Company Information for ASHPROP (UK) LTD
C/O PURNELLS, GOLDFIELDS HOUSE 18A, NEWPORT, S WALES, NP20 4PH,
|
Company Registration Number
06102606
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHPROP (UK) LTD | |
Legal Registered Office | |
C/O PURNELLS GOLDFIELDS HOUSE 18A NEWPORT S WALES NP20 4PH Other companies in TW20 | |
Company Number | 06102606 | |
---|---|---|
Company ID Number | 06102606 | |
Date formed | 2007-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-06 17:47:24 |
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 | ||
---|---|---|---|---|
ASHPROP (UK) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY STEPHEN HARVEY |
||
TIMOTHY STEPHEN HARVEY |
||
ADAM HOWARD WINTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T2D CONSULTING LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Active | |
TALISMAN PROPERTIES (OTLEY) LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
22 SUMATRA ROAD FREEHOLD LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
PEARS GLOBAL REAL ESTATE INVESTORS LIMITED | Director | 2005-07-21 | CURRENT | 2005-07-21 | Active | |
CLEARVIEW PROPERTIES LTD | Director | 2003-04-10 | CURRENT | 2003-04-10 | Active | |
TALISMAN PROPERTIES BRISTOL LIMITED | Director | 2003-01-24 | CURRENT | 2003-01-24 | Liquidation | |
TALISMAN PROPERTIES (BINGLEY) LIMITED | Director | 2002-06-28 | CURRENT | 2002-06-28 | Active | |
VENTUREPRO LIMITED | Director | 1994-05-25 | CURRENT | 1994-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/20 FROM Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Adam Howard Winton as a person with significant control on 2020-08-10 | |
CH01 | Director's details changed for Mr Adam Howard Winton on 2020-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM 135 High Street Egham Surrey TW20 9HL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/02/16 FULL LIST | |
AR01 | 14/02/16 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy Stephen Harvey on 2011-04-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY STEPHEN HARVEY on 2011-04-05 | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM HOWARD WINTON / 14/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN HARVEY / 14/02/2010 | |
ELRES S369(4) | S369(4) SHT NOTICE MEET | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM GLOBE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-11-25 |
Resolutions for Winding-up | 2020-11-25 |
Notices to Creditors | 2020-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-01 | £ 6,153 |
---|
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 ASHPROP (UK) LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,734 |
Current Assets | 2012-01-01 | £ 2,734 |
Fixed Assets | 2012-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 3,417 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ASHPROP (UK) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASHPROP (UK) LTD | Event Date | 2020-11-17 |
Pursuant to Section 109 of the Insolvency Act 1986 Liquidator name and address: Susan Purnell (IP No 9386 ) of Purnells , Goldfields House, 18A Gold Tops, Newport, South Wales NP20 4PH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASHPROP (UK) LTD | Event Date | 2020-11-17 |
Shareholders Resolutions At a General Meeting of the company duly convened and held at 19-21 Hatton Garden, London EC1N 8BA , on 17/11/2020 at 10.30 am, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the company be wound up voluntarily and that Susan Purnell (IP No 9386 ) of Purnells , Goldfields House, 18A Gold Tops, Newport, South Wales NP20 4PH be and is hereby appointed Liquidator for the purpose of such winding up." | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASHPROP (UK) LTD | Event Date | 2020-11-17 |
In the Matter of And In the Matter of The Insolvency Act 1986 Susan Purnell (IP No 9386 ) of Purnells , Goldfields House, 18A Gold Tops, Newport, South Wales NP20 4PH was appointed Liquidator of the above named Company, by the members on 17/11/2020 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 15 January 2021, to send their full names and addresses to the above named Liquidator, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. This Notice is purely formal. All known Creditors have been, or will be paid in full. Susan Purnell - FABRP, FCCA, MAAT Liquidator : Purnells , Goldfields House, 18A Gold Tops, Newport, South Wales NP20 4PH | |||
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. |