Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHWELL (CHELMSFORD) LIMITED
Company Information for

ASHWELL (CHELMSFORD) LIMITED

LONDON, EC1A 2AY,
Company Registration Number
05608426
Private Limited Company
Dissolved

Dissolved 2014-09-26

Company Overview

About Ashwell (chelmsford) Ltd
ASHWELL (CHELMSFORD) LIMITED was founded on 2005-11-01 and had its registered office in London. The company was dissolved on the 2014-09-26 and is no longer trading or active.

Key Data
Company Name
ASHWELL (CHELMSFORD) LIMITED
 
Legal Registered Office
LONDON
EC1A 2AY
Other companies in EC1A
 
Previous Names
M&R 996 LIMITED13/02/2006
Filing Information
Company Number 05608426
Date formed 2005-11-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2014-09-26
Type of accounts FULL
Last Datalog update: 2015-05-09 04:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHWELL (CHELMSFORD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
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 ASHWELL (CHELMSFORD) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHRISTIAN WOOLES
Company Secretary 2009-09-30
RICHARD WILLIAM GODDIN
Director 2007-01-24
SVEN JURGEN TOPEL
Director 2007-02-05
JONATHAN CHRISTIAN WOOLES
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN THWAITES
Director 2006-02-02 2010-12-18
TIM GRANT
Company Secretary 2006-07-17 2009-09-30
JOHN BARRETT
Director 2006-02-02 2008-08-18
MALCOLM DENNIS GEOFFREY FOLBIGG
Director 2006-02-10 2007-01-19
RICHARD REECE
Company Secretary 2006-02-02 2006-07-17
RICHARD REECE
Director 2006-02-02 2006-07-17
ZICKIE HWEI LING LIM
Company Secretary 2005-11-01 2006-02-02
TOM PICKTHORN
Director 2005-11-01 2006-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHRISTIAN WOOLES CB1 MANAGEMENT COMPANY LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
JONATHAN CHRISTIAN WOOLES BROOKGATE LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JONATHAN CHRISTIAN WOOLES BROOKGATE HOMES LIMITED Director 2008-03-18 CURRENT 2002-05-20 Active
JONATHAN CHRISTIAN WOOLES ASHWELL (PETERBOROUGH) LIMITED Director 2007-10-01 CURRENT 2001-01-08 Dissolved 2014-02-25
JONATHAN CHRISTIAN WOOLES BROOKGATE (HILLS ROAD) LIMITED Director 2007-10-01 CURRENT 2002-07-25 Active
JONATHAN CHRISTIAN WOOLES BROOKGATE PROPERTY LIMITED Director 2007-10-01 CURRENT 1999-12-10 Active
JONATHAN CHRISTIAN WOOLES ROSELEAD HOLDINGS LIMITED Director 2007-10-01 CURRENT 2000-09-25 Active
JONATHAN CHRISTIAN WOOLES ROSELEAD (WATTISHAM) LIMITED Director 2007-10-01 CURRENT 2006-06-14 Active
JONATHAN CHRISTIAN WOOLES BROOKGATE LAND LIMITED Director 2007-10-01 CURRENT 2000-01-27 Active
JONATHAN CHRISTIAN WOOLES GREENWAYS (RAVENSWOOD) LIMITED Director 2007-10-01 CURRENT 2002-10-09 Active
JONATHAN CHRISTIAN WOOLES GREENWAYS (HOLDINGS) LIMITED Director 2007-10-01 CURRENT 2003-02-17 Active
JONATHAN CHRISTIAN WOOLES ROSELEAD LIMITED Director 2007-10-01 CURRENT 1999-04-29 Active
JONATHAN CHRISTIAN WOOLES BROOKGATE DEVELOPMENT MANAGEMENT LIMITED Director 2007-10-01 CURRENT 2001-04-19 Active

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
2014-09-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006883
2013-10-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009029
2013-10-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008991
2013-05-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013
2013-05-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:AMENDING FORM
2013-05-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-04-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-03-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 38 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JH
2013-02-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-10LATEST SOC10/01/13 STATEMENT OF CAPITAL;GBP 50000
2013-01-10AR0101/12/12 FULL LIST
2012-11-263.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012
2012-05-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2012
2012-03-15AR0101/12/11 NO CHANGES
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2011
2012-01-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2011
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THWAITES
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-06AR0101/12/10 FULL LIST
2010-12-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2010
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM TWENTY STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JD
2010-07-28AA01PREVEXT FROM 31/10/2009 TO 30/04/2010
2009-11-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-11-20AR0101/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN THWAITES / 05/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GODDIN / 05/11/2009
2009-10-09AP03SECRETARY APPOINTED JONATHAN CHRISTIAN WOOLES
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY TIM GRANT
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-18363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARRETT
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM BOTANCI HOUSE 100 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1JZ
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-11-26363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01288aNEW DIRECTOR APPOINTED
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16123NC INC ALREADY ADJUSTED 20/03/07
2007-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-1688(2)RAD 20/03/07--------- £ SI 49998@1=49998 £ IC 2/50000
2007-04-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
2007-02-01363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-01288aNEW SECRETARY APPOINTED
2006-08-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-07MEM/ARTSARTICLES OF ASSOCIATION
2006-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2006-02-17225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASHWELL (CHELMSFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-09
Notice of Intended Dividends2013-05-08
Meetings of Creditors2013-03-25
Appointment of Administrators2013-02-05
Fines / Sanctions
No fines or sanctions have been issued against ASHWELL (CHELMSFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-08-22 Outstanding KAUPTHING SINGER & FRIEDLANDER LIMITED
LEGAL MORTGAGE 2008-01-31 Outstanding KAUPTHING SINGER & FRIEDLANDER LIMITED
MORTGAGE DEBENTURE 2007-07-10 Outstanding KAUPTHING SINGER & FRIEDLANDER LIMITED
DEBENTURE 2006-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 ASHWELL (CHELMSFORD) LIMITED

Intangible Assets
Patents
We have not found any records of ASHWELL (CHELMSFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHWELL (CHELMSFORD) LIMITED
Trademarks
We have not found any records of ASHWELL (CHELMSFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHWELL (CHELMSFORD) 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 (41100 - Development of building projects) as ASHWELL (CHELMSFORD) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASHWELL (CHELMSFORD) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyASHWELL (CHELMSFORD) LIMITEDEvent Date2014-05-06
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 6 Snow Hill, London EC1A 2AY on 12 June 2014 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 23 May 2013. Office Holder details: Michael David Rollings and Vivienne Elizabeth Oliver, (IP Nos 8107 and 9520) both of Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY, Tel: 020 7002 7960. Alternative contact: Harry Collins. The Joint Liquidators can be contacted by telephone: 020 7002 7960. Michael David Rollings and Vivienne Elizabeth Oliver , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyASHWELL (CHELMSFORD) LIMITEDEvent Date2013-04-08
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving on 30 May 2013 . Creditors, who have not already done so, must send details in writing of any claim against the Company by 30 May 2013 , being the last date for proving, to the undersigned Michael David Rollings at 6 Snow Hill, London, EC1A 2AY . If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Michael David Rollings (IP Number 8107) of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY , Telephone: +44 (0) 20 7002 7960 and Vivienne Elizabeth Oliver (IP Number 9520) of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY , Telephone: +44 (0) 20 7002 7960, were appointed as Joint Liquidators of the Company on 8 April 2013 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyASHWELL (CHELMSFORD) LIMITEDEvent Date2013-01-30
Notice is hereby given that an initial meeting of creditors of the above named companyis to be held at Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY on 8 April 2013 at 11:00 am for the purpose of considering the Joint Administrators’ statement of proposals andto consider establishing a creditors’ committee. If no creditors’ committee is formedat this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. Entitlement to vote - A person is only entitled to vote if details in writing of thedebt claimed to be due is given to the Joint Administrator not later than 1200 hours on the business day before the day fixed for the meeting, and that such debt hasbeen duly admitted in terms of Legislation section: Rule 2.39 , and that any proxy which is intended to be used is lodged with the Joint Administratorprior to this advertised meeting. Vivienne Elizabeth Oliver (IP No 9520 ) and Michael David Rollings (IP No 8107 ), Joint Administrators , 6 Snow Hill, London, EC1A 2AY . : Office holder’s telephone no and email address: 020 7002 7960 and mail@rollingsoliver.com . : Date of Appointment: 30 January 2013 . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyASHWELL (CHELMSFORD) LIMITEDEvent Date2013-01-30
In the High Court of Justice (Chancery Division) Companies Court case number 470 Vivienne Elizabeth Oliver and Michael David Rollings (IP Nos 9520 and 8107 ), Administrators , Rollings Oliver LLP , 6 Snow Hill, London EC1A 2AY , telephone: 020 7002 7960 , email: mail@rollingsoliver.com . : Manager dealing with the Case: Terri-Anne Greenwell .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHWELL (CHELMSFORD) 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 ASHWELL (CHELMSFORD) 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.