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

ASCOT HYGIENE LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
05235089
Private Limited Company
Liquidation

Company Overview

About Ascot Hygiene Ltd
ASCOT HYGIENE LIMITED was founded on 2004-09-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Ascot Hygiene Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ASCOT HYGIENE LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in OX13
 
Filing Information
Company Number 05235089
Company ID Number 05235089
Date formed 2004-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 20/09/2014
Return next due 18/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-03-08 08:53:30
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.
Companies with same name ASCOT HYGIENE LIMITED
The following companies were found which have the same name as ASCOT HYGIENE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASCOT HYGIENE PRODUCTS LTD 104 LASHFORD LANE DRY SANDFORD ABINGDON OX13 6EB Active Company formed on the 2015-09-22

Company Officers of ASCOT HYGIENE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY BARRETT
Company Secretary 2009-05-06
COLIN PETER DAVIES
Director 2004-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE SUSAN DAVIES
Company Secretary 2004-09-20 2009-05-06
THOMAS GEORGE APPELHANS
Director 2004-09-20 2006-09-10
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2004-09-20 2004-09-20
ALPHA DIRECT LIMITED
Nominated Director 2004-09-20 2004-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PETER DAVIES ASCOT HYGIENE PRODUCTS LTD Director 2015-09-22 CURRENT 2015-09-22 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
2022-02-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-01
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 2nd Floor Regis House 45 King William Street London EC42 9AN
2021-07-08600Appointment of a voluntary liquidator
2021-07-08LIQ10Removal of liquidator by court order
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 92 London Street Reading Berkshire RG1 4SJ
2020-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-01
2019-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-01
2019-04-03600Appointment of a voluntary liquidator
2019-04-03LIQ10Removal of liquidator by court order
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM Gladstone House 77-79 High Street Egham Surrey TW20 9HY
2018-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-01
2018-03-06600Appointment of a voluntary liquidator
2018-03-06LIQ10Removal of liquidator by court order
2017-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-01
2016-12-134.68 Liquidators' statement of receipts and payments to 2016-10-01
2016-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM 170 Cothill Road Dry Sandford Abingdon Oxfordshire OX13 6JW
2015-10-164.20Volunatary liquidation statement of affairs with form 4.19
2015-10-16600Appointment of a voluntary liquidator
2015-10-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-10-02
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-11DISS40Compulsory strike-off action has been discontinued
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0120/09/14 ANNUAL RETURN FULL LIST
2015-02-04DISS16(SOAS)Compulsory strike-off action has been suspended
2015-01-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-28DISS40Compulsory strike-off action has been discontinued
2014-10-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16DISS16(SOAS)Compulsory strike-off action has been suspended
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0120/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0120/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0120/09/11 ANNUAL RETURN FULL LIST
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 13 CHURCH CLOSE FRINGFORD BICESTER OXFORDSHIRE OX27 8DX
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER DAVIES / 01/10/2011
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-21AR0120/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER DAVIES / 20/09/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2009-09-29363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-29190LOCATION OF DEBENTURE REGISTER
2009-09-29353LOCATION OF REGISTER OF MEMBERS
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM TOUCHWOOD 1 MAIN STREET FRINGFORD BICESTER OXFORDSHIRE OX27 8DP
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVIES / 01/09/2009
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-12AA30/09/08 TOTAL EXEMPTION FULL
2009-05-06288aSECRETARY APPOINTED MR MICHAEL ANTHONY BARRETT
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY LYNNE DAVIES
2008-11-26363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-21AA30/09/07 TOTAL EXEMPTION FULL
2008-04-10288bAPPOINTMENT TERMINATE, DIRECTOR THOMAS GEORGE APPELHANS LOGGED FORM
2008-01-04363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL
2007-08-10288bDIRECTOR RESIGNED
2006-11-01363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-25363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-07-0688(2)RAD 01/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bSECRETARY RESIGNED
2004-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASCOT HYGIENE 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 Liquidators2015-10-14
Resolutions for Winding-up2015-10-14
Meetings of Creditors2015-09-21
Fines / Sanctions
No fines or sanctions have been issued against ASCOT HYGIENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-05 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 49,223

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 ASCOT HYGIENE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 10,740
Current Assets 2011-10-01 £ 91,100
Debtors 2011-10-01 £ 78,860
Fixed Assets 2011-10-01 £ 1,760
Shareholder Funds 2011-10-01 £ 43,637
Stocks Inventory 2011-10-01 £ 1,500
Tangible Fixed Assets 2011-10-01 £ 1,760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASCOT HYGIENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT HYGIENE LIMITED
Trademarks
We have not found any records of ASCOT HYGIENE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASCOT HYGIENE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-05-27 GBP £2,079 Purchase of Stock Items
South Tyneside Council 2014-07-29 GBP £515
South Tyneside Council 2014-07-29 GBP £2,079
South Tyneside Council 2014-07-29 GBP £515 Purchase of Stock Items
South Tyneside Council 2014-07-29 GBP £2,079 Purchase of Stock Items
South Tyneside Council 2014-06-20 GBP £535
South Tyneside Council 2014-06-20 GBP £535 Purchase of Stock Items
South Tyneside Council 2014-06-03 GBP £515
South Tyneside Council 2014-06-03 GBP £515 Purchase of Stock Items

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASCOT HYGIENE 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 partyASCOT HYGIENE LIMITEDEvent Date2015-10-02
Keith Aleric Stevens , of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY and John Arthur Kirkpatrick , of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : For further details contact: Louise Hodgson, Email: louise.hodgson@wilkinskennedy.com or on 01784 435561.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASCOT HYGIENE LIMITEDEvent Date2015-10-02
At a General Meeting of the above named company duly convened and held at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY on 02 October 2015 the following resolutions were duly passed as a special and ordinary resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Keith Aleric Stevens , of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY and John Arthur Kirkpatrick , of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , (IP Nos 008065 and 002230) be and are hereby appointed Joint Liquidators of the company for the purposes of the winding-up and that they may act jointly and severally. For further details contact: Louise Hodgson, Email: louise.hodgson@wilkinskennedy.com or on 01784 435561. Colin Davies , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyASCOT HYGIENE LIMITEDEvent Date2015-09-15
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 Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY on 02 October 2015 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY , not later than 12.00 noon on the business day prior to the meeting. Keith Aleric Stevens and John Arthur Kirkpatrick of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. Please contact Louise Hodgson at louise.hodgson@wilkinskennedy.com or on 01784 435561. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT HYGIENE 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 ASCOT HYGIENE 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.