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

ASHLEY DAVID TRANSFERS LIMITED

CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
Company Registration Number
08027332
Private Limited Company
Liquidation

Company Overview

About Ashley David Transfers Ltd
ASHLEY DAVID TRANSFERS LIMITED was founded on 2012-04-12 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Ashley David Transfers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ASHLEY DAVID TRANSFERS LIMITED
 
Legal Registered Office
CBA BUSINESS SOLUTIONS LTD
126 NEW WALK
LEICESTER
LE1 7JA
Other companies in DE1
 
Previous Names
LOUGHBOROUGH CAR CLINIC LTD16/01/2013
Filing Information
Company Number 08027332
Company ID Number 08027332
Date formed 2012-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB139538680  
Last Datalog update: 2019-04-04 08:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY DAVID TRANSFERS 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 ASHLEY DAVID TRANSFERS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY PETER BUTCHER
Director 2012-07-06
DAVID JOHN HUNTER
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HUNTER
Director 2012-04-12 2015-05-20
ASHLEY PETER BUTCHER
Director 2014-08-28 2014-08-28
DAVID NORTH
Director 2012-07-06 2012-12-31
ASHLEY PETER BUTCHER
Company Secretary 2012-04-12 2012-07-06
ASHLEY PETER BUTCHER
Director 2012-04-12 2012-07-06
DAVID NORTH
Director 2012-04-12 2012-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY PETER BUTCHER ASHLEY DAVID TRANSPORT LIMITED Director 2002-05-01 CURRENT 2002-04-25 Dissolved 2018-08-10

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
2021-09-17GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-21
2019-05-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-21
2018-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-21
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM C/O Cba 39 Castle Street Leicester LE1 5WN
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 83 Friar Gate Derby Derbyshire DE1 1FL
2017-04-04600Appointment of a voluntary liquidator
2017-04-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-22
2017-04-044.20Volunatary liquidation statement of affairs with form 4.19
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080273320003
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-06AR0112/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12AP01DIRECTOR APPOINTED MR DAVID JOHN HUNTER
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUNTER
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0112/04/15 ANNUAL RETURN FULL LIST
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY PETER BUTCHER
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19AP01DIRECTOR APPOINTED ASHLEY PETER BUTCHER
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-09AR0112/04/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0112/04/13 ANNUAL RETURN FULL LIST
2013-03-19MG01Particulars of a mortgage or charge / charge no: 2
2013-02-19CH01Director's details changed for Mr David John Hunter on 2013-02-19
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORTH
2013-01-16RES15CHANGE OF NAME 14/01/2013
2013-01-16CERTNMCompany name changed loughborough car clinic LTD\certificate issued on 16/01/13
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/12 FROM Rose Villa 42 Glebe Street Loughbrough LE11 1JR England
2012-07-21MG01Particulars of a mortgage or charge / charge no: 1
2012-07-09AP01DIRECTOR APPOINTED ASHLEY PETER BUTCHER
2012-07-09AP01DIRECTOR APPOINTED ASHLEY PETER BUTCHER
2012-07-06AP01DIRECTOR APPOINTED DAVID NORTH
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY BUTCHER
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORTH
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BUTCHER
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PETER BUTCHER / 26/04/2012
2012-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY PETER BUTCHER / 26/04/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUNTER / 26/04/2012
2012-04-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation



Licences & Regulatory approval
We could not find any licences issued to ASHLEY DAVID TRANSFERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-03-28
Appointmen2017-03-28
Meetings of Creditors2017-03-03
Fines / Sanctions
No fines or sanctions have been issued against ASHLEY DAVID TRANSFERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding MICHAEL JAMES GREGSON AS LIQUIDATOR OF ASHLEY DAVID TRANSPORT LIMITED (CRN: 04424228)
DEBENTURE 2013-03-19 Outstanding ULTIMATE INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2012-07-21 Outstanding TRUSTEES OF TONY HOLMES CARS LIMITED RETIREMENT BENEFIT SCHEME
Creditors
Creditors Due After One Year 2012-04-12 £ 16,888
Creditors Due Within One Year 2012-04-12 £ 180,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 ASHLEY DAVID TRANSFERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-12 £ 2
Cash Bank In Hand 2012-04-12 £ 2
Current Assets 2012-04-12 £ 105,830
Debtors 2012-04-12 £ 105,828
Fixed Assets 2012-04-12 £ 95,391
Shareholder Funds 2012-04-12 £ 3,508
Tangible Fixed Assets 2012-04-12 £ 95,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHLEY DAVID TRANSFERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHLEY DAVID TRANSFERS LIMITED
Trademarks
We have not found any records of ASHLEY DAVID TRANSFERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHLEY DAVID TRANSFERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-2 1,420 Home to Sch Trans - Buses
Leicestershire County Council 2015-1 2,440 Home to Sch Trans - Buses
Leicestershire County Council 2014-9 6,120 Recharge of Pooled Transp Cost
Leicestershire County Council 2014-8 14,983 Home to Sch Trans - Buses
Leicestershire County Council 2014-7 6,536 Recharge of Pooled Transp Cost
Leicestershire County Council 2014-6 8,670 Recharge of Pooled Transp Cost
Leicestershire County Council 2014-5 18,400 Home to Sch Trans - Buses
Leicestershire County Council 2014-4 975 Personal Accounts - Govt Depts
Leicestershire County Council 2014-3 30,748 Home to Sch Trans - Buses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY DAVID TRANSFERS 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 TypeResolutions for Winding-up
Defending partyASHLEY DAVID TRANSFERS LIMITEDEvent Date2017-03-22
At a GENERAL MEETING of the above named Company held at 39 Castle Street, Leicester LE1 5WN on 22 March 2017 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 22 March 2017 . Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. David John Hunter , Chairman : Dated: 22 March 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASHLEY DAVID TRANSFERS LIMITEDEvent Date2017-03-22
Liquidator's name and address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyASHLEY DAVID TRANSFERS LIMITEDEvent Date2017-03-03
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 22 March 2017 at 12.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12.00 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12.00 noon on the business day before the meeting. All statements of claims and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk Alternative contact: Nathan Samani, telephone 0116 2140 573. BY ORDER OF THE BOARD David John Hunter , Chairman : Dated: 27 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY DAVID TRANSFERS 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 ASHLEY DAVID TRANSFERS 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.