Liquidation
Company Information for ASPHALTIC FREEHOLD (DUDLEY) LIMITED
C/O Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, HERTS, AL1 2HA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ASPHALTIC FREEHOLD (DUDLEY) LIMITED | |
Legal Registered Office | |
C/O Verulam Advisory First Floor The Annexe New Barnes Mill Cottonmill Lane St. Albans HERTS AL1 2HA Other companies in NW5 | |
Company Number | 05360935 | |
---|---|---|
Company ID Number | 05360935 | |
Date formed | 2005-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-10 | |
Account next due | 10/09/2022 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-08 12:01:30 |
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 |
---|---|---|
JOHN MACCARTHY |
||
PETER JOHN REGIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMRAN AHMAD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
19 EAST HEATH MANAGEMENT CO. LIMITED | Director | 2017-11-10 | CURRENT | 1995-10-20 | Active | |
DICKENSON ROAD DEVELOPMENT COMPANY LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
JPS DEVELOPMENTS LTD | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
REGIS ROAD MANAGEMENT LTD | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active - Proposal to Strike off | |
ASPHALTIC INVESTMENTS LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active | |
ASPHALTIC ACQUISITIONS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
ST. JOHN STREET HAIRDRESSING & BEAUTY LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
ESSENDON PROPERTIES NO. 2 LIMITED | Director | 2005-06-15 | CURRENT | 2005-05-18 | Active | |
ESSENDON PROPERTIES LIMITED | Director | 2005-05-09 | CURRENT | 2005-03-02 | Active | |
HARDING WAY MANAGEMENT COMPANY LIMITED | Director | 1999-10-12 | CURRENT | 1999-10-12 | Active - Proposal to Strike off | |
WIMHOLD LIMITED | Director | 1999-01-08 | CURRENT | 1998-08-28 | Active | |
RMT PROPERTIES LIMITED | Director | 1997-06-27 | CURRENT | 1997-06-27 | Active | |
RMT LIMITED | Director | 1997-06-18 | CURRENT | 1997-05-28 | Active | |
ASPHALTIC DEVELOPMENTS LIMITED | Director | 1991-09-20 | CURRENT | 1991-07-25 | Active | |
ASPHALTIC LAND LIMITED | Director | 1991-03-31 | CURRENT | 1983-12-21 | Active - Proposal to Strike off | |
JPS DEVELOPMENTS LTD | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
REGIS ROAD MANAGEMENT LTD | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active - Proposal to Strike off | |
ASPHALTIC INVESTMENTS LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active | |
ASPHALTIC ACQUISITIONS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
ESSENDON PROPERTIES NO. 2 LIMITED | Director | 2005-06-15 | CURRENT | 2005-05-18 | Active | |
ESSENDON PROPERTIES LIMITED | Director | 2005-05-09 | CURRENT | 2005-03-02 | Active | |
HARDING WAY MANAGEMENT COMPANY LIMITED | Director | 2000-12-15 | CURRENT | 1999-10-12 | Active - Proposal to Strike off | |
WIMHOLD LIMITED | Director | 1999-01-08 | CURRENT | 1998-08-28 | Active | |
SLATESYSTEM PRODUCTIONS LIMITED | Director | 1998-09-30 | CURRENT | 1988-11-10 | Dissolved 2014-02-18 | |
RMT PROPERTIES LIMITED | Director | 1997-06-27 | CURRENT | 1997-06-27 | Active | |
RMT LIMITED | Director | 1997-06-18 | CURRENT | 1997-05-28 | Active | |
ASPHALTIC DEVELOPMENTS LIMITED | Director | 1991-09-20 | CURRENT | 1991-07-25 | Active | |
ASPHALTIC LAND LIMITED | Director | 1991-03-31 | CURRENT | 1983-12-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/21 FROM Number 1 Regis Road London NW5 3EW | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 10/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/09/20 TO 10/12/20 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053609350001 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN REGIS / 10/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON MACCARTHY / 10/02/2015 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN REGIS / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON MACCARTHY / 25/02/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IMRAN AHMAD | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 28/02/2009 TO 30/09/2008 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 451 WICK LANE BOW LONDON E3 5TB | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-01-12 |
Resolution | 2021-01-12 |
Appointmen | 2021-01-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 ASPHALTIC FREEHOLD (DUDLEY) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ASPHALTIC FREEHOLD (DUDLEY) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ASPHALTIC FREEHOLD (DUDLEY) LIMITED | Event Date | 2021-01-12 |
Initiating party | Event Type | Resolution | |
Defending party | ASPHALTIC FREEHOLD (DUDLEY) LIMITED | Event Date | 2021-01-12 |
Initiating party | Event Type | Appointmen | |
Defending party | ASPHALTIC FREEHOLD (DUDLEY) LIMITED | Event Date | 2021-01-12 |
Name of Company: ASPHALTIC FREEHOLD (DUDLEY) LIMITED Company Number: 05360935 Nature of Business: Buying and selling of own real estate Registered office: C/O Verulam Advisory, First Floor, The Annexe… | |||
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. |