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

ASPHALTIC SERVICES LIMITED

1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
Company Registration Number
03286632
Private Limited Company
Liquidation

Company Overview

About Asphaltic Services Ltd
ASPHALTIC SERVICES LIMITED was founded on 1996-12-02 and has its registered office in Leigh On Sea. The organisation's status is listed as "Liquidation". Asphaltic Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASPHALTIC SERVICES LIMITED
 
Legal Registered Office
1066 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 3NA
Other companies in PE27
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPHALTIC SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
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.
Companies with same name ASPHALTIC SERVICES LIMITED
The following companies were found which have the same name as ASPHALTIC SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPHALTIC SERVICES LIMITED Unknown

Company Officers of ASPHALTIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN BROWN
Company Secretary 2018-04-09
MATTHEW HIBBERD
Director 2017-03-22
DAN TOMLIN
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK WATERS
Company Secretary 2007-06-25 2017-03-22
PETER PHILIP WOODBINE
Director 1996-12-03 2017-03-22
LESLIE CLIVE SMITH
Company Secretary 1997-03-31 2007-06-25
CHRISTINE JUNE WOODBINE
Company Secretary 1996-12-03 1997-03-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-12-02 1996-12-03
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-12-02 1996-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HIBBERD LITTLE LAVERS MANAGEMENT LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
MATTHEW HIBBERD COMPLETE WATERPROOFING SERVICES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active

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
2024-04-06Voluntary liquidation Statement of receipts and payments to 2024-03-04
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
2023-03-29Voluntary liquidation Statement of receipts and payments to 2023-03-04
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-04
2021-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-04
2020-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-04
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Sovereign House Harding Way St. Ives Cambridgeshire PE27 3WR
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Sovereign House Harding Way St Ives Cambridgeshire PE27 3WR
2019-03-21LIQ02Voluntary liquidation Statement of affairs
2019-03-21600Appointment of a voluntary liquidator
2019-03-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-05
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032866320002
2019-01-02TM02Termination of appointment of Matthew John Brown on 2018-12-21
2018-06-01AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-04-19AP03Appointment of Mr Matthew John Brown as company secretary on 2018-04-09
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-24AP01DIRECTOR APPOINTED MR DAN TOMLIN
2017-05-24AP01DIRECTOR APPOINTED MR MATTHEW HIBBERD
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILIP WOODBINE
2017-05-24TM02Termination of appointment of John Patrick Waters on 2017-03-22
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032866320002
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK WATERS on 2017-01-11
2017-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0102/12/13 FULL LIST
2013-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-03AR0102/12/12 FULL LIST
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-05AR0102/12/11 FULL LIST
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-07AR0102/12/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0102/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP WOODBINE / 01/10/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-12288bSECRETARY RESIGNED
2007-07-12288aNEW SECRETARY APPOINTED
2006-12-14363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-12363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-08363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-14363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-05287REGISTERED OFFICE CHANGED ON 05/02/00 FROM: ORMOND HOUSE NUFFIELD ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4LX
1999-12-08363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-11363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-08363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-05-22287REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 10A HARDING WAY ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4WR
1997-05-22288bSECRETARY RESIGNED
1997-05-22288aNEW SECRETARY APPOINTED
1997-05-2288(2)RAD 29/04/97--------- £ SI 98@1=98 £ IC 2/100
1997-02-24395PARTICULARS OF MORTGAGE/CHARGE
1996-12-09288aNEW DIRECTOR APPOINTED
1996-12-09288bSECRETARY RESIGNED
1996-12-09288aNEW SECRETARY APPOINTED
1996-12-09287REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-12-09288bDIRECTOR RESIGNED
1996-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to ASPHALTIC SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-03-14
Appointment of Liquidators2019-03-14
Petitions to Wind Up (Companies)2019-02-22
Fines / Sanctions
No fines or sanctions have been issued against ASPHALTIC SERVICES 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
2017-03-23 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 1997-02-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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

Intangible Assets
Patents
We have not found any records of ASPHALTIC SERVICES LIMITED registering or being granted any patents
Domain Names

ASPHALTIC SERVICES LIMITED owns 1 domain names.

asphalticservices.co.uk  

Trademarks
We have not found any records of ASPHALTIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPHALTIC SERVICES 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where ASPHALTIC SERVICES 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 TypeResolutions for Winding-up
Defending partyASPHALTIC SERVICES LIMITEDEvent Date2019-03-05
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 TypeAppointment of Liquidators
Defending partyASPHALTIC SERVICES LIMITEDEvent Date2019-03-05
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 TypePetitions to Wind Up (Companies)
Defending partyASPHALTIC SERVICES LIMITEDEvent Date2019-01-23
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPHALTIC SERVICES 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 ASPHALTIC SERVICES 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.