Dissolved
Dissolved 2016-09-27
Company Information for ASHBYS PROPERTY LIMITED
NOTTINGHAM, ENGLAND, NG2,
|
Company Registration Number
04961185
Private Limited Company
Dissolved Dissolved 2016-09-27 |
Company Name | ||
---|---|---|
ASHBYS PROPERTY LIMITED | ||
Legal Registered Office | ||
NOTTINGHAM ENGLAND | ||
Previous Names | ||
|
Company Number | 04961185 | |
---|---|---|
Date formed | 2003-11-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-10-31 | |
Date Dissolved | 2016-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-05 11:41:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASHBYS PROPERTY COMPANY LIMITED | 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX CO7 7QR | Active | Company formed on the 2019-09-19 |
Officer | Role | Date Appointed |
---|---|---|
ALAN EGERTON-SNELSON |
||
PATRICIA ANNE EGERTON-SNELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHBYS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ASHBYS NOMINEE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUESTONE CORPORATE LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
ASHBYS ACCOUNTANTS LIMITED | Director | 2005-04-28 | CURRENT | 2005-04-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED ALAN EGERTON-SNELSON | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 28/10/2010 TO 24/04/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 26/03/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/11/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM WELBECK HOUSE, 69 LOUGHBOROUGH ROAD, WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE EGERTON-SNELSON / 12/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASHBYS CORPORATE SECRETARIES LIMITED | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | 31/10/05 TOTAL EXEMPTION SMALL | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2007 TO 28/10/2007 | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 16/03/05 TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
123 | NC INC ALREADY ADJUSTED 04/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 16/03/04 | |
RES04 | £ NC 100/1000 04/11/0 | |
88(2)R | AD 04/11/04--------- £ SI 900@1 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED DOUGLAS (WOLLATON) LIMITED CERTIFICATE ISSUED ON 03/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-29 |
Petitions to Wind Up (Companies) | 2012-06-13 |
Proposal to Strike Off | 2012-03-13 |
Proposal to Strike Off | 2011-03-15 |
Proposal to Strike Off | 2005-05-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as ASHBYS PROPERTY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ASHBYS PROPERTY LIMITED | Event Date | 2013-10-29 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ASHBYS PROPERTY LIMITED | Event Date | 2012-04-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 3497 A Petition to wind up the above-named Company, Registration Number 04961185, of Appleton House, 25 Rectory Road, West Bridgford, Nottingham, England, NG2 6BE , presented on 26 April 2012 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 25 June 2012 , 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 22 June 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1601678/37/J.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASHBYS PROPERTY LIMITED | Event Date | 2012-03-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASHBYS PROPERTY LIMITED | Event Date | 2011-03-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASHBYS PROPERTY LIMITED | Event Date | 2005-05-03 |
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. |