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

ASTLEY FACADES (NORTH EAST) LIMITED

C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW, WHITE MOSS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9TG,
Company Registration Number
04463035
Private Limited Company
Liquidation

Company Overview

About Astley Facades (north East) Ltd
ASTLEY FACADES (NORTH EAST) LIMITED was founded on 2002-06-18 and has its registered office in Skelmersdale. The organisation's status is listed as "Liquidation". Astley Facades (north East) 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 (NORTH EAST) LIMITED
 
Legal Registered Office
C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW
WHITE MOSS BUSINESS PARK
SKELMERSDALE
LANCASHIRE
WN8 9TG
Other companies in SR3
 
Previous Names
ASTLEY CLADDING LIMITED13/04/2011
Filing Information
Company Number 04463035
Company ID Number 04463035
Date formed 2002-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 05:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTLEY FACADES (NORTH EAST) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EQUITY SERVICES (LONDON) LIMITED   THE TAXSTOP (BOLTON) 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 (NORTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID HOLMES
Director 2016-10-27
SHAUN MACLEAN
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH SPENCER HAWORTH
Director 2015-03-26 2016-10-27
ANDREW CORLESS
Director 2015-03-26 2016-07-18
SIMON WALKER
Company Secretary 2012-10-08 2015-03-26
SIMON WALKER
Director 2013-12-31 2015-03-26
IAN ROY LAWRENCE
Director 2002-06-21 2013-12-31
STEPHEN JOHN AVERY
Director 2002-06-21 2013-12-17
RUSSELL PAUL ROWNTREE
Director 2011-04-11 2013-09-20
STEPHEN JOHN AVERY
Company Secretary 2002-06-21 2012-10-08
JOHN ALLEN
Director 2006-06-01 2009-01-31
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-06-18 2002-06-21
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2002-06-18 2002-06-21

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 (UK) LIMITED Director 2016-10-27 CURRENT 2002-05-23 In Administration/Administrative Receiver
MARTIN DAVID HOLMES ASTLEY FACADES (MIDLANDS) LIMITED Director 2016-10-27 CURRENT 2008-03-11 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 (UK) LIMITED Director 2016-10-27 CURRENT 2002-05-23 In Administration/Administrative Receiver
SHAUN MACLEAN ASTLEY FACADES (MIDLANDS) LIMITED Director 2016-10-27 CURRENT 2008-03-11 Liquidation
SHAUN MACLEAN DUALITY GROUP LIMITED Director 2016-06-17 CURRENT 2016-06-17 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
2018-06-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM UNIT 19 HURRICANE COURT HURRICANE DRIVE LIVERPOOL INTERNATIONAL BUSINESS PARK LIVERPOOL L24 8RL ENGLAND
2017-04-184.20STATEMENT OF AFFAIRS/4.19
2017-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2016 FROM CLEVELEY STABLES 458 ALLERTON ROAD ALLERTON LIVERPOOL L18 9UU ENGLAND
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044630350003
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAWORTH
2016-11-01AP01DIRECTOR APPOINTED MR SHAUN MACLEAN
2016-11-01AP01DIRECTOR APPOINTED MR MARTIN DAVID HOLMES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BOW CHAMBERS TIB LANE MANCHESTER M2 4JB
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29AR0118/06/16 FULL LIST
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORLESS
2016-04-20AUDAUDITOR'S RESIGNATION
2016-04-20AUDAUDITOR'S RESIGNATION
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0118/06/15 FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON WALKER
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM EMPEROR HOUSE 2 EMPEROR WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XR
2015-03-27AP01DIRECTOR APPOINTED MR ANDREW CORLESS
2015-03-27AP01DIRECTOR APPOINTED MR JOSEPH SPENCER HAWORTH
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0118/06/14 FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MR SIMON WALKER
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AVERY
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROWNTREE
2013-06-24AR0118/06/13 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
2012-06-24AR0118/06/12 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
2011-06-29AR0118/06/11 FULL LIST
2011-04-13RES15CHANGE OF NAME 11/04/2011
2011-04-13CERTNMCOMPANY NAME CHANGED ASTLEY CLADDING LIMITED CERTIFICATE ISSUED ON 13/04/11
2011-04-13AP01DIRECTOR APPOINTED MR RUSSELL PAUL ROWNTREE
2011-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-23AR0118/06/10 FULL LIST
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-05-07169GBP IC 100/80 03/03/09 GBP SR 20@1=20
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN ALLEN
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 18/06/07; 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
2006-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-11363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-22363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
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
2003-07-11363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-14288bDIRECTOR RESIGNED
2002-07-14288bSECRETARY RESIGNED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 1 WOODPECKER DRIVE HALEWOOD LIVERPOOL L26 7XU
2002-07-02288bDIRECTOR RESIGNED
2002-07-02288bSECRETARY RESIGNED
2002-07-02225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-07-0288(2)RAD 26/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2002-06-18NEWINCINCORPORATION 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 (NORTH EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-10
Resolutions for Winding-up2017-04-10
Meetings of Creditors2017-03-23
Fines / Sanctions
No fines or sanctions have been issued against ASTLEY FACADES (NORTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-15 Outstanding SHAUN MACLEAN
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
Annual Accounts
2011-03-31

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 (NORTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of ASTLEY FACADES (NORTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTLEY FACADES (NORTH EAST) LIMITED
Trademarks
We have not found any records of ASTLEY FACADES (NORTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTLEY FACADES (NORTH EAST) 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 (NORTH EAST) 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 (NORTH EAST) 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 TypeAppointment of Liquidators
Defending partyASTLEY FACADES (NORTH EAST) LIMITEDEvent Date2017-04-05
Liquidator's name and address: Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Case Administrator - Michael Bimpson Ag HF10660
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASTLEY FACADES (NORTH EAST) LIMITEDEvent Date2017-04-05
At a General Meeting of the Members of the above named Company, duly convened and held at the offices of Duality, Oriel Chambers, 14 Water Street, Liverpool, L2 8TD on 05 April 2017 at 11.15 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No. 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details: Peter John Harold Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Case Administrator - Michael Bimpson Shaun Maclean , Director : Ag HF10660
 
Initiating party Event TypeMeetings of Creditors
Defending partyASTLEY FACADES (NORTH EAST) LIMITEDEvent Date2017-03-08
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Duality, Oriel Chambers, 14 Water Street, Liverpool, L2 8TD on 05 April 2017 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Peter John Harold, (IP No. 10810), email: pjh@refreshrecovery.co.uk or Case Administrator: Michael Bimpson, Tel: 01695 711200 Ag GF122410
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTLEY FACADES (NORTH EAST) 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 (NORTH EAST) 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.