ASHLAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASHLAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01531586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASHLAR LIMITED?

    • Retail sale in commercial art galleries (47781) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ASHLAR LIMITED located?

    Registered Office Address
    White Maund Llp
    44-46 Old Steine
    BN1 1NH Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHLAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAMBE COLLECTION LIMITED(THE) Dec 31, 1981Dec 31, 1981
    PERCHGLEN LIMITEDDec 02, 1980Dec 02, 1980

    What are the latest accounts for ASHLAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ASHLAR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ASHLAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Jul 02, 2015

    10 pages4.68

    Registered office address changed from Frogs Hole Farm Frogs Hole Lane Benenden Kent TN17 4BH to White Maund Llp 44-46 Old Steine Brighton BN1 1NH on Jul 15, 2014

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 03, 2014

    LRESSP

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of David Davenport as a director

    1 pagesTM01

    Termination of appointment of David Davenport as a secretary

    1 pagesTM02

    Appointment of Patricia Davenport as a director

    3 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 04, 2012

    14 pagesAR01

    Director's details changed for Mr David Talbot Henry Davenport on Apr 23, 2012

    3 pagesCH01

    Registered office address changed from * Rectory Park Horsmonden Tonbridge Kent TN12 8EH* on Jun 01, 2012

    2 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jul 04, 2011

    12 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jul 04, 2010 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    10 pages363a

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of ASHLAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVENPORT, Patricia
    Frogs Hole Lane
    TN17 4BH Benenden
    Frogs Hole Farm
    Kent
    England
    Director
    Frogs Hole Lane
    TN17 4BH Benenden
    Frogs Hole Farm
    Kent
    England
    EnglandBritishRetired178630320001
    DAY, Richard Anthony Bingley
    Church Farmhouse Church Road
    Stambourne
    CO9 4NR Halstead
    Essex
    Director
    Church Farmhouse Church Road
    Stambourne
    CO9 4NR Halstead
    Essex
    EnglandBritishFine Art Dealer14473230003
    DAVENPORT, David Talbot Henry
    Rectory Park
    TN12 8EH Horsmonden
    Kent
    Secretary
    Rectory Park
    TN12 8EH Horsmonden
    Kent
    British8945080001
    GORDDARD, David
    46 Leith Mansions
    Grantully Road
    W9 1LH London
    Secretary
    46 Leith Mansions
    Grantully Road
    W9 1LH London
    British2506790001
    DAVENPORT, David Talbot Henry
    Frogs Hole Lane
    TN17 4BH Benenden
    Frogs Hole Farm
    Kent
    England
    Director
    Frogs Hole Lane
    TN17 4BH Benenden
    Frogs Hole Farm
    Kent
    England
    BritishInvestment Consultant8945080003
    GORDDARD, David
    46 Leith Mansions
    Grantully Road
    W9 1LH London
    Director
    46 Leith Mansions
    Grantully Road
    W9 1LH London
    United KingdomBritishInvestment Administrator2506790001
    ROWLATT, James Arthur
    Cut Mill Cottage
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    Director
    Cut Mill Cottage
    Hinton St Mary
    DT10 1NA Sturminster Newton
    Dorset
    BritishInvestment Consultant36257720001

    Does ASHLAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Dec 02, 1985
    Delivered On Dec 09, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks, shares, bonds, debentures or other securities of any description which have already been or amy hereafter be handed or assigned and/or transferred to the bank or its nominees or lodged or deposited with its agents in any manner of way.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 1985Registration of a charge
    Letter of charge
    Created On Dec 02, 1985
    Delivered On Dec 09, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account of accounts of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 1985Registration of a charge

    Does ASHLAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2014Commencement of winding up
    Jun 02, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Richard Milbourne D'Arcy
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    practitioner
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    Susan Agnes Maund
    White Maund Llp
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    practitioner
    White Maund Llp
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex

    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