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

ASTLEY FACADES (UK) LIMITED

BESPOKE INSOLVENCY SOLUTIONS, SUITE 6 1-7 TAYLOR STREET, BURY, BL9 6DT,
Company Registration Number
04446431
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Astley Facades (uk) Ltd
ASTLEY FACADES (UK) LIMITED was founded on 2002-05-23 and has its registered office in Bury. The organisation's status is listed as "In Administration
Administrative Receiver". Astley Facades (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTLEY FACADES (UK) LIMITED
 
Legal Registered Office
BESPOKE INSOLVENCY SOLUTIONS
SUITE 6 1-7 TAYLOR STREET
BURY
BL9 6DT
Other companies in SR3
 
Previous Names
ASTLEY FACADES (NORTHERN) LIMITED27/03/2014
ASTLEY SPECIALIST RENDERS LIMITED07/05/2009
Filing Information
Company Number 04446431
Company ID Number 04446431
Date formed 2002-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB181219322  
Last Datalog update: 2021-04-17 15:37:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTLEY FACADES (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 ASTLEY FACADES (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID HOLMES
Director 2016-10-27
SHAUN MACLEAN
Director 2016-10-27
STEPHEN MCGOWAN
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH SPENCER HAWORTH
Director 2015-03-26 2016-10-27
ANDREW CORLESS
Director 2015-03-26 2016-07-19
SIMON WALKER
Company Secretary 2012-10-08 2015-03-26
STEPHEN MCGOWAN
Director 2012-10-04 2015-03-26
IAN ROY LAWRENCE
Director 2002-05-28 2013-12-31
STEPHEN JOHN AVERY
Director 2002-05-27 2013-12-17
STEPHEN JOHN AVERY
Company Secretary 2002-05-27 2012-10-08
IAN SAMUEL HAYNES
Director 2004-04-01 2008-03-19
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-05-23 2002-05-27
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2002-05-23 2002-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID HOLMES DYSON DISTRIBUTION LTD Director 2017-07-17 CURRENT 2017-07-17 Active
MARTIN DAVID HOLMES DYSON ENERGY SERVICES LTD. Director 2016-11-21 CURRENT 1985-11-11 Active
MARTIN DAVID HOLMES SAND CLOCK LIMITED Director 2016-11-21 CURRENT 2001-08-21 Active - Proposal to Strike off
MARTIN DAVID HOLMES ASTLEY FACADES LIMITED Director 2016-10-27 CURRENT 2002-03-26 In Administration/Administrative Receiver
MARTIN DAVID HOLMES ASTLEY FACADES (MIDLANDS) LIMITED Director 2016-10-27 CURRENT 2008-03-11 Liquidation
MARTIN DAVID HOLMES ASTLEY FACADES (NORTH EAST) LIMITED Director 2016-10-27 CURRENT 2002-06-18 Liquidation
MARTIN DAVID HOLMES DUALITY ENERGY LEASING LTD Director 2016-08-31 CURRENT 2016-08-11 Active
MARTIN DAVID HOLMES DUALITY SMART UTILITIES LTD Director 2016-08-31 CURRENT 2016-08-09 Active
MARTIN DAVID HOLMES DUALITY GROUP LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
SHAUN MACLEAN ASTLEY FACADES (MIDLANDS) LIMITED Director 2016-10-27 CURRENT 2008-03-11 Liquidation
SHAUN MACLEAN ASTLEY FACADES (NORTH EAST) LIMITED Director 2016-10-27 CURRENT 2002-06-18 Liquidation
SHAUN MACLEAN DUALITY GROUP LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
STEPHEN MCGOWAN PRECISION FACADES LTD Director 2017-03-13 CURRENT 2016-06-16 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
2021-03-16AM23Liquidation. Administration move to dissolve company
2020-10-16AM10Administrator's progress report
2020-03-09AM10Administrator's progress report
2020-02-27AM19liquidation-in-administration-extension-of-period
2019-10-07AM10Administrator's progress report
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG
2019-04-15AM10Administrator's progress report
2019-03-08AM19liquidation-in-administration-extension-of-period
2018-09-27AM10Administrator's progress report
2018-04-12AM10Administrator's progress report
2018-03-06AM19liquidation-in-administration-extension-of-period
2017-09-28AM10Administrator's progress report
2017-05-26AM06Notice of deemed approval of proposals
2017-05-08AM03Statement of administrator's proposal
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM Unit 19 Hurricane Court Hurricane Drive Liverpool International Business Park Liverpool L24 8RL England
2017-03-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-03-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM Cleveley Stables 458 Allerton Road Allerton Liverpool L18 9UU England
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044464310004
2016-11-01AP01DIRECTOR APPOINTED MR MARTIN DAVID HOLMES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPENCER HAWORTH
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Bow Chambers Tib Lane Manchester M2 4JB
2016-10-31AP01DIRECTOR APPOINTED MR SHAUN MACLEAN
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORLESS
2016-07-27AA01Previous accounting period shortened from 31/03/16 TO 31/10/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-23AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23DISS40Compulsory strike-off action has been discontinued
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-22AR0123/05/15 ANNUAL RETURN FULL LIST
2015-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-02AP01DIRECTOR APPOINTED STEPHEN MCGOWAN
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGOWAN
2015-03-27AP01DIRECTOR APPOINTED MR JOSEPH SPENCER HAWORTH
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON WALKER
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM EMPORER HOUSE 2 EMPEROR WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XR
2015-03-27AP01DIRECTOR APPOINTED MR ANDREW CORLESS
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044464310003
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 044464310003
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-23AR0123/05/14 FULL LIST
2014-03-27RES15CHANGE OF NAME 19/03/2014
2014-03-27CERTNMCOMPANY NAME CHANGED ASTLEY FACADES (NORTHERN) LIMITED CERTIFICATE ISSUED ON 27/03/14
2014-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AVERY
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCGOWAN / 30/08/2013
2013-05-23AR0123/05/13 FULL LIST
2012-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-12RES01ADOPT ARTICLES 04/10/2012
2012-10-09AP03SECRETARY APPOINTED SIMON WALKER
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN AVERY
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 1 ASTLEY COURT, LOCKETT ROAD ASHTON IN MAKERFIELD WIGAN WN4 8DE
2012-10-05AP01DIRECTOR APPOINTED MR STEPHEN MCGOWAN
2012-05-31AR0123/05/12 FULL LIST
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-03AR0123/05/11 FULL LIST
2011-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-23AR0123/05/10 FULL LIST
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-06CERTNMCOMPANY NAME CHANGED ASTLEY SPECIALIST RENDERS LIMITED CERTIFICATE ISSUED ON 07/05/09
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-10363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-03-23288bAPPOINTMENT TERMINATED DIRECTOR IAN HAYNES
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 400 CHADDOCK LANE ASTLEY MANCHESTER M29 7JS
2007-03-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-12363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-16288aNEW DIRECTOR APPOINTED
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 1 WOODPECKER DRIVE HALEWOOD LIVERPOOL L26 7XU
2003-06-03363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-02288bDIRECTOR RESIGNED
2002-07-02225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2002-07-02288bSECRETARY RESIGNED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-0288(2)RAD 26/06/02--------- £ SI 199@1=199 £ IC 1/200
2002-06-13288bSECRETARY RESIGNED
2002-06-13288bDIRECTOR RESIGNED
2002-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASTLEY FACADES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-12-21
Appointment of Administrators2017-03-10
Fines / Sanctions
No fines or sanctions have been issued against ASTLEY FACADES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-15 Outstanding SHAUN MACLEAN
2014-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-11-29 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2002-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ASTLEY FACADES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ASTLEY FACADES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTLEY FACADES (UK) LIMITED
Trademarks
We have not found any records of ASTLEY FACADES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTLEY FACADES (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 (43999 - Other specialised construction activities n.e.c.) as ASTLEY FACADES (UK) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ASTLEY FACADES (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 TypeNotice of
Defending partyASTLEY FACADES (UK) LIMITEDEvent Date2020-12-21
 
Initiating party Event TypeAppointment of Administrators
Defending partyASTLEY FACADES (UK) LIMITEDEvent Date2017-03-03
In the High Court of Justice, Chancery Division Liverpool District Registry case number 116 Peter John Harold (IP No 10810 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: The Joint Administrators, Tel: 01695 711200. Fax: 01695 711220. Email: ip@refreshrecovery.co.uk. Alternative contact: Lisa Ion, Tel: 01695 711200. : Ag GF120919
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTLEY FACADES (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 ASTLEY FACADES (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.