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

HOLAW (ASHTON) LIMITED

MOORFIELDS CORPORATE RECOVERY LLP, 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
05752150
Private Limited Company
Liquidation

Company Overview

About Holaw (ashton) Ltd
HOLAW (ASHTON) LIMITED was founded on 2006-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Holaw (ashton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOLAW (ASHTON) LIMITED
 
Legal Registered Office
MOORFIELDS CORPORATE RECOVERY LLP
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in EC2V
 
Filing Information
Company Number 05752150
Company ID Number 05752150
Date formed 2006-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 22/03/2013
Return next due 19/04/2014
Type of accounts DORMANT
Last Datalog update: 2018-10-04 21:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLAW (ASHTON) LIMITED
The accountancy firm based at this address is ABC GLOS LTD
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 HOLAW (ASHTON) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP THOMAS DAWES
Company Secretary 2006-03-22
ADRIAN PAUL BOTTING
Director 2013-04-15
WILLIAM SIMON FATTAL
Director 2013-04-15
ADRIAN RICHARD GOLDSMITH
Director 2006-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP THOMAS DAWES DAYWATCH LIMITED Company Secretary 2003-02-01 CURRENT 1994-01-06 Dissolved 2014-09-09
ADRIAN PAUL BOTTING HOLAW (431) LIMITED Director 2013-09-27 CURRENT 1998-02-12 Active
WILLIAM SIMON FATTAL HOLAW (431) LIMITED Director 2013-09-27 CURRENT 1998-02-12 Active
WILLIAM SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
WILLIAM SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
WILLIAM SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
WILLIAM SIMON FATTAL DATATRUE GROUP LIMITED Director 1999-11-22 CURRENT 1998-03-12 Dissolved 2016-07-06
WILLIAM SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Director 1996-06-30 CURRENT 1990-04-24 Active
WILLIAM SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
WILLIAM SIMON FATTAL CAENWOOD FARMS LIMITED Director 1992-02-28 CURRENT 1965-04-09 Liquidation
WILLIAM SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
WILLIAM SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
WILLIAM SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
WILLIAM SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
WILLIAM SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
WILLIAM SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
WILLIAM SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
WILLIAM SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
WILLIAM SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
WILLIAM SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
WILLIAM SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1972-11-02 CURRENT 1962-08-21 Active
ADRIAN RICHARD GOLDSMITH PRESTIGIC (WISLEY) NOMINEES LIMITED Director 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-04-28
ADRIAN RICHARD GOLDSMITH MERTHYR FINANCE CO. LIMITED Director 2005-02-22 CURRENT 2005-02-22 Active
ADRIAN RICHARD GOLDSMITH GROVESPEAR LIMITED Director 2001-04-05 CURRENT 1995-04-13 Active
ADRIAN RICHARD GOLDSMITH PRESTIGIC FINANCE LIMITED Director 2000-06-14 CURRENT 2000-03-30 Active
ADRIAN RICHARD GOLDSMITH PRESTIGIC II LIMITED Director 1999-07-07 CURRENT 1999-03-10 Active - Proposal to Strike off
ADRIAN RICHARD GOLDSMITH HOLAW (410) LIMITED Director 1997-11-07 CURRENT 1997-07-22 Active - Proposal to Strike off
ADRIAN RICHARD GOLDSMITH FORTDENE LIMITED Director 1996-10-07 CURRENT 1995-04-10 Active
ADRIAN RICHARD GOLDSMITH PRESTIGIC HOLDINGS LIMITED Director 1996-09-30 CURRENT 1996-09-30 Active
ADRIAN RICHARD GOLDSMITH DAYWATCH LIMITED Director 1996-05-31 CURRENT 1994-01-06 Dissolved 2014-09-09
ADRIAN RICHARD GOLDSMITH PRESTIGIC LIMITED Director 1996-05-31 CURRENT 1992-10-20 Dissolved 2018-05-22

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
2018-03-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2018:LIQ. CASE NO.2
2017-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2017
2016-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2016
2015-02-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/01/2015
2015-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2014
2014-10-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2014
2014-06-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-06-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-06-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-05-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 42 ALBEMARLE STREET LONDON W1S 4JH
2014-04-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-28AP01DIRECTOR APPOINTED ADRIAN PAUL BOTTING
2013-08-28AP01DIRECTOR APPOINTED WILLIAM SIMON FATTAL
2013-05-15LATEST SOC15/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-15AR0122/03/13 FULL LIST
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-04AR0122/03/12 FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-29AR0122/03/11 FULL LIST
2010-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-12AR0122/03/10 FULL LIST
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-06-30288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP DAWES / 21/07/2007
2007-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HOLAW (ASHTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-10-01
Notices to Creditors2015-01-29
Appointment of Liquidators2015-01-29
Meetings of Creditors2014-05-23
Appointment of Administrators2014-04-07
Fines / Sanctions
No fines or sanctions have been issued against HOLAW (ASHTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-15 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-05-12 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF ASSIGNMENT 2006-05-10 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-05-10 Outstanding NATIONWIDE BUILDING SOCIETY
THIRD PARTY LEGAL CHARGE 2006-05-08 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 HOLAW (ASHTON) LIMITED

Intangible Assets
Patents
We have not found any records of HOLAW (ASHTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLAW (ASHTON) LIMITED
Trademarks
We have not found any records of HOLAW (ASHTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLAW (ASHTON) 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 (68100 - Buying and selling of own real estate) as HOLAW (ASHTON) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HOLAW (ASHTON) 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 TypeNotice of Intended Dividends
Defending partyHOLAW (ASHTON) LIMITEDEvent Date2015-09-28
Principal Trading Address: 42 Albemarle Street, London, W1S 4JH Notice is hereby given, Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, Simon Thomas, the Joint Liquidator of the above named Company, intend paying a first dividend to the unsecured creditors within 2 months of the last date for proving specified below. Creditors who have not already proved are required, on or before the last date for proving to submit their Statement of Claim to me at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, and, if so requested by me 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 date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 22 October 2015. Date of appointment: 16 January 2015. Office holder details: Simon Thomas and Nicholas OReilly (IP Nos 8920 and 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF For further details contact: Tom Anderson on email: tanderson@moorfieldscr.com or tel: 0207 186 1163.
 
Initiating party Event TypeNotices to Creditors
Defending partyHOLAW (ASHTON) LIMITEDEvent Date2015-01-26
I hereby give notice that, Simon Thomas and Nicholas OReilly (IP Nos. 8920 and 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF, were appointed joint liquidators of the above named company on 16 January 2015 by resolutions of Members and Creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 27 February 2015 to send their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their Solicitors (if any), to the undersigned Simon Thomas of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such a time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Tom Anderson, Email: tanderson@moorfieldscr.com Tel: 0207 186 1163
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOLAW (ASHTON) LIMITEDEvent Date2015-01-16
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Tom Anderson, Email: tanderson@moorfieldscr.com Tel: 0207 186 1163
 
Initiating party Event TypeAppointment of Administrators
Defending partyHOLAW (ASHTON) LIMITEDEvent Date2014-03-31
In the High Court of Justice case number 2492 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF For further details contact: Tom Anderson, Email: tanderson@moorfieldscr.com, Tel: 0207 186 1163. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHOLAW (ASHTON) LIMITEDEvent Date
In the High Court of Justice case number 2492 Notice is hereby given by Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF that a meeting of creditors of Holaw (Ashton) Limited c/o Moorfields CR, 88 WoodStreet, London is to be held at Moorfields Corporate Recovery Limited, 88 Wood Street,London, EC2V 7QF on 05 June 2014 at 11.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofappointment: 31 March 2014. Further details contact: Tom Anderson, Tel: 0207 186 1144.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLAW (ASHTON) 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 HOLAW (ASHTON) 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.