Hulcote
Towcester
Northamptonshire
NN12 7HT
Director Name | Mr Andrew Seymour Collins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1993(30 years, 5 months after company formation) |
Appointment Duration | 24 years (closed 11 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Walham Grove London SW6 1QR |
Director Name | Mr Ian Anthony Burman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(34 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 11 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 53 Hawthorn Road Buckhurst Hill Essex IG9 6JF |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2001(38 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 July 2017) |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr James Simon Wallis Hunt |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 4 Bathgate Road London SW19 5PN |
Secretary Name | Mr Andrew Seymour Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Walham Grove London SW6 1QR |
Secretary Name | Andrew Seymour Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | Laytons 50 Victoria Embankment London EC4Y 0LS |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1995) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Registered Address | 2 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
21.1k at £1 | Ashpalm LTD 100.00% Ordinary |
---|---|
1 at £1 | Anthony Gareth Horsley 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,047 |
Current Liabilities | £1,048 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 April 1995 | Delivered on: 8 April 1995 Persons entitled: Caroline Marie Sybil Horsley` Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the company's undertaking property andassets whatsoever and w heresoever both present and future including any uncalled capital and future calls. Outstanding |
---|---|
1 October 1992 | Delivered on: 3 October 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due from ashpalm PLC to the chargee on any account whatsoever. Particulars: Aintree sawmills bull lane aintree liverpool assigns goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 October 1989 | Delivered on: 25 October 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage registered pursuant to an order of court dated 15 october 1990 Secured details: All monies due or to become due from the company and/or ashpalm PLC to the chargee on any account whatsoever. Particulars: F/H property k/a aintree sawmills bull lane liverpool assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 April 1963 | Delivered on: 16 April 1963 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Land and premises at bull lane, walton-on-the-hill and sefton, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Secretary's details changed for Laytons Secretaries Limited on 28 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Laytons Secretaries Limited on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 28 August 2012 (1 page) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Registered office address changed from Carmelite Fifth Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from Carmelite Fifth Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 23 December 2011 (1 page) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Director's details changed for Andrew Seymour Collins on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Laytons Secretaries Limited on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Seymour Collins on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Laytons Secretaries Limited on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 January 2006 | Return made up to 18/10/05; full list of members (7 pages) |
5 January 2006 | Return made up to 18/10/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 October 2002 | Return made up to 18/10/02; full list of members
|
30 October 2002 | Return made up to 18/10/02; full list of members
|
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
8 November 2000 | Return made up to 18/10/00; full list of members
|
8 November 2000 | Return made up to 18/10/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members
|
22 October 1999 | Return made up to 18/10/99; full list of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
14 December 1998 | Return made up to 18/10/98; full list of members (6 pages) |
14 December 1998 | Return made up to 18/10/98; full list of members (6 pages) |
10 December 1997 | Return made up to 18/10/97; no change of members
|
10 December 1997 | Return made up to 18/10/97; no change of members
|
3 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
21 December 1995 | Return made up to 18/10/95; full list of members
|
21 December 1995 | Return made up to 18/10/95; full list of members
|
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 64, queen street, london. EC4R 1AD. (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: 64, queen street, london. EC4R 1AD. (1 page) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |