South Woodham Ferrers
Chelmsford
Essex
CM3 5SF
Director Name | Mr David Maddison |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 June 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Highfield Crescent Rayleigh Essex SS6 8JP |
Director Name | Mr Nicholas Anthony Sellars |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 June 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 7a Manland Avenue Harpenden Hertfordshire AL5 4RG |
Secretary Name | Mr Thomas John Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Redshank Crescent South Woodham Ferrers Chelmsford Essex CM3 5SF |
Director Name | Mr Ian James Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 December 2006) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Wayside Cottage Potash Road Billericay Essex CM11 1HH |
Director Name | His Excellency Bailiff Brian Charles Nalborough |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 May 2008) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Weald Hall Wigley Bush Lane South Weald Brentwood Essex CM14 5QP |
Secretary Name | Mr Ian James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Otters Brook Lane Doddinghurst Essex CM15 0RS |
Director Name | Mr Nicholas Anthony Sellars |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Manland Avenue Harpenden Hertfordshire AL5 4RG |
Secretary Name | Michael John Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Operations Manager |
Correspondence Address | 30 Gleneagles Way Hatfield Peverel Chelmsford Essex CM3 2RT |
Secretary Name | Philip Owen Padgham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | 42 Robsack Avenue St. Leonards On Sea East Sussex TN38 9SL |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
750k at 1 | Aston Rothbury Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,218,735 |
Gross Profit | £1,557,018 |
Net Worth | £1,473,001 |
Cash | £316,786 |
Current Liabilities | £9,337,629 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Notice of move from Administration to Dissolution (15 pages) |
28 March 2013 | Notice of move from Administration to Dissolution on 22 March 2013 (15 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
2 January 2013 | Notice of extension of period of Administration (1 page) |
2 January 2013 | Notice of extension of period of Administration (1 page) |
11 December 2012 | Administrator's progress report to 17 November 2012 (14 pages) |
11 December 2012 | Administrator's progress report to 17 November 2012 (14 pages) |
18 June 2012 | Administrator's progress report to 17 May 2012 (9 pages) |
18 June 2012 | Administrator's progress report to 17 May 2012 (9 pages) |
9 February 2012 | Administrator's progress report to 17 November 2011 (11 pages) |
9 February 2012 | Administrator's progress report to 17 November 2011 (11 pages) |
27 January 2012 | (1 page) |
27 January 2012 | Court order insolvency:nicholas hugh o'reilly replaced by philip lewis armstrong as administrator (21 pages) |
27 January 2012 | Notice of appointment of replacement/additional administrator (1 page) |
27 January 2012 | Notice of appointment of replacement/additional administrator (1 page) |
27 January 2012 | Notice of vacation of office by administrator (1 page) |
27 January 2012 | Notice of vacation of office by administrator (1 page) |
27 January 2012 | Court order insolvency:nicholas hugh o'reilly replaced by philip lewis armstrong as administrator (21 pages) |
16 December 2011 | Notice of extension of period of Administration (1 page) |
16 December 2011 | Notice of extension of period of Administration (1 page) |
11 July 2011 | Administrator's progress report to 27 June 2011 (10 pages) |
11 July 2011 | Administrator's progress report to 27 June 2011 (10 pages) |
24 June 2011 | Notice of extension of period of Administration (1 page) |
24 June 2011 | Notice of extension of period of Administration (1 page) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
1 February 2011 | Administrator's progress report to 27 December 2010 (13 pages) |
1 February 2011 | Administrator's progress report to 27 December 2010 (13 pages) |
16 September 2010 | Result of meeting of creditors (2 pages) |
16 September 2010 | Result of meeting of creditors (2 pages) |
18 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
16 August 2010 | Statement of administrator's proposal (21 pages) |
16 August 2010 | Statement of administrator's proposal (21 pages) |
13 July 2010 | Registered office address changed from 2nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from 2Nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG on 13 July 2010 (2 pages) |
9 July 2010 | Appointment of an administrator (1 page) |
9 July 2010 | Appointment of an administrator (1 page) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 February 2010 | Director's details changed for David Maddison on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for David Maddison on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
11 November 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 June 2009 | Full accounts made up to 30 September 2008 (16 pages) |
11 June 2009 | Full accounts made up to 30 September 2008 (16 pages) |
5 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 30 September 2007 (17 pages) |
24 September 2008 | Full accounts made up to 30 September 2007 (17 pages) |
29 May 2008 | Appointment terminated director brian nalborough (1 page) |
29 May 2008 | Appointment Terminated Director brian nalborough (1 page) |
29 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
6 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
6 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New secretary appointed;new director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New secretary appointed;new director appointed (1 page) |
28 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
28 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
28 January 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Particulars of mortgage/charge (5 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
19 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
8 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
8 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
22 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
22 April 2003 | Full accounts made up to 31 March 2002 (15 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
10 August 2002 | Particulars of mortgage/charge (5 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
24 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | New secretary appointed (3 pages) |
21 July 2000 | Secretary resigned (2 pages) |
21 July 2000 | Secretary resigned (2 pages) |
21 July 2000 | New secretary appointed (3 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 June 2000 | Particulars of mortgage/charge (6 pages) |
28 June 2000 | Particulars of mortgage/charge (6 pages) |
17 January 2000 | Return made up to 28/01/00; full list of members (7 pages) |
17 January 2000 | Return made up to 28/01/00; full list of members (7 pages) |
13 January 2000 | Particulars of mortgage/charge (5 pages) |
13 January 2000 | Particulars of mortgage/charge (5 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 January 1999 | Return made up to 28/01/99; full list of members (7 pages) |
21 January 1999 | Return made up to 28/01/99; full list of members (7 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
28 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Ad 31/12/97--------- £ si 185000@1 (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Ad 31/12/97--------- £ si 185000@1 (2 pages) |
11 February 1998 | Resolutions
|
1 February 1998 | Return made up to 28/01/98; full list of members (7 pages) |
1 February 1998 | Return made up to 28/01/98; full list of members (7 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 February 1997 | Location of register of members (1 page) |
12 February 1997 | Location of register of members (1 page) |
12 February 1997 | Return made up to 28/01/97; full list of members (7 pages) |
12 February 1997 | Return made up to 28/01/97; full list of members (7 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 September 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | Particulars of mortgage/charge (4 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Director's particulars changed (1 page) |
22 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 28/01/96; full list of members (8 pages) |
15 April 1996 | Return made up to 28/01/96; full list of members (8 pages) |
7 November 1995 | Director's particulars changed (2 pages) |
7 November 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Company name changed aston rothbury credit corporatio n LIMITED\certificate issued on 18/09/95 (4 pages) |
15 September 1995 | Company name changed aston rothbury credit corporatio n LIMITED\certificate issued on 18/09/95 (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 383 eastern avenue gants hill ilford essex IG2 6LR (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 383 eastern avenue gants hill ilford essex IG2 6LR (1 page) |
18 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
22 April 1994 | Full accounts made up to 31 December 1993 (14 pages) |
22 April 1994 | Full accounts made up to 31 December 1993 (14 pages) |
10 February 1993 | New director appointed (2 pages) |
10 February 1993 | New director appointed (2 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Resolutions
|
26 October 1988 | Resolutions
|
26 October 1988 | Resolutions
|
12 October 1988 | Resolutions
|
12 October 1988 | Resolutions
|
21 July 1988 | New director appointed (2 pages) |
21 July 1988 | New director appointed (2 pages) |
25 April 1988 | New director appointed (2 pages) |
25 April 1988 | New director appointed (2 pages) |
30 October 1987 | Incorporation (16 pages) |
30 October 1987 | Incorporation (16 pages) |