Liquidation
Company Information for ASHLAR CONSTRUCTION (OXFORD) LIMITED
C/O RSM RESTRUCTURING ADVISORY LLP, St Philips Point Temple Row, Birmingham, B2 5AF,
|
Company Registration Number
02305421
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHLAR CONSTRUCTION (OXFORD) LIMITED | |
Legal Registered Office | |
C/O RSM RESTRUCTURING ADVISORY LLP St Philips Point Temple Row Birmingham B2 5AF Other companies in OX5 | |
Company Number | 02305421 | |
---|---|---|
Company ID Number | 02305421 | |
Date formed | 1988-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 31/12/2017 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-11 13:03:19 |
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 |
---|---|---|
ALAN PETERS |
||
DAVID BARNEY |
||
ALAN PETERS |
||
BRIAN PHILIP QUAINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN PHILIP QUAINTON |
Director | ||
JAMES ROBERT MOORE |
Company Secretary | ||
JAMES ROBERT MOORE |
Company Secretary | ||
HENRY MCIVOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHLAR TRUSTEE LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 19755 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED BRIAN PHILIP QUAINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP QUAINTON | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED BRIAN PHILIP QUAINTON | |
TM02 | Termination of appointment of James Robert Moore on 2016-04-27 | |
AP03 | Appointment of James Robert Moore as company secretary on 2016-04-26 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 31/01/2016 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 19755 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 31/01/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN PETERS on 2016-02-17 | |
CH01 | Director's details changed for David Barney on 2016-02-17 | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/03/16 | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/06/15 | |
AA01 | Previous accounting period shortened from 30/06/15 TO 31/03/15 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 19755 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 19755 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETERS / 01/01/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETERS / 01/01/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN PETERS / 10/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; CHANGE OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PETERS / 01/01/2008 | |
88(2) | AD 16/09/08 GBP SI 3000@0.25=750 GBP IC 19755/20505 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/08 | |
363s | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS; AMEND | |
88(2) | AD 14/02/08 GBP SI 20@0.25=5 GBP IC 19750/19755 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
169 | £ IC 34252/19751 15/04/04 £ SR 58005@.25=14501 | |
169 | £ IC 83250/34252 25/03/04 £ SR 195995@.25=48998 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1059555 | Active | Licenced property: BINSEY LANE YARD 1 OXFORD GB OX2 0QJ. Correspondance address: STATION FIELDS 29 BANKSIDE COURT KIDLINGTON GB OX5 1JE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1059555 | Active | Licenced property: BINSEY LANE YARD 1 OXFORD GB OX2 0QJ. Correspondance address: STATION FIELDS 29 BANKSIDE COURT KIDLINGTON GB OX5 1JE |
Resolutions for Winding-up | 2017-05-12 |
Appointment of Liquidators | 2017-05-12 |
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 | MR A FOWLER WRIGHT (AGENT OF THE VENDORS) |
|
|
|
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 ASHLAR CONSTRUCTION (OXFORD) LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ASHLAR CONSTRUCTION (OXFORD) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASHLAR CONSTRUCTION (OXFORD) LIMITED | Event Date | 2017-05-08 |
Notice is hereby given at a General Meeting of the above-named Company, duly convened at 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE on 4 May 2017 the following resolutions were passed as a special resolution and an ordinary resolution respectively: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Guy Edward Brooke Mander (IP No. 8845 ) and Diana Frangou (IP No. 9559 ) both of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham, B2 5AF be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally." Correspondence address and contact details of case manager: Chris Lewis, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF. Tel: 0121 214 3100 . Further details contact: Guy Mander or Diana Frangou, Tel: 0121 214 3100 Ag IF20515 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASHLAR CONSTRUCTION (OXFORD) LIMITED | Event Date | 2017-05-04 |
Liquidator's name and address: Guy Edward Brooke Mander (IP No. 8845 ) and Diana Frangou (IP No. 9559 ) both of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham, B2 5AF : Correspondence address and contact details of case manager: Samantha Rogers, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF. Tel: 0121 214 3100 . Further details contact: Guy Mander or Diana Frangou, Tel: 0121 214 3100 Ag IF20515 | |||
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. |