Dissolved
Dissolved 2016-01-26
Company Information for ASHFORD VALVES LIMITED
BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37,
|
Company Registration Number
02802303
Private Limited Company
Dissolved Dissolved 2016-01-26 |
Company Name | |
---|---|
ASHFORD VALVES LIMITED | |
Legal Registered Office | |
BIRMINGHAM BUSINESS PARK BIRMINGHAM | |
Company Number | 02802303 | |
---|---|---|
Date formed | 1993-03-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-01-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASHFORD VALVES & MANIFOLDS LTD | UNIT 2 FAIRVIEW INDUSTRIAL PARK HAMSTREET ROAD, RUCKINGE ASHFORD KENT TN26 2PL | Active | Company formed on the 2011-02-03 |
Officer | Role | Date Appointed |
---|---|---|
IVAN RONALD |
||
BEN GUEST |
||
IVAN EDWARD RONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN DOMINIC MOORE |
Director | ||
JOHN ROBERT PERKINS |
Company Secretary | ||
JOHN ROBERT PERKINS |
Director | ||
BAKER STREET CORPORATE SERVICES LIMITED |
Director | ||
COACH HOUSE MANAGEMENT SERVICES LIMITED |
Director | ||
GARY MARTIN COWEN |
Company Secretary | ||
GARY MARTIN COWEN |
Director | ||
DENIS WESTCOTT |
Director | ||
EDMUND JOHN PRICE |
Company Secretary | ||
EILEEN CONNER |
Company Secretary | ||
KIRSTEN LAWTON |
Company Secretary | ||
WILLIAM JOHN LOKIER |
Company Secretary | ||
JOHN ANTHONY PERKINS |
Director | ||
EDMUND JOHN PRICE |
Director | ||
TERENCE JAMES RIGGS |
Company Secretary | ||
EDMUND JOHN PRICE |
Company Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGINEERING APPLIANCES LIMITED | Director | 2016-11-30 | CURRENT | 1992-03-25 | Dissolved 2018-02-08 | |
MARTONAIR INTERNATIONAL LIMITED | Director | 2016-07-01 | CURRENT | 1953-11-28 | Liquidation | |
IMI GROUP SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1996-11-12 | Dissolved 2018-02-08 | |
ANSON CAST PRODUCTS LIMITED | Director | 2016-07-01 | CURRENT | 1938-03-07 | Liquidation | |
PREMIER PROFILES LIMITED | Director | 2016-07-01 | CURRENT | 1990-10-11 | Liquidation | |
HOLFORD ESTATES LIMITED | Director | 2016-07-01 | CURRENT | 1974-08-20 | Active | |
IMI LAKESIDE FIVE LIMITED | Director | 2016-03-22 | CURRENT | 1961-12-29 | Liquidation | |
CHARLES BAYNES NETHERLANDS B.V. | Director | 2015-04-02 | CURRENT | 2005-02-11 | Active | |
MIDDLEPARK | Director | 2015-03-20 | CURRENT | 1996-07-10 | Dissolved 2016-01-19 | |
CHURCH BELL FINANCIAL SERVICES LIMITED | Director | 2015-03-20 | CURRENT | 1983-05-27 | Dissolved 2016-01-26 | |
LIQUICK 200 LIMITED | Director | 2015-03-20 | CURRENT | 1984-01-10 | Liquidation | |
FCX NORTH AMERICA LIMITED | Director | 2015-03-20 | CURRENT | 1997-09-08 | Liquidation | |
BRITISH GAS SERVICES LIMITED | Director | 2018-03-28 | CURRENT | 1995-12-22 | Active | |
BRITISH GAS FINANCE LIMITED | Director | 2018-03-28 | CURRENT | 2009-01-20 | Active | |
DYNO-ROD LIMITED | Director | 2018-01-24 | CURRENT | 1972-03-21 | Active | |
P.H JONES GROUP LIMITED | Director | 2018-01-24 | CURRENT | 2008-01-15 | Active | |
BRITISH GAS SOCIAL HOUSING LIMITED | Director | 2018-01-24 | CURRENT | 1971-10-01 | Active | |
P.H. JONES FACILITIES MANAGEMENT LTD | Director | 2018-01-24 | CURRENT | 1982-01-06 | Active - Proposal to Strike off | |
BRITISH GAS TRADING LIMITED | Director | 2018-01-24 | CURRENT | 1995-07-06 | Active | |
BRITISH GAS LIMITED | Director | 2018-01-24 | CURRENT | 2013-12-11 | Active | |
COMMTECH LIMITED | Director | 2016-09-22 | CURRENT | 1980-10-23 | Liquidation | |
THE COMMTECH GROUP LIMITED | Director | 2016-09-22 | CURRENT | 1997-03-11 | Dissolved 2018-02-07 | |
IMI LAKESIDE FOUR LIMITED | Director | 2013-12-16 | CURRENT | 1990-04-05 | Dissolved 2016-01-26 | |
IMI LAKESIDE TWO LIMITED | Director | 2013-12-16 | CURRENT | 1964-08-27 | Dissolved 2016-09-13 | |
IMI SYSTEMS LIMITED | Director | 2013-03-28 | CURRENT | 1974-03-18 | Dissolved 2016-02-23 | |
IMI HOLLAND LIMITED | Director | 2013-03-28 | CURRENT | 1982-01-18 | Dissolved 2016-09-13 | |
IMI LAKESIDE THREE LIMITED | Director | 2013-03-28 | CURRENT | 1980-06-10 | Dissolved 2016-09-13 | |
MARTONAIR LIMITED | Director | 2013-03-28 | CURRENT | 1949-07-30 | Dissolved 2016-09-13 | |
IMI HOLDINGS LIMITED | Director | 2013-03-28 | CURRENT | 1973-03-30 | Dissolved 2016-09-13 | |
IMI BRIGHOUSE AIR LIMITED | Director | 2011-03-30 | CURRENT | 1978-11-17 | Dissolved 2013-12-03 | |
MIDDLEPARK | Director | 2011-03-30 | CURRENT | 1996-07-10 | Dissolved 2016-01-19 | |
CHURCH BELL FINANCIAL SERVICES LIMITED | Director | 2011-03-30 | CURRENT | 1983-05-27 | Dissolved 2016-01-26 | |
LIQUICK 201 LIMITED | Director | 2011-03-30 | CURRENT | 1895-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR BEN GUEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBEL WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS | |
AP03 | SECRETARY APPOINTED IVAN RONALD | |
AP01 | DIRECTOR APPOINTED MR IVAN EDWARD RONALD | |
AR01 | 01/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAIN DOMINIC MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COACH HOUSE MANAGEMENT SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED JOHN ROBERT PERKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAKER STREET CORPORATE SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAKER STREET CORPORATE SERVICES LIMITED / 27/01/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COACH HOUSE MANAGEMENT SERVICES LIMITED / 27/01/2010 | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 17 BALENA CLOSE CREEKMOOR POOLE DORSET BH17 7EF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 ASHFORD VALVES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ASHFORD VALVES LIMITED are:
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. |