Company NameAston Rothbury Factors Limited
Company StatusDissolved
Company Number02185883
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)
Dissolution Date28 June 2013 (10 years, 10 months ago)
Previous NameAston Rothbury Credit Corporation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas John Dean
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(19 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 28 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Redshank Crescent
South Woodham Ferrers
Chelmsford
Essex
CM3 5SF
Director NameMr David Maddison
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(19 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 28 June 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address35 Highfield Crescent
Rayleigh
Essex
SS6 8JP
Director NameMr Nicholas Anthony Sellars
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(19 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 28 June 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address7a Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Secretary NameMr Thomas John Dean
NationalityBritish
StatusClosed
Appointed19 December 2006(19 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 28 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Redshank Crescent
South Woodham Ferrers
Chelmsford
Essex
CM3 5SF
Director NameMr Ian James Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 December 2006)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Potash Road
Billericay
Essex
CM11 1HH
Director NameHis Excellency Bailiff Brian Charles Nalborough
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(3 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 May 2008)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressWeald Hall
Wigley Bush Lane South Weald
Brentwood
Essex
CM14 5QP
Secretary NameMr Ian James Clark
NationalityBritish
StatusResigned
Appointed22 March 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressOtters Brook Lane
Doddinghurst
Essex
CM15 0RS
Director NameMr Nicholas Anthony Sellars
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Secretary NameMichael John Till
NationalityBritish
StatusResigned
Appointed14 July 2000(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleOperations Manager
Correspondence Address30 Gleneagles Way
Hatfield Peverel
Chelmsford
Essex
CM3 2RT
Secretary NamePhilip Owen Padgham
NationalityBritish
StatusResigned
Appointed31 January 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2006)
RoleCompany Director
Correspondence Address42 Robsack Avenue
St. Leonards On Sea
East Sussex
TN38 9SL

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

750k at 1Aston Rothbury Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,218,735
Gross Profit£1,557,018
Net Worth£1,473,001
Cash£316,786
Current Liabilities£9,337,629

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 June 2013Final Gazette dissolved following liquidation (1 page)
28 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Notice of move from Administration to Dissolution (15 pages)
28 March 2013Notice of move from Administration to Dissolution on 22 March 2013 (15 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
2 January 2013Notice of extension of period of Administration (1 page)
2 January 2013Notice of extension of period of Administration (1 page)
11 December 2012Administrator's progress report to 17 November 2012 (14 pages)
11 December 2012Administrator's progress report to 17 November 2012 (14 pages)
18 June 2012Administrator's progress report to 17 May 2012 (9 pages)
18 June 2012Administrator's progress report to 17 May 2012 (9 pages)
9 February 2012Administrator's progress report to 17 November 2011 (11 pages)
9 February 2012Administrator's progress report to 17 November 2011 (11 pages)
27 January 2012 (1 page)
27 January 2012Court order insolvency:nicholas hugh o'reilly replaced by philip lewis armstrong as administrator (21 pages)
27 January 2012Notice of appointment of replacement/additional administrator (1 page)
27 January 2012Notice of appointment of replacement/additional administrator (1 page)
27 January 2012Notice of vacation of office by administrator (1 page)
27 January 2012Notice of vacation of office by administrator (1 page)
27 January 2012Court order insolvency:nicholas hugh o'reilly replaced by philip lewis armstrong as administrator (21 pages)
16 December 2011Notice of extension of period of Administration (1 page)
16 December 2011Notice of extension of period of Administration (1 page)
11 July 2011Administrator's progress report to 27 June 2011 (10 pages)
11 July 2011Administrator's progress report to 27 June 2011 (10 pages)
24 June 2011Notice of extension of period of Administration (1 page)
24 June 2011Notice of extension of period of Administration (1 page)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
1 February 2011Administrator's progress report to 27 December 2010 (13 pages)
1 February 2011Administrator's progress report to 27 December 2010 (13 pages)
16 September 2010Result of meeting of creditors (2 pages)
16 September 2010Result of meeting of creditors (2 pages)
18 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages)
16 August 2010Statement of administrator's proposal (21 pages)
16 August 2010Statement of administrator's proposal (21 pages)
13 July 2010Registered office address changed from 2nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 2Nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG on 13 July 2010 (2 pages)
9 July 2010Appointment of an administrator (1 page)
9 July 2010Appointment of an administrator (1 page)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2010Director's details changed for David Maddison on 16 February 2010 (2 pages)
16 February 2010Director's details changed for David Maddison on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 750,000
(5 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 750,000
(5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 June 2009Full accounts made up to 30 September 2008 (16 pages)
11 June 2009Full accounts made up to 30 September 2008 (16 pages)
5 February 2009Return made up to 28/01/09; full list of members (4 pages)
5 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 September 2008Full accounts made up to 30 September 2007 (17 pages)
24 September 2008Full accounts made up to 30 September 2007 (17 pages)
29 May 2008Appointment terminated director brian nalborough (1 page)
29 May 2008Appointment Terminated Director brian nalborough (1 page)
29 January 2008Return made up to 28/01/08; full list of members (3 pages)
29 January 2008Return made up to 28/01/08; full list of members (3 pages)
6 July 2007Full accounts made up to 30 September 2006 (16 pages)
6 July 2007Full accounts made up to 30 September 2006 (16 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
13 February 2007Return made up to 28/01/07; full list of members (3 pages)
13 February 2007Return made up to 28/01/07; full list of members (3 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New secretary appointed;new director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New secretary appointed;new director appointed (1 page)
28 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
28 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (15 pages)
26 January 2006Full accounts made up to 31 March 2005 (15 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Return made up to 28/01/05; full list of members (5 pages)
3 February 2005Return made up to 28/01/05; full list of members (5 pages)
28 January 2005Particulars of mortgage/charge (5 pages)
28 January 2005Particulars of mortgage/charge (5 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
19 October 2004Full accounts made up to 31 March 2004 (16 pages)
19 October 2004Full accounts made up to 31 March 2004 (16 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
8 February 2004Return made up to 28/01/04; full list of members (5 pages)
8 February 2004Return made up to 28/01/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
22 April 2003Full accounts made up to 31 March 2002 (15 pages)
22 April 2003Full accounts made up to 31 March 2002 (15 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
3 February 2003Return made up to 28/01/03; full list of members (6 pages)
3 February 2003Return made up to 28/01/03; full list of members (6 pages)
10 August 2002Particulars of mortgage/charge (5 pages)
10 August 2002Particulars of mortgage/charge (5 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2002Return made up to 28/01/02; full list of members (6 pages)
28 January 2002Return made up to 28/01/02; full list of members (6 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
24 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
24 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 January 2001Return made up to 28/01/01; full list of members (6 pages)
15 January 2001Return made up to 28/01/01; full list of members (6 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000New secretary appointed (3 pages)
21 July 2000Secretary resigned (2 pages)
21 July 2000Secretary resigned (2 pages)
21 July 2000New secretary appointed (3 pages)
4 July 2000Full accounts made up to 31 December 1999 (15 pages)
4 July 2000Full accounts made up to 31 December 1999 (15 pages)
28 June 2000Particulars of mortgage/charge (6 pages)
28 June 2000Particulars of mortgage/charge (6 pages)
17 January 2000Return made up to 28/01/00; full list of members (7 pages)
17 January 2000Return made up to 28/01/00; full list of members (7 pages)
13 January 2000Particulars of mortgage/charge (5 pages)
13 January 2000Particulars of mortgage/charge (5 pages)
3 June 1999Full accounts made up to 31 December 1998 (16 pages)
3 June 1999Full accounts made up to 31 December 1998 (16 pages)
21 January 1999Return made up to 28/01/99; full list of members (7 pages)
21 January 1999Return made up to 28/01/99; full list of members (7 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
28 August 1998Full accounts made up to 31 December 1997 (15 pages)
28 August 1998Full accounts made up to 31 December 1997 (15 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
11 February 1998Ad 31/12/97--------- £ si 185000@1 (2 pages)
11 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1998Ad 31/12/97--------- £ si 185000@1 (2 pages)
11 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 1998Return made up to 28/01/98; full list of members (7 pages)
1 February 1998Return made up to 28/01/98; full list of members (7 pages)
16 July 1997Full accounts made up to 31 December 1996 (13 pages)
16 July 1997Full accounts made up to 31 December 1996 (13 pages)
12 February 1997Location of register of members (1 page)
12 February 1997Location of register of members (1 page)
12 February 1997Return made up to 28/01/97; full list of members (7 pages)
12 February 1997Return made up to 28/01/97; full list of members (7 pages)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
5 September 1996Particulars of mortgage/charge (4 pages)
5 September 1996Particulars of mortgage/charge (4 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
22 April 1996Director's particulars changed (1 page)
22 April 1996Director's particulars changed (1 page)
15 April 1996Return made up to 28/01/96; full list of members (8 pages)
15 April 1996Return made up to 28/01/96; full list of members (8 pages)
7 November 1995Director's particulars changed (2 pages)
7 November 1995Director's particulars changed (2 pages)
15 September 1995Company name changed aston rothbury credit corporatio n LIMITED\certificate issued on 18/09/95 (4 pages)
15 September 1995Company name changed aston rothbury credit corporatio n LIMITED\certificate issued on 18/09/95 (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 383 eastern avenue gants hill ilford essex IG2 6LR (1 page)
7 September 1995Registered office changed on 07/09/95 from: 383 eastern avenue gants hill ilford essex IG2 6LR (1 page)
18 July 1995Full accounts made up to 31 December 1994 (14 pages)
18 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 April 1994Full accounts made up to 31 December 1993 (14 pages)
22 April 1994Full accounts made up to 31 December 1993 (14 pages)
10 February 1993New director appointed (2 pages)
10 February 1993New director appointed (2 pages)
19 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1988New director appointed (2 pages)
21 July 1988New director appointed (2 pages)
25 April 1988New director appointed (2 pages)
25 April 1988New director appointed (2 pages)
30 October 1987Incorporation (16 pages)
30 October 1987Incorporation (16 pages)