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

ASW CROPCARE LIMITED

WESTMINSTER BUSINESS CENTRE, NETHER POPPLETON, NETHER POPPLETON, YORK, YO26 6RB,
Company Registration Number
02757160
Private Limited Company
Liquidation

Company Overview

About Asw Cropcare Ltd
ASW CROPCARE LIMITED was founded on 1992-10-20 and has its registered office in Nether Poppleton. The organisation's status is listed as "Liquidation". Asw Cropcare Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ASW CROPCARE LIMITED
 
Legal Registered Office
WESTMINSTER BUSINESS CENTRE
NETHER POPPLETON
NETHER POPPLETON
YORK
YO26 6RB
Other companies in YO30
 
Filing Information
Company Number 02757160
Company ID Number 02757160
Date formed 1992-10-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-10-20
Return next due 2017-11-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASW CROPCARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOLLAND PARTNERSHIP LTD   KERR ADVISORY LIMITED   APPROACHABLE ACCOUNTANTS LTD   LINGFELL LTD   PENTA FINANCIAL DIRECTION LIMITED
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 ASW CROPCARE LIMITED

Current Directors
Officer Role Date Appointed
ALAN WINTERBURN
Director 1992-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WINTERBURN
Company Secretary 2005-02-07 2008-09-22
SALLIE CAROLINE WINTERBURN
Company Secretary 1992-10-20 2005-02-07
SALLIE CAROLINE WINTERBURN
Director 1992-10-20 2005-02-07
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-10-20 1992-10-20
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1992-10-20 1992-10-20

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
2018-03-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2017 FROM THE CROFT CHERRY TREE AVENUE NEWTON ON OUSE YORK YO30 2BN ENGLAND
2017-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-25LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WINTERBURN / 31/10/2016
2016-08-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM GABLE COTTAGE 3 GRANGE GARTH LINTON ON OUSE YORK YO30 2TE
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM GABLE COTTAGE 3 GRANGE GARTH LINTON ON OUSE YORK YO30 2TE
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-21AR0120/10/15 FULL LIST
2015-07-08AA31/03/15 TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-24AR0120/10/14 FULL LIST
2014-07-11AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 500
2013-10-21AR0120/10/13 FULL LIST
2013-08-19AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-06AR0120/10/12 FULL LIST
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-21AR0120/10/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09AR0120/10/10 FULL LIST
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0120/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WINTERBURN / 20/10/2009
2008-12-04225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-11-11363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY KEITH WINTERBURN
2008-08-11AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-20363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-14363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-28363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-22288aNEW SECRETARY APPOINTED
2005-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/04
2004-10-26363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-08-18288aNEW SECRETARY APPOINTED
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-22363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-20363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-13363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-15363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/99
1999-10-26363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-15363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-21363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-19395PARTICULARS OF MORTGAGE/CHARGE
1996-12-19AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-12-09363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1995-12-13363sRETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS
1995-08-10AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-12-10363sRETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS
1994-01-24363sRETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS
1994-01-24AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-11-09288NEW DIRECTOR APPOINTED
1992-11-09288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production



Licences & Regulatory approval
We could not find any licences issued to ASW CROPCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-05-17
Resolutions for Winding-up2017-05-17
Notice of Intended Dividends2017-05-17
Fines / Sanctions
No fines or sanctions have been issued against ASW CROPCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-08-16 Satisfied HSBC BANK PLC
DEBENTURE 2012-06-08 Satisfied HSBC BANK PLC
DEBENTURE 2008-10-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-10-23 Satisfied HSBC BANK PLC
LEGAL CHARGE 1997-02-28 Satisfied MRS SALLY WINTERBURN
Creditors
Creditors Due After One Year 2012-04-01 £ 642,426
Creditors Due Within One Year 2012-04-01 £ 118,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASW CROPCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 500
Cash Bank In Hand 2012-04-01 £ 268,122
Current Assets 2012-04-01 £ 409,952
Debtors 2012-04-01 £ 52,055
Fixed Assets 2012-04-01 £ 1,456,733
Shareholder Funds 2012-04-01 £ 1,106,187
Stocks Inventory 2012-04-01 £ 89,775
Tangible Fixed Assets 2012-04-01 £ 1,456,732

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASW CROPCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASW CROPCARE LIMITED
Trademarks
We have not found any records of ASW CROPCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASW CROPCARE 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as ASW CROPCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASW CROPCARE 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 TypeAppointment of Liquidators
Defending partyASW CROPCARE LIMITEDEvent Date2017-05-11
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASW CROPCARE LIMITEDEvent Date2017-05-11
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Westminster Business Centre, Nether Poppleton, York YO26 6RB at 9.30 am on 11 May 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Alan Winterburn , Chairman : Dated 11 May 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office holder numbers: 9591 and 8367
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyASW CROPCARE LIMITEDEvent Date2017-05-11
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 14 June 2017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 . Office holder numbers: 9591 and 8367 , Date of appointment: 11 May 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASW CROPCARE 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 ASW CROPCARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1