Dissolved
Dissolved 2013-11-29
Company Information for ASTILBE LIMITED
GOSFORTH PARK AVENUE, NEWCASTLE, NE12 8EG,
|
Company Registration Number
02889455
Private Limited Company
Dissolved Dissolved 2013-11-29 |
Company Name | |
---|---|
ASTILBE LIMITED | |
Legal Registered Office | |
GOSFORTH PARK AVENUE NEWCASTLE NE12 8EG Other companies in NE12 | |
Company Number | 02889455 | |
---|---|---|
Date formed | 1994-01-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-09-30 | |
Date Dissolved | 2013-11-29 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2015-05-11 10:14:51 |
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 | ||
---|---|---|---|---|
ASTILBE 348 LTD | UNIT 2, SECOND FLOOR BACK OF THE WALLS BACK OF THE WALLS SOUTHAMPTON SO14 3HA | Dissolved | Company formed on the 2014-10-08 | |
ASTILBE ACQUISITIONS INC | Delaware | Unknown | ||
ASTILBE AND ROSE LTD | 3 RIVERSIDE MOSSLEY ASHTON-UNDER-LYNE OL5 9RB | Active | Company formed on the 2023-08-25 | |
ASTILBE BUILDERS LIMITED | M-62 & 63 FIRST FLOOR CONNAUGHT PLACE NEW DELHI Delhi 110001 | ACTIVE | Company formed on the 2013-01-03 | |
ASTILBE GARDEN DESIGN LLC | 113 CHERRY ST # 70482 SEATTLE WA 981042205 | Active | Company formed on the 2020-11-02 | |
ASTILBE GROUP LLC | 10376 TRAILING DALEA AVE LAS VEGAS NV 89135 | Active | Company formed on the 2014-05-01 | |
ASTILBE GROUP LLC | Michigan | UNKNOWN | ||
ASTILBE HOLDINGS | 21, HERBERT PLACE, DUBLIN 2. | Dissolved | Company formed on the 1990-08-20 | |
ASTILBE HOLDINGS LIMITED | 44 Esplanade St Helier Jersey JE4 9WG | Live | Company formed on the 1999-06-22 | |
ASTILBE HOLDINGS LIMITED | 44 ESPLANADE ST HELIER JE4 9WG | Active | Company formed on the 2023-01-25 | |
ASTILBE INFOSOFT PRIVATE LIMITED | 9/12 LAL BAZAR STREET MERCANTILE BUILDING BLOCK B 3rd FLOOR KOLKATA West Bengal 700001 | ACTIVE | Company formed on the 2012-03-23 | |
Astilbe Jazz Productions Inc. | 926 Pinecrest Road Ottawa Ontario K2B 6B3 | Active | Company formed on the 2018-10-22 | |
ASTILBE LIMITED | DOGGETTS POTTS GREEN MARKS TEY COLCHESTER CO6 1EW | Active | Company formed on the 2013-12-11 | |
ASTILBE LTD | 127 Revidge Road Revidge Road Blackburn LANCASHIRE BB2 6EE | Active - Proposal to Strike off | Company formed on the 2020-09-17 | |
ASTILBE MORNING LLC | 7155 LAKE DRIVE SUITE 200 WEST DES MOINES IA 50266 | Active | Company formed on the 2018-07-12 | |
ASTILBE MY HEART DESIGNS, INC. | 909 MIDLAND AVE., FL 3 Rockland YONKERS NY 10704 | Active | Company formed on the 2015-09-18 | |
ASTILBE NYC CORP. | 5314 16th Avenue #328 Kings Brooklyn NY 11204 | Active | Company formed on the 2023-05-16 | |
ASTILBE PTY LTD | Active | Company formed on the 1984-05-17 | ||
ASTILBE PTY. LIMITED | NSW 2620 | Active | Company formed on the 1986-07-21 | |
ASTILBE SECURITIES | ANDERSEN HOUSE, 1, HARBOUR MASTER PLACE, DUBLIN 1. | Dissolved | Company formed on the 1988-02-26 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW BROWN |
||
STUART KENDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BEST |
Director | ||
D G FORMSEC LIMITED |
Nominated Secretary | ||
KENNETH LEMIN |
Company Secretary | ||
DONALD PEARSON |
Director | ||
D G FORMDIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADDPOWER UK LTD | Company Secretary | 2008-11-10 | CURRENT | 2008-11-07 | Dissolved 2018-06-26 | |
IGLOO CONSULTANCY LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
IGLOO LEISURE LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active - Proposal to Strike off | |
CHESTERFORD (PAXTONS 1) LTD | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Dissolved 2016-12-30 | |
KRISTCO LTD | Company Secretary | 2007-03-01 | CURRENT | 2007-02-08 | Dissolved 2016-07-10 | |
KARENIC COMMUNICATIONS LIMITED | Company Secretary | 2007-02-26 | CURRENT | 1996-11-08 | Active | |
CHESTERFORD HOTELS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Dissolved 2017-04-04 | |
MAYFORD EQUITIES LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active | |
CADOGAN POOLE ROAD LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2005-09-01 | Active | |
ISV CREATIONS LTD | Company Secretary | 2005-09-05 | CURRENT | 2005-08-26 | Dissolved 2016-09-13 | |
HEALTH PARTNERSHIPS LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-04-19 | Active | |
ATTERCLIFFE COMMON LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-04-19 | Liquidation | |
CHESTERFORD (ABBEY ROAD) LTD | Company Secretary | 2005-03-01 | CURRENT | 2004-12-15 | Dissolved 2014-11-06 | |
DIPLOMAT DURLEY CHINE LTD | Company Secretary | 2004-03-15 | CURRENT | 2003-09-22 | Dissolved 2017-04-04 | |
WILLOUGHBY (465) LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2003-10-13 | Active | |
ELVET ESTATES LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Dissolved 2014-04-08 | |
IDS FIRE AND SECURITY (CUMBRIA) LTD | Company Secretary | 2003-09-02 | CURRENT | 2001-09-21 | Active | |
INTRUDER DETECTION & SURVEILLANCE LTD. | Company Secretary | 2003-05-03 | CURRENT | 1999-05-12 | Active | |
GB LOCKING SYSTEMS LTD | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
GARY WOOD LTD | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Dissolved 2016-01-19 | |
D L S (N.E) LTD | Company Secretary | 2003-01-14 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
PARTNORTH LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
TYNEDEX LIMITED | Company Secretary | 2002-09-30 | CURRENT | 2002-09-24 | Active | |
APPLIED MEASUREMENT AND CONTROL LTD | Company Secretary | 2002-03-25 | CURRENT | 2002-03-25 | Active | |
USA INVESTMENTS LTD | Company Secretary | 2002-03-15 | CURRENT | 2002-02-28 | Dissolved 2016-03-22 | |
OROTAVA NOMINEES LTD | Company Secretary | 2002-03-11 | CURRENT | 2002-03-05 | Dissolved 2014-10-28 | |
ACORNFORD (KENSINGTON) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 2001-07-12 | Liquidation | |
P A BROWN & COMPANY LTD | Company Secretary | 2001-03-05 | CURRENT | 2001-02-22 | Active | |
CARNIVORES LIMITED | Company Secretary | 2000-12-05 | CURRENT | 2000-12-05 | Active - Proposal to Strike off | |
WHEELERS AUTO CENTRE LIMITED | Company Secretary | 2000-09-06 | CURRENT | 2000-09-06 | Dissolved 2018-01-09 | |
SPOT ON DISPLAYS LTD | Company Secretary | 2000-05-22 | CURRENT | 2000-05-22 | Liquidation | |
LANGLEY MOOR B3 LTD. | Company Secretary | 2000-02-07 | CURRENT | 1999-12-01 | Active | |
ALBANY FINE CHINA LIMITED | Company Secretary | 1999-10-15 | CURRENT | 1999-10-15 | Active - Proposal to Strike off | |
M2 MANAGEMENT SERVICES LTD. | Company Secretary | 1999-05-21 | CURRENT | 1999-05-21 | Active | |
LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED | Company Secretary | 1999-03-05 | CURRENT | 1999-02-24 | Dissolved 2015-11-03 | |
LONDON & REGIONAL CAPITAL LTD | Company Secretary | 1999-03-05 | CURRENT | 1999-02-24 | Active | |
CHESTERFORD PROPERTIES LIMITED | Company Secretary | 1999-02-20 | CURRENT | 1996-02-26 | Dissolved 2014-04-28 | |
CHARLES LYNDON HOMES (BRADFORD) LTD | Company Secretary | 1998-04-27 | CURRENT | 1998-04-27 | Active | |
LONDON & REGIONAL DEVELOPMENTS LIMITED | Company Secretary | 1997-12-11 | CURRENT | 1996-07-18 | Active | |
CHESTERFORD PROPERTIES LIMITED | Director | 2009-04-15 | CURRENT | 1996-02-26 | Dissolved 2014-04-28 | |
CHESTERFORD (ABBEY ROAD) LTD | Director | 2009-03-01 | CURRENT | 2004-12-15 | Dissolved 2014-11-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 8 CATHEDRALS COURT LANE DURHAM DH1 3JS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 4 TYNE VIEW LEMINGTON TYNE AND WEAR NE15 8DE | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
LATEST SOC | 19/02/10 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART KENDALL / 18/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 18/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 8 THE CATHEDRALS COURT LANE DURHAM DH1 3JS | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 30/09/2008 | |
288a | DIRECTOR APPOINTED STUART KENDALL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BEST | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM C/O P A BROWN & CO 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O PA BROWN & CO HENRY STUDDY HOUSE 139 BEDEBURN ROAD, JARROW TYNE & WEAR NE32 5AZ | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: C/O NEWTON BROWN & CO HENRY STUDDY HOUSE 139 BEDE BURN ROAD JARROW TYNE & WEAR NE32 5AZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
88(2)R | AD 01/03/03--------- £ SI 2@1=2 £ IC 4/6 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/01 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/98 FROM: NEVILLES CROSS AUTO POINT NEVILLES CROSS DURHAM DH1 4JD | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS |
Final Meetings | 2013-06-13 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as ASTILBE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ASTILBE LIMITED | Event Date | 2013-06-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named company will be held at the offices of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 13 August 2013 at 11.00 am to be followed at 11.30 am by a Final Meeting of Creditors for the purposes of having laid before them an account showing how the winding-up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him or her. A Proxy need not be a Member or Creditor of the Company. Proxies for use at either of the Meetings must be lodged at the address shown above no later than 12.00 noon on the business day before the meeting. Alternative arrangements can be made to allow virtual attendance and for this you should contact John Wilson at john.wilson@r-m-t.co.uk or on (0191) 256 9500. Date of Liquidation: 25 November 2010. Office Holder details: A A Josephs, (IP No. 004179) and L A Farish, (IP No. 009054) both of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG. A A Josephs and L A Farish , Joint Liquidators : | |||
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. |