Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED
Company Information for

ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED

14 Queen Square, Bath, BA1 2HN,
Company Registration Number
01063242
Private Limited Company
Liquidation

Company Overview

About Ashton Painting Contractors & Building Services Ltd
ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED was founded on 1972-07-28 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Ashton Painting Contractors & Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED
 
Legal Registered Office
14 Queen Square
Bath
BA1 2HN
Other companies in BS5
 
Filing Information
Company Number 01063242
Company ID Number 01063242
Date formed 1972-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB318649826  
Last Datalog update: 2022-11-22 12:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHTON PAINTING CONTRACTORS & BUILDING SERVICES 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.
Companies with same name ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED
The following companies were found which have the same name as ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED Unknown

Company Officers of ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SELBY JOHN GWYNNE STENNER
Company Secretary 1993-08-09
STEPHEN FRANCIS AMOS
Director 2004-08-13
CAROL ANN STENNER
Director 1991-08-16
SELBY JOHN GWYNNE STENNER
Director 1991-08-16
PAUL TSCHORNOW
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CORNICK
Director 2004-08-13 2011-07-31
PETER JOHN COLE
Director 1991-08-16 1999-03-31
ANGELA BUCKINGHAM
Company Secretary 1991-08-16 1993-08-09
ANGELA BUCKINGHAM
Director 1991-08-16 1993-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SELBY JOHN GWYNNE STENNER ASHTON PAINTING CONTRACTORS LIMITED Company Secretary 2002-11-29 CURRENT 1983-11-02 Active - Proposal to Strike off
CAROL ANN STENNER NOTTING HILL TM LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2015-08-18
CAROL ANN STENNER LITTLE ACORNS DAY NURSERY BRISTOL LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
CAROL ANN STENNER ASHTON PAINTING CONTRACTORS LIMITED Director 1991-11-30 CURRENT 1983-11-02 Active - Proposal to Strike off
SELBY JOHN GWYNNE STENNER ASHTON PAINTING CONTRACTORS LIMITED Director 1991-11-30 CURRENT 1983-11-02 Active - Proposal to Strike off

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
2022-08-22Voluntary liquidation. Return of final meeting of creditors
2022-08-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010632420006
2021-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-24
2020-12-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-22LIQ02Voluntary liquidation Statement of affairs
2020-09-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-08-25
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM 87/89 Bryants Hill Saint George Bristol BS5 8RG
2020-09-22600Appointment of a voluntary liquidator
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-03-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010632420006
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-05-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-22AP01DIRECTOR APPOINTED MR PAUL TSCHORNOW
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 60000
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010632420005
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 60000
2015-08-20AR0116/08/15 ANNUAL RETURN FULL LIST
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 60000
2014-09-02AR0116/08/14 ANNUAL RETURN FULL LIST
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-08-28AR0116/08/13 ANNUAL RETURN FULL LIST
2013-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-08-17AR0116/08/12 ANNUAL RETURN FULL LIST
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SELBY JOHN GWYNNE STENNER / 07/12/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN STENNER / 07/12/2011
2011-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR SELBY JOHN GWYNNE STENNER on 2011-12-07
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS AMOS / 07/12/2011
2011-09-19SH0107/09/11 STATEMENT OF CAPITAL GBP 60000
2011-08-26AR0116/08/11 ANNUAL RETURN FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORNICK
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-29AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-09-29SH0129/09/10 STATEMENT OF CAPITAL GBP 50000
2010-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-25AR0116/08/10 FULL LIST
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-19363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CORNICK / 22/08/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AMOS / 22/08/2008
2008-08-21363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-22363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-06363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-27363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-28363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-12-16225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-08-21363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-08-30363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-21363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-03363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-08-26288bDIRECTOR RESIGNED
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-19363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-05363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-15225ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/10/96
1996-10-15AUDAUDITOR'S RESIGNATION
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-20363sRETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS
1996-08-191.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
1995-12-181.318/09/95 ABSTRACTS AND PAYMENTS
1995-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-31363sRETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-12-08123£ NC 10000/100000 21/11/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2021-10-15
Notices to Creditors2020-09-04
Appointment of Liquidators2020-09-04
Resolutions for Winding-up2020-09-04
Fines / Sanctions
No fines or sanctions have been issued against ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-10 Outstanding MORGAN LLOYD TRUSTEES LIMITED AS TRUSTEE OF APC DIRECTOR PENSION SCHEME
DEED OF CHARGE 2009-10-02 Outstanding SELBY JOHN GWYNNE STENNER AND MORGAN LLOYD TRUSTEES LIMITED AS TRUSTEES OF THE APC DIRECTORS PENSION SCHEME
DEBENTURE 1988-06-23 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1987-02-26 Satisfied LLOYDS BANK PLC
CHARGE 1984-09-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED
Trademarks
We have not found any records of ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-03-21 GBP £15,076
Bristol City Council 2012-11-14 GBP £12,985
Bristol City Council 2012-11-14 GBP £12,985 REDLAND POLICE STATION - SURVEYS & REPOR
Bristol City Council 2012-10-23 GBP £33,764
Bristol City Council 2012-10-23 GBP £33,764 REDLAND POLICE STATION - SURVEYS & REPOR
Bristol City Council 2012-10-22 GBP £796
Bristol City Council 2012-10-22 GBP £796 685 ST NICHOLAS OF TOLENTINE PRIMARY
Bristol City Council 2012-09-25 GBP £3,225
Bristol City Council 2012-09-25 GBP £3,225 OLD COUNCIL HOUSE
Bristol City Council 2012-09-19 GBP £761
Bristol City Council 2012-09-19 GBP £761 685 ST NICHOLAS OF TOLENTINE PRIMARY
Bristol City Council 2012-09-12 GBP £8,240
Bristol City Council 2012-09-12 GBP £1,048 025 HENBURY COURT PRIMARY
Bristol City Council 2012-09-12 GBP £8,240 025 HENBURY COURT PRIMARY
Bristol City Council 2012-09-10 GBP £6,004 171 WANSDYKE PRIMARY
Bristol City Council 2012-06-19 GBP £1,300
Bristol City Council 2012-06-19 GBP £1,300 685 ST NICHOLAS OF TOLENTINE PRIMARY
Bristol City Council 2011-10-03 GBP £1,400 800 FILTON AVENUE INFANTS
Bristol City Council 2011-07-05 GBP £5,655 800 FILTON AVENUE INFANTS
Bristol City Council 2011-06-09 GBP £2,658 BLAISE HOUSE MUSEUM - REDECS - ENTRANCE
Bristol City Council 2011-05-24 GBP £2,248 690 ST BERNADETTE PRIMARY
Bristol City Council 2011-02-25 GBP £8,012 BROAD ST 12-14 - EXTERNAL REDECS
Bristol City Council 2011-01-28 GBP £5,203 BROAD ST 12-14 - EXTERNAL REDECS
Bristol City Council 2011-01-04 GBP £5,203 BROAD ST 12-14 - EXTERNAL REDECS
Bristol City Council 0000-00-00 GBP £14,413
Bristol City Council 0000-00-00 GBP £16,429
Bristol City Council 0000-00-00 GBP £7,510

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 ASHTON PAINTING CONTRACTORS & BUILDING SERVICES 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 TypeNotices to Creditors
Defending partyASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITEDEvent Date2020-08-25
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of 14 Queen Square, Bath, BA1 2HN were appointed as Joint Liquidators of the Company on 25 August 2020 . Creditors of the Company are required on or before the 13 October 2020 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims 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 such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@btguk.com or by telephone on 01225 316040 . Neil Vinnicombe :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITEDEvent Date2020-08-25
Liquidator's name and address: Neil Frank Vinnicombe and Simon Robert Haskew, both of Begbies Traynor (Central) LLP 14 Queen Square Bath BA1 2HN : Further Details Any person who requires further information may contact the joint liquidators by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at Kayleigh.Bryant@btguk.com or by telephone on 01225 316 040.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASHTON PAINTING CONTRACTORS & BUILDING SERVICES LIMITEDEvent Date2020-08-25
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 11 August 2020 Effective Date: 25 August 2020 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntary and that Neil Frank Vinnicombe and Simon Robert Haskew both Begbies Traynor (Central) LLP of 14 Queen Square, Bath BA1 2HN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 08988 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@btguk.com or by telephone on 01225 316040. Selby Stenner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHTON PAINTING CONTRACTORS & BUILDING SERVICES 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 ASHTON PAINTING CONTRACTORS & BUILDING SERVICES 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.