Company Information for ASHBY & ASHBY PROPERTIES LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
05683622
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ASHBY & ASHBY PROPERTIES LIMITED | ||
Legal Registered Office | ||
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in BS4 | ||
Previous Names | ||
|
Company Number | 05683622 | |
---|---|---|
Company ID Number | 05683622 | |
Date formed | 2006-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:18:06 |
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 | ||
---|---|---|---|---|
ASHBY & ASHBY PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HEATHER ASHBY |
||
HEATHER ASHBY |
||
KEITH ASHBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN CLIVE HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEITH ASHBY PRINT FINISHING LIMITED | Company Secretary | 2000-10-09 | CURRENT | 2000-09-01 | Liquidation | |
KEITH ASHBY PRINT FINISHING LIMITED | Director | 2015-08-31 | CURRENT | 2000-09-01 | Liquidation | |
KEITH ASHBY PRINT FINISHING LIMITED | Director | 2000-10-09 | CURRENT | 2000-09-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/18 FROM Harbourside House 4-5 the Grove Bristol BS1 4QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/18 FROM 12-14 Clothier Road Brislington Bristol BS4 5PS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHBY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ASHBY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER ASHBY / 01/10/2009 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS HEATHER ASHBY | |
CERTNM | COMPANY NAME CHANGED ASHBY HARRISON LIMITED CERTIFICATE ISSUED ON 14/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN HARRISON | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: STATION HOUSE, 2 BATH ROAD BITTON BRISTOL SOUTH GLOUCS BS30 6HZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-01-17 |
Appointment of Liquidators | 2018-01-17 |
Notices to Creditors | 2018-01-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 439,738 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 450,038 |
Creditors Due Within One Year | 2013-03-31 | £ 42,291 |
Creditors Due Within One Year | 2012-03-31 | £ 46,868 |
Creditors and other liabilities
|
|
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 ASHBY & ASHBY PROPERTIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,576 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,522 |
Shareholder Funds | 2013-03-31 | £ 154,787 |
Shareholder Funds | 2012-03-31 | £ 139,936 |
Tangible Fixed Assets | 2013-03-31 | £ 635,240 |
Tangible Fixed Assets | 2012-03-31 | £ 635,320 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ASHBY & ASHBY PROPERTIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASHBY & ASHBY PROPERTIES LIMITED | Event Date | 2018-01-08 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 8 January 2018 Effective Date: 8 January 2018 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Tryanor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 00898 ). Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com by telephone on 0117 937 7133. Keith Brian Ashby : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASHBY & ASHBY PROPERTIES LIMITED | Event Date | 2018-01-08 |
Liquidator names and address: Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASHBY & ASHBY PROPERTIES LIMITED | Event Date | 2018-01-08 |
The Company was placed into members' voluntary liquidation on 8 January 2018 when Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number 008988 ), both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 14 February 2018 , to prove their debts by sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 14 February 2018 , or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Contact details Proof of debts must be delivered to the Joint Liquidators and can be sent by post to Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ or alternatively by email to anita.quirke@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Anita Quirke or by telephone on 0117 937 7133. N F Vinnicombe : | |||
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. |