Dissolved 2017-09-14
Company Information for ASSETTRUST HOUSING INVESTMENTS LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
05216541
Private Limited Company
Dissolved Dissolved 2017-09-14 |
Company Name | ||
---|---|---|
ASSETTRUST HOUSING INVESTMENTS LIMITED | ||
Legal Registered Office | ||
GUILDFORD SURREY | ||
Previous Names | ||
|
Company Number | 05216541 | |
---|---|---|
Date formed | 2004-08-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-09-14 | |
Type of accounts | FULL |
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 |
---|---|---|
GILES PATRICK CYRIL MACKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JULIAN WESTERN MILLIKEN |
Director | ||
SIMON JAMES HUSSEY |
Director | ||
KENNETH GEOFFREY COX |
Company Secretary | ||
KENNETH GEOFFREY COX |
Director | ||
PAUL RICHARD DANIEL |
Director | ||
RICHARD ARTHUR |
Director | ||
STEPHEN ARTHUR WEST |
Director | ||
BARBARA RICHARDSON |
Director | ||
VIVIAN HOWE ROSSER |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
MATTHEW ROBERT LAYTON |
Director | ||
DAVID JOHN PUDGE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEYLO HOUSING GROUP LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
OUTRA LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
ZINE LTD | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
HH NO. 1 LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-10 | Active | |
HHT LIMITED | Director | 2014-06-19 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
RESIMANAGEMENT LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
GPCM FINCO LIMITED | Director | 2009-03-13 | CURRENT | 2009-03-02 | Active | |
AHL HOMEREACH LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Dissolved 2014-02-04 | |
D M W DEVELOPMENTS LIMITED | Director | 2008-03-04 | CURRENT | 2004-02-24 | Active | |
AHL CITY QUARTER INVESTMENTS LIMITED | Director | 2006-12-14 | CURRENT | 2006-12-14 | Dissolved 2015-04-02 | |
AHL CITY QUARTER HOLDINGS LIMITED | Director | 2006-12-08 | CURRENT | 2006-12-08 | Dissolved 2015-08-14 | |
AHL THE FORGE HOLDINGS LIMITED | Director | 2006-09-13 | CURRENT | 2006-09-13 | Dissolved 2015-08-14 | |
AHL C&A HOLDINGS LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Dissolved 2015-08-14 | |
AHL C&A INVESTMENTS LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Dissolved 2015-04-02 | |
AHL SHARED OWNERSHIP BORROWER LIMITED | Director | 2006-04-20 | CURRENT | 2006-04-20 | Liquidation | |
AHL SOUTHFIELDS HOLDINGS LIMITED | Director | 2006-04-03 | CURRENT | 2006-04-03 | Dissolved 2017-09-14 | |
6 BEDS LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-24 | Dissolved 2017-12-19 | |
AHL HUNTON BRIDGE WHARF HOLDINGS LIMITED | Director | 2005-11-15 | CURRENT | 2005-10-18 | Dissolved 2015-08-14 | |
AHL LANGLEY HOLDINGS LIMITED | Director | 2004-05-27 | CURRENT | 2004-03-18 | Dissolved 2017-09-14 | |
71 HERTS LIMITED | Director | 2004-05-27 | CURRENT | 2004-03-18 | Dissolved 2017-12-19 | |
ASSETTRUST HOUSING LIMITED | Director | 2003-09-19 | CURRENT | 2003-04-07 | Dissolved 2017-02-21 | |
STRATEGIC LAND INVESTMENTS LIMITED | Director | 1999-04-20 | CURRENT | 1998-11-26 | Active | |
TOUCHDOWN RELOCATION LIMITED | Director | 1998-08-25 | CURRENT | 1998-08-25 | Active | |
ASSETTRUST LIMITED | Director | 1993-02-20 | CURRENT | 1991-02-20 | Active | |
BIVAR LIMITED | Director | 1993-02-15 | CURRENT | 1992-11-24 | Active | |
WORTHEARLY LIMITED | Director | 1990-12-18 | CURRENT | 1990-11-22 | Active | |
STATUSLIST LIMITED | Director | 1990-12-18 | CURRENT | 1990-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLIKEN | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 27/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUSSEY | |
AR01 | 27/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 27/08/10 FULL LIST | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AR01 | 27/08/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 08/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH COX | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL DANIEL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ARTHUR | |
363a | RETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 01/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILES MACKAY / 01/11/2007 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
122 | S-DIV 15/11/05 | |
88(2)R | AD 20/07/05--------- £ SI 8575@.01=85 £ IC 1/86 | |
88(2)R | AD 23/02/05--------- £ SI 41325@.01=413 £ IC 86/499 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 100/500 23/02/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 23/02/05 | |
RES13 | SUBDIVISION 23/02/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED FRAMEBRIDGE LIMITED CERTIFICATE ISSUED ON 13/10/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meet | 2017-03-17 |
Resolutions for Winding-up | 2014-03-14 |
Appointment of Liquidators | 2014-03-14 |
Notices to Creditors | 2014-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
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 ASSETTRUST HOUSING INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ASSETTRUST HOUSING INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ASSETTRUST HOUSING INVESTMENTS LIMITED | Event Date | 2017-03-17 |
Nature of business: Real Estate, Renting & Business Activities NOTICE IS HEREBY GIVEN , pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 3rd Floor One London Square, Cross Lanes, Guildford, GU1 1UN on 26 May 2017 at 10:50 am, to be followed at 11:20 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Olivia Hutchison, 01483 307 034, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN Name, address & contact details of Joint Liquidators Primary Office Holder: Matthew Richard Meadley Wild, Appointed: 25 February 2014, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 020 3201 8729, IP Number: 9300 Joint Office Holder: John David Ariel, Appointed: 25 February 2014, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Dated: 14 March 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASSETTRUST HOUSING INVESTMENTS LIMITED | Event Date | 2014-02-27 |
Liquidator's Name and Address: Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and Liquidator's Name and Address: John David Ariel of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASSETTRUST HOUSING INVESTMENTS LIMITED | Event Date | |
The following written resolutions were duly passed by the members of the company on 27 February 2014 : As special resolutions: 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily. As ordinary resolutions: 1. That Matthew Richard Meadley Wild and John David Ariel of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN be and are hereby appointed Joint Liquidators for the purposes of such winding up. 2. That the Joint Liquidators are to act jointly and severally. Matthew Richard Meadley Wild (IP number 9300) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel (IP number 7838) of Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG were appointed Joint Liquidators of the Company on 27 February 2014. Further information about this case is available from Alison Young at the offices of Baker Tilly Restructuring and Recovery LLP on 01483 307000. Giles Mackay , Chief Executive : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASSETTRUST HOUSING INVESTMENTS LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 30 April 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Matthew Richard Meadley Wild (IP Number 9300) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel (IP Number 7838) of Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG were appointed Joint Liquidators of the Company on 27 February 2014. Further information is available from Alison Young of Baker Tilly Restructuing and Recovery LLP on 01483 307000. Matthew Richard Meadley Wild and John David Ariel , Joint Liquidators : | |||
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. |