Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLAR 7 LIMITED
Company Information for

ASHLAR 7 LIMITED

BRISTOL, ENGLAND, BS31 1TP,
Company Registration Number
05644148
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Ashlar 7 Ltd
ASHLAR 7 LIMITED was founded on 2005-12-05 and had its registered office in Bristol. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
ASHLAR 7 LIMITED
 
Legal Registered Office
BRISTOL
ENGLAND
BS31 1TP
Other companies in BA2
 
Filing Information
Company Number 05644148
Date formed 2005-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-01
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB933555709  
Last Datalog update: 2018-05-15 19:07:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLAR 7 LIMITED
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.

Company Officers of ASHLAR 7 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HARVEY SAWYER
Company Secretary 2005-12-05
JAMIE CHRISTIAN GEORGE DELLOW
Director 2005-12-05
ROBERT HARVEY SAWYER
Director 2005-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2005-12-05 2005-12-05
BOURSE NOMINEES LIMITED
Director 2005-12-05 2005-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HARVEY SAWYER SAWYER ASSOCIATES LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
ROBERT HARVEY SAWYER FOCAL POINT (BATH) MANAGEMENT LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
ROBERT HARVEY SAWYER THE REFINERY MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
ROBERT HARVEY SAWYER ASHLAR 4 LIMITED Company Secretary 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER BYRON WOOLACOMBE HOLIDAYS LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Active
ROBERT HARVEY SAWYER DELLOW CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2001-01-19 Dissolved 2014-03-06
ROBERT HARVEY SAWYER LONG FOX DEVELOPMENTS LIMITED Company Secretary 2005-08-18 CURRENT 2003-08-28 Dissolved 2016-07-05
ROBERT HARVEY SAWYER ASHLAR 1 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 3 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
ROBERT HARVEY SAWYER ASHLAR 2 LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
ROBERT HARVEY SAWYER ASHLAR GROUP LIMITED Company Secretary 2005-05-11 CURRENT 2005-05-11 Active
ROBERT HARVEY SAWYER VISCERAL Company Secretary 2000-06-26 CURRENT 2000-06-26 Dissolved 2016-09-20
JAMIE CHRISTIAN GEORGE DELLOW SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-11-01 CURRENT 2012-05-15 Active
JAMIE CHRISTIAN GEORGE DELLOW CONSTRUCTION TOTAL SOLUTIONS LTD Director 2009-07-28 CURRENT 2009-07-28 Liquidation
JAMIE CHRISTIAN GEORGE DELLOW VERDIGRIS MANAGEMENT COMPANY LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
JAMIE CHRISTIAN GEORGE DELLOW DELLOW ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
JAMIE CHRISTIAN GEORGE DELLOW THE REFINERY MANAGEMENT COMPANY LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 4 LIMITED Director 2006-05-25 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW BYRON WOOLACOMBE HOLIDAYS LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
JAMIE CHRISTIAN GEORGE DELLOW BLAST PROPERTIES LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
JAMIE CHRISTIAN GEORGE DELLOW ST PETER'S PLACE MANAGEMENT COMPANY LIMITED Director 2005-11-15 CURRENT 2005-11-15 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 1 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 3 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active - Proposal to Strike off
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR 2 LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
JAMIE CHRISTIAN GEORGE DELLOW ASHLAR GROUP LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active
JAMIE CHRISTIAN GEORGE DELLOW THE DRILL HALL MANAGEMENT COMPANY LIMITED Director 2004-03-25 CURRENT 2004-03-25 Active
JAMIE CHRISTIAN GEORGE DELLOW SION DEVELOPMENTS LIMITED Director 2004-02-21 CURRENT 2004-01-08 Active
JAMIE CHRISTIAN GEORGE DELLOW LONG FOX DEVELOPMENTS LIMITED Director 2003-08-28 CURRENT 2003-08-28 Dissolved 2016-07-05
JAMIE CHRISTIAN GEORGE DELLOW DELLOW CONSTRUCTION LIMITED Director 2001-01-19 CURRENT 2001-01-19 Dissolved 2014-03-06
ROBERT HARVEY SAWYER DELLOW CONSTRUCTION LIMITED Director 2005-08-31 CURRENT 2001-01-19 Dissolved 2014-03-06

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
2018-05-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-02-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-31DS01Application to strike the company off the register
2017-09-25AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-18DISS40Compulsory strike-off action has been discontinued
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2017-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-03-19DISS40Compulsory strike-off action has been discontinued
2016-03-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0105/12/15 ANNUAL RETURN FULL LIST
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM The Moravian Church 86 Coronation Avenue Bath BA2 2JP
2015-08-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-07DISS40Compulsory strike-off action has been discontinued
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0105/12/14 ANNUAL RETURN FULL LIST
2015-01-22DISS16(SOAS)Compulsory strike-off action has been suspended
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-05-31AA01Previous accounting period extended from 31/08/12 TO 31/12/12
2013-02-01AR0105/12/12 ANNUAL RETURN FULL LIST
2012-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-12-13AR0105/12/11 FULL LIST
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-12-22AR0105/12/10 FULL LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-18AR0105/12/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTIAN GEORGE DELLOW / 18/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 18/02/2010
2010-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-09-29GAZ1FIRST GAZETTE
2009-02-11363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM UNIT 20 WANSDYKE BUSINESS CENTRE OLDFIELD LANE BATH BA2 3LY
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-27363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-0388(2)RAD 12/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-01123NC INC ALREADY ADJUSTED 07/04/07
2007-05-01RES04£ NC 1000/1000000
2007-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-1188(2)RAD 30/10/06--------- £ SI 1@1=1
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-03-31225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW SECRETARY APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288bSECRETARY RESIGNED
2005-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASHLAR 7 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against ASHLAR 7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-01 Outstanding SWINHAY LIMITED
LEGAL CHARGE 2008-01-30 Outstanding CHARLTON LIMITED
LEGAL CHARGE 2008-01-29 Outstanding ASHLAR GROUP LIMITED
LEGAL CHARGE 2008-01-29 Outstanding CHARLTON LIMITED
LEGAL MORTGAGE 2008-01-29 Outstanding HSBC BANK PLC
DEBENTURE 2008-01-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 7 LIMITED

Intangible Assets
Patents
We have not found any records of ASHLAR 7 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLAR 7 LIMITED
Trademarks
We have not found any records of ASHLAR 7 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHLAR 7 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASHLAR 7 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASHLAR 7 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 TypeProposal to Strike Off
Defending partyASHLAR 7 LIMITEDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLAR 7 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 ASHLAR 7 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.