Dissolved
Dissolved 2014-01-21
Company Information for A S G HARDWARE LIMITED
BEWDLEY, WORCESTERSHIRE, DY12,
|
Company Registration Number
07234047
Private Limited Company
Dissolved Dissolved 2014-01-21 |
Company Name | |
---|---|
A S G HARDWARE LIMITED | |
Legal Registered Office | |
BEWDLEY WORCESTERSHIRE DY12 Other companies in DY12 | |
Company Number | 07234047 | |
---|---|---|
Date formed | 2010-04-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2014-01-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 17:50:13 |
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 |
---|---|---|
ANDREW VINCENT HARRIS |
||
MARK JOHN RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
Company Secretary | ||
NICHOLAS JAMES ALLSOPP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRINSHILL LTD | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
CRANROCK LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Dissolved 2015-08-04 | |
T.W.H. LOCK & HARDWARE LIMITED | Director | 2011-07-28 | CURRENT | 2010-02-12 | Dissolved 2015-01-22 | |
T.W.H. LOCK & HARDWARE LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2015-01-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM C/O PRISTINE ENGINEERING CHURCH STREET WILLENHALL WOLVERHAMPTON WEST MIDLANDS WV13 1QW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/12/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW VINCENT HARRIS | |
LATEST SOC | 01/08/11 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 28/07/11 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM BABCOCK HOUSE UNIT 1, OXFORD STREET BILSTON WV14 7DP ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN RUSSELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLSOPP | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-08-15 |
Proposal to Strike Off | 2012-08-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as A S G HARDWARE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A S G HARDWARE LIMITED | Event Date | 2013-08-09 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at Bridge House, Riverside North, Bewdley, DY12 1AB, on 15 October 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Date of appointment: 17 August 2012. Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and Adam Peter Jordan, (IP No. 009616) both of Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB. Further details contact: Ansar Mahmood, Email: Ansar.Mahmood@rimesandco.co.uk, Tel: 01299 406355. Nickolas Garth Rimes and Adam Peter Jordan , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A S G HARDWARE LIMITED | Event Date | 2012-08-21 |
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. |