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

ASHCOM DEVELOPMENTS LIMITED

11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
Company Registration Number
05822959
Private Limited Company
Liquidation

Company Overview

About Ashcom Developments Ltd
ASHCOM DEVELOPMENTS LIMITED was founded on 2006-05-19 and has its registered office in Droitwich. The organisation's status is listed as "Liquidation". Ashcom Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHCOM DEVELOPMENTS LIMITED
 
Legal Registered Office
11 ROMAN WAY BUSINESS CENTRE
BERRY HILL
DROITWICH
WORCESTERSHIRE
WR9 9AJ
Other companies in EX11
 
Filing Information
Company Number 05822959
Company ID Number 05822959
Date formed 2006-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/05/2019
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 11:23:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHCOM DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLCHURCH BAILEY LIMITED   TILDESLEY & TONKS 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 ASHCOM DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
REZA ASHTARI
Company Secretary 2006-05-19
REZA ASHTARI
Director 2006-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LESLIE PRIOR
Director 2006-06-20 2011-12-16
SIMON EDWARD BURDETT SPENCER
Director 2006-06-20 2011-12-16
RICHARD ALISTAIR HERON
Director 2006-05-19 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REZA ASHTARI ASHYOUNGER LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
REZA ASHTARI ASHYOUNG LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-02-21
REZA ASHTARI ASHCOM HOLDINGS LIMITED Director 2008-06-20 CURRENT 2008-06-20 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
2020-04-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-20
2019-02-27LIQ01Voluntary liquidation declaration of solvency
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM Wessex House Teign Road Newton Abbot TQ12 4AA England
2019-02-09600Appointment of a voluntary liquidator
2019-02-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-21
2018-09-25AA01Previous accounting period extended from 31/03/18 TO 31/08/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-02-01AD02Register inspection address changed to Rockholme West Hill Road West Hill Ottery St. Mary EX11 1TU
2018-02-01AD03Registers moved to registered inspection location of Rockholme West Hill Road West Hill Ottery St. Mary EX11 1TU
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Rockholme, West Hill Road West Hill Ottery St Mary Devon EX11 1TU
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MR REZA ASHTARI on 2016-12-05
2017-05-04CH01Director's details changed for Mr Reza Ashtari on 2016-12-05
2017-03-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-07AR0119/05/16 ANNUAL RETURN FULL LIST
2016-07-07CH01Director's details changed for Mr Reza Ashtari on 2016-05-19
2016-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR REZA ASHTARI on 2016-05-19
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058229590014
2015-12-09ANNOTATIONOther
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058229590014
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-22AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-09AR0119/05/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-07-04AR0119/05/13 FULL LIST
2013-04-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-07-13AA31/07/11 TOTAL EXEMPTION SMALL
2012-06-12AR0119/05/12 FULL LIST
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SPENCER
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRIOR
2011-05-27AR0119/05/11 FULL LIST
2011-03-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-14AR0119/05/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REZA ASHTARI / 01/05/2010
2009-10-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-16RES13RE TRANSFER OF PROPERTY 24/09/2008
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-07363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07
2007-06-18363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06288bDIRECTOR RESIGNED
2006-07-0588(2)RAD 20/06/06--------- £ SI 995@1=995 £ IC 1/996
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288aNEW DIRECTOR APPOINTED
2006-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASHCOM DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-01-23
Resolution2019-01-23
Appointmen2019-01-23
Fines / Sanctions
No fines or sanctions have been issued against ASHCOM DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-27 Satisfied DENZIL JOHN WOOLLACOTT
MORTGAGE AND DEBENTURE 2012-07-16 Satisfied ADAMS BUSINESS FINANCE LLP
DEBENTURE 2012-05-16 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
MORTGAGE 2012-01-20 Satisfied KEITH ALBERT HOSKIN
LEGAL CHARGE 2010-09-06 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2010-09-06 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2010-09-06 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2010-09-06 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2010-09-06 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2010-09-06 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-09-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-05-28 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-01-02 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-07-31 £ 769,152
Creditors Due After One Year 2012-07-31 £ 500,000
Creditors Due After One Year 2012-07-31 £ 500,000
Creditors Due After One Year 2011-07-31 £ 546,856
Creditors Due Within One Year 2013-07-31 £ 792,011
Creditors Due Within One Year 2012-07-31 £ 698,126
Creditors Due Within One Year 2012-07-31 £ 698,126
Creditors Due Within One Year 2011-07-31 £ 582,363

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ASHCOM DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 1,015
Cash Bank In Hand 2012-07-31 £ 1,015
Current Assets 2013-07-31 £ 1,322,148
Current Assets 2012-07-31 £ 970,792
Current Assets 2012-07-31 £ 970,792
Current Assets 2011-07-31 £ 818,359
Debtors 2013-07-31 £ 18,961
Debtors 2012-07-31 £ 34,856
Debtors 2012-07-31 £ 34,856
Debtors 2011-07-31 £ 10,431
Stocks Inventory 2013-07-31 £ 1,303,128
Stocks Inventory 2012-07-31 £ 934,921
Stocks Inventory 2012-07-31 £ 934,921
Stocks Inventory 2011-07-31 £ 807,869
Tangible Fixed Assets 2013-07-31 £ 6,657
Tangible Fixed Assets 2012-07-31 £ 8,876
Tangible Fixed Assets 2012-07-31 £ 8,876
Tangible Fixed Assets 2011-07-31 £ 11,835

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHCOM DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

ASHCOM DEVELOPMENTS LIMITED owns 1 domain names.

ashcomdevelopments.co.uk  

Trademarks
We have not found any records of ASHCOM DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHCOM DEVELOPMENTS 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 (41100 - Development of building projects) as ASHCOM DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASHCOM DEVELOPMENTS 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 TypeNotices to
Defending partyASHCOM DEVELOPMENTS LIMITEDEvent Date2019-01-23
 
Initiating party Event TypeResolution
Defending partyASHCOM DEVELOPMENTS LIMITEDEvent Date2019-01-23
 
Initiating party Event TypeAppointmen
Defending partyASHCOM DEVELOPMENTS LIMITEDEvent Date2019-01-23
Company Number: 05822959 Name of Company: ASHCOM DEVELOPMENTS LIMITED Nature of Business: Development of Building Projects Type of Liquidation: Members' Voluntary Liquidation Registered office: 11 Rom…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHCOM DEVELOPMENTS 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 ASHCOM DEVELOPMENTS 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.