Company Information for ASH SURFACING LIMITED
LANDMARK, ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
|
Company Registration Number
06877471
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASH SURFACING LIMITED | |
Legal Registered Office | |
LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB Other companies in PR2 | |
Company Number | 06877471 | |
---|---|---|
Company ID Number | 06877471 | |
Date formed | 2009-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 03:02:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNDSEY CLARE ASHBARRY |
||
AARON ASHBARRY |
||
LYNDSEY CLARE ASHBARRY |
||
JULIE LING |
||
PHILIP GRAHAM LING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RHYS EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY PALS (NW) LTD | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
PGL PIPELINES LIMITED | Director | 2016-04-27 | CURRENT | 2006-12-06 | Active | |
PROPERTY PALS (NW) LTD | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-20 | ||
REGISTERED OFFICE CHANGED ON 07/09/23 FROM C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-20 | ||
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/21 FROM Lowton Business Centre Newton Road Lowton Warrington WA3 2AP England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JULIE LING AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/20 FROM Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Aaron Ashbarry on 2019-01-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LYNDSEY CLARE ASHBARRY on 2019-01-12 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/18 FROM Ivy Cottage High Bank Lane Lostock Bolton BL6 4DT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM 414 Blackpool Road Ashton-on-Ribble Preston Lancashire PR2 2DX | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MRS JULIE LING | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNDSEY CLARE MEADOWCROFT on 2016-01-12 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP GRAHAM LING | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LYNDSEY CLARE ASHBARRY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Aaron Ashbarry on 2011-04-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNDSEY CLARE MEADOWCROFT on 2011-04-15 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AARON ASHBURY / 15/04/2010 | |
88(2) | AD 15/04/09 GBP SI 998@1=998 GBP IC 1/999 | |
288a | SECRETARY APPOINTED LYNDSEY CLARE MEADOWCROFT | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED AARON ASHBURY | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM C/O HILTON FINANCIAL LIMITED 414 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX ENGLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1095400 | Active | Licenced property: CHORLEY OLD ROAD NORTEX MILL UNIT NC3 BOLTON UNIT NC3 GB BL1 3AS;NEWTON ROAD AUTOMATION HOUSE LOWTON WARRINGTON LOWTON GB WA3 2AP. Correspondance address: HIGH BANK LANE IVY COTTAGE LOSTOCK BOLTON LOSTOCK GB BL6 4DT |
Appointmen | 2021-10-29 |
Resolution | 2021-10-29 |
Notices to | 2021-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
Creditors Due Within One Year | 2012-04-01 | £ 130,567 |
---|
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 ASH SURFACING LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 65,071 |
Current Assets | 2012-04-01 | £ 151,016 |
Debtors | 2012-04-01 | £ 85,945 |
Fixed Assets | 2012-04-01 | £ 37,701 |
Shareholder Funds | 2012-04-01 | £ 58,150 |
Stocks Inventory | 2012-04-01 | £ 0 |
Tangible Fixed Assets | 2012-04-01 | £ 37,701 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as ASH SURFACING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ASH SURFACING LIMITED | Event Date | 2021-10-29 |
Name of Company: ASH SURFACING LIMITED Company Number: 06877471 Nature of Business: Construction Services Registered office: c/o RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF Ty… | |||
Initiating party | Event Type | Resolution | |
Defending party | ASH SURFACING LIMITED | Event Date | 2021-10-29 |
Initiating party | Event Type | Notices to | |
Defending party | ASH SURFACING LIMITED | Event Date | 2021-10-29 |
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. |