Dissolved
Dissolved 2017-08-24
Company Information for A.S.T. MANUFACTURING LIMITED
SWINDON, WILTS, SN1,
|
Company Registration Number
02934739
Private Limited Company
Dissolved Dissolved 2017-08-24 |
Company Name | ||
---|---|---|
A.S.T. MANUFACTURING LIMITED | ||
Legal Registered Office | ||
SWINDON WILTS | ||
Previous Names | ||
|
Company Number | 02934739 | |
---|---|---|
Date formed | 1994-06-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-09-30 | |
Date Dissolved | 2017-08-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
DEREK JOHN HULBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN MARGARET HULBERT |
Company Secretary | ||
VINCENT JOHN HULBERT |
Director | ||
MATTHEW JAMES DODSON |
Company Secretary | ||
CHARLES GEOFFREY CARSTAIRS PARSONS |
Director | ||
ABC COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
PROFESSIONAL FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2009 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2008 | |
88(2) | AD 30/09/08 GBP SI 60000@1=60000 GBP IC 159100/219100 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB | |
2.30B | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
88(2)R | AD 24/08/07--------- £ SI 95400@1=95400 £ IC 63700/159100 | |
88(2)R | AD 24/08/07--------- £ SI 63600@1=63600 £ IC 100/63700 | |
RES04 | NC INC ALREADY ADJUSTED 10/08/07 | |
123 | £ NC 100/1000000 10/08/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
2.22B | STATEMENT OF REVISED PROPOSALS | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.17B | STATEMENT OF PROPOSALS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
287 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: UNIT 16 BERKSHIRE HOUSE, COUNTY PARK SWINDON WILTSHIRE SN1 2NR | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED A.S.T. DISTRIBUTION LTD CERTIFICATE ISSUED ON 24/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/99 FROM: UNIT A - C PIGEON HOUSE LANE STRATTON ST MARGARET SWINDON WILTSHIRE SN3 4QH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 18/05/97; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/97 FROM: GREENGATE HOUSE 87 PICKWICK ROAD CORSHAM WILTSHIRE SN13 9BY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
288 | NEW DIRECTOR APPOINTED |
Winding-Up Orders | 2010-06-16 |
Petitions to Wind Up (Companies) | 2010-04-28 |
Meetings of Creditors | 2007-07-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5143 - Wholesale electric household goods) as A.S.T. MANUFACTURING LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | A.S.T. MANUFACTURING LIMITED | Event Date | 2010-05-26 |
In the High Court Of Justice case number 002134 Principal Trading Address: Not Known H Clements, 1st Floor, Southgate House, Southgate Street, Gloucester, GL1 1UB. Tel 01452 338000, Email Gloucester.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 26 May 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A.S.T. MANUFACTURING LIMITED | Event Date | 2010-03-12 |
In the High Court of Justice (Chancery Division) case number 2134 A Petition to wind up the above-named Company A.S.T. Manufacturing Limited (Company Number 02934739), of Unit 16, Berkshire House County Park, Shrivenham Road, Swindon, Wiltshire SN1 2NR , presented on 12 March 2010 by GEOFFREY PAUL ROWLEY AND NICHOLAS HUGH OREILLY, JOINT SUPERVISORS OF THE CVA OF A.S.T. MANUFACTURING LIMITED , of 66 Wigmore Street, London W1A 3RT , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 25 May 2010. The Petitioners Solicitor is Karen Dobson of Sherrards Solicitors LLP , 45 Grosvenor Road, St Albans, Hertfordshire AL1 3AW . (Ref KPD/1V1311-214.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.S.T. MANUFACTURING LIMITED | Event Date | 2007-07-04 |
In the High Court of Justice, Chancery Division, Companies Court No 3114 of 2007 (Company Number 02934739) Notice is hereby given by GeoffreyPaulRowley and NicholasHughOReilly, both of Vantis, PO Box 2653, 66 Wigmore Street, London W1A 3RT, that a meeting of the creditors of A.S.T. Manufacturing Limited, of 66 Wigmore Street, London W1A 3RT, is to be held at Vantis, 66 Wigmore Street, London W1U 2SB on 10 July 2007 at 11:00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule). GeoffreyPaulRowley and NicholsHughOReilly , Joint Administrators 26 June 2007. | |||
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. |