Dissolved
Dissolved 2014-05-17
Company Information for A.S.C. DEVELOPMENTS (CHESTER) LTD.
CHESTER, CH1,
|
Company Registration Number
01890400
Private Limited Company
Dissolved Dissolved 2014-05-17 |
Company Name | ||
---|---|---|
A.S.C. DEVELOPMENTS (CHESTER) LTD. | ||
Legal Registered Office | ||
CHESTER | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KEITH JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE LESLEY JONES |
Company Secretary | ||
SUZANNE LESLEY JONES |
Director | ||
ALAN DOUGLAS COLDRICK |
Company Secretary | ||
ALAN DOUGLAS COLDRICK |
Director | ||
STEVEN ANTHONY COLDRICK |
Director | ||
REG GORDON COLDRICK |
Director | ||
BRIAN NORMAN ROBERTS |
Director | ||
JOHN EDWARD BARLOW |
Company Secretary | ||
DAVID MICHAEL BARLOW |
Director | ||
JOHN EDWARD BARLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARGRAVE PROPERTIES LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
HARGRAVE PROPERTY AND CONSULTING LIMITED | Director | 2006-02-20 | CURRENT | 2006-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM UNITS 4&5 FACIT GLEN IND ESTATE RIVER LANE SALTNEY CHESTER CH4 8RH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUZANNE JONES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 28/09/10 FULL LIST | |
AR01 | 28/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
88(2) | AD 31/03/08 GBP SI 998@1=998 GBP IC 2/1000 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: UNITS 4 & 5 FACIT GLEN INDUSTRIAL, ESTATE RIVER LANE, SALTNEY, CHESTER FLINTSHIRE CH4 8RH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | DOCS REGARD FIN ASSIST 11/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: UNITS 4 & 5 FACITGLEN INDUSTRIAL ESTATE RIVERLANE SALTNEY CHESTER CH4 8RH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS |
Final Meetings | 2013-11-11 |
Petitions to Wind Up (Companies) | 2011-05-26 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
A.S.C. DEVELOPMENTS (CHESTER) LTD. owns 2 domain names.
ascdevelopments.co.uk asc-developments.co.uk
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A.S.C. DEVELOPMENTS (CHESTER) LIMITED | Event Date | 2013-11-04 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | A.S.C. DEVELOPMENTS (CHESTER) LTD | Event Date | 2011-04-16 |
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.) : | |||
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. |