Liquidation
Company Information for ASTLEY FACADES (NORTH EAST) LIMITED
C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW, WHITE MOSS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9TG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ASTLEY FACADES (NORTH EAST) LIMITED | ||
Legal Registered Office | ||
C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG Other companies in SR3 | ||
Previous Names | ||
|
Company Number | 04463035 | |
---|---|---|
Company ID Number | 04463035 | |
Date formed | 2002-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:32:01 |
Companies House |
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 |
---|---|---|
MARTIN DAVID HOLMES |
||
SHAUN MACLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH SPENCER HAWORTH |
Director | ||
ANDREW CORLESS |
Director | ||
SIMON WALKER |
Company Secretary | ||
SIMON WALKER |
Director | ||
IAN ROY LAWRENCE |
Director | ||
STEPHEN JOHN AVERY |
Director | ||
RUSSELL PAUL ROWNTREE |
Director | ||
STEPHEN JOHN AVERY |
Company Secretary | ||
JOHN ALLEN |
Director | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYSON DISTRIBUTION LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active - Proposal to Strike off | |
SURESERVE ENERGY SERVICES NORTH LIMITED | Director | 2016-11-21 | CURRENT | 1985-11-11 | Active | |
SAND CLOCK LIMITED | Director | 2016-11-21 | CURRENT | 2001-08-21 | Active - Proposal to Strike off | |
ASTLEY FACADES LIMITED | Director | 2016-10-27 | CURRENT | 2002-03-26 | In Administration/Administrative Receiver | |
ASTLEY FACADES (UK) LIMITED | Director | 2016-10-27 | CURRENT | 2002-05-23 | In Administration/Administrative Receiver | |
ASTLEY FACADES (MIDLANDS) LIMITED | Director | 2016-10-27 | CURRENT | 2008-03-11 | Liquidation | |
DUALITY ENERGY LEASING LTD | Director | 2016-08-31 | CURRENT | 2016-08-11 | Active - Proposal to Strike off | |
DUALITY SMART UTILITIES LTD | Director | 2016-08-31 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
DUALITY GROUP LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
ASTLEY FACADES (UK) LIMITED | Director | 2016-10-27 | CURRENT | 2002-05-23 | In Administration/Administrative Receiver | |
ASTLEY FACADES (MIDLANDS) LIMITED | Director | 2016-10-27 | CURRENT | 2008-03-11 | Liquidation | |
DUALITY GROUP LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM UNIT 19 HURRICANE COURT HURRICANE DRIVE LIVERPOOL INTERNATIONAL BUSINESS PARK LIVERPOOL L24 8RL ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM CLEVELEY STABLES 458 ALLERTON ROAD ALLERTON LIVERPOOL L18 9UU ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044630350003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAWORTH | |
AP01 | DIRECTOR APPOINTED MR SHAUN MACLEAN | |
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID HOLMES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BOW CHAMBERS TIB LANE MANCHESTER M2 4JB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CORLESS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM EMPEROR HOUSE 2 EMPEROR WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XR | |
AP01 | DIRECTOR APPOINTED MR ANDREW CORLESS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH SPENCER HAWORTH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AVERY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROWNTREE | |
AR01 | 18/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
RES01 | ADOPT ARTICLES 04/10/2012 | |
AP03 | SECRETARY APPOINTED SIMON WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN AVERY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 1 ASTLEY COURT, LOCKETT ROAD ASHTON IN MAKERFIELD WIGAN WN4 8DE | |
AR01 | 18/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 18/06/11 FULL LIST | |
RES15 | CHANGE OF NAME 11/04/2011 | |
CERTNM | COMPANY NAME CHANGED ASTLEY CLADDING LIMITED CERTIFICATE ISSUED ON 13/04/11 | |
AP01 | DIRECTOR APPOINTED MR RUSSELL PAUL ROWNTREE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 18/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
169 | GBP IC 100/80 03/03/09 GBP SR 20@1=20 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ALLEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 400 CHADDOCK LANE ASTLEY MANCHESTER M29 7JS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 1 WOODPECKER DRIVE HALEWOOD LIVERPOOL L26 7XU | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 1 WOODPECKER DRIVE HALEWOOD LIVERPOOL L26 7XU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 | |
88(2)R | AD 26/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-10 |
Resolutions for Winding-up | 2017-04-10 |
Meetings of Creditors | 2017-03-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHAUN MACLEAN | ||
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 ASTLEY FACADES (NORTH EAST) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ASTLEY FACADES (NORTH EAST) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASTLEY FACADES (NORTH EAST) LIMITED | Event Date | 2017-04-05 |
Liquidator's name and address: Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Case Administrator - Michael Bimpson Ag HF10660 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASTLEY FACADES (NORTH EAST) LIMITED | Event Date | 2017-04-05 |
At a General Meeting of the Members of the above named Company, duly convened and held at the offices of Duality, Oriel Chambers, 14 Water Street, Liverpool, L2 8TD on 05 April 2017 at 11.15 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No. 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. For further details: Peter John Harold Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Case Administrator - Michael Bimpson Shaun Maclean , Director : Ag HF10660 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASTLEY FACADES (NORTH EAST) LIMITED | Event Date | 2017-03-08 |
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 Duality, Oriel Chambers, 14 Water Street, Liverpool, L2 8TD on 05 April 2017 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Peter John Harold, (IP No. 10810), email: pjh@refreshrecovery.co.uk or Case Administrator: Michael Bimpson, Tel: 01695 711200 Ag GF122410 | |||
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. |