Liquidation
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
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
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 |
---|---|---|
NIPUL DHRUVA |
||
NIPUL DHRUVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALPA DHRUVA |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIY TOOLS PRODUCTS LIMITED | Company Secretary | 2003-06-15 | CURRENT | 2003-05-29 | Dissolved 2014-01-07 | |
KEARSLEY PRECISION ENGINEERING CO. LIMITED | Director | 2013-03-01 | CURRENT | 2005-02-10 | Dissolved 2016-08-04 | |
POWERTEK TOOLS LIMITED | Director | 2006-04-18 | CURRENT | 2006-04-18 | Dissolved 2014-09-09 | |
DIY TOOLS PRODUCTS LIMITED | Director | 2005-11-15 | CURRENT | 2003-05-29 | Dissolved 2014-01-07 | |
EAST STREET HAVANT LIMITED | Director | 2005-02-26 | CURRENT | 2005-02-26 | Dissolved 2015-06-30 | |
STREET HAVANT LIMITED | Director | 2005-02-11 | CURRENT | 2005-02-11 | Dissolved 2014-01-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-07 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM C/O D M Patel Fcca, Fipa 40 Great James Street London WC1N 3HB | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/13 FROM 8/9 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
LATEST SOC | 22/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2009-12-31 | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Nipul Dhruva on 2009-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALPA DHRUVA | |
AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/11/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: POWERTEK PINNER ROAD OXHEY VILLAGE WATFORD HERTFORDSHIRE WD19 4EB | |
287 | REGISTERED OFFICE CHANGED ON 28/10/07 FROM: 20 MARKET STREET WATFORD HERTFORDSHIRE WD18 0PD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: FINANCE HOUSE 15 WILBERFORCE ROAD HENDON LONDON NW9 6BB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/06 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL | |
363(287) | REGISTERED OFFICE CHANGED ON 31/01/06 | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 31/12/03--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/03--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 112/114 GREAT PORTLAND ST LONDON W1N 5PF | |
CERTNM | COMPANY NAME CHANGED CONNECT INDIA LIMITED CERTIFICATE ISSUED ON 09/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-11-13 |
Appointment of Liquidators | 2013-11-13 |
Petitions to Wind Up (Companies) | 2013-10-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | COMMERCIAL FIRST BUSINESS LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC |
Creditors Due After One Year | 2012-01-01 | £ 665,290 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 229,114 |
Creditors and other liabilities
|
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
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ASHLEY HOLDINGS (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASHLEY HOLDINGS (UK) LIMITED | Event Date | 2013-11-08 |
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 Type | Appointment of Liquidators | |
Defending party | ASHLEY HOLDINGS (UK) LIMITED | Event Date | 2013-11-08 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | ASHLEY HOLDINGS (UK) LIMITED | Event Date | 2013-09-29 |
Solicitor | HM 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 . | |||
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. |