Staines-Upon-Thames
Middlesex
TW18 4HR
Secretary Name | Miss Tanya Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(same day as company formation) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 193 London Road Staines-Upon-Thames Middlesex TW18 4HR |
Director Name | Miss Tanya Payne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1997(11 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 12 February 2019) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 193 London Road Staines-Upon-Thames Middlesex TW18 4HR |
Director Name | Mr Gerald Denis Payne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Role | Manager |
Correspondence Address | High Trees Hook Heath Road Woking Surrey GU22 0QF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | ashfordheating.com |
---|---|
Email address | [email protected] |
Telephone | 01784 426900 |
Telephone region | Staines |
Registered Address | 193 London Road Staines-Upon-Thames Middlesex TW18 4HR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
2 at £1 | Ashford Heating Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 November 2004 | Delivered on: 30 November 2004 Satisfied on: 8 June 2011 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: F/H property k/a or being debmarc house 193/211 london road staines middlesex t/no SY459827 and SY664360. 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. Fully Satisfied |
---|---|
2 September 1998 | Delivered on: 3 September 1998 Satisfied on: 8 July 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Debmarc house 193/211 london road staines middx t/n SY459827. 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. Fully Satisfied |
30 September 1996 | Delivered on: 8 October 1996 Satisfied on: 11 December 1998 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: Units 2 & 3 debmarc house 193 london road staines surrey t/n:-sy 459827. see the mortgage charge document for full details. Fully Satisfied |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2018 | Application to strike the company off the register (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
16 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
9 October 2015 | Director's details changed for Miss Tanya Payne on 1 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Clifford David Payne on 1 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Clifford David Payne on 1 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Miss Tanya Payne on 1 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Clifford David Payne on 1 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Secretary's details changed for Miss Tanya Payne on 1 September 2015 (1 page) |
9 October 2015 | Secretary's details changed for Miss Tanya Payne on 1 September 2015 (1 page) |
9 October 2015 | Secretary's details changed for Miss Tanya Payne on 1 September 2015 (1 page) |
9 October 2015 | Director's details changed for Miss Tanya Payne on 1 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 October 2013 | Registered office address changed from Debmarc House 193 London Road Staines Middlesex TW18 4HR on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from Debmarc House 193 London Road Staines Middlesex TW18 4HR on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Clifford David Payne on 1 September 2010 (3 pages) |
18 October 2010 | Director's details changed for Clifford David Payne on 1 September 2010 (3 pages) |
18 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Clifford David Payne on 1 September 2010 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
12 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
19 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: burma house station path staines middlesex TW18 4LA (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: burma house station path staines middlesex TW18 4LA (1 page) |
12 January 2007 | Return made up to 12/09/06; full list of members (2 pages) |
12 January 2007 | Return made up to 12/09/06; full list of members (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 400 harrow road london W9 2HU (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 400 harrow road london W9 2HU (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 November 2005 | Return made up to 12/09/05; full list of members (5 pages) |
9 November 2005 | Return made up to 12/09/05; full list of members (5 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Return made up to 12/09/04; full list of members (6 pages) |
21 March 2005 | Return made up to 12/09/04; full list of members (6 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2004 | Memorandum and Articles of Association (3 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Memorandum and Articles of Association (3 pages) |
6 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
30 November 2004 | Particulars of mortgage/charge (5 pages) |
30 November 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 November 2003 | Return made up to 12/09/03; full list of members (6 pages) |
7 November 2003 | Return made up to 12/09/03; full list of members (6 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2002 | Return made up to 12/09/02; full list of members (6 pages) |
22 November 2002 | Return made up to 12/09/02; full list of members (6 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
7 November 2000 | Return made up to 12/09/00; full list of members (7 pages) |
7 November 2000 | Return made up to 12/09/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
6 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 December 1999 | Return made up to 12/09/99; no change of members (6 pages) |
3 December 1999 | Return made up to 12/09/99; no change of members (6 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Return made up to 12/09/98; no change of members (6 pages) |
19 November 1998 | Return made up to 12/09/98; no change of members (6 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 July 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
9 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 July 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: units 2 & 3 debmarc house 193 london road staines middx TW18 4HR (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: units 2 & 3 debmarc house 193 london road staines middx TW18 4HR (1 page) |
14 January 1998 | Return made up to 12/09/97; full list of members (8 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 12/09/97; full list of members (8 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: 372 old street london EC1V 9LT (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: 372 old street london EC1V 9LT (1 page) |
3 October 1996 | Director resigned (1 page) |
12 September 1996 | Incorporation (12 pages) |
12 September 1996 | Incorporation (12 pages) |