Company NameAshendene Limited
Company StatusDissolved
Company Number02724463
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NamesFormnail Engineering Limited and Ashendene Engineering Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Andrew Fitzjohn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(1 year, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 14 August 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshendene Farm White Stubbs Lane
Bayford
Hertford
Hertfordshire
SG13 8PZ
Secretary NameTracy Fitzjohn
NationalityBritish
StatusClosed
Appointed11 June 1996(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 14 August 2012)
RoleCompany Director
Correspondence AddressAshendene Farm
White Stubbs Lane Bayford
Hertford
SG13 8PZ
Director NameMr Leonard Finan
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(5 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressLa Ville Roussel De Bas
Sark
Channel
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameTabsec Limited (Corporation)
StatusResigned
Appointed14 December 1992(5 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 1996)
Correspondence AddressTorrington House 47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD

Contact

Websiteashendene.co.uk/
Telephone01992 511204
Telephone regionLea Valley

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£252,591
Cash£6,367
Current Liabilities£1,423,309

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 August 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
20 February 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 11 February 2011 (7 pages)
18 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (7 pages)
18 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (7 pages)
20 August 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 11 February 2010 (6 pages)
19 February 2010Liquidators' statement of receipts and payments to 11 February 2010 (6 pages)
19 February 2010Liquidators' statement of receipts and payments to 11 February 2010 (6 pages)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-12
(1 page)
18 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Statement of affairs with form 4.19 (7 pages)
18 February 2009Appointment of a voluntary liquidator (1 page)
18 February 2009Statement of affairs with form 4.19 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Registered office changed on 10/02/2009 from the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
10 February 2009Registered office changed on 10/02/2009 from the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
28 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 July 2006Return made up to 19/06/06; full list of members (2 pages)
13 July 2006Return made up to 19/06/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 June 2005Return made up to 19/06/05; full list of members (2 pages)
20 June 2005Return made up to 19/06/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 August 2004Return made up to 19/06/04; full list of members (6 pages)
10 August 2004Return made up to 19/06/04; full list of members (6 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 August 2003Return made up to 19/06/03; full list of members (6 pages)
12 August 2003Return made up to 19/06/03; full list of members (6 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 August 2002Return made up to 19/06/02; full list of members (6 pages)
5 August 2002Return made up to 19/06/02; full list of members (6 pages)
14 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2002Ad 07/11/01--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
18 January 2002Ad 07/11/01--------- £ si 800@1=800 £ ic 100/900 (2 pages)
18 January 2002Nc inc already adjusted 07/11/01 (1 page)
18 January 2002Memorandum and Articles of Association (2 pages)
18 January 2002Memorandum and Articles of Association (2 pages)
18 January 2002Nc inc already adjusted 07/11/01 (1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2002Ad 07/11/01--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
18 January 2002Ad 07/11/01--------- £ si 800@1=800 £ ic 100/900 (2 pages)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2001Return made up to 19/06/01; full list of members (6 pages)
31 July 2001Return made up to 19/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 September 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
6 September 2000Return made up to 19/06/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 June 1999Return made up to 19/06/99; no change of members (4 pages)
21 June 1999Return made up to 19/06/99; no change of members (4 pages)
22 April 1999Registered office changed on 22/04/99 from: gloucester house 72 london road st albans hertfordshire AL1 1NS (1 page)
22 April 1999Registered office changed on 22/04/99 from: gloucester house 72 london road st albans hertfordshire AL1 1NS (1 page)
16 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 July 1998Return made up to 19/06/98; no change of members (4 pages)
30 July 1998Return made up to 19/06/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (14 pages)
5 May 1998Full accounts made up to 30 June 1997 (14 pages)
21 July 1997Return made up to 19/06/97; full list of members (6 pages)
21 July 1997Return made up to 19/06/97; full list of members (6 pages)
11 March 1997Full accounts made up to 30 June 1996 (14 pages)
11 March 1997Full accounts made up to 30 June 1996 (14 pages)
1 August 1996Return made up to 19/06/96; no change of members
  • 363(287) ‐ Registered office changed on 01/08/96
(4 pages)
1 August 1996Return made up to 19/06/96; no change of members (4 pages)
24 July 1996New secretary appointed (2 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996Secretary resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
19 June 1996Registered office changed on 19/06/96 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
18 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 November 1995Company name changed ashendene engineering company li mited\certificate issued on 17/11/95 (4 pages)
16 November 1995Company name changed ashendene engineering company li mited\certificate issued on 17/11/95 (2 pages)
10 October 1995Particulars of mortgage/charge (3 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
6 July 1995Return made up to 19/06/95; no change of members (4 pages)
6 July 1995Return made up to 19/06/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1992Incorporation (15 pages)
19 June 1992Incorporation (15 pages)