Liquidation
Company Information for ASH NEWSAGENTS LIMITED
LEVEL Q, SHERATON HOUSE, SURTEES WAY, SURTEES BUSINESS PARK, STOCKTON-ON-TEES, TS18 3HR,
|
Company Registration Number
05096611
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASH NEWSAGENTS LIMITED | |
Legal Registered Office | |
LEVEL Q, SHERATON HOUSE SURTEES WAY SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR Other companies in WN7 | |
Company Number | 05096611 | |
---|---|---|
Company ID Number | 05096611 | |
Date formed | 2004-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 04:08:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASH NEWSAGENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAGRUTI ATUL CHOHAN |
||
ATUL SOMABHAI CHOHAN |
||
JAGRUTI ATUL CHOHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-02 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-02 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-02 | |
RM01 | Liquidation appointment of receiver | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM 124-126 Warrington Road Leigh Lancashire WN7 3XF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050966110003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050966110004 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAGRUTI ATUL CHOHAN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ATUL SOMABHAI CHOHAN / 31/03/2010 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/03/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 31/03/07; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 124-126 WARRINGTON ROAD LEIGHT LANCASHIRE WN7 3XF | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: GREENHILL HOUSE SUITE B 184 STATION ROAD HARROW MIDDLESEX HA1 2RH | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/04/04--------- £ SI 100@1=100 £ IC 1/101 | |
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 |
Resolution | 2019-09-18 |
Appointmen | 2019-09-18 |
Meetings of Creditors | 2019-08-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 107,717 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 127,134 |
Creditors Due Within One Year | 2012-12-31 | £ 132,496 |
Creditors Due Within One Year | 2011-12-31 | £ 120,604 |
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 ASH NEWSAGENTS LIMITED
Current Assets | 2012-12-31 | £ 11,518 |
---|---|---|
Current Assets | 2011-12-31 | £ 10,246 |
Fixed Assets | 2012-12-31 | £ 227,514 |
Fixed Assets | 2011-12-31 | £ 238,595 |
Shareholder Funds | 2011-12-31 | £ 1,103 |
Stocks Inventory | 2012-12-31 | £ 11,485 |
Stocks Inventory | 2011-12-31 | £ 10,150 |
Tangible Fixed Assets | 2012-12-31 | £ 227,514 |
Tangible Fixed Assets | 2011-12-31 | £ 228,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as ASH NEWSAGENTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ASH NEWSAGENTS LIMITED | Event Date | 2019-09-18 |
Initiating party | Event Type | Appointmen | |
Defending party | ASH NEWSAGENTS LIMITED | Event Date | 2019-09-18 |
Name of Company: ASH NEWSAGENTS LIMITED Company Number: 05096611 Nature of Business: Newsagents Registered office: Redheugh House, Teesdale South, Thornaby Place, Stockton on Tees, TS17 6SG Type of Li… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASH NEWSAGENTS LIMITED | Event Date | 2019-08-12 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 , and Rules 6.14 and 15.13 of the Insolvency (England and Wales) Rules 2016 that the Director(s) of the Company ("the convener(s)") is/are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. Other decisions to be taken at the virtual meeting include the formation of a Liquidation Committee and if a Committee is not formed, to fix the basis of the Liquidator's remuneration. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and for convening the virtual meeting. A resolution to wind-up the Company is to be considered at a General Meeting of Members of the Company on 03 September 2019 . The virtual meeting will be held on 03 September 2019 at 14:30 pm using the GoToMeeting video/telephone conference application. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated Liquidator by using the details below. Kieran Bourne of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered before the meeting and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the virtual meeting (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX. The Director(s) of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passes a resolution for winding up, is/are required by Section 99 of the Insolvency Act 1986 : (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Kieran Bourne (IP No. 19012) of Cromwell & Co Insolvency Practitioners, 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX Further details contact: Kieran Bourne, Tel: 0800 061 4002, Email: info@cromwellinsolvency.co.uk | |||
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. |