Dissolved 2016-08-05
Company Information for ASHWOLD INVESTMENTS LTD
TONBRIDGE, KENT, TN10,
|
Company Registration Number
07578936
Private Limited Company
Dissolved Dissolved 2016-08-05 |
Company Name | ||
---|---|---|
ASHWOLD INVESTMENTS LTD | ||
Legal Registered Office | ||
TONBRIDGE KENT | ||
Previous Names | ||
|
Company Number | 07578936 | |
---|---|---|
Date formed | 2011-03-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2016-08-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
NICHOLAS CONNELL |
||
NICHOLAS CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN BOSWELL BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUBUS RMI LIMITED | Director | 2013-01-01 | CURRENT | 2008-09-04 | Active | |
RUBUS INFORMATION SERVICES LTD | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | CURREXT FROM 31/03/2015 TO 30/09/2015 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN BOSWELL BROWN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM GAINSBOROUGH HOUSE 33 THROGMORTON STREET LONDON EC2N 2BR UNITED KINGDOM | |
RES13 | R O ADDRESS CHANGED 10/04/2012 | |
RES15 | CHANGE OF NAME 26/11/2012 | |
CERTNM | COMPANY NAME CHANGED INTELLIGENCE ANALYTICA LIMITED CERTIFICATE ISSUED ON 26/11/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CONNELL / 05/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN BOSWELL BROWN / 05/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CONNELL / 05/04/2012 | |
AR01 | 25/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 1 LIVERPOOL STREET LONDON EC2M 7PQ ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-22 |
Notices to Creditors | 2015-09-22 |
Appointment of Liquidators | 2015-09-22 |
Resolutions for Winding-up | 2015-09-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 5 |
MortgagesNumMortOutstanding | 0.10 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
Creditors Due Within One Year | 2013-03-31 | £ 93,795 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 49,685 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,395 |
Provisions For Liabilities Charges | 2012-04-01 | £ 300 |
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 ASHWOLD INVESTMENTS LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 288,478 |
Cash Bank In Hand | 2012-04-01 | £ 89,170 |
Current Assets | 2013-03-31 | £ 384,997 |
Current Assets | 2012-04-01 | £ 203,492 |
Debtors | 2013-03-31 | £ 96,519 |
Debtors | 2012-04-01 | £ 114,322 |
Tangible Fixed Assets | 2013-03-31 | £ 6,977 |
Tangible Fixed Assets | 2012-04-01 | £ 1,206 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as ASHWOLD INVESTMENTS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ASHWOLD INVESTMENTS LTD | Event Date | 2015-09-17 |
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 06 November 2015 by sending to the undersigned, David Thorniley of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU the Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 17 September 2015 Office Holder details: David Thorniley , (IP No. 8307) of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU . For further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASHWOLD INVESTMENTS LTD | Event Date | 2015-09-17 |
David Thorniley , (IP No. 8307) of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU . : For further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASHWOLD INVESTMENTS LTD | Event Date | 2015-09-17 |
Notice is hereby given that the following resolutions were passed on 17 September 2015 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley , (IP No. 8307) of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ASHWOLD INVESTMENTS LTD | Event Date | 2015-09-17 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company's members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 22 April 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 17 September 2015. Office Holder details: David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU For further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn. | |||
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. |