Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.S.C. DEVELOPMENTS (CHESTER) LTD.
Company Information for

A.S.C. DEVELOPMENTS (CHESTER) LTD.

CHESTER, CH1,
Company Registration Number
01890400
Private Limited Company
Dissolved

Dissolved 2014-05-17

Company Overview

About A.s.c. Developments (chester) Ltd.
A.S.C. DEVELOPMENTS (CHESTER) LTD. was founded on 1985-02-27 and had its registered office in Chester. The company was dissolved on the 2014-05-17 and is no longer trading or active.

Key Data
Company Name
A.S.C. DEVELOPMENTS (CHESTER) LTD.
 
Legal Registered Office
CHESTER
 
Previous Names
BARLOWS ELECTRICAL (CHESTER) LIMITED11/10/1995
Filing Information
Company Number 01890400
Date formed 1985-02-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-05-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-12 14:16:06
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 A.S.C. DEVELOPMENTS (CHESTER) LTD.

Current Directors
Officer Role Date Appointed
MICHAEL KEITH JONES
Director 2006-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE LESLEY JONES
Company Secretary 2006-12-11 2012-02-27
SUZANNE LESLEY JONES
Director 2006-12-11 2012-02-27
ALAN DOUGLAS COLDRICK
Company Secretary 1992-03-23 2006-12-11
ALAN DOUGLAS COLDRICK
Director 1991-10-27 2006-12-11
STEVEN ANTHONY COLDRICK
Director 1991-10-27 2006-12-11
REG GORDON COLDRICK
Director 1995-10-12 1998-01-16
BRIAN NORMAN ROBERTS
Director 1995-10-12 1997-10-07
JOHN EDWARD BARLOW
Company Secretary 1991-10-27 1992-03-23
DAVID MICHAEL BARLOW
Director 1991-10-27 1991-07-08
JOHN EDWARD BARLOW
Director 1991-10-27 1991-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KEITH JONES HARGRAVE PROPERTIES LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
MICHAEL KEITH JONES HARGRAVE PROPERTY AND CONSULTING LIMITED Director 2006-02-20 CURRENT 2006-02-20 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
2014-05-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM UNITS 4&5 FACIT GLEN IND ESTATE RIVER LANE SALTNEY CHESTER CH4 8RH
2012-04-054.20STATEMENT OF AFFAIRS/4.19
2012-04-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JONES
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE JONES
2012-01-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-11LATEST SOC11/11/11 STATEMENT OF CAPITAL;GBP 2
2011-11-11AR0128/09/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-12-15AR0128/09/10 FULL LIST
2009-12-22AR0128/09/09 FULL LIST
2009-11-12AA31/03/09 TOTAL EXEMPTION FULL
2008-10-07363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-0488(2)AD 31/03/08 GBP SI 998@1=998 GBP IC 2/1000
2008-09-03AA31/03/08 TOTAL EXEMPTION FULL
2007-10-10363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-10-10190LOCATION OF DEBENTURE REGISTER
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: UNITS 4 & 5 FACIT GLEN INDUSTRIAL, ESTATE RIVER LANE, SALTNEY, CHESTER FLINTSHIRE CH4 8RH
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-28RES13DOCS REGARD FIN ASSIST 11/12/06
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-02363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: UNITS 4 & 5 FACITGLEN INDUSTRIAL ESTATE RIVERLANE SALTNEY CHESTER CH4 8RH
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-05363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-04363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-14363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-08-20395PARTICULARS OF MORTGAGE/CHARGE
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-12363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering
4531 - Installation electrical wiring etc.
4533 - Plumbing

Licences & Regulatory approval
We could not find any licences issued to A.S.C. DEVELOPMENTS (CHESTER) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-11
Petitions to Wind Up (Companies)2011-05-26
Fines / Sanctions
No fines or sanctions have been issued against A.S.C. DEVELOPMENTS (CHESTER) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-05-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-05-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-08-03 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-11-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-11-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-11-28 Satisfied MIDLAND BANK PLC
SINGLE DEBENTURE 1994-02-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-05-22 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of A.S.C. DEVELOPMENTS (CHESTER) LTD. registering or being granted any patents
Domain Names

A.S.C. DEVELOPMENTS (CHESTER) LTD. owns 2 domain names.

ascdevelopments.co.uk   asc-developments.co.uk  

Trademarks
We have not found any records of A.S.C. DEVELOPMENTS (CHESTER) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.S.C. DEVELOPMENTS (CHESTER) LTD.. 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 (4521 - General construction & civil engineering) as A.S.C. DEVELOPMENTS (CHESTER) LTD. are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where A.S.C. DEVELOPMENTS (CHESTER) LTD. 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 TypeFinal Meetings
Defending partyA.S.C. DEVELOPMENTS (CHESTER) LIMITEDEvent Date2013-11-04
Nature of Business: General Construction and Electrical Installation Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 13 February 2014 at 11.30 am, to be followed at 11.45 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies with me at the address shown above not later than 12 noon on 12 February 2014.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyA.S.C. DEVELOPMENTS (CHESTER) LTDEvent Date2011-04-16
In the High Court of Justice (Chancery Division) Companies Court case number 3127 A Petition to wind up the above-named Company, Registration Number 01890400, of Units 4&5, Facit Glen Industrial Estate, River Lane, Saltney, Chester CH4 8RH , presented on 16 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 8 June 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 June 2011 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1522435/37/Z.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.S.C. DEVELOPMENTS (CHESTER) LTD. 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 A.S.C. DEVELOPMENTS (CHESTER) LTD. 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.