Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHLEY & MCDONOUGH (HUYTON) LIMITED
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 Overview

About Ashley & Mcdonough (huyton) Ltd
ASHLEY & MCDONOUGH (HUYTON) LIMITED was founded on 1981-12-08 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Ashley & Mcdonough (huyton) 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 & MCDONOUGH (HUYTON) LIMITED
 
Legal Registered Office
6TH FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L34
 
Filing Information
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 GB320176595  
Last Datalog update: 2019-04-04 08:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHLEY & MCDONOUGH (HUYTON) 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 ASHLEY & MCDONOUGH (HUYTON) LIMITED
The following companies were found which have the same name as ASHLEY & MCDONOUGH (HUYTON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHLEY & MCDONOUGH (HUYTON) LIMITED Unknown

Company Officers of ASHLEY & MCDONOUGH (HUYTON) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA OAKES
Company Secretary 2003-06-12
JONATHAN ASHLEY
Director 2009-02-01
MICHAEL JOHN ASHLEY
Director 2003-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILIP MASSEY
Director 2016-08-28 2017-07-12
DAVID ALAN MITCHARD
Director 2003-06-12 2014-09-26
WILLIAM ASHLEY
Director 1991-02-15 2006-05-08
JEAN ASHLEY
Company Secretary 1991-02-15 2003-06-11
JEAN THURGESON
Director 1991-02-15 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ASHLEY ASHLEY & MCDONOUGH LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active

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
2021-12-18Voluntary liquidation. Return of final meeting of creditors
2020-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-22
2019-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-22
2019-07-16LIQ10Removal of liquidator by court order
2019-07-16600Appointment of a voluntary liquidator
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-22
2018-01-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 016029080006
2018-01-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 016029080006
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Unit 5 Ashley Business Centre Warrington Road Prescot Merseyside L34 5RR
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Unit 5 Ashley Business Centre Warrington Road Prescot Merseyside L34 5RR
2017-11-09LIQ02Voluntary liquidation Statement of affairs
2017-11-09600Appointment of a voluntary liquidator
2017-11-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-10-23
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASSEY
2017-07-11RES01ADOPT ARTICLES 11/07/17
2017-07-07RES01ADOPT ARTICLES 07/07/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 110
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-27AP01DIRECTOR APPOINTED MICHAEL MASSEY
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016029080006
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 110
2016-02-22AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016029080005
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 110
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-16CH01Director's details changed for Michael John Ashley on 2014-07-20
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN MITCHARD
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 110
2014-02-17AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-17CH01Director's details changed for Michael John Ashley on 2013-04-17
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016029080005
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY / 03/07/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 24/04/2013
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-26AR0115/02/13 FULL LIST
2012-05-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AR0115/02/12 FULL LIST
2011-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-23AR0115/02/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY / 19/11/2010
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 19/11/2010
2010-06-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-25AR0115/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MITCHARD / 15/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHLEY / 15/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY / 15/02/2010
2009-08-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29288aDIRECTOR APPOINTED MR JONATHAN ASHLEY
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-19363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-18288bDIRECTOR RESIGNED
2006-04-05363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-15123£ NC 100/130 05/05/04
2004-05-15RES04£ NC 100/130 05/05/04
2004-05-15RES12VARYING SHARE RIGHTS AND NAMES
2004-05-1588(2)RAD 05/05/04--------- £ SI 1000@.01=10 £ IC 100/110
2004-03-08363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03288aNEW DIRECTOR APPOINTED
2003-07-03288bSECRETARY RESIGNED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW SECRETARY APPOINTED
2003-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/03
2003-03-18363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-12363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/00
2000-03-22363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-07-06395PARTICULARS OF MORTGAGE/CHARGE
1999-06-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-17363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-20363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to ASHLEY & MCDONOUGH (HUYTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-01-18
Resolution2017-10-27
Appointmen2017-10-27
Meetings o2017-10-17
Fines / Sanctions
No fines or sanctions have been issued against ASHLEY & MCDONOUGH (HUYTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-12-12 Satisfied LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1994-07-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

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

Government spend with ASHLEY & MCDONOUGH (HUYTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2014-12-15 GBP £1,844 Improvements to Dwellings
Cheshire West and Chester 2014-02-07 GBP £2,944
West Lancashire Borough Council 2013-12-03 GBP £12,439 Capital expenditure
West Lancashire Borough Council 2013-09-19 GBP £59,473 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.

Outgoings
Business Rates/Property Tax
No properties were found where ASHLEY & MCDONOUGH (HUYTON) 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyASHLEY & MCDONOUGH (HUYTON) LIMITEDEvent Date2018-01-18
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 TypeResolution
Defending partyASHLEY & MCDONOUGH (HUYTON) LIMITEDEvent Date2017-10-27
 
Initiating party Event TypeAppointmen
Defending partyASHLEY & MCDONOUGH (HUYTON) LIMITEDEvent Date2017-10-27
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 TypeMeetings o
Defending partyASHLEY & MCDONOUGH (HUYTON) LIMITEDEvent Date2017-10-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHLEY & MCDONOUGH (HUYTON) 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 & MCDONOUGH (HUYTON) 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.