Dissolved
Dissolved 2018-05-07
Company Information for KETTON ASHWELL LIMITED
HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
00562009
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | |
---|---|
KETTON ASHWELL LIMITED | |
Legal Registered Office | |
HERTFORD HERTFORDSHIRE SG14 1HH Other companies in LU2 | |
Company Number | 00562009 | |
---|---|---|
Date formed | 1956-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-14 10:46:25 |
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 |
---|---|---|
JOHN BLISS |
||
JOHN BLISS |
||
DAVID JOHN MALEWICZ |
||
ALMA JAMES TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS GEORGE WARNER |
Director | ||
KETTON ASHWELL LTD |
Director | ||
ALASTAIR THOMSON MITCHELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHINATOWN SUPERMARKET LIMITED | Company Secretary | 1993-08-06 | CURRENT | 1985-02-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 17 EGDON DRIVE LUTON BEDFORDSHIRE LU2 7AZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE WARNER / 13/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALMA JAMES TAYLOR / 13/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MALEWICZ / 13/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLISS / 13/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WARNER | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KETTON ASHWELL LTD | |
AP01 | DIRECTOR APPOINTED MR ALMA JAMES TAYLOR | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MALEWICZ | |
AP02 | CORPORATE DIRECTOR APPOINTED KETTON ASHWELL LTD | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: EBBISHAM HOUSE 31 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 39 COTTON END RD EXNING NEWMARKET SUFFOLK CB8 7NW | |
363s | RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 |
Notices to Creditors | 2016-04-12 |
Appointment of Liquidators | 2016-04-12 |
Resolutions for Winding-up | 2016-04-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LIMITED | |
CHARGE | Satisfied | BARCLAYS BANK LIMITED |
Creditors Due Within One Year | 2012-07-01 | £ 53,341 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 48,981 |
Provisions For Liabilities Charges | 2012-07-01 | £ 3,224 |
Provisions For Liabilities Charges | 2011-07-01 | £ 3,155 |
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 KETTON ASHWELL LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 1,660,018 |
Cash Bank In Hand | 2011-07-01 | £ 1,633,421 |
Current Assets | 2012-07-01 | £ 1,939,361 |
Current Assets | 2011-07-01 | £ 1,917,855 |
Debtors | 2012-07-01 | £ 24,094 |
Debtors | 2011-07-01 | £ 10,567 |
Fixed Assets | 2012-07-01 | £ 70,026 |
Fixed Assets | 2011-07-01 | £ 74,137 |
Shareholder Funds | 2012-07-01 | £ 1,952,822 |
Shareholder Funds | 2011-07-01 | £ 1,939,856 |
Stocks Inventory | 2012-07-01 | £ 136,050 |
Stocks Inventory | 2011-07-01 | £ 158,850 |
Tangible Fixed Assets | 2012-07-01 | £ 70,026 |
Tangible Fixed Assets | 2011-07-01 | £ 74,137 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01490 - Raising of other animals) as KETTON ASHWELL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KETTON ASHWELL LIMITED | Event Date | 2016-04-06 |
Notice is hereby given that the creditors of the above named company are required on or before the 13 May 2016 to send their names and addresses, with particulars of their debts or claims and the names and addresses of their solicitiors (if any) to Richard William James Long of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH the Liquidator of the said company, and if so required by notice in writing from the liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal as all known creditors have been or should be paid in full. Date of Appointment: 06 April 2016 Office Holder details: Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . For further details contact: Robert Emsley, Tel: 01992 503372 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KETTON ASHWELL LIMITED | Event Date | 2016-04-06 |
Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : For further details contact: Robert Emsley, Tel: 01992 503372 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KETTON ASHWELL LIMITED | Event Date | 2016-04-06 |
At a general meeting of the above named company convened and held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 06 April 2016 , at 11.00 am, the following special resolution and ordinary resolution were duly passed respectively: That the company be wound up voluntarily and that Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH be and he is hereby appointed Liquidator of the company for the purposes of such winding up For further details contact: Robert Emsley, Tel: 01992 503372 | |||
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. |