Liquidation
Company Information for ASHFORD TOWN FOOTBALL CLUB LIMITED
4TH FLOOR, 4 VICTORIA SQUARE, ST. ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHFORD TOWN FOOTBALL CLUB LIMITED | |
Legal Registered Office | |
4TH FLOOR 4 VICTORIA SQUARE ST. ALBANS HERTFORDSHIRE AL1 3TF Other companies in AL1 | |
Company Number | 04115862 | |
---|---|---|
Company ID Number | 04115862 | |
Date formed | 2000-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2008 | |
Account next due | 31/03/2010 | |
Latest return | 28/11/2009 | |
Return next due | 26/12/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-07 21:10:31 |
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 |
---|---|---|
ANTHONY RICHARD BETTERIDGE |
||
ANTHONY RICHARD BETTERIDGE |
||
MACDONALD ANGUS CROSBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROY MASON JENNER |
Company Secretary | ||
MARK ROY MASON JENNER |
Director | ||
TIMOTHY MARK THOROGOOD |
Director | ||
DAVID BONIFACE |
Director | ||
JAMIE TERRY GARRETT |
Director | ||
ERNEST ALFRED WARREN |
Director | ||
TERENCE WILLIAM FENWICK |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMELANDS ENTERPRISES (KENT) LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2015-01-22 | |
A.R.B. PROPERTY PROJECTS LIMITED | Director | 2008-07-21 | CURRENT | 2008-07-21 | Active | |
A.R. BETTERIDGE LIMITED | Director | 1991-02-12 | CURRENT | 1973-10-11 | Active | |
SYNERGY CORPORATE HOLDINGS LTD | Director | 2016-03-02 | CURRENT | 2009-12-22 | Active | |
BELLINTURF UK LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CH01 | Director's details changed for Mr Macdonald Angus Crosbie on 2015-03-30 | |
REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:annual report for period up to 03/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM 105 st Peters Street St Albans AL1 3EJ | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 03/04/2016 | |
LIQ MISC | Insolvency:annual progress report for period up to 03/04/2015 | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:annual progress report end: 16/10/2013 | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/12 FROM 32 Cornhill London EC3V 3BT | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2012-01-20 | |
2.24B | Administrator's progress report to 2012-01-20 | |
2.35B | Notice of move from Administration to Dissolution | |
2.35B | Notice of move from Administration to Dissolution | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-06-29 | |
2.24B | Administrator's progress report to 2011-01-28 | |
2.24B | Administrator's progress report to 2011-01-28 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM HOMELANDS ASHFORD ROAD, KINGSNORTH ASHFORD KENT TN26 1NJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/12/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MACDONALD CROSBIE / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD BETTERIDGE / 09/12/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ANTHONY RICHARD BETTERIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BONIFACE | |
288a | DIRECTOR APPOINTED DAVID BONIFACE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK JENNER | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY THOROGOOD | |
225 | CURREXT FROM 26/05/2008 TO 30/06/2008 | |
AA | 25/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/05/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/05/05 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/05/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/05/03 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/05/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 26/05/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2012-11-16 |
Petitions to Wind Up (Companies) | 2012-08-29 |
Meetings of Creditors | 2010-09-27 |
Appointment of Administrators | 2010-08-06 |
Proposal to Strike Off | 2010-06-29 |
Petitions to Wind Up (Companies) | 2010-06-14 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9262 - Other sporting activities
The top companies supplying to UK government with the same SIC code (9262 - Other sporting activities) as ASHFORD TOWN FOOTBALL CLUB LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASHFORD TOWN FOOTBALL CLUB LIMITED | Event Date | 2012-10-17 |
In the High Court of Justice case number 6019 In accordance with Rule 4.106, Ian Mark Defty of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ , give notice that he was appointed Liquidator of the Company on 17 October 2012 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Mark Defty of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the 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 shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 141 of the Insolvency Act 1986, that a meeting of creditors has been summoned for the purpose of appointing a creditors committee on 11 December 2012 at 10.30 am at Devonshire House, 60 Goswell Road, London EC1M 7AD. Ian Mark Defty Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ASHFORD TOWN FOOTBALL CLUB LIMITED | Event Date | 2012-07-24 |
In the High Court of Justice (Chancery Division) Companies Court case number 6019 A Petition to wind up the above-named Company, Registration Number 04115862, of 32 Cornhill, London, EC3V 3BT, principal trading address unknown , presented on 24 July 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 10 September 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 7 September 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 7234 . (Ref SLR 248282/37/A.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASHFORD TOWN FOOTBALL CLUB LIMITED | Event Date | 2010-09-20 |
Mark Robert Fry (IP No: 008588) of Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT was appointed as administrator of the Company on 29 July 2010. An initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 of the Act. In order to be counted, votes must be received by the administrator by 12.00 noon on Thursday 7 October 2010 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered may include a resolution specifying the terms on which the administrator is to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to the administrator at Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT. Any person who requires further information may contact the administrator by telephone on 020 7398 3800. Alternatively enquiries can be made to Elizabeth Marchant by e-mail at elizabeth.marchant@begbies-traynor.com or by telephone on 020 7398 3776. M R Fry , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ASHFORD TOWN FOOTBALL CLUB LIMITED | Event Date | 2010-07-29 |
Mark Robert Fry (IP No 008588 ), of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . Any person who requires further information may contact the case manager by telephone on 020 7398 3800. Alternatively enquiries can be made to Elizabeth Marchant Email: elizabeth.marchant@begbies-traynor.com or Tel: 020 7398 3776. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASHFORD TOWN FOOTBALL CLUB LIMITED | Event Date | 2010-06-29 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ASHFORD TOWN FOOTBALL CLUB LIMITED | Event Date | 2010-05-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 4051 A Petition to wind up the above-named Company of Homelands, Ashford Road, Kingsnorth, Ashford, Kent TN26 1NJ , presented on 14 May 2010 by ANTHONY BETTERIDGE , of Moons Farm, Gallants Lane, East Farleigh, Maidstone, Kent ME15 0LG , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 30 June 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with the Rule 4.16 by 1600 hours on 29 June 2010. The Petitioners Solicitor is Mishcon de Reya , Summit House, 12 Red Lion Square, London WC1R 4QD . (Ref DD/DA/31243.1.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASHFORD TOWN FOOTBALL CLUB LIMITED | Event Date | 2009-05-26 |
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. |