Liquidation
Company Information for ASHKENT LANDSCAPING LIMITED
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
03449806
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHKENT LANDSCAPING LIMITED | |
Legal Registered Office | |
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in DA14 | |
Company Number | 03449806 | |
---|---|---|
Company ID Number | 03449806 | |
Date formed | 1997-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2007 | |
Account next due | 31/08/2009 | |
Latest return | 09/10/2008 | |
Return next due | 06/11/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:16:20 |
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 |
---|---|---|
SAMANTHA ROFFEY |
||
WILSON BAILLIE MCVITTIE |
||
JANET EVELYN ROFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA JANETTE SULLIVAN |
Company Secretary | ||
SAMANTHA JANETTE SULLIVAN |
Director | ||
JAQUELINE MARY FORTESCUE |
Director | ||
PAUL ANDREW FIGG |
Director | ||
DARREN MARK ROFFEY |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME COUNTIES LANDSCAPING LTD | Director | 2009-03-12 | CURRENT | 2009-03-05 | Active | |
THE DERING PROPERTY CO LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Dissolved 2015-10-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-22 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-22 | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-22 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-22 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-22 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/12 FROM 16 Hatherley Road Sidcup Kent DA14 4BG | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-22 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-22 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/10 FROM C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-22 | |
287 | Registered office changed on 27/07/2009 from 7 clarendon place king street maidstone kent ME14 1BQ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
363a | RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED SAMANTHA ROFFEY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SAMANTHA SULLIVAN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/10/00; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 21/10/97--------- £ SI 24999@1=24999 £ IC 1/25000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
ASHKENT LANDSCAPING LIMITED owns 1 domain names.
ashkent.co.uk
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as ASHKENT LANDSCAPING LIMITED are:
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. |