Company NameAshgrove Industrial Ltd
Company StatusDissolved
Company Number01056166
CategoryPrivate Limited Company
Incorporation Date30 May 1972(51 years, 11 months ago)
Dissolution Date6 January 2017 (7 years, 3 months ago)
Previous NameCignet Group Contractors Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NamePatrick Iain McFarlan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(19 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 06 January 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pipers Close
Blacksmiths Lane
Wadhurst
East Sussex
TN5 6DN
Director NameMr Peter Stait
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(19 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 06 January 2017)
RoleChartered Surveyor/Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Dwelly Lane
Edenbridge
Kent
TN8 6QA
Director NameBryan Alfred Yates
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(19 years, 4 months after company formation)
Appointment Duration25 years, 3 months (closed 06 January 2017)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cross Road
Tadworth
Surrey
KT20 5ST
Secretary NameBryan Alfred Yates
NationalityBritish
StatusClosed
Appointed29 June 1992(20 years, 1 month after company formation)
Appointment Duration24 years, 6 months (closed 06 January 2017)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cross Road
Tadworth
Surrey
KT20 5ST
Director NameMrs Dorothy Ann Bishop
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(42 years after company formation)
Appointment Duration2 years, 7 months (closed 06 January 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBouverie Lodge 33 Clarendon Park
Lymington
Hampshire
SO41 8AX
Director NameJohn James Bishop
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 February 2014)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Clarendon Park
Lymington
Hampshire
SO41 8AX
Secretary NameLinsey Jane Stait
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address12 Milburn Walk
Epsom
Surrey
KT18 5JN

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

750 at £1Bryan Alfred Yates
25.00%
Ordinary
750 at £1Dorothy Ann Bishop
25.00%
Ordinary
750 at £1Peter Stait
25.00%
Ordinary
375 at £1Janet Christine Mcfarlan
12.50%
Ordinary
375 at £1Patrick Iain Mcfarlan
12.50%
Ordinary

Financials

Year2014
Net Worth£359,394
Cash£23,123
Current Liabilities£8,729

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

15 September 1988Delivered on: 29 September 1988
Persons entitled: Allied Dunbar Assurance PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 21.9.1984.
Particulars: Cash deposit of sterling pounds 625000 (six hundred and twenty-five thousand).
Outstanding
20 June 1985Delivered on: 2 July 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of faraday close durrington (units 1-7) worthing west sussex title no wsx 50887 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 September 1984Delivered on: 24 September 1984
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 600000 and all other monies due or to become due from the company to the chargee on any account whatsover.
Particulars: Units 1-7 cignet trading estate, faraday close, durrington, west sussex title no wsx 50887.
Outstanding
23 June 1993Delivered on: 28 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £31,712 with interest held by the bank on account no.53456904 And earmarked or designated to the company.
Outstanding
9 March 1981Delivered on: 27 March 1981
Persons entitled: E T Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 608677 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at ham farm durrington worthing west sussex. Land at wandsworth common station london. 74-76 peascod street windsor berks title no bk 127908.
Outstanding
24 February 1988Delivered on: 2 March 1988
Satisfied on: 10 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 December 1985Delivered on: 3 January 1986
Satisfied on: 7 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units F1, F2, F3, F4 and g ash grove industrial park, bognor regis, west sussex title no. Wsx 84263 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1985Delivered on: 19 December 1985
Satisfied on: 30 September 1987
Persons entitled: E T Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units F1, F2, F3, F4 & g ash grove industrial park, bognor regis, west sussex and all the buildings erections and other works and fixtures.
Fully Satisfied
20 June 1985Delivered on: 2 July 1985
Satisfied on: 30 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units F1 F2 F3 F4 and g ash grove industrial park bognor regis, west sussex title no wsx 84263 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1983Delivered on: 12 November 1983
Satisfied on: 30 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at the rear of traddles, dawes court, high st., Esher, surrey. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 January 2017Final Gazette dissolved following liquidation (1 page)
6 October 2016Return of final meeting in a members' voluntary winding up (4 pages)
30 March 2016Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW on 30 March 2016 (2 pages)
29 March 2016Appointment of a voluntary liquidator (2 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
29 March 2016Declaration of solvency (3 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(8 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(8 pages)
7 October 2015Satisfaction of charge 7 in full (1 page)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 October 2014Director's details changed for Mrs Dorothy Bishop on 7 July 2014 (3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,000
(8 pages)
9 October 2014Director's details changed for Mrs Dorothy Bishop on 7 July 2014 (3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,000
(8 pages)
11 July 2014Appointment of Mrs Dorothy Bishop as a director (2 pages)
1 April 2014Termination of appointment of John Bishop as a director (1 page)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,000
(8 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,000
(8 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Director's details changed for Mr Peter Stait on 2 January 2012 (2 pages)
11 October 2012Director's details changed for Mr Peter Stait on 2 January 2012 (2 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 October 2009Director's details changed for Bryan Alfred Yates on 9 October 2009 (2 pages)
12 October 2009Director's details changed for John James Bishop on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Bryan Alfred Yates on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Stait on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Stait on 9 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for John James Bishop on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Patrick Iain Mcfarlan on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Patrick Iain Mcfarlan on 9 October 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 October 2008Return made up to 09/10/08; full list of members (5 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 October 2007Return made up to 09/10/07; full list of members (3 pages)
18 October 2006Return made up to 09/10/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
9 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 October 2005Return made up to 09/10/05; full list of members (4 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 October 2004Return made up to 09/10/04; full list of members (9 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
15 October 2003Return made up to 09/10/03; full list of members (9 pages)
10 October 2002Return made up to 04/10/02; full list of members (9 pages)
9 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
1 March 2002Partial exemption accounts made up to 30 June 2001 (4 pages)
13 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
23 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 04/10/99; full list of members (8 pages)
7 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
24 November 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
19 November 1997Return made up to 04/10/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
16 October 1996Return made up to 04/10/96; no change of members
  • 363(287) ‐ Registered office changed on 16/10/96
(4 pages)
20 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
14 November 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1972Incorporation (13 pages)