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

ASHLEY HOLDINGS (UK) LIMITED

C/O D M PATEL FCCA FIPA FIRST FLOOR MERRITT HOUSE, HILL AVENUE, AMERSHAM, BUCKINGHAMSHIRE, EC1Y 0UJ,
Company Registration Number
04325226
Private Limited Company
Liquidation

Company Overview

About Ashley Holdings (uk) Ltd
ASHLEY HOLDINGS (UK) LIMITED was founded on 2001-11-20 and has its registered office in Amersham. The organisation's status is listed as "Liquidation". Ashley Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ASHLEY HOLDINGS (UK) LIMITED
 
Legal Registered Office
C/O D M PATEL FCCA FIPA FIRST FLOOR MERRITT HOUSE
HILL AVENUE
AMERSHAM
BUCKINGHAMSHIRE
EC1Y 0UJ
Other companies in EC1Y
 
Previous Names
CONNECT INDIA LIMITED09/05/2003
Filing Information
Company Number 04325226
Company ID Number 04325226
Date formed 2001-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 20/11/2012
Return next due 18/12/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:15:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY HOLDINGS (UK) LIMITED
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.

Company Officers of ASHLEY HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
NIPUL DHRUVA
Company Secretary 2001-12-05
NIPUL DHRUVA
Director 2002-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALPA DHRUVA
Director 2001-11-20 2009-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-20 2001-11-20
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-20 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIPUL DHRUVA DIY TOOLS PRODUCTS LIMITED Company Secretary 2003-06-15 CURRENT 2003-05-29 Dissolved 2014-01-07
NIPUL DHRUVA KEARSLEY PRECISION ENGINEERING CO. LIMITED Director 2013-03-01 CURRENT 2005-02-10 Dissolved 2016-08-04
NIPUL DHRUVA POWERTEK TOOLS LIMITED Director 2006-04-18 CURRENT 2006-04-18 Dissolved 2014-09-09
NIPUL DHRUVA DIY TOOLS PRODUCTS LIMITED Director 2005-11-15 CURRENT 2003-05-29 Dissolved 2014-01-07
NIPUL DHRUVA EAST STREET HAVANT LIMITED Director 2005-02-26 CURRENT 2005-02-26 Dissolved 2015-06-30
NIPUL DHRUVA STREET HAVANT LIMITED Director 2005-02-11 CURRENT 2005-02-11 Dissolved 2014-01-07

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
2019-11-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-07
2018-01-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2017:LIQ. CASE NO.1
2018-01-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2017:LIQ. CASE NO.1
2017-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2016
2017-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2015
2014-12-304.68 Liquidators' statement of receipts and payments to 2014-11-07
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM C/O D M Patel Fcca, Fipa 40 Great James Street London WC1N 3HB
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/13 FROM 8/9 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU
2013-11-124.20Volunatary liquidation statement of affairs with form 4.19
2013-11-12600Appointment of a voluntary liquidator
2013-11-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-11-22LATEST SOC22/11/12 STATEMENT OF CAPITAL;GBP 100
2012-11-22AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-10AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AAMDAmended accounts made up to 2009-12-31
2010-12-06AR0120/11/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13CH01Director's details changed for Mr Nipul Dhruva on 2009-11-01
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALPA DHRUVA
2009-12-09AR0120/11/09 ANNUAL RETURN FULL LIST
2009-12-01AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-13363aReturn made up to 20/11/08; full list of members
2008-11-14AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-09AA31/12/06 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: POWERTEK PINNER ROAD OXHEY VILLAGE WATFORD HERTFORDSHIRE WD19 4EB
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 20 MARKET STREET WATFORD HERTFORDSHIRE WD18 0PD
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: FINANCE HOUSE 15 WILBERFORCE ROAD HENDON LONDON NW9 6BB
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-15363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL
2006-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/06
2006-01-31363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-2088(2)RAD 31/12/03--------- £ SI 98@1=98 £ IC 2/100
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-12-0588(2)RAD 01/11/03--------- £ SI 98@1=98 £ IC 2/100
2003-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 112/114 GREAT PORTLAND ST LONDON W1N 5PF
2003-05-09CERTNMCOMPANY NAME CHANGED CONNECT INDIA LIMITED CERTIFICATE ISSUED ON 09/05/03
2003-01-02288aNEW DIRECTOR APPOINTED
2002-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-18363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-03-12225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-09288aNEW SECRETARY APPOINTED
2001-11-26288bSECRETARY RESIGNED
2001-11-26288bDIRECTOR RESIGNED
2001-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASHLEY HOLDINGS (UK) 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-up2013-11-13
Appointment of Liquidators2013-11-13
Petitions to Wind Up (Companies)2013-10-30
Fines / Sanctions
No fines or sanctions have been issued against ASHLEY HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-05 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2005-01-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2003-06-17 Outstanding LOMBARD NORTH CENTRAL PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 665,290
Creditors Due Within One Year 2012-01-01 £ 229,114

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 ASHLEY HOLDINGS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 133,736
Debtors 2012-01-01 £ 133,736
Fixed Assets 2012-01-01 £ 503,459
Shareholder Funds 2012-01-01 £ 257,209
Tangible Fixed Assets 2012-01-01 £ 487,933

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHLEY HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of ASHLEY HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY HOLDINGS (UK) 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 (70100 - Activities of head offices) as ASHLEY HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY HOLDINGS (UK) 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 partyASHLEY HOLDINGS (UK) LIMITEDEvent Date2013-11-08
At a General Meeting of the above-named company, duly convened and held at the offices of S G Banister & Co ., 4-5 Baltic Street East, London EC1Y 0UJ on 8 November 2013 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that D M Patel of 40 Great James Street, London WC1N 3HB be and is hereby appointed liquidator for the purpose of the winding up. Nipul Dhruva , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASHLEY HOLDINGS (UK) LIMITEDEvent Date2013-11-08
Devdutt Patel , 40 Great James Street, London WC1N 3HB , telephone 020 7430 9697 , email dev@devpatel.demon.co.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyASHLEY HOLDINGS (UK) LIMITEDEvent Date2013-09-29
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6676 A Petition to wind up the above-named Company, Registration Number 04325226, of 8/9 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, presented on 29 September 2013 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 11 November 2013 , 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 8 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY HOLDINGS (UK) 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 ASHLEY HOLDINGS (UK) 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.