Company Information for ASHTON CONSULTING (UK) LIMITED
88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
04636928
Private Limited Company
In Administration |
Company Name | |
---|---|
ASHTON CONSULTING (UK) LIMITED | |
Legal Registered Office | |
88 WOOD STREET LONDON EC2V 7QF Other companies in BS1 | |
Company Number | 04636928 | |
---|---|---|
Company ID Number | 04636928 | |
Date formed | 2003-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:30:39 |
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 |
---|---|---|
OWEN MICHAEL O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JOHN DUDLEY |
Company Secretary | ||
PAUL THOMAS DAVIS |
Director | ||
JONATHON DAVID SMITH |
Director | ||
JONATHAN RICHARD HIRST |
Director | ||
STEPHEN CARLO MOGANO |
Director | ||
ELAINE MARY O'NEILL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHTON CONSULTING GROUP LTD | Director | 2015-12-18 | CURRENT | 2015-12-18 | Liquidation | |
PADDYWHACK PROPERTY LIMITED | Director | 2006-05-17 | CURRENT | 2006-05-17 | In Administration/Administrative Receiver | |
FISHTANK SOLUTIONS LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Dissolved 2013-08-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-11-24 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-06-16 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM 3rd Floor 15 Colston Street Bristol BS1 5AP | |
2.12B | Appointment of an administrator | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1999.99968 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1999.99968 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Owen Michael O'neill on 2014-01-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046369280007 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/14 FROM Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL DUDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 1999.99968 | |
AR01 | 14/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 05/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIRST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES13 | AGREEMENTS AND COMPANY BUSINESS 01/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP01 | DIRECTOR APPOINTED MR PAUL THOMAS DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOGANO | |
AR01 | 14/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 06/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JONATHAN RICHARD HIRST | |
AR01 | 14/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 13/02/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 02/09/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED JONATHON DAVID SMITH | |
AP01 | DIRECTOR APPOINTED STEPHEN CARLO MOGANO | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 32 BEDFORD ROW LONDON WC1R 4HE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAINE O'NEILL | |
AP03 | SECRETARY APPOINTED NIGEL JOHN DUDLEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 8 PIPE LANE ST AUGUSTINES BRISTOL BS1 5AJ | |
AR01 | 14/01/11 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OWEN O'NEILL / 15/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS ELAINE MARY O'NEILL LOGGED FORM | |
363a | RETURN MADE UP TO 14/01/09; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OWEN O'NEILL / 15/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELAINE O'NEILL / 15/01/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
123 | NC INC ALREADY ADJUSTED 14/02/08 | |
RES04 | GBP NC 1000/10000 14/02/2008 | |
363s | RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 14/01/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
ELRES | S252 DISP LAYING ACC 14/01/03 | |
ELRES | S386 DISP APP AUDS 14/01/03 |
Appointment of Administrators | 2015-12-23 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
DEBENTURE | Satisfied | NETWORK VENTURES LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | PERTEMPS RECRUITMENT PARTNERSHIP LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
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 ASHTON CONSULTING (UK) LIMITED
ASHTON CONSULTING (UK) LIMITED owns 2 domain names.
ashton-geo.co.uk chriswoodgolf.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Redcar and Cleveland Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Agency Staff & Casual Paymts |
Merton Council | |
|
|
London Borough of Merton | |
|
Consultants |
Merton Council | |
|
|
London Borough of Merton | |
|
Consultants |
Merton Council | |
|
|
London Borough of Merton | |
|
Consultants |
Merton Council | |
|
|
London Borough of Merton | |
|
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 | Appointment of Administrators | |
---|---|---|---|
Defending party | ASHTON CONSULTING (UK) LIMITED | Event Date | 2015-12-17 |
In the High Court of Justice case number 3279 Nicholas O'Reilly and Simon Thomas (IP Nos 8309 and 8920 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF For further details contact: Darren McEvoy, E-mail: dmcevoy@moorfieldscr.com, Tel: 0207 186 1149. : | |||
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. |