Company NameB.J.Ashpole Limited
Company StatusDissolved
Company Number00597472
CategoryPrivate Limited Company
Incorporation Date20 January 1958(66 years, 3 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Bernard John Ashpole
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(33 years, 5 months after company formation)
Appointment Duration26 years, 7 months (closed 07 February 2018)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Cottage
Windhill Fields
Bishops Stortford
Hertfordshire
CM23 2NR
Director NameJanet Valerie Ashpole
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(40 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 07 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Cottage Windhill Fields
Bishops Stortford
Hertfordshire
CM23 2NR
Secretary NameJanet Valerie Ashpole
NationalityBritish
StatusClosed
Appointed25 August 1998(40 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 07 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Cottage Windhill Fields
Bishops Stortford
Hertfordshire
CM23 2NR
Director NameMr Bernard John Ashpole
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(33 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameMrs Margaret Eva Ashpole
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(33 years, 5 months after company formation)
Appointment Duration23 years, 12 months (resigned 21 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthmill Rd
Bishops Stortford
Herts
CM23 3DJ
Secretary NameMrs Margaret Eva Ashpole
NationalityBritish
StatusResigned
Appointed29 June 1991(33 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX

Contact

Websiteashpoles.co.uk
Email address[email protected]
Telephone01279 653211
Telephone regionBishops Stortford

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mr Bernard John Ashpole
66.67%
Ordinary A
5k at £1Mr Bernard John Ashpole
33.33%
Ordinary

Financials

Year2014
Net Worth£105,259
Cash£364
Current Liabilities£207,948

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 February 2011Delivered 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

Filing History

7 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
21 February 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-03
(2 pages)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Declaration of solvency (3 pages)
19 October 2016Satisfaction of charge 1 in full (8 pages)
18 August 2016Registered 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 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 15,000
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Termination of appointment of Margaret Eva Ashpole as a director on 21 June 2015 (1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15,000
(7 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 15,000
(7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2013Director's details changed for Janet Valerie Ashpole on 1 January 2013 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
11 June 2013Director's details changed for Mr Bernard John Ashpole on 1 January 2013 (2 pages)
11 June 2013Director's details changed for Mr Bernard John Ashpole on 1 January 2013 (2 pages)
11 June 2013Director's details changed for Janet Valerie Ashpole on 1 January 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
14 June 2012Director's details changed for Mrs Margaret Eva Ashpole on 1 October 2011 (2 pages)
14 June 2012Director's details changed for Mrs Margaret Eva Ashpole on 1 October 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 June 2011Termination of appointment of Bernard Ashpole as a director (1 page)
11 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 July 2010Amended accounts made up to 31 December 2009 (4 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Mrs Margaret Eva Ashpole on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Janet Valerie Ashpole on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Bernard John Ashpole on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Bernard John Ashpole on 11 June 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 February 2010Statement of company's objects (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Return made up to 11/06/09; full list of members (5 pages)
11 August 2008Return made up to 11/06/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 June 2007Return made up to 11/06/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 June 2006Return made up to 11/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2005Return made up to 11/06/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2004Return made up to 11/06/04; full list of members (9 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 June 2003Return made up to 11/06/03; full list of members (9 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 June 2002Return made up to 11/06/02; full list of members (9 pages)
15 June 2001Return made up to 11/06/01; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 June 2000Return made up to 11/06/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 June 1999Return made up to 11/06/99; no change of members (4 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Return made up to 17/06/98; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 July 1997Return made up to 25/06/97; full list of members (6 pages)
3 July 1996Return made up to 25/06/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1995Return made up to 21/06/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 July 1993Return made up to 29/06/93; full list of members (6 pages)
4 July 1990Return made up to 29/06/90; full list of members (4 pages)
20 September 1984Annual return made up to 12/09/84 (3 pages)
15 March 1984Accounts made up to 31 December 1982 (8 pages)
30 August 1983Accounts made up to 31 December 1981 (8 pages)
27 August 1983Annual return made up to 14/01/83 (4 pages)
19 May 1982Accounts made up to 31 December 1980 (8 pages)
12 March 1982Annual return made up to 14/01/82 (4 pages)
20 January 1958Incorporation (14 pages)