Dissolved 2015-04-15
Company Information for ASHTARR (BIRKENHEAD) LIMITED
WARRINGTON, CHESHIRE, WA1,
|
Company Registration Number
07522801
Private Limited Company
Dissolved Dissolved 2015-04-15 |
Company Name | ||
---|---|---|
ASHTARR (BIRKENHEAD) LIMITED | ||
Legal Registered Office | ||
WARRINGTON CHESHIRE | ||
Previous Names | ||
|
Company Number | 07522801 | |
---|---|---|
Date formed | 2011-02-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2015-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 22:46:52 |
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 |
---|---|---|
ANTHONY MARK ASHALL |
||
HILLSIDE APPLETON LIMITED |
||
COLIN JOHN THOMASSON |
||
DAVID MICHAEL WILKINSON |
||
JOHN CHARLES EDWARD WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR SIMON DAVIES |
Director | ||
SCOTT ALEXANDER ASHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLSIDE ASSETS LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
TRIDENT HOTELS (SOUTH LAKES) 1 LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
ASHALL SANDIWAY NO.2 LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
ASHALL SANDIWAY NO.1 LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
ASHALL WALTON LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
ASHALL RESIDENTIAL LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
ASHALL PROJECTS (MB) LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
ASHALL PROJECTS (NJS) LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
ASHALL PROJECTS (BARROW) LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
ASHTARR LIMITED | Director | 2012-02-01 | CURRENT | 2011-02-07 | Active | |
ASHALL PROJECTS LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active | |
ASHALL INVESTMENTS LIMITED | Director | 2011-10-31 | CURRENT | 1998-01-30 | Active | |
SOUTHERN ASIA DEVELOPMENTS LIMITED | Director | 2011-10-31 | CURRENT | 1995-11-21 | Active | |
HILLSIDE APPLETON LIMITED | Director | 2011-10-31 | CURRENT | 1999-09-13 | Active | |
ASHALL ASSET MANAGEMENT LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Active | |
CBX BUSINESS CENTRES LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Dissolved 2013-10-15 | |
INDOCHINA STARFISH FOUNDATION | Director | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
ASHALL HILLSIDE LIMITED | Director | 2005-02-10 | CURRENT | 1998-02-03 | Active | |
RESTASH LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-22 | Active | |
ASHALL PROPERTY LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-16 | Active | |
PRESTON BROOK MANAGEMENT LTD | Director | 2003-03-07 | CURRENT | 2001-02-12 | Active | |
ABBOTS PARK MANAGEMENT COMPANY LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-25 | Active | |
ASHALL PROJECTS (MB) LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Active | |
ASHALL PROJECTS (NJS) LIMITED | Director | 2013-03-12 | CURRENT | 2012-02-20 | Active | |
ASHALL PROJECTS LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active | |
WILLIAMS TARR DEVELOPMENTS STOCKPORT LIMITED | Director | 2012-03-26 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
WILLIAMS TARR CONSTRUCTION LIMITED | Director | 2011-11-15 | CURRENT | 1918-01-26 | Active | |
ASHTARR LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
PARKFIELD ROAD ESTATES LIMITED | Director | 2010-07-28 | CURRENT | 2010-02-01 | Active | |
WILLIAMS TARR HOMES LIMITED | Director | 2009-11-27 | CURRENT | 1990-05-10 | Active | |
WILLIAMS TARR DEVELOPMENTS LIMITED | Director | 2009-11-27 | CURRENT | 1968-04-19 | Active | |
BRABCO 922 LIMITED | Director | 2009-11-09 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
ASHTARR LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
JR PROPERTY DEVELOPMENTS (MIDDLESBROUGH) LIMITED | Director | 2010-09-27 | CURRENT | 2007-04-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW UNITED KINGDOM | |
LATEST SOC | 12/02/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIES | |
AP02 | CORPORATE DIRECTOR APPOINTED HILLSIDE APPLETON LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIES | |
AP02 | CORPORATE DIRECTOR APPOINTED HILLSIDE APPLETON LIMITED | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MARK ASHALL | |
AP01 | DIRECTOR APPOINTED MR ARTHUR SIMON DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ASHALL | |
RES01 | ADOPT ARTICLES 20/02/2012 | |
RES15 | CHANGE OF NAME 06/03/2012 | |
CERTNM | COMPANY NAME CHANGED GOODISON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 09/02/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-30 |
Notice of Intended Dividends | 2014-06-09 |
Resolutions for Winding-up | 2013-05-24 |
Appointment of Liquidators | 2013-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 ASHTARR (BIRKENHEAD) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASHTARR (BIRKENHEAD) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ASHTARR (BIRKENHEAD) LIMITED | Event Date | 2014-10-24 |
Nature of Business: Property Developers Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, on 9 January 2015 at 10.00 am, to be followed at 10.15 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 8 January 2015. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ASHTARR (BIRKENHEAD) LIMITED | Event Date | 2014-06-03 |
Nature of Business: Property Developers Notice is hereby given that the Liquidator of the above named Company intends, within two months of 25 June 2014 (the last day of proving), to declare a first and final dividend to the unsecured Creditors of the said insolvency. Any unsecured Creditor desiring to participate in such dividend must, on or before that day, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured creditors should send details of their claims to Paul J Fleming (IP Number 6828) of Parkin S Booth & Co, 1st Floor Bank Quay House, Sankey Street, Warrington WA1 1NN. Further details of Liquidator: E-mail address wn@parkinsbooth.co.uk; Telephone Number 0151 236 4331 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASHTARR (BIRKENHEAD) LIMITED | Event Date | 2013-05-20 |
Nature of Business: Property Developers The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN , at 2.00 pm on 20 May 2013 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Paul J Fleming (IP Number 6828) of Parkin S. Booth & Co. , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: E-mail address wn@parkinsbooth.co.uk ; Telephone Number 01925 245004 John Charles Edward Wilkinson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASHTARR (BIRKENHEAD) LIMITED | Event Date | 2013-05-20 |
Paul J Fleming , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN . E-mail address: wn@parkinsbooth.co.uk ; Telephone Number: 01925 245004 : | |||
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. |