Windhill Fields
Bishops Stortford
Hertfordshire
CM23 2NR
Director Name | Janet Valerie Ashpole |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(40 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 07 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cliff Cottage Windhill Fields Bishops Stortford Hertfordshire CM23 2NR |
Secretary Name | Janet Valerie Ashpole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(40 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 07 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cliff Cottage Windhill Fields Bishops Stortford Hertfordshire CM23 2NR |
Director Name | Mr Bernard John Ashpole |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 May 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Director Name | Mrs Margaret Eva Ashpole |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 21 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southmill Rd Bishops Stortford Herts CM23 3DJ |
Secretary Name | Mrs Margaret Eva Ashpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Website | ashpoles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 653211 |
Telephone region | Bishops Stortford |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Mr Bernard John Ashpole 66.67% Ordinary A |
---|---|
5k at £1 | Mr Bernard John Ashpole 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,259 |
Cash | £364 |
Current Liabilities | £207,948 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2011 | Delivered on: 26 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
21 February 2017 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 February 2017 (2 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Declaration of solvency (3 pages) |
19 October 2016 | Satisfaction of charge 1 in full (8 pages) |
18 August 2016 | Registered office address changed from Southmill Rd Bishops Stortford Herts CM23 3DJ to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 18 August 2016 (1 page) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 June 2015 | Termination of appointment of Margaret Eva Ashpole as a director on 21 June 2015 (1 page) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2013 | Director's details changed for Janet Valerie Ashpole on 1 January 2013 (2 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Director's details changed for Mr Bernard John Ashpole on 1 January 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Bernard John Ashpole on 1 January 2013 (2 pages) |
11 June 2013 | Director's details changed for Janet Valerie Ashpole on 1 January 2013 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Director's details changed for Mrs Margaret Eva Ashpole on 1 October 2011 (2 pages) |
14 June 2012 | Director's details changed for Mrs Margaret Eva Ashpole on 1 October 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 June 2011 | Termination of appointment of Bernard Ashpole as a director (1 page) |
11 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 July 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Mrs Margaret Eva Ashpole on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Janet Valerie Ashpole on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Bernard John Ashpole on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Bernard John Ashpole on 11 June 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Statement of company's objects (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
11 August 2008 | Return made up to 11/06/08; full list of members (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2004 | Return made up to 11/06/04; full list of members (9 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (9 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (8 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
3 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 July 1993 | Return made up to 29/06/93; full list of members (6 pages) |
4 July 1990 | Return made up to 29/06/90; full list of members (4 pages) |
20 September 1984 | Annual return made up to 12/09/84 (3 pages) |
15 March 1984 | Accounts made up to 31 December 1982 (8 pages) |
30 August 1983 | Accounts made up to 31 December 1981 (8 pages) |
27 August 1983 | Annual return made up to 14/01/83 (4 pages) |
19 May 1982 | Accounts made up to 31 December 1980 (8 pages) |
12 March 1982 | Annual return made up to 14/01/82 (4 pages) |
20 January 1958 | Incorporation (14 pages) |