Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTRO HASTINGS FORTY EIGHT LIMITED
Company Information for

ASTRO HASTINGS FORTY EIGHT LIMITED

THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11,
Company Registration Number
05071078
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Astro Hastings Forty Eight Ltd
ASTRO HASTINGS FORTY EIGHT LIMITED was founded on 2004-03-11 and had its registered office in The Manor House 260 Ecclesall Road South. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
ASTRO HASTINGS FORTY EIGHT LIMITED
 
Legal Registered Office
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH
SHEFFIELD
 
Previous Names
ASTRO HASTINGS FORTY SEVEN LIMITED29/03/2010
ESL (CHELTENHAM) LIMITED25/03/2010
Filing Information
Company Number 05071078
Date formed 2004-03-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-02-28
Date Dissolved 2017-04-11
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ASTRO HASTINGS FORTY EIGHT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BRUCE
Director 2009-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD CLARKE KEIG
Director 2004-11-19 2010-01-22
PETER JAMES MACGREGOR
Director 2004-11-19 2010-01-22
EVA CHRISTIN HARRINGTON - GRIFFIN
Director 2009-01-21 2009-03-12
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2004-03-11 2008-09-30
PAUL GRAHAM BARKER
Director 2007-07-12 2007-12-05
PAUL GRAHAM BARKER
Director 2004-03-11 2004-11-18
DANIEL JOHN DWYER
Nominated Secretary 2004-03-11 2004-03-11
DANIEL JAMES DWYER
Nominated Director 2004-03-11 2004-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2015
2015-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2015
2014-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2014
2014-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2014
2013-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2013
2013-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2013
2012-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2012
2012-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012
2011-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011
2011-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2011
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA
2010-04-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2010
2010-04-141.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-04-134.20STATEMENT OF AFFAIRS/4.19
2010-04-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-03-29RES15CHANGE OF NAME 16/03/2010
2010-03-29CERTNMCOMPANY NAME CHANGED ASTRO HASTINGS FORTY SEVEN LIMITED CERTIFICATE ISSUED ON 29/03/10
2010-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-25RES15CHANGE OF NAME 15/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED ESL (CHELTENHAM) LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-17RES15CHANGE OF NAME 15/03/2010
2010-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD KEIG
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACGREGOR
2010-01-29AP01DIRECTOR APPOINTED ROBERT BRUCE
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA
2009-08-11AAFULL ACCOUNTS MADE UP TO 28/02/08
2009-05-011.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-03-20363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMITED
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR EVA HARRINGTON - GRIFFIN
2009-01-23288aDIRECTOR APPOINTED MS EVA CHRISTIN HARRINGTON - GRIFFIN
2008-12-27287REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB
2008-05-14363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL BARKER LOGGED FORM
2007-12-07288bDIRECTOR RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-17AUDAUDITOR'S RESIGNATION
2007-08-06288aNEW DIRECTOR APPOINTED
2007-04-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-04-01363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-11-17363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-11-17288aNEW DIRECTOR APPOINTED
2006-08-14AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-04-28225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2005-03-11363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-04-29ELRESS386 DISP APP AUDS 05/04/04
2004-04-29ELRESS366A DISP HOLDING AGM 05/04/04
2004-04-22400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24288bSECRETARY RESIGNED
2004-03-24288bDIRECTOR RESIGNED
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24287REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2004-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to ASTRO HASTINGS FORTY EIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-06
Fines / Sanctions
No fines or sanctions have been issued against ASTRO HASTINGS FORTY EIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-04-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-04-22 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ASTRO HASTINGS FORTY EIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTRO HASTINGS FORTY EIGHT LIMITED
Trademarks
We have not found any records of ASTRO HASTINGS FORTY EIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTRO HASTINGS FORTY EIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ASTRO HASTINGS FORTY EIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTRO HASTINGS FORTY EIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTRO HASTINGS FORTY EIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTRO HASTINGS FORTY EIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1