Dissolved 2017-08-25
Company Information for ASHLEY INTERIM MANAGEMENT LIMITED
LONDON, W1B,
|
Company Registration Number
04493345
Private Limited Company
Dissolved Dissolved 2017-08-25 |
Company Name | |
---|---|
ASHLEY INTERIM MANAGEMENT LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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 |
---|---|---|
LINDA SUSAN PARK |
||
STEPHEN PARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GIANT STRONGBOX LTD |
Company Secretary | ||
GIANT UK SERVICES LTD |
Company Secretary | ||
STEPHEN PARK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARK CONSULTING LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM SILVERWOOD 35 ASHLEY DRIVE WALTON ON THAMES SURREY KT12 1JT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AR01 | 24/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARK / 24/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN PARK / 24/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM GIANT ACCOUNTING LIMITED 1 NEW OXFORD STREET LONDON WC1A 1GG | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GIANT STRONGBOX LTD | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/07 | |
363s | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: C/O GIANT STRONGBOX LTD ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/04 FROM: GIANT UK SERVICES LIMITED 2ND FLOOR ST JAMES S BUILDINGS OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 35 ASHLEY DRIVE WALTON ON THAMES SURREY KT12 1JT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-06 |
Notices to Creditors | 2015-07-15 |
Resolutions for Winding-up | 2015-07-15 |
Appointment of Liquidators | 2015-07-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2013-07-31 | £ 22,888 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 8,196 |
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 INTERIM MANAGEMENT LIMITED
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
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as ASHLEY INTERIM MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ASHLEY INTERIM MANAGEMENT LIMITED | Event Date | 2017-04-05 |
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 Type | Notices to Creditors | |
Defending party | ASHLEY INTERIM MANAGEMENT LIMITED | Event Date | 2015-07-03 |
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 Type | Resolutions for Winding-up | |
Defending party | ASHLEY INTERIM MANAGEMENT LIMITED | Event Date | 2015-07-03 |
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 Type | Appointment of Liquidators | |
Defending party | ASHLEY INTERIM MANAGEMENT LIMITED | Event Date | 2015-07-03 |
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 | |||
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. |