Liquidation
Company Information for ASHBRIDGE CONTRACTS LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
03534222
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASHBRIDGE CONTRACTS LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | |
Company Number | 03534222 | |
---|---|---|
Company ID Number | 03534222 | |
Date formed | 1998-03-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-03-31 | |
Account next due | 2010-12-31 | |
Latest return | 2009-03-25 | |
Return next due | 2017-04-08 | |
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 |
---|---|---|
LILLITH WITTER |
||
TREVOR WITTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SASHA WITTER |
Company Secretary | ||
TABITHA WITTER |
Company Secretary | ||
KINGSLEY SECRETARIES LIMITED |
Nominated Secretary | ||
KINGSLEY BUSINESS SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM ACCOUNTANCY HOUSE 90 WALWORTH ROAD LONDON SE1 6SW | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/02 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 8 SHANNON COURT HIGH STREET SANDY BEDFORDSHIRE SG19 1AG | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 251A PECKHAM RYE PECKHAM LONDON SE15 3AB | |
287 | REGISTERED OFFICE CHANGED ON 06/06/01 FROM: BANK CHAMBERS 1-3 WOODFORD AVENUE, GANTS HILL ILFORD ESSEX IG2 6UF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-04-21 |
Petitions to Wind Up (Companies) | 2010-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.54 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 4533 - Plumbing
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as ASHBRIDGE CONTRACTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ASHBRIDGE CONTRACTS LTD | Event Date | 2010-04-13 |
In the Leeds District Registry case number 237 Principal Trading Address: Not Known Kj Jackson, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londonb.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 13 April 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ASHBRIDGE CONTRACTS LIMITED | Event Date | 2010-01-29 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 237 A Petition to wind up the above-named Company of Accountancy House, 90 Walworth Road, London SE1 6SW presented on 29 January 2010 by BSS GROUP PLC of Fleet House, Lee Circle, Leicester LE1 3QQ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds LS1 3BG , on 13 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 April 2010. The Petitioners Solicitor is Drydens Limited , 3 Salem Street, Bradford BD1 4QH , telephone 01274 737486, facsimile 01274 726171, email andrew.langton@drydenslaw.com(Ref AJL/C0156640.) : | |||
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. |