Company Information for ASHLEY & MCDONOUGH (HUYTON) LIMITED
6TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
|
Company Registration Number
01602908
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHLEY & MCDONOUGH (HUYTON) LIMITED | |
Legal Registered Office | |
6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Other companies in L34 | |
Company Number | 01602908 | |
---|---|---|
Company ID Number | 01602908 | |
Date formed | 1981-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:16:07 |
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 | ||
---|---|---|---|---|
ASHLEY & MCDONOUGH (HUYTON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA OAKES |
||
JONATHAN ASHLEY |
||
MICHAEL JOHN ASHLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PHILIP MASSEY |
Director | ||
DAVID ALAN MITCHARD |
Director | ||
WILLIAM ASHLEY |
Director | ||
JEAN ASHLEY |
Company Secretary | ||
JEAN THURGESON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHLEY & MCDONOUGH LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-22 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-22 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 016029080006 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 016029080006 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM Unit 5 Ashley Business Centre Warrington Road Prescot Merseyside L34 5RR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM Unit 5 Ashley Business Centre Warrington Road Prescot Merseyside L34 5RR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASSEY | |
RES01 | ADOPT ARTICLES 11/07/17 | |
RES01 | ADOPT ARTICLES 07/07/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MICHAEL MASSEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016029080006 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016029080005 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael John Ashley on 2014-07-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN MITCHARD | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael John Ashley on 2013-04-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016029080005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY / 03/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 24/04/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY / 19/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 19/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MITCHARD / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY / 15/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR JONATHAN ASHLEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100/130 05/05/04 | |
RES04 | £ NC 100/130 05/05/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 05/05/04--------- £ SI 1000@.01=10 £ IC 100/110 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/03/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/03/00 | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-01-18 |
Resolution | 2017-10-27 |
Appointmen | 2017-10-27 |
Meetings o | 2017-10-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
COUNTER INDEMNITY AND CHARGE ON DEPOSIT | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
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 & MCDONOUGH (HUYTON) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Lancashire Borough Council | |
|
Improvements to Dwellings |
Cheshire West and Chester | |
|
|
West Lancashire Borough Council | |
|
Capital expenditure |
West Lancashire Borough Council | |
|
Capital expenditure |
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.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | ASHLEY & MCDONOUGH (HUYTON) LIMITED | Event Date | 2018-01-18 |
On 23 October 2017 the above-named company went into insolvent liquidation. I, Michael John Ashley of Walnut Tree Barn, Stretton Barn, Appleton, Warrington, WA4 4SG was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Ashley & McDonough Limited Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Resolution | |
Defending party | ASHLEY & MCDONOUGH (HUYTON) LIMITED | Event Date | 2017-10-27 |
Initiating party | Event Type | Appointmen | |
Defending party | ASHLEY & MCDONOUGH (HUYTON) LIMITED | Event Date | 2017-10-27 |
Name of Company: ASHLEY & MCDONOUGH (HUYTON) LIMITED Company Number: 01602908 Nature of Business: Heating and Plumbing Contractors Registered office: Unit 5, Ashley Business Centre, Warrington Road, P… | |||
Initiating party | Event Type | Meetings o | |
Defending party | ASHLEY & MCDONOUGH (HUYTON) LIMITED | Event Date | 2017-10-17 |
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. |