ASHALL GROUP LIMITED
Overview
Company Name | ASHALL GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01249074 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASHALL GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ASHALL GROUP LIMITED located?
Registered Office Address | 131-135 Temple Chambers 3-7 Temple Avenue EC4Y 0HP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASHALL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
J.R. ASHALL HOLDINGS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
DEVBUILD LIMITED | Mar 15, 1976 | Mar 15, 1976 |
What are the latest accounts for ASHALL GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ASHALL GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for ASHALL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Piet James Pulford on Sep 18, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Guy Norman Marsden on Sep 18, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Piet James Pulford on Sep 18, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from * 131 Edgware Road London W2 2AP England* on Sep 18, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Anthony Ashall as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Arthur Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Ashall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Ashall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Ashall as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Piet James Pulford as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Guy Norman Marsden as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Piet James Pulford as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ASHALL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PULFORD, Piet James | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0HP London 131-135 England | 152816030001 | |||||||
MARSDEN, Guy Norman | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0HP London 131-135 England | United Kingdom | British | Chartered Surveyor | 1814260006 | ||||
PULFORD, Piet James | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0HP London 131-135 England | England | British | Director | 34731730004 | ||||
ASHALL, Anthony Mark | Secretary | 21 Field Lane Appleton WA4 5JR Warrington Cheshire | British | 86306010001 | ||||||
KEATING, John | Secretary | 45 Fullerton Road Hartford CW8 1SR Northwich Cheshire | British | 50971880002 | ||||||
ASHALL, Anthony Mark | Director | 21 Field Lane Appleton WA4 5JR Warrington Cheshire | United Kingdom | British | Director | 86306010001 | ||||
ASHALL, Cornelia Jacoba Johanna | Director | Hillside Farm Hillside Road Appleton WA4 5PY Warrington | United Kingdom | Dutch | Director | 28004760001 | ||||
ASHALL, David William | Director | Half Acre Lane Thelwall WA4 3JG Warrington The Gables Cheshire | England | British | Director | 11112730001 | ||||
ASHALL, John Michael | Director | Hillside Farm Hillside Road Appleton WA4 5PY Warrington Cheshire | United Kingdom | British | Director | 11112740001 | ||||
ASHALL, Julia Elizabeth | Director | The Gables Half Acre Lane Thelwall WA3 3JG Warrington Cheshire | British | Director | 59496880001 | |||||
ASHALL, Scott Alexander | Director | Cow Lane Norley WA6 8PN Frodsham Lesterdale Cheshire | United Kingdom | British | Director | 103508900003 | ||||
BAINES, Peter | Director | Oak Tree Farm Lord Street Croft WA3 7DB Warrington | British | Chartered Accountant | 5590330001 | |||||
DAVIES, Arthur Simon | Director | Towns Green Farm Townsgreen, Wettenhall CW7 4HB Winsford Cheshire | England | British | Chartered Surveyor | 55734460004 |
Does ASHALL GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental deed being supplemental to a composite guarantee and debenture dated 16 march 1998 | Created On May 22, 1998 Delivered On Jun 11, 1998 | Satisfied | Amount secured 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 | |
Short particulars All of the undertaking property benefits rights and assets (of whatsoever nature) of the company charged and/or assigned by way of security under or pursuant to the original debenture being amended pursuant to the terms of this deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Mar 16, 1998 Delivered On Mar 23, 1998 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0