Company Information for ASCOTT SMALLHOLDING SUPPLIES LTD
St. James Court, St. James Parade, Bristol, BS1 3LH,
|
Company Registration Number
04505585
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASCOTT SMALLHOLDING SUPPLIES LTD | |
Legal Registered Office | |
St. James Court St. James Parade Bristol BS1 3LH Other companies in BA1 | |
Company Number | 04505585 | |
---|---|---|
Company ID Number | 04505585 | |
Date formed | 2002-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-12-31 | |
Account next due | 30/09/2014 | |
Latest return | 07/08/2013 | |
Return next due | 04/09/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-11-20 22:32:22 |
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 |
---|---|---|
MARK JOHN SELF |
||
MARK JOHN SELF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE JANE SELF |
Director | ||
PHILIP FRED POINTON |
Company Secretary | ||
PHILIP FRED POINTON |
Director | ||
SUSAN ANN POINTON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/18 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-25 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-25 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-25 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/13 FROM 65-66 St Mary Street Chippenham Wiltshire SN15 3JF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE SELF | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/13 FROM 3 Pierrepont Street Bath BA1 1LB | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE SELF / 01/03/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK JOHN SELF on 2012-03-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SELF / 01/03/2012 | |
AA01 | Previous accounting period extended from 31/07/11 TO 31/12/11 | |
AR01 | 07/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/10 TO 31/07/10 | |
AR01 | 07/08/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED KATHERINE JANE SELF | |
AP01 | DIRECTOR APPOINTED MARK JOHN SELF | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM THE OLD CREAMERY UNITS 9 & 10 FOUR CROSSES LLANYMYNECH POWYS SY22 6LP | |
AP03 | SECRETARY APPOINTED MARK JOHN SELF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP POINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN POINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP POINTON | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: ASCOTT SMALLHOLDING SUPPLIES LTD DUDLESTON HEATH ELLESMERE SHROPSHIRE SY12 9LJ | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/08/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-12-02 |
Appointment of Liquidators | 2013-12-02 |
Notices to Creditors | 2013-12-02 |
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 | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 258,398 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 278,914 |
Creditors Due Within One Year | 2012-12-31 | £ 119,189 |
Creditors Due Within One Year | 2011-12-31 | £ 210,020 |
Creditors and other liabilities
|
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 ASCOTT SMALLHOLDING SUPPLIES LTD
Cash Bank In Hand | 2012-12-31 | £ 17,162 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 10,498 |
Current Assets | 2012-12-31 | £ 381,054 |
Current Assets | 2011-12-31 | £ 602,271 |
Debtors | 2012-12-31 | £ 71,892 |
Debtors | 2011-12-31 | £ 341,671 |
Shareholder Funds | 2012-12-31 | £ 12,758 |
Shareholder Funds | 2011-12-31 | £ 125,225 |
Stocks Inventory | 2012-12-31 | £ 292,000 |
Stocks Inventory | 2011-12-31 | £ 250,102 |
Tangible Fixed Assets | 2012-12-31 | £ 9,291 |
Tangible Fixed Assets | 2011-12-31 | £ 11,888 |
Debtors and other cash assets
ASCOTT SMALLHOLDING SUPPLIES LTD owns 5 domain names.
books-videos.co.uk poultry-equipment.co.uk poultry-housing.co.uk ascott-shop.co.uk animal-gifts.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ASCOTT SMALLHOLDING SUPPLIES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84385000 | Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment) | |||
90222100 | Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses | |||
90222100 | Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses | |||
84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) | |||
90222100 | Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
84 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASCOTT SMALLHOLDING SUPPLIES LIMITED | Event Date | 2013-11-26 |
At a General Meeting of the members of the above named company, duly convened and held at Universal House, Universal House, 1-2 Queens Parade Place, Bath BA1 2NN on 26 November 2013 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number. 008988 ). : Any person who requires further information may contact the liquidators by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASCOTT SMALLHOLDING SUPPLIES LIMITED | Event Date | 2013-11-26 |
Neil Frank Vinnicombe , Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN , and Simon Robert Haskew , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASCOTT SMALLHOLDING SUPPLIES LIMITED | Event Date | 2013-11-26 |
Neil Frank Vinnicombe (IP Number 009519) and Simon Robert Haskew (IP Number 008988), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath BA1 2NN were appointed as Joint Liquidators of the Company on 26 November 2013 . Creditors of the Company are required on or before 31 December 2013 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 , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN 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@begbies-traynor.com or by telephone on 01225 316040 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Event Date | 2008-02-18 | |
Notice is hereby given that the creditors of the above-named company are required on or before 17 March 2008 to send their names and addresses, with particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the undersigned Rosalind Mary Hilton of Adcroft Hilton, 269 Church Street, Blackpool, the Liquidator of the said company, and if so required by notice in writing by the said Liquidator are, 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. R. M. Hilton , Liquidator 11 February 2008. | |||
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. |