Dissolved
Dissolved 2018-07-25
Company Information for ASHBOURNE DEVELOPMENT (UK) LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL51,
|
Company Registration Number
05369734
Private Limited Company
Dissolved Dissolved 2018-07-25 |
Company Name | ||||
---|---|---|---|---|
ASHBOURNE DEVELOPMENT (UK) LIMITED | ||||
Legal Registered Office | ||||
CHELTENHAM GLOUCESTERSHIRE | ||||
Previous Names | ||||
|
Company Number | 05369734 | |
---|---|---|
Date formed | 2005-02-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2018-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
THE LAST SECRETARY LIMITED |
||
DAVID JAMES MCCOBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEBASTIAN JUSTIN ARBIS |
Director | ||
JULIETTE LOUISE ARBIS |
Company Secretary | ||
DAVID ARTHUR JONES |
Company Secretary | ||
ROBERT MALCOLM JONES |
Company Secretary | ||
SECRETARIES FORM 10 LIMITED |
Company Secretary | ||
LINDSAY VAUGHAN BLANEY |
Director | ||
ROBERT MALCOLM JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YUMMIES RESTAURANT LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2009-07-06 | Liquidation | |
THE RETREAT (CATERHAM) LIMITED | Company Secretary | 2017-12-18 | CURRENT | 2003-05-28 | Active - Proposal to Strike off | |
LADY JANE (LONDON) LTD | Company Secretary | 2017-11-01 | CURRENT | 2016-02-22 | Dissolved 2018-07-03 | |
ENGINES SOLUTION LTD | Company Secretary | 2017-08-04 | CURRENT | 2013-01-09 | Liquidation | |
A AND J CAR SALES LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2015-05-05 | Dissolved 2018-01-16 | |
PANAMERA LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2015-02-24 | Dissolved 2018-05-29 | |
DORSET MOTOR COMPANY LTD | Company Secretary | 2017-03-29 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
FPL INVESTMENTS LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2010-09-09 | Dissolved 2016-12-20 | |
NATKAN LTD | Company Secretary | 2015-11-30 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
MR PANINO LTD | Company Secretary | 2015-06-25 | CURRENT | 2014-06-03 | Dissolved 2016-05-24 | |
PRECIDENT LIMITED | Company Secretary | 2015-03-06 | CURRENT | 2006-10-30 | Active - Proposal to Strike off | |
MILU AUTOMATION LIMITED | Company Secretary | 2014-06-18 | CURRENT | 2010-03-12 | Dissolved 2016-07-12 | |
ADJ TECHNOLOGY PARTNERS LTD. | Company Secretary | 2013-07-30 | CURRENT | 2009-11-27 | Dissolved 2014-01-28 | |
TRANGBRION LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2005-08-05 | Dissolved 2015-05-05 | |
DATAMODE SYSTEMS LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2002-11-26 | Liquidation | |
EAST WEST COMMUNITY NURSERY | Director | 2017-01-30 | CURRENT | 1988-08-15 | In Administration/Administrative Receiver | |
FPL INVESTMENTS LIMITED | Director | 2016-06-22 | CURRENT | 2010-09-09 | Dissolved 2016-12-20 | |
SEASONS SOLUTIONS LIMITED | Director | 2013-07-22 | CURRENT | 2010-01-21 | Dissolved 2014-12-15 | |
AM&MC HOLDINGS LIMITED | Director | 2011-10-20 | CURRENT | 1976-02-06 | Dissolved 2017-07-18 | |
AUBREY MUNDEL AND MCCOB HOLDINGS LIMITED | Director | 2005-05-04 | CURRENT | 2004-12-17 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 14/02/2017 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 14/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM HAZLEWOODS LLP BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 14/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 5A SANCREED BUSINESS CENTRE GRUMBLA SANCREED PENZANCE CORNWALL TR20 8QU ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 20/11/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES MCCOBB | |
AP04 | CORPORATE SECRETARY APPOINTED THE LAST SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM WOODHAYES UNIT 4 LANGFORD BRIDGE HONITON DEVON EX14 4TP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ARBIS | |
AA01 | PREVSHO FROM 30/04/2012 TO 30/11/2011 | |
AR01 | 18/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM ASHBOURNE HOUSE STAR LANE RYALL BRIDPORT DORSET DT6 6EN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM WOODHAYES UNIT 4 HONITON DEVON EX14 4TP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM ASHBOURNE HOUSE, STAR LANE RYALL BRIDPORT DORSET DT6 6EN | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2011 TO 30/04/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIETTE ARBIS | |
AR01 | 18/02/10 FULL LIST | |
225 | CURRSHO FROM 28/02/2010 TO 31/08/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID JONES | |
288a | SECRETARY APPOINTED MR DAVID ARTHUR JONES | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 28/08/2009 TO 28/02/2009 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 28/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 30/03/07 | |
ELRES | S80A AUTH TO ALLOT SEC 30/03/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: ASHBORNE HOUSE RYALL BRIDPORT DORSET DT6 6EN | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 28/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: ATELIER B1 THE OLD BREWERY LODWAY PILL BRISTOL BS20 0DH | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 17/08/06 TO 28/02/06 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 17/08/06 | |
CERTNM | COMPANY NAME CHANGED ASHBOURNE DEVELOPMENTS (UK) LIMI TED CERTIFICATE ISSUED ON 31/03/06 | |
CERTNM | COMPANY NAME CHANGED PIN 25 LTD CERTIFICATE ISSUED ON 28/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-04-16 |
Winding-Up Orders | 2012-12-24 |
Petitions to Wind Up (Companies) | 2012-11-21 |
Petitions to Wind Up (Companies) | 2012-04-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER CASH SUM | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
FLOATING CHARGE | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
LEGAL CHARGE OVER CASH SUM | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. |
|
|
|
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 ASHBOURNE DEVELOPMENT (UK) LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ASHBOURNE DEVELOPMENT (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASHBOURNE DEVELOPMENT (UK) LIMITED | Event Date | 2013-02-15 |
In the Leeds District Registry case number 1412 I, Peter Richard James Frost of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT was appointed liquidator of the above company at a meeting of creditors held on 15 February 2013 following a winding up order being made against the company on 11 December 2012. For further information please contact Peter Frost : email peter.frost@hazlewoods.co.uk Tel: (01452) 634800 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ASHBOURNE DEVELOPMENT (UK) LIMITED | Event Date | 2012-12-11 |
In the Leeds District Registry case number 1412 Liquidator appointed: C Butler 1st Floor , Cobourg House , Mayflower Street , PLYMOUTH , PL1 1DJ , telephone: 01752 635200 , email: Plymouth.OR@insolvency.gsi.gov.uk : | |||
Initiating party | AGGREGATE INDUSTRIES UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | ASHBOURNE DEVELOPMENT (UK) LIMITED | Event Date | 2012-10-11 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1412 A Petition to wind up the above-named Company of Woodhayes Unit 4, Langford Bridge, Honiton, Devon EX14 4TP , presented on 11 October 2012 by AGGREGATE INDUSTRIES UK LTD , of Bardon Hall, Copt Oak Road, Markfield LE67 9PJ , claiming to be a Creditor of the Company, will be heard at the Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 11 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 10 December 2012. The Petitioners Solicitors are hlw Keeble Hawson LLP , Protection House, 16-17 East Parade, Leeds LS1 2BR , DX 12043 Leeds 1. (Ref SQY/D0008852.) : | |||
Initiating party | C E WHITMORE ELECTRICAL ENGINEERS & CONTRACTORS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ASHBOURNE DEVELOPMENT (UK) LIMITED | Event Date | 2012-03-14 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 294 A Petition to wind up the above-named Company of Ashbourne Development (UK) Limited, Registered No 5369734, of Woodhayes, Unit 4, Langford Bridge, Honiton, Devon EX14 4TP , presented on 14 March 2012 by C E WHITMORE ELECTRICAL ENGINEERS & CONTRACTORS LIMITED , of 115 Seymour Road, Gloucester GL1 5HF , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, at 2 Redcliff Street, Bristol BS1 6GR , on 3 May 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 May 2012 . The Petitioners Solicitor is Stephen Pikett of Phoenix Legal Group , 2 Rowcroft, Stroud, Gloucestershire GL5 3BB . : | |||
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. |