Company Information for MIDDLE ASTON HOUSE TRADING LIMITED
THE OLD BANK 187A ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9SQ,
|
Company Registration Number
08062128
Private Limited Company
Liquidation |
Company Name | |
---|---|
MIDDLE ASTON HOUSE TRADING LIMITED | |
Legal Registered Office | |
THE OLD BANK 187A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SQ Other companies in LE13 | |
Company Number | 08062128 | |
---|---|---|
Company ID Number | 08062128 | |
Date formed | 2012-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/04/2016 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 14:33:02 |
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 |
---|---|---|
GLYN PETER GODDARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE ANN GIBSON |
Company Secretary | ||
JOHN THOMAS HILL |
Director | ||
RICHARD JAMES GRICE |
Director | ||
ALAN JOHN BAXTER |
Director | ||
ROGER JAMES WHYSALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERA BUSINESS PARK LIMITED | Director | 2017-01-20 | CURRENT | 2016-02-10 | Active | |
MELTON MOWBRAY BUSINESS PARK LIMITED | Director | 2016-02-03 | CURRENT | 2016-02-03 | Dissolved 2017-05-09 | |
BUSINESS TRAINING NETWORK LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Dissolved 2017-02-07 | |
PERA TRAINING (CYMRU) LIMITED | Director | 2015-09-30 | CURRENT | 2013-10-07 | Dissolved 2016-02-23 | |
PERA CORPORATE SERVICES LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-07 | Liquidation | |
MYCSR LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Dissolved 2016-05-31 | |
THE PERA FOUNDATION | Director | 2014-01-06 | CURRENT | 2009-12-21 | Dissolved 2016-11-08 | |
PERA PROPERTY SERVICES LIMITED | Director | 2012-11-20 | CURRENT | 2011-11-21 | Dissolved 2016-08-16 | |
THE APPLIED TECHNOLOGY RESEARCH INSTITUTE LIMITED | Director | 2012-07-30 | CURRENT | 2007-08-28 | Dissolved 2017-01-31 | |
PRA TRADING LIMITED | Director | 2012-07-30 | CURRENT | 2012-05-08 | Liquidation | |
PERA CONSULTING (UK) LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | In Administration/Administrative Receiver | |
PERA TECHNOLOGY LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | In Administration/Administrative Receiver | |
PERA MANAGEMENT SERVICES LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Liquidation | |
GODDARD'S(F.H.)LIMITED | Director | 2010-08-04 | CURRENT | 1935-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.1 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GRICE | |
LATEST SOC | 22/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/08/15 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2015 TO 31/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS HILL / 21/01/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS HILL / 18/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM PERA INNOVATION PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB UNITED KINGDOM | |
AR01 | 15/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/03/2013 | |
AR01 | 15/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS HILL | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES GRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WHYSALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BAXTER | |
AP01 | DIRECTOR APPOINTED MR GLYN PETER GODDARD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-07-06 |
Resolutions for Winding-up | 2016-07-06 |
Meetings of Creditors | 2016-06-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
|
|
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 MIDDLE ASTON HOUSE TRADING LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MIDDLE ASTON HOUSE TRADING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MIDDLE ASTON HOUSE TRADING LIMITED | Event Date | 2016-06-29 |
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk or Tel: 0161 927 7788. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIDDLE ASTON HOUSE TRADING LIMITED | Event Date | 2016-06-29 |
At a General Meeting of the members of the above-named company, duly convened and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 29 June 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No. 9297) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk or Tel: 0161 927 7788. Glyn Goddard , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MIDDLE ASTON HOUSE TRADING LIMITED | Event Date | 2016-06-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 29 June 2016 at 3.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Darren Terence Brookes on Email: office@milnerboardman.co.uk or Tel: 0161 927 7788 | |||
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. |