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

ASHILL DEVELOPMENTS LIMITED

HILL HOUSE 1, LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
06269748
Private Limited Company
Liquidation

Company Overview

About Ashill Developments Ltd
ASHILL DEVELOPMENTS LIMITED was founded on 2007-06-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Ashill Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASHILL DEVELOPMENTS LIMITED
 
Legal Registered Office
HILL HOUSE 1
LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in KT10
 
Previous Names
NEDNIL DEVELOPMENTS LIMITED22/05/2008
Filing Information
Company Number 06269748
Company ID Number 06269748
Date formed 2007-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 31/12/2015
Latest return 05/06/2015
Return next due 03/07/2016
Type of accounts GROUP
Last Datalog update: 2019-04-04 09:16:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHILL DEVELOPMENTS 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 ASHILL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
VALERIE GRACE CLARK
Company Secretary 2007-06-05
PHILIP JAMES DAVIES
Director 2007-06-05
STEPHEN RYAN LAVERS
Director 2008-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN JACOB MORRISEY
Director 2007-06-05 2011-09-16
ALASTAIR JOHN HARLEY HEPBURN
Director 2009-12-01 2010-07-22
PAMELA SIMONE DICKSON
Director 2009-02-02 2009-12-01
ALISTAIR JAMES NEIL HEWITT
Director 2007-06-29 2009-02-16
GEOFFREY WHITELAND
Director 2008-06-26 2009-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES DAVIES OMEGA PARTNERSHIP HOLDINGS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PHILIP JAMES DAVIES AI (SOUTH EAST) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
PHILIP JAMES DAVIES AI (TWICKENHAM) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
PHILIP JAMES DAVIES AI (REIGATE) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PHILIP JAMES DAVIES JJA INVESTMENTS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
PHILIP JAMES DAVIES ASHILL HOLDINGS LIMITED Director 2015-07-02 CURRENT 2014-10-22 Dissolved 2016-07-26
PHILIP JAMES DAVIES ASHILL LAND LIMITED Director 2013-09-25 CURRENT 2013-09-06 Active
PHILIP JAMES DAVIES ASHILL HAREFIELD LTD Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2016-02-16
PHILIP JAMES DAVIES GREENACRES BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-09-30 CURRENT 2008-11-06 Dissolved 2015-06-23
PHILIP JAMES DAVIES JJA DEVELOPMENTS LIMITED Director 2008-07-11 CURRENT 2004-10-28 Dissolved 2014-11-25
PHILIP JAMES DAVIES ANTHEM MANAGEMENT LIMITED Director 2008-04-26 CURRENT 1986-11-10 Active
PHILIP JAMES DAVIES SCARLETS REGIONAL LIMITED Director 2007-04-24 CURRENT 1997-06-19 Active
PHILIP JAMES DAVIES NEDNIL LIMITED Director 2006-12-04 CURRENT 2006-12-04 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
2021-02-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-02
2019-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-02
2018-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-02
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2017-03-154.68 Liquidators' statement of receipts and payments to 2017-02-02
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RYAN LAVERS / 01/10/2015
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DAVIES / 01/10/2015
2016-03-01AD02Register inspection address changed from C/O Ashill Developments Ltd Hill Place House, 3rd Floor 55a High Street Wimbledon London SW19 5BA to Hill Place House 55a High Street Wimbledon Village London SW19 5BA
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY
2016-02-09LIQ MISC RESRESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATOR
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-094.70DECLARATION OF SOLVENCY
2016-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-09LIQ MISC RESRESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATOR
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-094.70DECLARATION OF SOLVENCY
2016-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062697480020
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-08-17ANNOTATIONOther
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062697480019
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-24AR0105/06/15 ANNUAL RETURN FULL LIST
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 47 CASTLE STREET READING RG1 7SR
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2000000
2014-06-18AR0105/06/14 FULL LIST
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0105/06/13 FULL LIST
2013-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 17
2013-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 13
2013-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2013-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2013-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2013-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-04-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-01-04RES13COMPANY BUSINESS 19/12/2012
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-07-03AR0105/06/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27RES13RESTATEMENT AGREEMENT 22/03/2012
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MORRISEY
2011-07-08RES01ADOPT ARTICLES 30/06/2011
2011-07-05AR0105/06/11 FULL LIST
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-04-04RES13LEGAL CHARGE GRANTED 29/03/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29RES13APPROVAL OF LEGAL CHARGE 16/10/2010
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0105/06/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES DAVIES / 05/06/2010
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HEPBURN
2010-08-03RES01ADOPT ARTICLES 22/07/2010
2010-08-03RES12VARYING SHARE RIGHTS AND NAMES
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES DAVIES / 05/06/2007
2010-07-05CH01CHANGE PERSON AS DIRECTOR
2010-07-02AD02SAIL ADDRESS CREATED
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JACOB MORRISEY / 01/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RYAN LAVERS / 01/06/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE GRACE CLARK / 01/06/2010
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-26RES13RESTATEMENT AGREEMENT 17/05/2010
2009-12-29AP01DIRECTOR APPOINTED ALASTAIR JOHN HARLEY
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DICKSON
2009-09-09225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-07-21363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MORRISEY / 01/06/2009
2009-03-06288aDIRECTOR APPOINTED PAMELA SIMONE DICKSON
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WHITELAND
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-11123NC INC ALREADY ADJUSTED 30/05/08
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




Licences & Regulatory approval
We could not find any licences issued to ASHILL 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 to Creditors2016-02-08
Appointment of Liquidators2016-02-08
Resolutions for Winding-up2016-02-08
Fines / Sanctions
No fines or sanctions have been issued against ASHILL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Outstanding MACDONALD BOTLEY PARK LIMITED
2015-07-24 Outstanding BLOOR HOMES LIMITED
SHARE CHARGE 2013-01-07 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2012-08-15 Satisfied M COLLARD WASTE MANAGEMENT SERVICES LIMITED
DEED OF CONFIRMATION 2011-05-06 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEED OF CONFIRMATION 2011-05-06 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEED OF CONFIRMATION 2011-05-06 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
LEGAL CHARGE 2011-04-15 Satisfied BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2010-11-26 Satisfied BANK OF SCOTLAND PLC ("THE SECURITY TRUSTEE")
LEGAL CHARGE 2010-08-31 Satisfied VWS (UK) LIMITED
DEED OF CONFIRMATION 2010-06-02 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEED OF CONFIRMATION 2010-06-02 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2010-05-19 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2009-02-18 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-22 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2008-10-30 Satisfied VICO PROPERTIES LIMITED
LEGAL CHARGE 2008-04-03 Satisfied DUNSTALL HOLDINGS LIMITED
LEGAL CHARGE 2008-04-01 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND OTHER SECURED PARTIES (THE SECURITY TRUSTEE)
PLEDGE OVER GENERAL ACCOUNT 2007-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE (THE SECURITY TRUSTEE)
DEBENTURE 2007-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ASHILL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHILL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ASHILL DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE C E M ANALYTICAL SERVICES LIMITED 2013-02-28 Outstanding
DEBENTURE LINDEN PROPERTIES WESTERN LIMITED 2007-07-23 Outstanding

We have found 2 mortgage charges which are owed to ASHILL DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for ASHILL 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 (68100 - Buying and selling of own real estate) as ASHILL DEVELOPMENTS 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 ASHILL 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 Creditors
Defending partyASHILL DEVELOPMENTS LIMITEDEvent Date2016-02-03
The Company was placed into Members Voluntary Liquidation on 3 February 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rue 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 07 March 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ 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 7 March 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009821) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 4534.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASHILL DEVELOPMENTS LIMITEDEvent Date2016-02-03
Stephen Roland Browne , (IP No. 009821) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 4534.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASHILL DEVELOPMENTS LIMITEDEvent Date2016-02-03
At a General Meeting of the Company duly convened and held at Hill Place House, 55A High Street, London, SW19 5BA on 03 February 2016 , at 11.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Stephen Roland Browne , (IP No. 009821) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. All queries relating to this liquidation should be directed to Deloitte LLP on +44 (0) 20 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHILL 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 ASHILL 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.