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

ASHINGTON (WANSBECK) LIMITED

58 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
05467863
Private Limited Company
Dissolved

Dissolved 2016-07-08

Company Overview

About Ashington (wansbeck) Ltd
ASHINGTON (WANSBECK) LIMITED was founded on 2005-06-01 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2016-07-08 and is no longer trading or active.

Key Data
Company Name
ASHINGTON (WANSBECK) LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Previous Names
EDGEPOST LIMITED14/12/2005
Filing Information
Company Number 05467863
Date formed 2005-06-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2016-07-08
Type of accounts 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 ASHINGTON (WANSBECK) LIMITED

Current Directors
Officer Role Date Appointed
HARDIP SINGH
Director 2005-06-08
BHARAT KUMAR HIRJI THAKRAR
Director 2005-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SHAILLY GANDESHA CHANDOK
Company Secretary 2006-11-01 2012-01-03
HARDIP SINGH
Company Secretary 2005-06-08 2006-11-01
MUNAF UMARJI PATEL
Director 2005-06-08 2006-06-08
ASHOK BHARDWAJ
Nominated Secretary 2005-06-01 2005-06-08
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2005-06-01 2005-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARDIP SINGH CLASH OF THE TITANS (UK) LTD Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2013-09-10
HARDIP SINGH CLASH OF THE TITANS LTD Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2016-12-27
HARDIP SINGH THE VIRDEE FOUNDATION Director 2011-04-08 CURRENT 2011-04-08 Active
HARDIP SINGH TOUCHSKY SPORTS LIMITED Director 2011-04-01 CURRENT 2010-03-16 Active
HARDIP SINGH MOUNTGLOW LIMITED Director 2010-02-23 CURRENT 2010-02-03 Active
HARDIP SINGH MILEBANK LIMITED Director 2008-06-20 CURRENT 2006-07-17 Active
HARDIP SINGH VALIANT HOLDINGS LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
HARDIP SINGH ALPINEMOORS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
HARDIP SINGH HEADFORT LIMITED Director 2006-09-06 CURRENT 2006-08-15 Active
HARDIP SINGH CAPGOLD LIMITED Director 2006-06-19 CURRENT 2006-05-26 Active - Proposal to Strike off
HARDIP SINGH TATTON HOUSE LIMITED Director 2006-06-16 CURRENT 2001-01-02 Active - Proposal to Strike off
HARDIP SINGH SAFEBASE LIMITED Director 2006-06-09 CURRENT 2006-04-03 Active - Proposal to Strike off
HARDIP SINGH ALPINEPOINT LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2016-11-22
HARDIP SINGH ALPINEPARK LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
HARDIP SINGH ORKNEY (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
HARDIP SINGH DUNOON (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
HARDIP SINGH LOCHALSH (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-11-08
HARDIP SINGH LOCHILPEAD (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
HARDIP SINGH BENBECULA (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
HARDIP SINGH PORTREE (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
HARDIP SINGH FORRES (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
HARDIP SINGH INVERGORDON (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
HARDIP SINGH TRONGATE (GLA) LIMITED Director 2006-04-20 CURRENT 2006-04-20 In Administration/Administrative Receiver
HARDIP SINGH THURSO (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
HARDIP SINGH SCALEMOUNT LIMITED Director 2006-04-06 CURRENT 2006-02-15 Active
HARDIP SINGH FARBROOK LIMITED Director 2006-03-27 CURRENT 2006-03-23 Dissolved 2016-04-05
HARDIP SINGH SWIFTMARK LIMITED Director 2006-02-08 CURRENT 2006-01-10 Active - Proposal to Strike off
HARDIP SINGH GLASSFORD PROPERTY MANAGEMENT LIMITED Director 2006-01-20 CURRENT 2003-02-03 In Administration/Administrative Receiver
HARDIP SINGH NEPTUNE FINANCE LIMITED Director 2005-10-27 CURRENT 2005-10-24 Active - Proposal to Strike off
HARDIP SINGH STYLEGREEN LIMITED Director 2005-08-12 CURRENT 2005-08-05 Dissolved 2014-04-29
HARDIP SINGH ACTIVETEAM LIMITED Director 2005-08-11 CURRENT 2005-08-04 Dissolved 2016-06-16
HARDIP SINGH CLEADON (WINE) LIMITED Director 2005-08-08 CURRENT 2005-07-11 Active - Proposal to Strike off
HARDIP SINGH PILOTBOND LIMITED Director 2005-08-01 CURRENT 2005-07-11 Active - Proposal to Strike off
HARDIP SINGH IRBY (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH WHALEY BRIDGE (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH HARRINGTON (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH BEVERLEY (FB) LTD Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH BRIDLINGTON (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-11
HARDIP SINGH CHEYLESMORE (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH BIDDULPH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-18
HARDIP SINGH LLANIDLOES (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH NORMANBY (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH FALMOUTH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH CHESTER LE STREET (KF) LIMITED Director 2005-05-24 CURRENT 2005-05-09 Dissolved 2016-09-27
HARDIP SINGH HILLHEIGHTS LIMITED Director 2005-03-14 CURRENT 2003-11-03 Dissolved 2014-10-14
HARDIP SINGH HIGHASSETS LIMITED Director 2005-03-14 CURRENT 2003-11-21 Active
HARDIP SINGH LINELEVER LIMITED Director 2005-02-23 CURRENT 2005-02-01 Dissolved 2014-08-05
HARDIP SINGH B & S PROPERTIES (LONDON) LIMITED Director 2004-02-24 CURRENT 2004-02-24 Active
BHARAT KUMAR HIRJI THAKRAR EAGLEFIELD LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
BHARAT KUMAR HIRJI THAKRAR WEST END RESIDENTIAL PROPERTY PLC Director 2013-05-15 CURRENT 2013-05-15 Liquidation
BHARAT KUMAR HIRJI THAKRAR LEYLAND (MK) LIMITED Director 2013-01-30 CURRENT 2011-06-08 Active
BHARAT KUMAR HIRJI THAKRAR BOWCROFT LIMITED Director 2013-01-23 CURRENT 2012-04-11 Active
BHARAT KUMAR HIRJI THAKRAR ASHPRIDE LIMITED Director 2012-11-23 CURRENT 2012-06-25 Dissolved 2016-07-05
BHARAT KUMAR HIRJI THAKRAR NEVIAN LIMITED Director 2012-09-10 CURRENT 2012-05-02 Dissolved 2013-10-01
BHARAT KUMAR HIRJI THAKRAR 7 CROMWELL PLACE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2014-08-08
BHARAT KUMAR HIRJI THAKRAR SPREAD CO LIMITED Director 2011-12-15 CURRENT 2005-11-07 Active
BHARAT KUMAR HIRJI THAKRAR CLASH OF THE TITANS (UK) LTD Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2013-09-10
BHARAT KUMAR HIRJI THAKRAR CLASH OF THE TITANS LTD Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2016-12-27
BHARAT KUMAR HIRJI THAKRAR TOUCHSKY SPORTS LIMITED Director 2011-04-01 CURRENT 2010-03-16 Active
BHARAT KUMAR HIRJI THAKRAR BIRCROFT INSURANCE SERVICES LIMITED Director 2010-09-10 CURRENT 1991-12-19 Active
BHARAT KUMAR HIRJI THAKRAR UNITED 7 ENTERTAINMENT LIMITED Director 2010-07-22 CURRENT 2010-07-20 Dissolved 2015-03-10
BHARAT KUMAR HIRJI THAKRAR MOUNTGOLD LIMITED Director 2010-02-03 CURRENT 2010-02-03 Active
BHARAT KUMAR HIRJI THAKRAR CAPEASSET LIMITED Director 2007-08-01 CURRENT 2003-11-12 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ALPINEMOORS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR MILEBANK LIMITED Director 2006-10-31 CURRENT 2006-07-17 Active
BHARAT KUMAR HIRJI THAKRAR HEADFORT LIMITED Director 2006-09-06 CURRENT 2006-08-15 Active
BHARAT KUMAR HIRJI THAKRAR SPREAD CO UK LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
BHARAT KUMAR HIRJI THAKRAR CAPGOLD LIMITED Director 2006-06-19 CURRENT 2006-05-26 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR TATTON HOUSE LIMITED Director 2006-06-16 CURRENT 2001-01-02 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ALPINEPOINT LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2016-11-22
BHARAT KUMAR HIRJI THAKRAR ALPINEPARK LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
BHARAT KUMAR HIRJI THAKRAR ORKNEY (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR DUNOON (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR LOCHALSH (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-11-08
BHARAT KUMAR HIRJI THAKRAR LOCHILPEAD (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
BHARAT KUMAR HIRJI THAKRAR BENBECULA (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR PORTREE (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR FORRES (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR INVERGORDON (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR TRONGATE (GLA) LIMITED Director 2006-04-20 CURRENT 2006-04-20 In Administration/Administrative Receiver
BHARAT KUMAR HIRJI THAKRAR THURSO (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR SAFEBASE LIMITED Director 2006-04-12 CURRENT 2006-04-03 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR SCALEMOUNT LIMITED Director 2006-04-06 CURRENT 2006-02-15 Active
BHARAT KUMAR HIRJI THAKRAR FARBROOK LIMITED Director 2006-03-27 CURRENT 2006-03-23 Dissolved 2016-04-05
BHARAT KUMAR HIRJI THAKRAR SWIFTMARK LIMITED Director 2006-02-08 CURRENT 2006-01-10 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR GLASSFORD PROPERTY MANAGEMENT LIMITED Director 2006-02-01 CURRENT 2003-02-03 In Administration/Administrative Receiver
BHARAT KUMAR HIRJI THAKRAR STYLEGREEN LIMITED Director 2005-08-12 CURRENT 2005-08-05 Dissolved 2014-04-29
BHARAT KUMAR HIRJI THAKRAR ACTIVETEAM LIMITED Director 2005-08-11 CURRENT 2005-08-04 Dissolved 2016-06-16
BHARAT KUMAR HIRJI THAKRAR CLEADON (WINE) LIMITED Director 2005-08-08 CURRENT 2005-07-11 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR PILOTBOND LIMITED Director 2005-08-01 CURRENT 2005-07-11 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR IRBY (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR WHALEY BRIDGE (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR HARRINGTON (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BEVERLEY (FB) LTD Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BRIDLINGTON (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR CHEYLESMORE (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BIDDULPH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-18
BHARAT KUMAR HIRJI THAKRAR LLANIDLOES (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR NORMANBY (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR FALMOUTH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR CHESTER LE STREET (KF) LIMITED Director 2005-05-24 CURRENT 2005-05-09 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR LINELEVER LIMITED Director 2005-02-23 CURRENT 2005-02-01 Dissolved 2014-08-05
BHARAT KUMAR HIRJI THAKRAR LONDON PILSNER LIMITED Director 2004-04-01 CURRENT 1994-09-19 Active
BHARAT KUMAR HIRJI THAKRAR HILLHEIGHTS LIMITED Director 2004-01-15 CURRENT 2003-11-03 Dissolved 2014-10-14
BHARAT KUMAR HIRJI THAKRAR HIGHASSETS LIMITED Director 2004-01-01 CURRENT 2003-11-21 Active
BHARAT KUMAR HIRJI THAKRAR RADDISHER LIMITED Director 2001-12-14 CURRENT 2001-12-03 Active
BHARAT KUMAR HIRJI THAKRAR REGALLODGE LIMITED Director 2001-07-12 CURRENT 2000-12-29 Dissolved 2015-06-16
BHARAT KUMAR HIRJI THAKRAR T. BRO INVESTMENT LIMITED Director 1996-01-01 CURRENT 1995-03-20 Active
BHARAT KUMAR HIRJI THAKRAR FORCETHROW LIMITED Director 1991-12-31 CURRENT 1988-07-12 Active - Proposal to Strike off

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
2016-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015
2015-02-03LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER OF REPLACEMENT LIQUIDATOR
2015-02-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-01-23LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/05/2014
2014-05-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-12-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2013
2013-12-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-07-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2013
2013-03-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-02-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 11 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2ND
2012-06-08LATEST SOC08/06/12 STATEMENT OF CAPITAL;GBP 1
2012-06-08AR0101/06/12 FULL LIST
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY SHAILLY GANDESHA CHANDOK
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-08AR0101/06/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KUMAR HIRJI THAKRAR / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIP VIRDEE SINGH / 08/07/2011
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-03AR0101/06/10 FULL LIST
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SHAILLY GANDESHA / 15/02/2010
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-06363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-27363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-03363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07288bSECRETARY RESIGNED
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-19363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 11 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2NB
2006-06-16288bDIRECTOR RESIGNED
2005-12-14CERTNMCOMPANY NAME CHANGED EDGEPOST LIMITED CERTIFICATE ISSUED ON 14/12/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: UNIT 2 WINCANTON ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 8 UPPER GROSVENOR STREET MAYFAIR LONDON W1K 2NB
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-16288bSECRETARY RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ASHINGTON (WANSBECK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-07
Notice of Intended Dividends2015-07-02
Notice of Intended Dividends2015-01-07
Appointment of Liquidators2014-06-16
Appointment of Administrators2013-01-02
Fines / Sanctions
No fines or sanctions have been issued against ASHINGTON (WANSBECK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-09 Outstanding MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 ASHINGTON (WANSBECK) LIMITED

Intangible Assets
Patents
We have not found any records of ASHINGTON (WANSBECK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHINGTON (WANSBECK) LIMITED
Trademarks
We have not found any records of ASHINGTON (WANSBECK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHINGTON (WANSBECK) 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 (68209 - Other letting and operating of own or leased real estate) as ASHINGTON (WANSBECK) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ASHINGTON (WANSBECK) 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 TypeNotice of Intended Dividends
Defending partyASHINGTON (WANSBECK) LIMITEDEvent Date2015-06-26
Principal Trading Address: Wansbeck Square, Station Road, Ashington A dividend to unsecured non-preverential creditors is intended to be declared in the above matter within 2 months of 23 July 2015 (the last date of proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 23 July 2015. Creditors should send their claims to the Philip Francis Duffy, Joint Liquidator, of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of appointment: 28 May 2014. Office holder details: Philip Francis Duffy and Sarah Helen Bell (IP Nos 9253 and 9406) of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. For further details contact: The Joint Liquidators on tel: 0161 827 9000. Alternative contact: Elizabeth Rae on email: manchester@duffandphelps.com
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyASHINGTON (WANSBECK) LIMITEDEvent Date2015-01-02
Principal Trading Address: Wansbeck Square, Station Road, Ashington A dividend to unsecured non-preferential creditors, from the prescribed part, is intended to be declared in the above matter within 2 months of 27 January 2015 (the last date for proving). Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 27 January 2015. Creditors should send their claims to Philip Francis Duffy, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Philip Francis Duffy and Sarah Helen Bell (IP Nos. 9253 and 9406) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed Joint Liquidators on 28 May 2014 For further details contact: The Joint Liquidators, Tel: + 44 (0) 161 827 9000 Alternative contact: Elizabeth Rae, Email: manchester@duffandphelps.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASHINGTON (WANSBECK) LIMITEDEvent Date2014-05-28
David Whitehouse and Philip Duffy , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : For further details contact: David Whitehouse or Philip Duffy, Tel: +44 (0) 161 827 9000. Alternative contact: Elizabeth Rae, E-mail: manchester@duffandphelps.com.
 
Initiating party Event TypeFinal Meetings
Defending partyASHINGTON (WANSBECK) LIMITEDEvent Date2014-05-28
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 04 March 2016 at 10.00 am to be followed at 10.15am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 3 March 2016. Date of Appointment: 28 May 2014 Office Holder details: Philip Francis Duffy , (IP No. 9253) and Sarah Helen Bell , (IP No. 9406) both of Duff & Phelps Limited , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777. Philip Francis Duffy and Sarah Helen Bell , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyASHINGTON (WANSBECK) LIMITEDEvent Date2012-12-17
In the High Court of Justice, Chancery Division Manchester District Registry case number 3485 David John Whitehouse and Philip Francis Duffy (IP Nos 8699 and 9253 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details Tel: 0161 827 9030 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHINGTON (WANSBECK) 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 ASHINGTON (WANSBECK) 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.