Company NameAshwell Properties Limited
Company StatusDissolved
Company Number03018360
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Fanos Dennis Theophanous
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1995(1 week after company formation)
Appointment Duration21 years, 10 months (closed 27 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands
Brookmans Park
Hertfordshire
AL9 7AN
Secretary NameMrs Janice Ann Theophanous
NationalityBritish
StatusClosed
Appointed13 February 1995(1 week after company formation)
Appointment Duration21 years, 10 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands
Brookmans Park
Hertfordshire
AL9 7AN
Director NameMrs Janice Ann Theophanous
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 27 December 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands
Brookmans Park
Hertfordshire
AL9 7AN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Wye Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 December 2005Delivered on: 20 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 278 high street maltham cross t/n HD146766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 June 1996Delivered on: 26 June 1996
Satisfied on: 18 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 1995Delivered on: 30 June 1995
Satisfied on: 26 November 2005
Persons entitled: Barclays 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: 2 spearmast industrial park lane end road high wycombe bucks.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
27 August 2013Full accounts made up to 31 March 2013 (12 pages)
24 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 August 2012Full accounts made up to 31 March 2012 (13 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
15 July 2011Full accounts made up to 31 March 2011 (14 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
18 August 2010Full accounts made up to 31 March 2010 (13 pages)
11 September 2009Full accounts made up to 31 March 2009 (12 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 November 2008Full accounts made up to 31 March 2008 (12 pages)
15 September 2008Return made up to 15/08/08; full list of members (3 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 September 2007Return made up to 15/08/07; full list of members (2 pages)
30 July 2007Full accounts made up to 31 March 2007 (14 pages)
18 September 2006Full accounts made up to 31 March 2006 (14 pages)
24 August 2006Return made up to 15/08/06; full list of members (2 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
29 November 2005New director appointed (3 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Return made up to 15/08/05; full list of members (2 pages)
15 July 2005Full accounts made up to 31 March 2005 (12 pages)
10 September 2004Return made up to 15/08/04; full list of members (5 pages)
16 July 2004Full accounts made up to 31 March 2004 (12 pages)
28 October 2003Return made up to 15/08/03; full list of members (5 pages)
5 August 2003Full accounts made up to 31 March 2003 (13 pages)
25 October 2002Return made up to 15/08/02; full list of members (5 pages)
6 July 2002Full accounts made up to 31 March 2002 (12 pages)
7 September 2001Return made up to 15/08/01; full list of members (5 pages)
29 July 2001Full accounts made up to 31 March 2001 (13 pages)
27 September 2000Return made up to 15/08/00; full list of members (5 pages)
6 September 2000Full accounts made up to 31 March 2000 (13 pages)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
19 October 1999Return made up to 15/08/99; full list of members (7 pages)
11 January 1999Return made up to 15/08/98; full list of members (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (11 pages)
9 October 1997Return made up to 15/08/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 March 1997 (12 pages)
6 September 1996Return made up to 15/08/96; full list of members (7 pages)
11 July 1996Full accounts made up to 31 March 1996 (12 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
24 October 1995Accounting reference date notified as 31/03 (1 page)
30 June 1995Particulars of mortgage/charge (4 pages)
9 April 1995Director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: international house 31 church road hendon london NW4 4EB (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
6 February 1995Incorporation (12 pages)