Liquidation
Company Information for B.J.ASHPOLE LIMITED
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
00597472
Private Limited Company
Liquidation |
Company Name | |
---|---|
B.J.ASHPOLE LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in CM23 | |
Company Number | 00597472 | |
---|---|---|
Company ID Number | 00597472 | |
Date formed | 1958-01-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-06-11 | |
Return next due | 2017-06-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
JANET VALERIE ASHPOLE |
||
BERNARD JOHN ASHPOLE |
||
JANET VALERIE ASHPOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET EVA ASHPOLE |
Director | ||
BERNARD JOHN ASHPOLE |
Director | ||
MARGARET EVA ASHPOLE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 167 TURNERS HILL CHESHUNT WALTHAM CROSS EN8 9BH ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM SOUTHMILL RD BISHOPS STORTFORD HERTS CM23 3DJ | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 11/06/16 FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ASHPOLE | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 11/06/15 FULL LIST | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 11/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET VALERIE ASHPOLE / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN ASHPOLE / 01/01/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET EVA ASHPOLE / 01/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD ASHPOLE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET EVA ASHPOLE / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET VALERIE ASHPOLE / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN ASHPOLE / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN ASHPOLE / 11/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 05/02/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 |
Appointment of Liquidators | 2017-02-08 |
Resolutions for Winding-up | 2017-02-08 |
Notice of Intended Dividends | 2017-02-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 B.J.ASHPOLE LIMITED
B.J.ASHPOLE LIMITED owns 1 domain names.
ashpoles.co.uk
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as B.J.ASHPOLE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B J ASHPOLE LIMITED | Event Date | 2017-02-03 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | B J ASHPOLE LIMITED | Event Date | 2017-02-03 |
Passed - 3 February 2017 At a General Meeting of the members of the above named company, duly convened and held at 11.00 am at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, on 3 February 2017 the following resolutions were duly passed. RESOLUTION 1. "That the Company be wound up voluntarily". 2. "That the Liquidator be authorised to make a distribution of surplus assets in specie". Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 3 February 2017 . Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092. Bernard Ashpole , Director/Chairman : Dated: 3 February 2017 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | B J ASHPOLE LIMITED | Event Date | 2017-02-03 |
NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 17 March 2017. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark, Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: 17 March 2017 Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 3 February 2017 . Ryan Sinclair, who can be contacted on 020 8559 5092, will be able to assist with any enquiries. Alan J Clark , Liquidator Dated: 7 February 2017 | |||
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. |