Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHBOURNE DEVELOPMENT (UK) LIMITED
Company Information for

ASHBOURNE DEVELOPMENT (UK) LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL51,
Company Registration Number
05369734
Private Limited Company
Dissolved

Dissolved 2018-07-25

Company Overview

About Ashbourne Development (uk) Ltd
ASHBOURNE DEVELOPMENT (UK) LIMITED was founded on 2005-02-18 and had its registered office in Cheltenham. The company was dissolved on the 2018-07-25 and is no longer trading or active.

Key Data
Company Name
ASHBOURNE DEVELOPMENT (UK) LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Previous Names
ASHBOURNE DEVELOPMENTS (UK) LIMITED31/03/2006
PIN 25 LTD28/03/2006
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ASHBOURNE DEVELOPMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
THE LAST SECRETARY LIMITED
Company Secretary 2012-07-17
DAVID JAMES MCCOBB
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAN JUSTIN ARBIS
Director 2006-03-27 2012-07-17
JULIETTE LOUISE ARBIS
Company Secretary 2007-01-23 2010-05-10
DAVID ARTHUR JONES
Company Secretary 2009-07-01 2009-07-02
ROBERT MALCOLM JONES
Company Secretary 2005-02-18 2007-02-20
SECRETARIES FORM 10 LIMITED
Company Secretary 2006-10-03 2007-02-19
LINDSAY VAUGHAN BLANEY
Director 2005-02-18 2006-03-27
ROBERT MALCOLM JONES
Director 2005-02-18 2006-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE LAST SECRETARY LIMITED YUMMIES RESTAURANT LIMITED Company Secretary 2018-02-09 CURRENT 2009-07-06 Liquidation
THE LAST SECRETARY LIMITED THE RETREAT (CATERHAM) LIMITED Company Secretary 2017-12-18 CURRENT 2003-05-28 Active - Proposal to Strike off
THE LAST SECRETARY LIMITED LADY JANE (LONDON) LTD Company Secretary 2017-11-01 CURRENT 2016-02-22 Dissolved 2018-07-03
THE LAST SECRETARY LIMITED ENGINES SOLUTION LTD Company Secretary 2017-08-04 CURRENT 2013-01-09 Liquidation
THE LAST SECRETARY LIMITED A AND J CAR SALES LIMITED Company Secretary 2017-04-10 CURRENT 2015-05-05 Dissolved 2018-01-16
THE LAST SECRETARY LIMITED PANAMERA LIMITED Company Secretary 2017-03-31 CURRENT 2015-02-24 Dissolved 2018-05-29
THE LAST SECRETARY LIMITED DORSET MOTOR COMPANY LTD Company Secretary 2017-03-29 CURRENT 2015-07-22 Active - Proposal to Strike off
THE LAST SECRETARY LIMITED FPL INVESTMENTS LIMITED Company Secretary 2016-05-17 CURRENT 2010-09-09 Dissolved 2016-12-20
THE LAST SECRETARY LIMITED NATKAN LTD Company Secretary 2015-11-30 CURRENT 2010-11-24 Active - Proposal to Strike off
THE LAST SECRETARY LIMITED MR PANINO LTD Company Secretary 2015-06-25 CURRENT 2014-06-03 Dissolved 2016-05-24
THE LAST SECRETARY LIMITED PRECIDENT LIMITED Company Secretary 2015-03-06 CURRENT 2006-10-30 Active - Proposal to Strike off
THE LAST SECRETARY LIMITED MILU AUTOMATION LIMITED Company Secretary 2014-06-18 CURRENT 2010-03-12 Dissolved 2016-07-12
THE LAST SECRETARY LIMITED ADJ TECHNOLOGY PARTNERS LTD. Company Secretary 2013-07-30 CURRENT 2009-11-27 Dissolved 2014-01-28
THE LAST SECRETARY LIMITED TRANGBRION LIMITED Company Secretary 2013-07-04 CURRENT 2005-08-05 Dissolved 2015-05-05
THE LAST SECRETARY LIMITED DATAMODE SYSTEMS LIMITED Company Secretary 2010-02-22 CURRENT 2002-11-26 Liquidation
DAVID JAMES MCCOBB EAST WEST COMMUNITY NURSERY Director 2017-01-30 CURRENT 1988-08-15 In Administration/Administrative Receiver
DAVID JAMES MCCOBB FPL INVESTMENTS LIMITED Director 2016-06-22 CURRENT 2010-09-09 Dissolved 2016-12-20
DAVID JAMES MCCOBB SEASONS SOLUTIONS LIMITED Director 2013-07-22 CURRENT 2010-01-21 Dissolved 2014-12-15
DAVID JAMES MCCOBB AM&MC HOLDINGS LIMITED Director 2011-10-20 CURRENT 1976-02-06 Dissolved 2017-07-18
DAVID JAMES MCCOBB AUBREY MUNDEL AND MCCOB HOLDINGS LIMITED Director 2005-05-04 CURRENT 2004-12-17 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-25WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-04-24LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 14/02/2017
2016-04-26LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 14/02/2016
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM HAZLEWOODS LLP BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT
2015-05-18LIQ MISCINSOLVENCY:PROGRESS REPORT
2015-05-18LIQ MISCINSOLVENCY:PROGRESS REPORT
2014-04-17LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 14/02/2014
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 5A SANCREED BUSINESS CENTRE GRUMBLA SANCREED PENZANCE CORNWALL TR20 8QU ENGLAND
2013-03-014.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-12-21COCOMPORDER OF COURT TO WIND UP
2012-11-20LATEST SOC20/11/12 STATEMENT OF CAPITAL;GBP 2
2012-11-20AR0118/11/12 FULL LIST
2012-07-19AP01DIRECTOR APPOINTED MR DAVID JAMES MCCOBB
2012-07-17AP04CORPORATE SECRETARY APPOINTED THE LAST SECRETARY LIMITED
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM WOODHAYES UNIT 4 LANGFORD BRIDGE HONITON DEVON EX14 4TP UNITED KINGDOM
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ARBIS
2012-07-17AA01PREVSHO FROM 30/04/2012 TO 30/11/2011
2012-05-09AR0118/02/12 FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM ASHBOURNE HOUSE STAR LANE RYALL BRIDPORT DORSET DT6 6EN ENGLAND
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM WOODHAYES UNIT 4 HONITON DEVON EX14 4TP UNITED KINGDOM
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM ASHBOURNE HOUSE, STAR LANE RYALL BRIDPORT DORSET DT6 6EN
2011-07-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-06AA01PREVSHO FROM 31/08/2011 TO 30/04/2011
2011-06-17AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-12AR0118/02/11 FULL LIST
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-13AA31/08/09 TOTAL EXEMPTION SMALL
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY JULIETTE ARBIS
2010-04-28AR0118/02/10 FULL LIST
2009-07-03225CURRSHO FROM 28/02/2010 TO 31/08/2009
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY DAVID JONES
2009-07-02288aSECRETARY APPOINTED MR DAVID ARTHUR JONES
2009-05-28AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-28AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-28225PREVSHO FROM 28/08/2009 TO 28/02/2009
2009-03-23363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-06-26AA28/08/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-04-29ELRESS369(4) SHT NOTICE MEET 30/03/07
2007-04-29ELRESS80A AUTH TO ALLOT SEC 30/03/07
2007-02-21190LOCATION OF DEBENTURE REGISTER
2007-02-21353LOCATION OF REGISTER OF MEMBERS
2007-02-21363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: ASHBORNE HOUSE RYALL BRIDPORT DORSET DT6 6EN
2007-02-20288bSECRETARY RESIGNED
2007-02-20288bSECRETARY RESIGNED
2007-02-14225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 28/08/07
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: ATELIER B1 THE OLD BREWERY LODWAY PILL BRISTOL BS20 0DH
2007-01-29288aNEW SECRETARY APPOINTED
2006-10-31225ACC. REF. DATE SHORTENED FROM 17/08/06 TO 28/02/06
2006-10-16288aNEW SECRETARY APPOINTED
2006-08-14225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 17/08/06
2006-03-31CERTNMCOMPANY NAME CHANGED ASHBOURNE DEVELOPMENTS (UK) LIMI TED CERTIFICATE ISSUED ON 31/03/06
2006-03-28CERTNMCOMPANY NAME CHANGED PIN 25 LTD CERTIFICATE ISSUED ON 28/03/06
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-02-21363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ASHBOURNE DEVELOPMENT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-04-16
Winding-Up Orders2012-12-24
Petitions to Wind Up (Companies)2012-11-21
Petitions to Wind Up (Companies)2012-04-24
Fines / Sanctions
No fines or sanctions have been issued against ASHBOURNE DEVELOPMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER CASH SUM 2011-04-07 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
FLOATING CHARGE 2010-12-10 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
LEGAL CHARGE OVER CASH SUM 2010-12-10 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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

Intangible Assets
Patents
We have not found any records of ASHBOURNE DEVELOPMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBOURNE DEVELOPMENT (UK) LIMITED
Trademarks
We have not found any records of ASHBOURNE DEVELOPMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBOURNE DEVELOPMENT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ASHBOURNE DEVELOPMENT (UK) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ASHBOURNE DEVELOPMENT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyASHBOURNE DEVELOPMENT (UK) LIMITEDEvent Date2013-02-15
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 TypeWinding-Up Orders
Defending partyASHBOURNE DEVELOPMENT (UK) LIMITEDEvent Date2012-12-11
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 LTDEvent TypePetitions to Wind Up (Companies)
Defending partyASHBOURNE DEVELOPMENT (UK) LIMITEDEvent Date2012-10-11
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyASHBOURNE DEVELOPMENT (UK) LIMITEDEvent Date2012-03-14
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBOURNE DEVELOPMENT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBOURNE DEVELOPMENT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.