Company Information for ASHFORD CONTRACTS LIMITED
SANDERLING HOUSE SPRINGBROOK LANE, EARLSWOOD, SOLIHULL, B94 5SG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHFORD CONTRACTS LIMITED | |
Legal Registered Office | |
SANDERLING HOUSE SPRINGBROOK LANE EARLSWOOD SOLIHULL B94 5SG Other companies in B46 | |
Company Number | 05816074 | |
---|---|---|
Company ID Number | 05816074 | |
Date formed | 2006-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:16:51 |
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 | ||
---|---|---|---|---|
ASHFORD CONTRACTS NI LIMITED | 1 THE SQUARE MOY TYRONE BT71 7SG | Active | Company formed on the 2021-05-07 | |
ASHFORD CONTRACTS 2 LTD LTD | KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD TN27 0JS | Active | Company formed on the 2024-06-05 |
Officer | Role | Date Appointed |
---|---|---|
JUNE PATRICIA ASHFORD |
||
KEITH ASHFORD |
||
TREVOR ASHFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AR CORPORATE SERVICES LIMITED |
Company Secretary | ||
AR NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM Meadow View Deep Lane Nether Whitacre Coleshill West Midlands B46 2EA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058160740002 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058160740001 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ASHFORD / 23/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHFORD / 23/05/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUNE PATRICIA ASHFORD on 2014-05-23 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/11 FROM Unit 2 Meadow View Barns Mill Farm Birmingham Orad Meriden West Midlands CV7 7HE | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHFORD / 17/05/2010 | |
AR01 | 15/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JUNE ASHFORD / 17/10/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHFORD / 06/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 27/12/2008 FROM MEADOW VIEW DEEP LANE NETHER WHITACRE COLESHILL BIRMINGHAM WEST MIDLANDS B46 2EA | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 25 TOWNSHEND GROVE KINGSHURST BIRMINGHAM WEST MIDLANDS B37 6LT | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/10/06--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB | |
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 |
Resolutions for Winding-up | 2017-02-22 |
Appointment of Liquidators | 2017-02-22 |
Meetings of Creditors | 2017-02-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GABLE INSURANCE AG | ||
Outstanding | ULTIMATE INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 78,782 |
---|
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 ASHFORD CONTRACTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 19,382 |
Current Assets | 2012-04-01 | £ 188,344 |
Debtors | 2012-04-01 | £ 146,462 |
Fixed Assets | 2012-04-01 | £ 7,948 |
Shareholder Funds | 2012-04-01 | £ 117,510 |
Stocks Inventory | 2012-04-01 | £ 22,500 |
Tangible Fixed Assets | 2012-04-01 | £ 7,948 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASHFORD CONTRACTS LIMITED | Event Date | 2017-02-15 |
At a General Meeting of the above named Company duly convened and held at Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midland B94 5SG on 15 February 2017 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Andrew Fender , of Sanderling House , Springbrook Lane, Earlswood, Solihull B94 5SG , (IP No 6898) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. For further details contact: Laura Clarke, E-mail: info@sanderlings.co.uk, Tel: 01564 700 052. June Ashford , Chairman : Ag FF112304 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASHFORD CONTRACTS LIMITED | Event Date | 2017-02-15 |
Liquidator's name and address: Andrew Fender , of Sanderling House , Springbrook Lane, Earlswood, Solihull B94 5SG . : For further details contact: Laura Clarke, E-mail: info@sanderlings.co.uk, Tel: 01564 700 052. Ag FF112304 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASHFORD CONTRACTS LIMITED | Event Date | 2017-01-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Sanderlings Accountancy Services Ltd, Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG on 15 February 2017 at 12.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A form of proof and proxy is available, which if to be used at the meeting must be completed in accordance with the guidance notes provided theron and lodged at Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at Sanderling House , Springbrook Lane, Earlswood, Solihull B94 5SG , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Therefore proofs must be lodged by 12 noon the business day before the meeting if creditors intending to vote at the meeting. Name of Insolvency Practitioner calling the meetings: Andrew Fender, (IP No. 6898), of Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG. For further details contact: Laura Clarke, Email: info@sanderlings.co.uk Tel: 01564 700052. Ag FF110886 | |||
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. |