Liquidation
Company Information for ASPHALTIC SERVICES LIMITED
1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
|
Company Registration Number
03286632
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASPHALTIC SERVICES LIMITED | |
Legal Registered Office | |
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA Other companies in PE27 | |
Company Number | 03286632 | |
---|---|---|
Company ID Number | 03286632 | |
Date formed | 1996-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 31/03/2019 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB684171128 |
Last Datalog update: | 2023-08-06 15:03:53 |
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 | ||
---|---|---|---|---|
ASPHALTIC SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JOHN BROWN |
||
MATTHEW HIBBERD |
||
DAN TOMLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PATRICK WATERS |
Company Secretary | ||
PETER PHILIP WOODBINE |
Director | ||
LESLIE CLIVE SMITH |
Company Secretary | ||
CHRISTINE JUNE WOODBINE |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE LAVERS MANAGEMENT LIMITED | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
COMPLETE WATERPROOFING SERVICES LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-04 | ||
REGISTERED OFFICE CHANGED ON 17/07/23 FROM The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/19 FROM Sovereign House Harding Way St. Ives Cambridgeshire PE27 3WR | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM Sovereign House Harding Way St Ives Cambridgeshire PE27 3WR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032866320002 | |
TM02 | Termination of appointment of Matthew John Brown on 2018-12-21 | |
AA01 | Current accounting period extended from 31/12/17 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Matthew John Brown as company secretary on 2018-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAN TOMLIN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW HIBBERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PHILIP WOODBINE | |
TM02 | Termination of appointment of John Patrick Waters on 2017-03-22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032866320002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK WATERS on 2017-01-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 02/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 02/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 02/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP WOODBINE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/00 FROM: ORMOND HOUSE NUFFIELD ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4LX | |
363s | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 10A HARDING WAY ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4WR | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 29/04/97--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-14 |
Appointment of Liquidators | 2019-03-14 |
Petitions to Wind Up (Companies) | 2019-02-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | BARCLAYS 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 ASPHALTIC SERVICES LIMITED
ASPHALTIC SERVICES LIMITED owns 1 domain names.
asphalticservices.co.uk
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as ASPHALTIC SERVICES LIMITED are:
M & J SERVICES LTD | £ 1,678,680 |
WILLIAMS ROOFING CONTRACTORS LIMITED | £ 1,093,987 |
KINGSLEY ROOFING LIMITED | £ 676,564 |
MALONE ROOFING (NEWBURY) LIMITED | £ 537,590 |
CENTRAL ROOFING AND BUILDING SERVICES LIMITED | £ 405,530 |
WARNER CONTRACTING LIMITED | £ 386,443 |
ACCURATE ROOFING LTD. | £ 252,272 |
M & J GROUP (CONSTRUCTION & ROOFING) LTD | £ 180,580 |
A R MORRIS ROOFING & CONSTRUCTION LTD | £ 138,458 |
BRIGGS AMASCO LIMITED | £ 134,304 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
JOHN FLOWERS LIMITED | £ 15,131,296 |
MITIE ROOFING LIMITED | £ 7,346,432 |
RUSSELL TREW LIMITED | £ 6,145,897 |
M.A.C. (ROOFING & CONTRACTING) LIMITED | £ 4,738,509 |
M & J SERVICES LTD | £ 4,604,668 |
SPRINGS ROOFING LIMITED | £ 4,236,036 |
WILLIAM COOPER LIMITED | £ 3,975,940 |
MIDLAND ROOFING SERVICES (DERBY) LIMITED | £ 3,475,438 |
BYFORD ROOFING SERVICES LIMITED | £ 3,129,528 |
RCS REALISATIONS LIMITED | £ 3,122,903 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASPHALTIC SERVICES LIMITED | Event Date | 2019-03-05 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 5 March 2019 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1."That the Company be wound up voluntarily". 2. "That Louise Donna Baxter and Wayne Macpherson of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Louise Donna Baxter (IP Number: 009123 ) and Wayne Macpherson (IP Number. 009445 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Ian Goodhew by e-mail at ian.goodhew@begbies-traynor.com or by telephone on 01702 467255 Matthew Hibberd : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASPHALTIC SERVICES LIMITED | Event Date | 2019-03-05 |
Liquidator's name and address: Louise Donna Baxter and Wayne Macpherson both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ASPHALTIC SERVICES LIMITED | Event Date | 2019-01-23 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST case number 000543 CR-2019-000543 A petition to wind up the above named company Asphaltic Services Limited of Sovereign House, Harding Way, St. Ives, Cambridgeshire, PE27 3WR (Registered Office) presented on 23 January 2019 by ATP ACCESS PLATFORMS LIMITED, of First Drove, Fengate, Peterborough, Cambridgeshire, PE1 5BY (Registered Office) claiming to be a creditor of the Company will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on Wednesday 6 March 2019 at 10:30 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 it or oppose it) must give notice of intention to do so to the undersigned by 1600 hours on Tuesday 5 March 2019 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is: Keystone Law Limited, 48 Chancery Lane, London WC2A 1JF. Reference: NMF/ACM/ATP2/1 Solicitors for the Petitioner. Tel: 0203 319 3700 : | |||
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. |