Liquidation
Company Information for ASHLEY EMPLOYMENT LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
03606052
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHLEY EMPLOYMENT LIMITED | |
Legal Registered Office | |
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in N3 | |
Company Number | 03606052 | |
---|---|---|
Company ID Number | 03606052 | |
Date formed | 1998-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 29/07/2011 | |
Return next due | 26/08/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-04 02:12:41 |
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 |
---|---|---|
PAUL WILLIAM WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA SUSAN WEBB |
Company Secretary | ||
TREVOR THOMAS |
Director | ||
PAUL WILLIAM WEBB |
Company Secretary | ||
APEX SECRETARIES LIMITED |
Nominated Secretary | ||
APEX DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM Gable House 239 Regents Park Road Finchley London N3 3LF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-08 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/12 FROM 1a Chase Green Avenue Enfield Middlesex EN2 6SJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AMANDA WEBB | |
LATEST SOC | 22/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul William Webb on 2010-07-29 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/07/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/07/08; full list of members | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 07/06/04--------- £ SI 98@1=98 £ IC 2/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 107 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0JN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/08/98 FROM: CHANCERY HOUSE YORK ROAD BIRMINGHAM B23 6TF | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 29/07/98--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-09 |
Petitions to Wind Up (Companies) | 2012-03-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | CALVERTON FACTORS LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as ASHLEY EMPLOYMENT LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ASHLEY EMPLOYMENT LIMITED | Event Date | 2018-05-09 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ASHLEY EMPLOYMENT LIMITED | Event Date | 2012-02-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 1035 A Petition to wind up the above-named Company, Registration Number 03606052, of 1a Chase Green Avenue Enfield, Middlesex, EN2 6SJ , presented on 2 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1577543/37/Z) : | |||
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. |