ASHCROSS SERVICES LIMITED

ASHCROSS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASHCROSS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04361818
    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 ASHCROSS SERVICES LIMITED?

    • Development of building projects (41100) / Construction

    Where is ASHCROSS SERVICES LIMITED located?

    Registered Office Address
    No1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASHCROSS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ASHCROSS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN England on Dec 24, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2012

    LRESSP

    legacy

    6 pagesMG02

    legacy

    5 pagesMG02

    legacy

    4 pagesMG02

    legacy

    5 pagesMG02

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Jan 28, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2012

    Statement of capital on Jan 30, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2010

    23 pagesAA

    Annual return made up to Jan 28, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    Registered office address changed from Bridge House Queens Park Road Handbridge Chester Cheshire CH88 3AN on Aug 27, 2010

    1 pagesAD01

    Secretary's details changed for Mr Paul Gittins on Jul 05, 2010

    1 pagesCH03

    Director's details changed for Anthony John Baker on Jul 05, 2010

    2 pagesCH01

    Secretary's details changed for Mr Paul Gittins on May 10, 2010

    1 pagesCH03

    Appointment of Esplanade Director Limited as a director

    3 pagesAP02

    Termination of appointment of Simon Mccabe as a director

    1 pagesTM01

    Termination of appointment of John Burnley as a director

    1 pagesTM01

    Director's details changed for Mr Simon Charles Mccabe on Mar 09, 2010

    2 pagesCH01

    Miscellaneous

    Misc 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Who are the officers of ASHCROSS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    BAKER, Anthony John
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritishDirector98969700001
    HARRIS, Richard
    21 Norton Road
    Roundhay
    LS8 2DD Leeds
    West Yorkshire
    Director
    21 Norton Road
    Roundhay
    LS8 2DD Leeds
    West Yorkshire
    EnglandBritishCompany Director118380170001
    MARTIN, Daniel James
    The Old Smithy Cottage
    Kirkby Lane
    LS22 4BR Kearby
    Leeds
    Director
    The Old Smithy Cottage
    Kirkby Lane
    LS22 4BR Kearby
    Leeds
    EnglandBritishCompany Director83508670001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    Identification TypeEuropean Economic Area
    Registration Number06133267
    123430390001
    TUNSTALL, Janet
    2 Knapp Close
    OX14 1SL Abingdon
    Oxfordshire
    Secretary
    2 Knapp Close
    OX14 1SL Abingdon
    Oxfordshire
    BritishFinancial Controller56153030002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BURNLEY, John Lewis
    Bloomsbury Square
    WC1A 2RN London
    1
    United Kingdom
    Director
    Bloomsbury Square
    WC1A 2RN London
    1
    United Kingdom
    EnglandBritishQuantity Surveyor35543830001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritishQuantity Surveyor35543830001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritishQuantity Surveyor35543830001
    CHRISTIE, Alan Rodger
    6 West Lodge Drive
    CH48 5JZ West Kirby
    Director
    6 West Lodge Drive
    CH48 5JZ West Kirby
    BritishDirector49798790002
    CLIFF, Jonathan Joseph
    Sunnymeade House Tucks Lane
    Longworth
    OX13 5ET Abingdon
    Oxon
    Director
    Sunnymeade House Tucks Lane
    Longworth
    OX13 5ET Abingdon
    Oxon
    EnglandBritishGarage Proprietor14233330001
    COSTELLO, Thomas
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    Director
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    BritishDirector961140001
    FOSTER, David Paul
    Rectory Cottage
    LL16 4HN Llandrynog
    Denbighshire
    Director
    Rectory Cottage
    LL16 4HN Llandrynog
    Denbighshire
    BritishSales & Development Manager60891810004
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishChartered Surveyor109250000001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritishDevelopment Executive154915110001
    REYNOLDS, William Michael Hamer
    Upalond House
    Shepherds Hill
    RH1 3AD Merstham
    Surrey
    Director
    Upalond House
    Shepherds Hill
    RH1 3AD Merstham
    Surrey
    BritishCompany Director43077730002
    RIGBY, Alan
    8 Lawn Drive
    Upton By Chester
    CH2 1ER Chester
    Cheshire
    Director
    8 Lawn Drive
    Upton By Chester
    CH2 1ER Chester
    Cheshire
    BritishFinance Company Underwriter98955890001
    ROCKETT, Jason
    142 Whirlowdale Road
    Millhouses
    S7 2NL Sheffield
    South Yorkshire
    Director
    142 Whirlowdale Road
    Millhouses
    S7 2NL Sheffield
    South Yorkshire
    BritishDevelopment Surveyor111427410002
    TUNSTALL, Janet
    2 Knapp Close
    OX14 1SL Abingdon
    Oxfordshire
    Director
    2 Knapp Close
    OX14 1SL Abingdon
    Oxfordshire
    EnglandBritishFinancial Controller56153030002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does ASHCROSS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over account
    Created On Mar 04, 2003
    Delivered On Mar 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the charged assets and all the right, title, benefit and interest of the company whatsoever present and future therein together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee and Agent for Itself, Thefacility Agent and the Lenders
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Mar 04, 2003
    Delivered On Mar 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its right title and interest (if any) in and to the claims; the collateral warranties and the rental sums.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee and Agent for Itself, Thefacility Agent and the Lenders
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Dec 20, 2002
    Delivered On Jan 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold land lying to the south of langford lane kidlington oxfordshire t/n ON232881. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee and Agent for Itself, Thefacility Agent and the Lenders)
    Transactions
    • Jan 07, 2003Registration of a charge (395)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 20, 2002
    Delivered On Jan 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee and Agent for Itself, Thefacility Agent and the Lenders)
    Transactions
    • Jan 07, 2003Registration of a charge (395)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Mar 01, 2002
    Delivered On Mar 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as plot 5 oxford motor park langford lane kidlington oxfordshire t/no;-ON215718. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Mar 07, 2002Registration of a charge (395)
    • Feb 07, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ASHCROSS SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2012Commencement of winding up
    Mar 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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