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

ASHWAL GARAGE LIMITED

PROSPECT HOUSE, 11-13 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU,
Company Registration Number
00975761
Private Limited Company
Liquidation

Company Overview

About Ashwal Garage Ltd
ASHWAL GARAGE LIMITED was founded on 1970-03-26 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Ashwal Garage 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
ASHWAL GARAGE LIMITED
 
Legal Registered Office
PROSPECT HOUSE
11-13 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU
Other companies in TN17
 
Filing Information
Company Number 00975761
Company ID Number 00975761
Date formed 1970-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHWAL GARAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTLER-BLAKE LIMITED   CALVERLEY BUSINESS CONSULTANTS LIMITED   CALVERLEY NOMINEES LIMITED   D.J. CAREY LIMITED   MUSTARD PAYROLL LTD   REAL TIME ACCOUNTING LTD   WELLS RESOURCES 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 ASHWAL GARAGE LIMITED

Current Directors
Officer Role Date Appointed
MARYANNE WENDY PRITCHARD
Company Secretary 2004-01-25
ANTHONY CLOWES PRITCHARD
Director 1999-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARYANNE WENDY PRITCHARD
Director 1999-01-21 2017-03-29
BUSS MURTON SECRETARIAL SERVICES LIMITED
Company Secretary 1999-01-19 2004-01-25
GEORGE WILKINSON SWANN
Director 1999-01-21 2000-03-31
BERYL CARMEN WALCROFT
Company Secretary 1991-07-31 1999-01-19
PETER EDWARD ASHBY
Director 1991-07-31 1999-01-19
BERYL CARMEN WALCROFT
Director 1991-07-31 1999-01-19
JOHN DAVID WALCROFT
Director 1991-07-31 1999-01-19
GEORGE WILKINSON SWANN
Director 1991-07-31 1999-01-18
VIRGINIA DAWN ASHBY
Director 1991-07-31 1996-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARYANNE WENDY PRITCHARD BUSSLAW (15) LIMITED Company Secretary 2001-05-03 CURRENT 1997-09-04 Dissolved 2018-01-16
ANTHONY CLOWES PRITCHARD BUSSLAW (15) LIMITED Director 1999-01-19 CURRENT 1997-09-04 Dissolved 2018-01-16

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
2018-05-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.1
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD KENT TN27 0JS ENGLAND
2017-05-044.20STATEMENT OF AFFAIRS/4.19
2017-05-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARYANNE PRITCHARD
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2016 FROM WILSLEY POUND CRANBROOK KENT TN17 2HR
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-26AA30/04/16 TOTAL EXEMPTION SMALL
2016-01-28AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 20100
2015-07-31AR0131/07/15 FULL LIST
2015-01-07AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLOWES PRITCHARD / 21/07/2014
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 20100
2014-08-21AR0131/07/14 FULL LIST
2014-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARYANNE WENDY PRITCHARD / 21/07/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARYANNE WENDY PRITCHARD / 21/07/2014
2013-11-20AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-09AR0131/07/13 FULL LIST
2012-08-24AR0131/07/12 FULL LIST
2012-08-09AA30/04/12 TOTAL EXEMPTION SMALL
2011-10-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-18AR0131/07/11 FULL LIST
2010-08-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-18AR0131/07/10 FULL LIST
2009-09-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-25403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9
2008-10-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-24363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-15363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288bSECRETARY RESIGNED
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-19363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-08363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-03363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-23AUDAUDITOR'S RESIGNATION
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-03363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-06225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-23123NC INC ALREADY ADJUSTED 19/01/99
1999-09-23ORES04NC INC ALREADY ADJUSTED 19/01/99
1999-09-2388(2)RAD 19/01/99--------- £ SI 20000@1
1999-09-16363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-03288bDIRECTOR RESIGNED
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-26395PARTICULARS OF MORTGAGE/CHARGE
1999-01-25WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/01/99
1999-01-25SRES01ADOPT MEM AND ARTS 19/01/99
1999-01-25288bDIRECTOR RESIGNED
1999-01-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-01-25288bDIRECTOR RESIGNED
1999-01-25288aNEW SECRETARY APPOINTED
1999-01-25288aNEW DIRECTOR APPOINTED
1999-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to ASHWAL GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-05-12
Notices to Creditors2017-05-12
Resolutions for Winding-up2017-05-12
Meetings of Creditors2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against ASHWAL GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-12-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-11-01 Satisfied SANTANDER CONSUMER (UK) PLC
LEGAL CHARGE 2004-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
EQUITABLE CHARGE 1999-01-19 Satisfied BERYL CARMEN WALCROFT
LEGAL CHARGE 1993-09-23 Satisfied ESSO PETROLEUM COMPANY LIMITED
MORTGAGE 1989-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-03-31 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1983-12-14 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1983-12-14 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1979-10-12 Satisfied INDUSTRIAL BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-04-30 £ 218,514
Creditors Due Within One Year 2012-04-30 £ 233,409

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 ASHWAL GARAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 20,100
Called Up Share Capital 2012-04-30 £ 20,100
Current Assets 2013-04-30 £ 218,824
Current Assets 2012-04-30 £ 250,784
Debtors 2013-04-30 £ 186,600
Debtors 2012-04-30 £ 209,718
Secured Debts 2013-04-30 £ 200,435
Secured Debts 2012-04-30 £ 200,645
Shareholder Funds 2013-04-30 £ 510,706
Shareholder Funds 2012-04-30 £ 529,182
Stocks Inventory 2013-04-30 £ 31,416
Stocks Inventory 2012-04-30 £ 41,066
Tangible Fixed Assets 2013-04-30 £ 511,050
Tangible Fixed Assets 2012-04-30 £ 512,653

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHWAL GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHWAL GARAGE LIMITED
Trademarks
We have not found any records of ASHWAL GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHWAL GARAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ASHWAL GARAGE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ASHWAL GARAGE 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 TypeAppointment of Liquidators
Defending partyASHWAL GARAGE LIMITEDEvent Date2017-04-21
Liquidator's name and address: Mark Stephen Willis (IP No. 9391 ) of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU : Ag IF20497
 
Initiating party Event TypeNotices to Creditors
Defending partyASHWAL GARAGE LIMITEDEvent Date2017-04-21
Notice is also hereby given that the Creditors of the above named Company are required, on or before 30 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU If so required by notice in writing from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 21 April 2017 Mark Stephen Willis (IP No. 9391 ) of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU Further details contact: Mark Willis, Email: mark.willis@compassfri.com Telephone: 01892 530600 Alternative contact: Tom Pearson, Email: tom.pearson@compassfri.com Ag IF20497
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASHWAL GARAGE LIMITEDEvent Date2017-04-21
Notice is hereby given that the following resolutions were passed on 21 April 2017 as a special resolution and an ordinary resolution respectively: "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 Mark Stephen Willis (IP No. 9391 ) of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Mark Willis, Email: mark.willis@compassfri.com Telephone: 01892 530600 Alternative contact: Tom Pearson, Email: tom.pearson@compassfri.com Ag IF20497
 
Initiating party Event TypeMeetings of Creditors
Defending partyASHWAL GARAGE LIMITEDEvent Date2017-04-04
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 offices of Compass Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on 21 April 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the Act. Mark Stephen Willis (IP No. 9391) of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the meeting, furnish creditors, free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. Ag HF10312
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHWAL GARAGE 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 ASHWAL GARAGE 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.