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

ASTAC LIMITED

CHATHAM MARITIME, KENT, ME4,
Company Registration Number
04237613
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Astac Ltd
ASTAC LIMITED was founded on 2001-06-20 and had its registered office in Chatham Maritime. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
ASTAC LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
 
Filing Information
Company Number 04237613
Date formed 2001-06-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2016-10-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ASTAC LIMITED
The following companies were found which have the same name as ASTAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTAC BUSINESS PUBLISHING LTD 47 CHIPPENDAYLE DRIVE HARRIETSHAM MAIDSTONE ME17 1AD Active - Proposal to Strike off Company formed on the 2008-09-16
ASTAC CAPITAL LIMITED GLOUCESTERSHIRE AIRPORT CHELTENHAM CHELTENHAM GL51 6SP Dissolved Company formed on the 2002-09-05
ASTAC CORPORATION 1225 NORTH LOOP W STE 450 HOUSTON TX 77008 Active Company formed on the 2007-11-12
ASTAC ENTERPRISES INC Georgia Unknown
ASTAC HOLDINGS PTE. LTD. KALLANG AVENUE Singapore 339411 Dissolved Company formed on the 2008-09-12
ASTAC INTERNATIONAL LIMITED UNIT SE16 GLOUCESTERSHIRE AIRPORT CHELTENHAM GLOUCESTERSHIRE GL53 9QW Dissolved Company formed on the 2002-08-14
ASTAC Long Distance LLC 4300 B ST STE 501 ANCHORAGE AK 99503 Good Standing Company formed on the 1996-09-16
ASTAC LTD 4 4 AVEBURY PARK LOVELACE GARDENS SURBITON SURREY KT6 6SQ Active Company formed on the 2017-09-06
ASTAC PROPERTIES LIMITED ASTAC TRAINING CENTRE SE16 GLOUCESTERSHIRE AIRPORT CHELTENHAM GLOUCESTERSHIRE GL51 6SP Dissolved Company formed on the 2007-09-17
ASTAC ROOFING PTY LTD VIC 3216 Dissolved Company formed on the 2008-10-09
ASTAC SDN.BHD. Unknown
ASTAC UNIVERSAL LIMITED 5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG Active Company formed on the 2015-07-20
ASTAC, LLC 6600 NW 12 AVE # 203 FT LAUDERDALE FL 33309 Inactive Company formed on the 2008-01-30
ASTACAN LTD UNIT 4 CONBAR HOUSE MEAD LANE HERTFORD HERTFORDSHIRE SG13 7AP Active Company formed on the 2017-03-07
ASTACANGGIH SDN. BHD. Active
ASTACC LTD 11 ADDINGTON CRESCENT NORTH SHIELDS NORTH TYNESIDE UNITED KINGDOM NE29 7PZ Dissolved Company formed on the 2011-05-23
ASTACHE FITNESS CONSULTING LTD British Columbia Active Company formed on the 2020-03-02
ASTACHEM HOLDINGS SDN. BHD. Active
ASTACHER LLC North Carolina Unknown
ASTACIO CARPENTRY INC 4054 WINKLER AVE FORT MYERS FL 33916 Inactive Company formed on the 2016-06-20

Company Officers of ASTAC LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE EVAN MORGAN
Company Secretary 2007-01-29
MURRAY CHARLES COLE
Director 2010-07-09
PAUL ADRIAN HINCHCLIFFE
Director 2001-08-15
RAYMOND NEALE WELLS
Director 2004-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN SINCLAIR RYDER
Director 2010-12-20 2011-03-21
CHRISTINE LAI TEE PHUA
Director 2001-10-26 2007-10-05
FRANCIS JOSEPH LUCAS
Director 2001-08-15 2007-02-23
ROBERT FRANK PEGG
Director 2001-06-20 2007-02-23
GERAINT HUGH JAMES
Company Secretary 2001-06-20 2007-01-29
RICHARD JAMES STURGE
Director 2004-08-23 2005-09-13
ALAN SHAW
Director 2001-08-15 2002-07-08
PREBEN JENSEN
Director 2001-08-15 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE EVAN MORGAN ASTAC PROPERTIES LIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Dissolved 2015-10-27
MURRAY CHARLES COLE ASTAC INTERNATIONAL LIMITED Director 2010-07-09 CURRENT 2002-08-14 Dissolved 2017-07-23
RAYMOND NEALE WELLS THE NATIONAL ASSOCIATION OF COMMERCIAL FINANCE BROKERS Director 2017-01-01 CURRENT 1997-01-21 Active
RAYMOND NEALE WELLS FIRST FOR BUSINESS LIMITED Director 2007-02-05 CURRENT 2003-07-18 Active - Proposal to Strike off
RAYMOND NEALE WELLS ASTAC INTERNATIONAL LIMITED Director 2003-10-08 CURRENT 2002-08-14 Dissolved 2017-07-23
RAYMOND NEALE WELLS CRANES 2000 LIMITED Director 1998-10-26 CURRENT 1998-10-26 Active - Proposal to Strike off
RAYMOND NEALE WELLS CHENALFAME LIMITED Director 1990-12-31 CURRENT 1982-03-02 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
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015
2014-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014
2013-04-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013
2012-05-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2012
2012-03-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-11-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2011
2011-09-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-08-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-07-252.28BNOTICE OF ORDER TO DEAL WITH CHARGED PROPERTY
2011-07-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-06-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM ASTAC TRAINING CENTRE SE16 GLOUCESTERSHIRE AIRPORT CHELTENHAM GLOUCESTERSHIRE GL51 6SP
2011-04-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RYDER
2010-12-21AP01DIRECTOR APPOINTED MR ADRIAN SINCLAIR RYDER
2010-11-08AP01DIRECTOR APPOINTED MR MURRAY CHARLES COLE
2010-11-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-21LATEST SOC21/06/10 STATEMENT OF CAPITAL;GBP 8000
2010-06-21AR0120/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN HINCHCLIFFE / 19/06/2010
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-07363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-12-03190LOCATION OF DEBENTURE REGISTER
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-12288bDIRECTOR RESIGNED
2007-09-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-09-22363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09288aNEW SECRETARY APPOINTED
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19288bSECRETARY RESIGNED
2007-01-21287REGISTERED OFFICE CHANGED ON 21/01/07 FROM: RUDLOE COLLEGE RUDLOE MANOR, BOX HILL CORSHAM WILTSHIRE SN13 0GT
2006-08-09363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-18288cSECRETARY'S PARTICULARS CHANGED
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-17288bDIRECTOR RESIGNED
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-17288aNEW DIRECTOR APPOINTED
2004-06-25363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-16244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: FOXFIRE LODGE RUDLOE CORSHAM WILTSHIRE SN13 0PG
2002-10-14123£ NC 10000/1000000 20/09/02
2002-10-14RES04NC INC ALREADY ADJUSTED 20/09/02
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ASTAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-23
Meetings of Creditors2011-08-18
Meetings of Creditors2011-06-16
Appointment of Administrators2011-04-27
Fines / Sanctions
No fines or sanctions have been issued against ASTAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-15 Outstanding EXPORT DEVELOPMENT CANADA
EXPORT PURCHASE LOAN AND SECURITY AGREEMENT 2008-10-25 Outstanding NORTHSTAR TRADE FINANCE INC
ALL ASSETS DEBENTURE 2008-05-19 Satisfied COFACE RECEIVABLES FINANCE LIMITED
LEGAL MORTGAGE (OWN ACCOUNT) 2007-06-15 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2007-06-15 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-05-24 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-03-08 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-03-01 Outstanding FSE LOAN MANAGEMENT LIMITED
DEBENTURE 2002-02-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ASTAC LIMITED

Intangible Assets
Patents
We have not found any records of ASTAC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ASTAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTAC 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 (7487 - Other business activities) as ASTAC LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ASTAC 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 TypeFinal Meetings
Defending partyASTAC LIMITEDEvent Date2012-03-20
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 24 June 2016 at 10.00 am and 10.10am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown below no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 20 March 2012 Office Holder details: David Elliott , (IP No. 8595) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact: Manni Dhillon, Email: manni.dhillon@moorestephens.com, Tel: 020 7334 9191, Ref: C66090 David Elliott , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyASTAC LIMITEDEvent Date2011-08-15
In the High Court of Justice Bristol District Registry case number 499 Notice is hereby given by David Elliott and Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, that instead of holding a meeting of the creditors of the Company the relevant business under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 will be conducted by correspondence. Form 2.25B must be received by 12.00 hours on 1 September 2011 in order to be counted. It must be accompanied by details in writing of your claim if not previously submitted. Failure to do so will lead to your vote being disregarded. Should you have not received Form 2.25B, please contact me to request a copy. Further details contact: Lynn Tremain, Tel: 01634 895110, E-mail: lynn.tremain@moorestephens.com, Reference: C64329. David Elliott and Simon Paterson , Joint Administrators (IP Nos 1141 and 6856) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyASTAC LIMITEDEvent Date2011-06-13
In the High Court of Justice Bristol District Registry case number 499 Notice is hereby given by David Elliott and Simon Paterson (IP Nos 1141 and 6856), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU that instead of holding a meeting of the creditors of the Company the relevant business under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 will be conducted by correspondence. Legislation: Form 2.25B must be received by 12.00 noon on 27 June 2011 in order to be counted. Legislation section: It must be accompanied by details in writing of your claim. Failure to do so will lead to your vote being disregarded. Should you have not received Form 2.25B, please contact me to request a copy. Further details contact: Lynn Tremain, Tel: 01634 895110, Email: lynn.tremain@moorestephens.com. Reference: C64329. David Elliott and Simon Paterson , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyASTAC LIMITEDEvent Date2011-04-20
In the Bristol District Registry case number 499 David Elliott and Simon Paterson (IP Nos 8595 and 6856 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Simon Paterson, E-mail: simon.paterson@moorestephens.com, Tel: 01634 895100, Fax: 01634 895101. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTAC 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 ASTAC 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.