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

ASHLEY INTERIM MANAGEMENT LIMITED

LONDON, W1B,
Company Registration Number
04493345
Private Limited Company
Dissolved

Dissolved 2017-08-25

Company Overview

About Ashley Interim Management Ltd
ASHLEY INTERIM MANAGEMENT LIMITED was founded on 2002-07-24 and had its registered office in London. The company was dissolved on the 2017-08-25 and is no longer trading or active.

Key Data
Company Name
ASHLEY INTERIM MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04493345
Date formed 2002-07-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2017-08-25
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.

Company Officers of ASHLEY INTERIM MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LINDA SUSAN PARK
Director 2002-07-24
STEPHEN PARK
Director 2002-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
GIANT STRONGBOX LTD
Company Secretary 2003-12-17 2008-06-17
GIANT UK SERVICES LTD
Company Secretary 2002-11-26 2003-12-18
STEPHEN PARK
Company Secretary 2002-07-24 2002-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PARK PARK CONSULTING LIMITED Director 2016-01-12 CURRENT 2016-01-12 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
2017-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2017
2017-05-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2016
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM SILVERWOOD 35 ASHLEY DRIVE WALTON ON THAMES SURREY KT12 1JT
2015-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-204.70DECLARATION OF SOLVENCY
2014-12-05AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0124/07/14 FULL LIST
2013-09-02AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-28AR0124/07/13 FULL LIST
2013-04-03AA31/07/12 TOTAL EXEMPTION FULL
2012-07-28AR0124/07/12 FULL LIST
2011-11-10AA31/07/11 TOTAL EXEMPTION FULL
2011-08-05AR0124/07/11 FULL LIST
2011-04-20AA31/07/10 TOTAL EXEMPTION FULL
2010-08-20AR0124/07/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARK / 24/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN PARK / 24/07/2010
2010-05-07AA31/07/09 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-03-21AA31/07/08 TOTAL EXEMPTION FULL
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM GIANT ACCOUNTING LIMITED 1 NEW OXFORD STREET LONDON WC1A 1GG
2008-09-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY GIANT STRONGBOX LTD
2008-05-14AA31/07/07 TOTAL EXEMPTION FULL
2007-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/07
2007-08-24363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-12363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-21363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: C/O GIANT STRONGBOX LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN
2005-03-18288cSECRETARY'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-25288bSECRETARY RESIGNED
2004-05-13288aNEW SECRETARY APPOINTED
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: GIANT UK SERVICES LIMITED 2ND FLOOR ST JAMES S BUILDINGS OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ
2003-08-28363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-12-02288bSECRETARY RESIGNED
2002-12-02288aNEW SECRETARY APPOINTED
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 35 ASHLEY DRIVE WALTON ON THAMES SURREY KT12 1JT
2002-07-24NEWINCINCORPORATION 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
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to ASHLEY INTERIM MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-06
Notices to Creditors2015-07-15
Resolutions for Winding-up2015-07-15
Appointment of Liquidators2015-07-15
Fines / Sanctions
No fines or sanctions have been issued against ASHLEY INTERIM MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHLEY INTERIM MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Creditors
Creditors Due Within One Year 2013-07-31 £ 22,888
Creditors Due Within One Year 2012-07-31 £ 8,196

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 INTERIM MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 242,894
Cash Bank In Hand 2012-07-31 £ 184,527
Shareholder Funds 2013-07-31 £ 220,314
Shareholder Funds 2012-07-31 £ 176,948

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHLEY INTERIM MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY INTERIM MANAGEMENT LIMITED
Trademarks
We have not found any records of ASHLEY INTERIM MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLEY INTERIM MANAGEMENT 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 (70221 - Financial management) as ASHLEY INTERIM MANAGEMENT LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY INTERIM MANAGEMENT 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 partyASHLEY INTERIM MANAGEMENT LIMITEDEvent Date2017-04-05
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 8 May 2017 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 7 July 2015 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11370) and Cameron Gunn, (IP No. 9362) of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Ag HF10536
 
Initiating party Event TypeNotices to Creditors
Defending partyASHLEY INTERIM MANAGEMENT LIMITEDEvent Date2015-07-03
Notice is hereby given that the creditors of the above named Company are required, on or before 05 August 2015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Cameron Gunn, Mark Supperstone, Simon Harris, of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 03 July 2015 Office Holder details: Cameron Gunn , (IP No. 9362) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB . For further details contact: The Joint Liquidators, Tel: 020 7702 9775 Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASHLEY INTERIM MANAGEMENT LIMITEDEvent Date2015-07-03
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 03 July 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Cameron Gunn , (IP No. 9362) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators Tel: 020 7702 9775 Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASHLEY INTERIM MANAGEMENT LIMITEDEvent Date2015-07-03
Cameron Gunn , (IP No. 9362) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB . : For further details contact: The Joint Liquidators: Tel: 020 7702 9775 Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY INTERIM MANAGEMENT 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 INTERIM MANAGEMENT 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.