Dissolved 2016-04-15
Company Information for ASHPATH LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6,
|
Company Registration Number
07005996
Private Limited Company
Dissolved Dissolved 2016-04-15 |
Company Name | |
---|---|
ASHPATH LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTFORDSHIRE | |
Company Number | 07005996 | |
---|---|---|
Date formed | 2009-09-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-04-15 | |
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 |
---|---|---|
DEREK LEONARD BUXTON |
||
GARY LEONARD BUXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director | ||
ELA JAYENDRA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUXTONS FISH & CHIPS LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
URBAN GROVE LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active | |
GLB FISH & CHIPS LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
URBAN GROVE LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEONARD BUXTON / 18/08/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED GARY LEONARD BUXTON | |
SH01 | 30/09/09 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED DEREK LEONARD BUXTON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE U.K. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASHOK BHARDWAJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-06 |
Appointment of Liquidators | 2014-12-19 |
Resolutions for Winding-up | 2014-12-19 |
Meetings of Creditors | 2014-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2011-10-01 | £ 46,484 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 105,171 |
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 ASHPATH LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 25,707 |
Current Assets | 2011-10-01 | £ 27,199 |
Debtors | 2011-10-01 | £ 22 |
Fixed Assets | 2011-10-01 | £ 85,043 |
Shareholder Funds | 2011-10-01 | £ 39,413 |
Stocks Inventory | 2011-10-01 | £ 1,470 |
Tangible Fixed Assets | 2011-10-01 | £ 55,043 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ASHPATH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASHPATH LIMITED | Event Date | 2014-12-15 |
Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASHPATH LIMITED | Event Date | 2014-12-15 |
At a General Meeting of the above-named Company, duly convened and held on 15 December 2014 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , (IP No 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE as liquidator was confirmed by the creditors. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora. Gary Buxton , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ASHPATH LIMITED | Event Date | 2014-12-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 11 January 2016 at 12.00 noon and 12.15 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Liquidators final report and account and to approve the Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Valentine & Co at the above address by no later than 12.00 noon on 8 January 2016. Date of Appointment: 15 December 2014 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . For further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Elia Evagora. Mark Reynolds , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASHPATH LIMITED | Event Date | 2014-11-17 |
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 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , on 15 December 2014 , at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Mark Reynolds of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Mark Reynolds, (IP No. 8838), Tel: 020 8343 3710. Alternative contact: Elia Evagora. | |||
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. |