Dissolved
Dissolved 2015-05-10
Company Information for ASHWORTH INSULATION REMOVALS LIMITED
PRESTON, LANCASHIRE, PR1,
|
Company Registration Number
04273134
Private Limited Company
Dissolved Dissolved 2015-05-10 |
Company Name | |
---|---|
ASHWORTH INSULATION REMOVALS LIMITED | |
Legal Registered Office | |
PRESTON LANCASHIRE | |
Company Number | 04273134 | |
---|---|---|
Date formed | 2001-08-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-01-31 | |
Date Dissolved | 2015-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
ALAN WALTER ASHWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JAMES EDMONDSON |
Director | ||
JACQUELINE ANN MCINTYRE |
Company Secretary | ||
IAN WILLIAM CHEW |
Company Secretary | ||
IAN WILLIAM CHEW |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEA RECLAMATION LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
ADL DEMOLITION LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Dissolved 2015-02-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM STATION ROAD GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7AJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDMONDSON | |
LATEST SOC | 18/10/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/11 FULL LIST | |
AR01 | 20/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES EDMONDSON / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WALTER ASHWORTH / 20/08/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCINTYRE | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/09 FULL LIST | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
RES01 | ALTER MEMORANDUM 06/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/10/07 | |
363s | RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06 | |
363s | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/08/05 | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 12/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/01 FROM: LOWER EDGE FARM TINKLERS LANE SLAIDBURN CLITHEROE BB7 4TP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4532 - Insulation work activities) as ASHWORTH INSULATION REMOVALS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ASHWORTH INSULATION REMOVALS LIMITED | Event Date | 2014-11-25 |
David R Acland (IP No 008894) and Lila Thomas (IP No 009608) both of Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 5 December 2011. Pursuant to Section 106 of the Insolvency Act 1986, final meeting of the members and creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 30 January 2015 at 3.00pm and 3.15pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business day before the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Paul Austin by email at paul.austin@begbies-traynor.com or by telephone on 01244 676 861. D R Acland , Joint Liquidator : | |||
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. |