Dissolved
Dissolved 2018-07-26
Company Information for ASTONWEST LIMITED
SALISBURY, WILTSHIRE, SP1,
|
Company Registration Number
07697579
Private Limited Company
Dissolved Dissolved 2018-07-26 |
Company Name | |
---|---|
ASTONWEST LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE | |
Company Number | 07697579 | |
---|---|---|
Date formed | 2011-07-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2018-07-26 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASTONWESTLANDS LIMITED | 10 ORANGE STREET HAYMARKET HAYMARKET LONDON WC2H 7DQ | Dissolved | Company formed on the 2010-01-26 |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE JANE CHESTERMAN |
||
JOHN CHESTERMAN |
||
PAUL STEPHEN LINFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ALAN HICKFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESTERMAN CONSULTANTS LIMITED | Director | 2001-07-31 | CURRENT | 1972-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM STONE HALL PARK LANE BROOK GODALMING SURREY GU8 5LA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM PARK LANE LODGE PARK LANE BROOK GODALMING SURREY GU8 5LA | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHEN LINFIELD | |
AP01 | DIRECTOR APPOINTED JOHN CHESTERMAN | |
AP03 | SECRETARY APPOINTED KATHERINE JANE CHESTERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-13 |
Appointment of Liquidators | 2016-04-13 |
Resolutions for Winding-up | 2016-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
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 ASTONWEST LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASTONWEST LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ASTONWEST LIMITED | Event Date | 2016-04-08 |
Notice is hereby given that creditors of the Company are required, on or before 30 June 2016 to prove their debts by sending their full names and addresses, particulars of their debts and claims, and the names and addresses of their solicitors (if any), to the Liquidator at Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . Further details contact: James William Stares, Tel: 0845 567 0567. Alternative contact: Terena Farrow. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASTONWEST LIMITED | Event Date | 2016-04-01 |
James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . : Further details contact: James William Stares, Tel: 0845 567 0567. Alternative contact: Terena Farrow. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASTONWEST LIMITED | Event Date | 2016-04-01 |
Notice is hereby given that the following Resolutions were passed on 01 April 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James William Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: James William Stares, Tel: 0845 567 0567. Alternative contact: Terena Farrow. | |||
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. |