Liquidation
Company Information for ASHTEAD COTTAGE LIMITED
4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
03017693
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHTEAD COTTAGE LIMITED | |
Legal Registered Office | |
4TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ | |
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 |
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 |
---|---|---|
DANIEL JEBASEELAN NILES |
||
DANIEL JEBASEELAN NILES |
||
SHANTINA SAVITHIRI NILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN YOUNGER |
Nominated Secretary | ||
MICHAEL SHELDON SILVERSTONE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTTON COTTAGE LIMITED | Company Secretary | 2003-09-17 | CURRENT | 2003-09-17 | Liquidation | |
SUNNY CLIFFE COTTAGE LIMITED | Company Secretary | 2003-09-17 | CURRENT | 2003-09-17 | Liquidation | |
NILES & CO. LTD | Company Secretary | 2003-07-25 | CURRENT | 2003-07-25 | Liquidation | |
SUNNY CLIFFE COTTAGE LIMITED | Director | 2003-09-17 | CURRENT | 2003-09-17 | Liquidation | |
HASTINGS COTTAGE LIMITED | Director | 2002-07-02 | CURRENT | 2002-04-26 | Liquidation | |
EDEN HOUSE (IOW) LIMITED | Director | 2005-09-30 | CURRENT | 2005-09-30 | In Administration/Administrative Receiver | |
TOTTON COTTAGE LIMITED | Director | 2003-09-17 | CURRENT | 2003-09-17 | Liquidation | |
SUNNY CLIFFE COTTAGE LIMITED | Director | 2003-09-17 | CURRENT | 2003-09-17 | Liquidation | |
NILES & CO. LTD | Director | 2003-07-25 | CURRENT | 2003-07-25 | Liquidation | |
HASTINGS COTTAGE LIMITED | Director | 2002-07-02 | CURRENT | 2002-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 9TH FLOOR BOND COURT LEEDS LS1 2JZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2015 FROM C/O BDO STOY HAYWARD LLP 55 BAKER STREET LONDON W1U 7EU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEBASEELAN NILES / 03/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL JEBASEELAN NILES / 03/12/2014 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2009 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 309 HOE STREET WALTHAMSTOW LONDON E17 9BG | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: BRIDGE HOUSE 273 BRIGHTON ROAD BELMONT SURREY SM2 5SU | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/02 FROM: NIELSENS CHARTERED ACCOUNTANTS ALPINAIR HOUSE 174 HONEYPOT LANE STANMORE MIDDLESEX HA7 1EE | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: BEULAH COTTAGE 38 SHIRLEY AVENUE CHEAM SURREY SM2 7QR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ASHSTEAD COTTAGE LIMITED CERTIFICATE ISSUED ON 26/05/95 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ASHFORD COTTAGE LIMITED CERTIFICATE ISSUED ON 17/02/95 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-08-17 |
Appointment of Liquidators | 2015-04-27 |
Resolutions for Winding-up | 2015-04-27 |
Meetings of Creditors | 2007-08-28 |
Appointment of Administrative Receivers | 2007-06-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (8514 - Other human health activities) as ASHTEAD COTTAGE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ASHTEAD COTTAGE LIMITED | Event Date | 2016-08-12 |
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 Type | Appointment of Liquidators | |
Defending party | ASHTEAD COTTAGE LIMITED | Event Date | 2015-04-21 |
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 Type | Resolutions for Winding-up | |
Defending party | ASHTEAD COTTAGE LIMITED | Event Date | 2015-04-21 |
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 Type | Meetings of Creditors | |
Defending party | ASHTEAD COTTAGE LIMITED | Event Date | 2007-08-28 |
(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 Type | Appointment of Administrative Receivers | |
Defending party | ASHTEAD COTTAGE LIMITED | Event Date | 2007-06-14 |
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. | |||
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. |