Company Information for ASHLAR GROUP LIMITED
69 HIGH STREET, BIDEFORD, EX39 2AT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ASHLAR GROUP LIMITED | |
Legal Registered Office | |
69 HIGH STREET BIDEFORD EX39 2AT Other companies in BA2 | |
Company Number | 05449085 | |
---|---|---|
Company ID Number | 05449085 | |
Date formed | 2005-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2024 | |
Account next due | 24/11/2025 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2025-03-05 11:33:17 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
Ashlar Group, Inc. | 14514 HOLSHIRE WAY HAYMARKET VA 20169 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2009-04-09 |
![]() |
ASHLAR GROUP LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HARVEY SAWYER |
||
JAMIE CHRISTIAN GEORGE DELLOW |
||
ROBERT HARVEY SAWYER |
||
SHEILA JANE SAWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANN DELLOW |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Company Secretary | ||
BOURSE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAWYER ASSOCIATES LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
FOCAL POINT (BATH) MANAGEMENT LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2007-04-05 | Active | |
THE REFINERY MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-10-23 | CURRENT | 2006-10-23 | Active | |
ASHLAR 4 LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 7 LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Dissolved 2018-05-01 | |
BYRON WOOLACOMBE HOLIDAYS LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
DELLOW CONSTRUCTION LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2001-01-19 | Dissolved 2014-03-06 | |
LONG FOX DEVELOPMENTS LIMITED | Company Secretary | 2005-08-18 | CURRENT | 2003-08-28 | Dissolved 2016-07-05 | |
ASHLAR 1 LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 3 LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 2 LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
VISCERAL | Company Secretary | 2000-06-26 | CURRENT | 2000-06-26 | Dissolved 2016-09-20 | |
SW CONSTRUCTION (RESIDENTIAL) LIMITED | Director | 2017-11-01 | CURRENT | 2012-05-15 | Liquidation | |
CONSTRUCTION TOTAL SOLUTIONS LTD | Director | 2009-07-28 | CURRENT | 2009-07-28 | Liquidation | |
VERDIGRIS MANAGEMENT COMPANY LIMITED | Director | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
DELLOW ASSOCIATES LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
THE REFINERY MANAGEMENT COMPANY LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active | |
ASHLAR 4 LIMITED | Director | 2006-05-25 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 7 LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Dissolved 2018-05-01 | |
BYRON WOOLACOMBE HOLIDAYS LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
BLAST PROPERTIES LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Active | |
ST PETER'S PLACE MANAGEMENT COMPANY LIMITED | Director | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ASHLAR 1 LIMITED | Director | 2005-07-28 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 3 LIMITED | Director | 2005-07-28 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 2 LIMITED | Director | 2005-07-28 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
THE DRILL HALL MANAGEMENT COMPANY LIMITED | Director | 2004-03-25 | CURRENT | 2004-03-25 | Active | |
SION DEVELOPMENTS LIMITED | Director | 2004-02-21 | CURRENT | 2004-01-08 | Active - Proposal to Strike off | |
LONG FOX DEVELOPMENTS LIMITED | Director | 2003-08-28 | CURRENT | 2003-08-28 | Dissolved 2016-07-05 | |
DELLOW CONSTRUCTION LIMITED | Director | 2001-01-19 | CURRENT | 2001-01-19 | Dissolved 2014-03-06 | |
MORAVIAN SECURITIES LIMITED | Director | 2011-01-01 | CURRENT | 2010-09-10 | Active - Proposal to Strike off | |
SAWYER ASSOCIATES LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
SION DEVELOPMENTS LIMITED | Director | 2004-01-08 | CURRENT | 2004-01-08 | Active - Proposal to Strike off | |
ASHLAR 3 LIMITED | Director | 2009-07-09 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
ASHLAR 1 LIMITED | Director | 2005-11-04 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
SION DEVELOPMENTS LIMITED | Director | 2004-02-21 | CURRENT | 2004-01-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Unaudited abridged accounts made up to 2024-02-29 | ||
CONFIRMATION STATEMENT MADE ON 22/09/24, WITH UPDATES | ||
Director's details changed for Mrs Sheila Jane Sawyer on 2024-05-23 | ||
Director's details changed for Mr Jamie Christian George Dellow on 2024-05-23 | ||
Director's details changed for Mr Robert Harvey Sawyer on 2024-05-23 | ||
SECRETARY'S DETAILS CHNAGED FOR ROBERT HARVEY SAWYER on 2024-05-23 | ||
REGISTERED OFFICE CHANGED ON 23/05/24 FROM Wessex House Pixash Lane Keynsham Bristol BS31 1TP | ||
Previous accounting period shortened from 25/02/23 TO 24/02/23 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert Harvey Sawyer on 2020-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Jamie Christian George Dellow on 2019-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 26/02/18 TO 25/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sheila Jane Sawyer on 2018-09-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 27/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARVEY SAWYER / 27/06/2018 | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAWYER ASSOCIATES LTD | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELLOW ASSOCIATES LTD | |
PSC07 | CESSATION OF JAMIE CHRISTIAN GEORGE DELLOW AS A PSC | |
PSC07 | CESSATION OF ROBERT HARVEY SAWYER AS A PSC | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 27/02/16 TO 26/02/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM The Moravian Church 86 Coronation Avenue Bath BA2 2JP | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/02/14 TO 27/02/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA01 | PREVEXT FROM 31/08/2013 TO 28/02/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 22/09/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DELLOW | |
AR01 | 22/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 22/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTIAN GEORGE DELLOW / 22/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN DELLOW / 22/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 22/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM THE MORAVIAN CHURCH 86 CORONATION AVENUE BATH BA2 2JP | |
287 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM UNIT 20 WANSDYKE BUSINESS CENTRE OLDFIELD LANE BATH BA2 3LY | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DELLOW / 22/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA SAWYER / 22/09/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 17/07/06--------- £ SI 99996@1 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 01/09/05--------- £ SI 100000@1=100000 £ IC 1/100001 | |
123 | NC INC ALREADY ADJUSTED 11/05/05 | |
RES04 | £ NC 1000000/10000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
|
|
|
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 ASHLAR GROUP LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | ASHLAR 7 LIMITED | 2008-01-29 | Outstanding |
We have found 1 mortgage charges which are owed to ASHLAR GROUP LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASHLAR GROUP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ASHLAR GROUP LIMITED | Event Date | 2013-08-27 |
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. |