Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHFORD CHURCH HOMES LIMITED
Company Information for

ASHFORD CHURCH HOMES LIMITED

4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
08118824
Private Limited Company
Dissolved

Dissolved 2017-10-25

Company Overview

About Ashford Church Homes Ltd
ASHFORD CHURCH HOMES LIMITED was founded on 2012-06-26 and had its registered office in 4th Floor Cathedral Buildings Dean Street. The company was dissolved on the 2017-10-25 and is no longer trading or active.

Key Data
Company Name
ASHFORD CHURCH HOMES LIMITED
 
Legal Registered Office
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 08118824
Date formed 2012-06-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-10-25
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 ASHFORD CHURCH HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES CUFF
Director 2012-07-05
CINDY JANE GILLETT
Director 2012-07-05
CHRISTOPHER NEIL JOHNSON
Director 2012-07-04
EDWARD JOSEPH MCGUIRE
Director 2012-07-05
MARK JULIAN SMITH
Director 2012-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY CLIFFORD
Director 2012-06-26 2012-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES CUFF BEACON AVANTE DEVELOPMENTS LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active - Proposal to Strike off
DAVID CHARLES CUFF ASHFORD SWEEPERS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
DAVID CHARLES CUFF BEACON PROPERTY DEVELOPMENTS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
DAVID CHARLES CUFF NUMBER EIGHT JUSTICE WALK LTD Director 2014-05-16 CURRENT 2006-04-21 Active
DAVID CHARLES CUFF TANZA DEVELOPMENTS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
DAVID CHARLES CUFF WEST 3 COMMON LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2014-11-28
DAVID CHARLES CUFF FINLAW 451 LIMITED Director 2011-02-01 CURRENT 2004-04-02 Dissolved 2015-06-09
DAVID CHARLES CUFF SEED UK MANAGEMENT LIMITED Director 2009-09-14 CURRENT 2009-09-14 Dissolved 2013-12-17
DAVID CHARLES CUFF DAVID CUFF LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
CINDY JANE GILLETT TANZA DEVELOPMENTS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
CHRISTOPHER NEIL JOHNSON JB COMMERCIAL HOLDINGS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
CHRISTOPHER NEIL JOHNSON KERSEY DEVELOPMENTS LIMITED Director 2011-08-01 CURRENT 2009-07-28 Dissolved 2014-03-30
CHRISTOPHER NEIL JOHNSON FAME PROPERTY INVESTMENTS LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
CHRISTOPHER NEIL JOHNSON FINLAW 451 LIMITED Director 2011-02-01 CURRENT 2004-04-02 Dissolved 2015-06-09
CHRISTOPHER NEIL JOHNSON HAMPSTEAD WEST HOMES LIMITED Director 2008-11-21 CURRENT 2008-11-21 Liquidation
CHRISTOPHER NEIL JOHNSON C.J. PROPERTY TRADING LIMITED Director 2006-11-01 CURRENT 2006-11-01 Liquidation
CHRISTOPHER NEIL JOHNSON LINKHALL LIMITED Director 2005-11-09 CURRENT 2005-10-06 Active
MARK JULIAN SMITH 45 NASSINGTON ROAD FREEHOLD LIMITED Director 2018-06-10 CURRENT 2011-11-22 Active
MARK JULIAN SMITH TORTCREST LIMITED Director 2017-06-21 CURRENT 1978-03-22 Active - Proposal to Strike off
MARK JULIAN SMITH ASHFORD SWEEPERS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
MARK JULIAN SMITH WIMPOLE CAPITAL LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
MARK JULIAN SMITH TANZA DEVELOPMENTS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
MARK JULIAN SMITH WEST 3 COMMON LIMITED Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2014-11-28

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
2017-10-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081188240004
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081188240003
2015-11-21AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0126/06/15 FULL LIST
2014-12-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0126/06/14 FULL LIST
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN SMITH / 14/11/2013
2013-11-11MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081188240004
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 081188240003
2013-07-23AR0126/06/13 FULL LIST
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-07SH0106/07/12 STATEMENT OF CAPITAL GBP 1000.00
2012-07-06AP01DIRECTOR APPOINTED MRS CINDY GILLETT
2012-07-06AP01DIRECTOR APPOINTED MR MARK JULIAN SMITH
2012-07-06AP01DIRECTOR APPOINTED MR EDWARD MCGUIRE
2012-07-06AP01DIRECTOR APPOINTED MR DAVID CHARLES CUFF
2012-07-05AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL JOHNSON
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2012-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ASHFORD CHURCH HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-24
Appointment of Liquidators2016-03-24
Resolutions for Winding-up2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against ASHFORD CHURCH HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-24 Satisfied LLOYDS TSB BANK PLC
2013-10-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2012-10-15 Satisfied COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE 2012-10-15 Satisfied COMMERCIAL ACCEPTANCES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 ASHFORD CHURCH HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ASHFORD CHURCH HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHFORD CHURCH HOMES LIMITED
Trademarks
We have not found any records of ASHFORD CHURCH HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHFORD CHURCH HOMES 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 (82990 - Other business support service activities not elsewhere classified) as ASHFORD CHURCH HOMES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASHFORD CHURCH HOMES 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 TypeNotices to Creditors
Defending partyASHFORD CHURCH HOMES LIMITEDEvent Date2016-03-16
The Company was placed into Members Voluntary Liquidation on 14 March 2016 when Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required on or before 16 June 2016 to prove their debts by sending to Gerald Maurice Krasner of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditors who has not proved his debt before 16 June 2016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidators telephone on 0191 269 9820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820
 
Initiating party Event TypeAppointment of Liquidators
Defending partyASHFORD CHURCH HOMES LIMITEDEvent Date2016-03-14
Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidators telephone on 0191 269 9820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820
 
Initiating party Event TypeResolutions for Winding-up
Defending partyASHFORD CHURCH HOMES LIMITEDEvent Date2016-03-14
At a General Meeting of the Members of the above-named Company held on 14 March 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators telephone on 0191 269 9820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHFORD CHURCH HOMES 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 ASHFORD CHURCH HOMES 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.