIES LIMITED Director 1995-03-22 CURRENT 1995-03-22 Active
PIET JAMES PULFORD H.D. FINANCE LIMITED Director 1992-12-11 CURRENT 1980-02-08 Active
PIET JAMES PULFORD I.C.H. FINANCIAL AND TECHNICAL SERVICES LIMITED Director 1992-12-11 CURRENT 1982-06-11 Active
PIET JAMES PULFORD TOPUP LIMITED Director 1992-11-10 CURRENT 1992-11-10 Active
PIET JAMES PULFORD BAK GROUP LIMITED Director 1992-09-25 CURRENT 1980-02-08 Active
PIET JAMES PULFORD BUCKINGHAMSHIRE PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-03-19 Active
PIET JAMES PULFORD HIGHBRIDGE MANAGEMENT SERVICES LIMITED Director 1991-11-17 CURRENT 1989-11-07 Active
PIET JAMES PULFORD HIGHBRIDGE PROPERTIES LIMITED Director 1989-03-30 CURRENT 1988-04-15 Active

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
2014-07-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-08DS01APPLICATION FOR STRIKING-OFF
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIET JAMES PULFORD / 18/09/2013
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NORMAN MARSDEN / 18/09/2013
2014-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR PIET JAMES PULFORD / 18/09/2013
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-25AUDAUDITOR'S RESIGNATION
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 131 EDGWARE ROAD LONDON W2 2AP ENGLAND
2013-06-04LATEST SOC04/06/13 STATEMENT OF CAPITAL;GBP 1055026
2013-06-04AR0131/05/13 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0131/05/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-16AR0131/05/11 FULL LIST
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-04-05GAZ1FIRST GAZETTE
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY ASHALL
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIES
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ASHALL
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ASHALL
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ASHALL
2010-07-20AP03SECRETARY APPOINTED MR PIET JAMES PULFORD
2010-07-20AP01DIRECTOR APPOINTED MR GUY NORMAN MARSDEN
2010-07-20AP01DIRECTOR APPOINTED MR PIET JAMES PULFORD
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM GREENWAY HOUSE ABBOTS PARK PRESTON BROOK CHESHIRE WA7 3GH
2010-06-03AR0131/05/10 FULL LIST
2010-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-11AA01CURREXT FROM 04/02/2010 TO 31/03/2010
2010-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/02/09
2009-06-26363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/02/08
2008-06-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-11225PREVSHO FROM 31/03/2008 TO 04/02/2008
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-11-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-06-19363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: GREENWAY MANCHESTER ROAD WARRINGTON WA1 3EF
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-01-28288bSECRETARY RESIGNED
2003-01-28288aNEW SECRETARY APPOINTED
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-10363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-20363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-24AUDAUDITOR'S RESIGNATION
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-12363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASHALL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against ASHALL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED BEING SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 16 MARCH 1998 1998-05-22 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1998-03-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ASHALL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHALL GROUP LIMITED
Trademarks
We have not found any records of ASHALL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHALL GROUP 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 (64209 - Activities of other holding companies n.e.c.) as ASHALL GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ASHALL GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASHALL GROUP LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHALL GROUP 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 ASHALL GROUP 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.