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

ASHTEAD COTTAGE LIMITED

4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
03017693
Private Limited Company
Liquidation

Company Overview

About Ashtead Cottage Ltd
ASHTEAD COTTAGE LIMITED was founded on 1995-02-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ashtead Cottage Limited is a Private Limited Company registered in 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
ASHTEAD COTTAGE LIMITED
 
Legal Registered Office
4TH FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
 
Filing Information
Company Number 03017693
Company ID Number 03017693
Date formed 1995-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2005
Account next due 30/07/2007
Latest return 02/02/2007
Return next due 01/03/2008
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 21:16:29
Primary Source:Companies House
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 ASHTEAD COTTAGE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JEBASEELAN NILES
Company Secretary 1995-02-02
DANIEL JEBASEELAN NILES
Director 1995-02-02
SHANTINA SAVITHIRI NILES
Director 1995-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN YOUNGER
Nominated Secretary 1995-02-02 1995-02-20
MICHAEL SHELDON SILVERSTONE
Nominated Director 1995-02-02 1995-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JEBASEELAN NILES TOTTON COTTAGE LIMITED Company Secretary 2003-09-17 CURRENT 2003-09-17 Liquidation
DANIEL JEBASEELAN NILES SUNNY CLIFFE COTTAGE LIMITED Company Secretary 2003-09-17 CURRENT 2003-09-17 Liquidation
DANIEL JEBASEELAN NILES NILES & CO. LTD Company Secretary 2003-07-25 CURRENT 2003-07-25 Liquidation
DANIEL JEBASEELAN NILES SUNNY CLIFFE COTTAGE LIMITED Director 2003-09-17 CURRENT 2003-09-17 Liquidation
DANIEL JEBASEELAN NILES HASTINGS COTTAGE LIMITED Director 2002-07-02 CURRENT 2002-04-26 Liquidation
SHANTINA SAVITHIRI NILES EDEN HOUSE (IOW) LIMITED Director 2005-09-30 CURRENT 2005-09-30 In Administration/Administrative Receiver
SHANTINA SAVITHIRI NILES TOTTON COTTAGE LIMITED Director 2003-09-17 CURRENT 2003-09-17 Liquidation
SHANTINA SAVITHIRI NILES SUNNY CLIFFE COTTAGE LIMITED Director 2003-09-17 CURRENT 2003-09-17 Liquidation
SHANTINA SAVITHIRI NILES NILES & CO. LTD Director 2003-07-25 CURRENT 2003-07-25 Liquidation
SHANTINA SAVITHIRI NILES HASTINGS COTTAGE LIMITED Director 2002-07-02 CURRENT 2002-04-26 Liquidation

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
2018-06-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.2
2017-06-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2017:LIQ. CASE NO.2
2016-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2016
2015-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 9TH FLOOR BOND COURT LEEDS LS1 2JZ
2015-06-164.70DECLARATION OF SOLVENCY
2015-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-05LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2015 FROM C/O BDO STOY HAYWARD LLP 55 BAKER STREET LONDON W1U 7EU
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEBASEELAN NILES / 03/12/2014
2015-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JEBASEELAN NILES / 03/12/2014
2015-01-08AC92ORDER OF COURT - RESTORATION
2010-05-04GAZ2STRUCK OFF AND DISSOLVED
2010-01-19GAZ1FIRST GAZETTE
2009-07-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-06-09GAZ1FIRST GAZETTE
2009-01-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-01-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2009
2009-01-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2008
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2007-08-293.10ADMINISTRATIVE RECEIVER'S REPORT
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 309 HOE STREET WALTHAMSTOW LONDON E17 9BG
2007-06-11405(1)APPOINTMENT OF RECEIVER/MANAGER
2007-03-02363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-21287REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-06363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: BRIDGE HOUSE 273 BRIGHTON ROAD BELMONT SURREY SM2 5SU
2005-06-18225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB
2005-02-08363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-26363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2003-01-29363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: NIELSENS CHARTERED ACCOUNTANTS ALPINAIR HOUSE 174 HONEYPOT LANE STANMORE MIDDLESEX HA7 1EE
2002-01-29363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-03-07363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: BEULAH COTTAGE 38 SHIRLEY AVENUE CHEAM SURREY SM2 7QR
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-04-06363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-05-14363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-28AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-05-08363sRETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS
1997-03-27363sRETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-10-08363sRETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS
1995-11-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-11-02395PARTICULARS OF MORTGAGE/CHARGE
1995-06-20395PARTICULARS OF MORTGAGE/CHARGE
1995-05-26CERTNMCOMPANY NAME CHANGED ASHSTEAD COTTAGE LIMITED CERTIFICATE ISSUED ON 26/05/95
1995-03-14288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-14288NEW DIRECTOR APPOINTED
1995-03-14287REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ
1995-03-03288SECRETARY RESIGNED
1995-03-03288DIRECTOR RESIGNED
1995-02-16CERTNMCOMPANY NAME CHANGED ASHFORD COTTAGE LIMITED CERTIFICATE ISSUED ON 17/02/95
1995-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
8514 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to ASHTEAD COTTAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-08-17
Appointment of Liquidators2015-04-27
Resolutions for Winding-up2015-04-27
Meetings of Creditors2007-08-28
Appointment of Administrative Receivers2007-06-14
Fines / Sanctions
No fines or sanctions have been issued against ASHTEAD COTTAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2005-09-30

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 ASHTEAD COTTAGE LIMITED

Intangible Assets
Patents
We have not found any records of ASHTEAD COTTAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTEAD COTTAGE LIMITED
Trademarks
We have not found any records of ASHTEAD COTTAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHTEAD COTTAGE 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 (8514 - Other human health activities) as ASHTEAD COTTAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHTEAD COTTAGE 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 TypeNotices to Creditors
Defending partyASHTEAD COTTAGE LIMITEDEvent Date2016-08-12
The Company was placed into members voluntary liquidation on 21 April 2015 and on the same date Bob Maxwell and Edward Klempka both of Begbies Traynor (Central) LLP of Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were appointed Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 21 September 2016 to send their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned R A H Maxwell of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Robert A H Maxwell , (IP No. 009185) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ and Edward Klempka , (IP No. 005791) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ . Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by e-mail at jonathan.bird@begbies-traynor.com or by telephone on Tel: 0113 244 0044.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASHTEAD COTTAGE LIMITEDEvent Date2015-04-21
Bob Maxwell and Edward Klempka , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ : Any person who requires further information may contact the liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by e-mail at jonathan.bird@begbies-traynor.com or by telephone on Tel: 0113 244 0044.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASHTEAD COTTAGE LIMITEDEvent Date2015-04-21
At a General Meeting of the members of Ashtead Cottage Limited held on 21 April 2015 , the following resolutions were passed as a Special Resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily, and that Bob Maxwell , (IP No. 009185) of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ and Edward Klempka , (IP No. 005791) of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds LS1 2JZ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by e-mail at jonathan.bird@begbies-traynor.com or by telephone on Tel: 0113 244 0044.
 
Initiating party Event TypeMeetings of Creditors
Defending partyASHTEAD COTTAGE LIMITEDEvent Date2007-08-28
(Company Number 03017693) (Company Number 04425555) Notice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a General Meeting of the unsecured Creditors of the above-named Companies will be held at BDO Stoy Hayward LLP, 8 Baker Street, London W1U 3LL, on 3 September 2007, at 11.00 am, for the purpose of having a report laid before the Meeting and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. Please note that a Creditor is entitled to vote only if he has delivered to the Joint Administrative Receivers at BDO Stoy Hayward LLP, 8 Baker Street, London W1U 3LL, not later than 12.00 noon on 31 August 2007, details in writing of the debt claimed to be due from the Companies, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986, and there has been lodged with the Administrative Receivers any proxy which the Creditor intends to be used on his behalf. A H Beckingham , Joint Administrative Receiver
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyASHTEAD COTTAGE LIMITEDEvent Date2007-06-14
Trading Name: Ashtead Cottage. (Company Number 03017693) Nature of Business: Learning Disability Care Home. Trade Classification: 47. Date of Appointment of Joint Administrative Receivers: 4 June 2007. Name of Person Appointing the Joint Administrative Receivers: National Westminster Bank Plc. Joint Administrative Receivers: AntonyDavidNygate (Office Holder No 9237), 8 Baker Street, London W1U 3LL; and AndrewHowardBeckingham (Office Holder No 8683), Arcadia House, Maritime Walk, Ocean Village, Southampton SO14 3TL.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHTEAD COTTAGE 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 ASHTEAD COTTAGE 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.