ASHLAR 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameASHLAR 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05521139
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ASHLAR 4 LIMITED?

    • Development of building projects (41100) / Construction

    Where is ASHLAR 4 LIMITED located?

    Registered Office Address
    Wessex House Pixash Lane
    Keynsham
    BS31 1TP Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASHLAR 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    What are the latest filings for ASHLAR 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to Feb 29, 2020

    8 pagesAA

    Confirmation statement made on Jul 28, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Jamie Christian George Dellow on Nov 28, 2019

    2 pagesCH01

    Unaudited abridged accounts made up to Feb 28, 2019

    7 pagesAA

    Confirmation statement made on Jul 28, 2019 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2018

    8 pagesAA

    Previous accounting period shortened from Feb 26, 2018 to Feb 25, 2018

    1 pagesAA01

    Confirmation statement made on Jul 28, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Feb 28, 2017

    8 pagesAA

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Change of details for Ashlar 1 Limited as a person with significant control on Jul 20, 2017

    2 pagesPSC05

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Previous accounting period shortened from Feb 27, 2016 to Feb 26, 2016

    1 pagesAA01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JU to Wessex House Pixash Lane Keynsham Bristol BS31 1TP on Sep 08, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of ASHLAR 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAWYER, Robert Harvey
    Pixash Lane
    Keynsham
    BS31 1TP Bristol
    Wessex House
    England
    Secretary
    Pixash Lane
    Keynsham
    BS31 1TP Bristol
    Wessex House
    England
    BritishCompany Director8563140003
    DELLOW, Jamie Christian George
    Pixash Lane
    Keynsham
    BS31 1TP Bristol
    Wessex House
    England
    Director
    Pixash Lane
    Keynsham
    BS31 1TP Bristol
    Wessex House
    England
    United KingdomBritishCompany Director71915070003
    HOUSE, Phillip Anthony
    Pixash Lane
    Keynsham
    BS31 1TP Bristol
    Wessex House
    England
    Director
    Pixash Lane
    Keynsham
    BS31 1TP Bristol
    Wessex House
    England
    EnglandBritishCompany Director15726260002
    BOTTA, Michele Arcangelo
    Rockwood House
    Frenchay Road Downend
    BS16 2RA Bristol
    Avon
    Secretary
    Rockwood House
    Frenchay Road Downend
    BS16 2RA Bristol
    Avon
    ItalianProperty Developer & Restaurat75969260001
    SAWYER, Robert Harvey
    10 Sion Road
    BA1 5SG Bath
    Somerset
    Secretary
    10 Sion Road
    BA1 5SG Bath
    Somerset
    BritishProperty Developer8563140003
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    49942350001
    BOTTA, Michele Arcangelo
    Rockwood House
    Frenchay Road Downend
    BS16 2RA Bristol
    Avon
    Director
    Rockwood House
    Frenchay Road Downend
    BS16 2RA Bristol
    Avon
    EnglandItalianProperty Developer & Restaurat75969260001
    BRACEY, Nicholas Paul
    21 Capricorn Place
    Lime Kiln Road
    BS1 1PX Hotwells
    Bristol
    Director
    21 Capricorn Place
    Lime Kiln Road
    BS1 1PX Hotwells
    Bristol
    EnglandBritishProperty Developer268598150001
    DELLOW, Jamie Christian George
    Valley Farm
    Swineford
    BS30 6LN Bristol
    South Gloucestershire
    Director
    Valley Farm
    Swineford
    BS30 6LN Bristol
    South Gloucestershire
    United KingdomBritishConstruction71915070002
    SAWYER, Robert Harvey
    10 Sion Road
    BA1 5SG Bath
    Somerset
    Director
    10 Sion Road
    BA1 5SG Bath
    Somerset
    United KingdomBritishProperty Developer8563140003
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    55022870001

    Who are the persons with significant control of ASHLAR 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pixash Lane
    Keynsham
    BS31 1TP Bristol
    Wessex House
    England
    Apr 06, 2016
    Pixash Lane
    Keynsham
    BS31 1TP Bristol
    Wessex House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05520961
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASHLAR 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 11, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat 58 refinery jacob street bristol any other interests in the property all rents and proceeds of any insurance.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 11, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat 46 refinery jacob street bristol any other interests in the property all rents and proceeds of any insurance.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 7 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 13 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 15 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 16 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 19 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 42 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 62 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 43 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 44 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 59 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 63 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On Sep 26, 2012
    Delivered On Oct 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a flat 64 refinery jacob street bristol as demised by a lease dated 26/09/2012: by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    Legal charge
    Created On May 25, 2006
    Delivered On Jun 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The drill hall old market street bristol t/no av 248950. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 2006Registration of a charge (395)
    Debenture
    Created On May 25, 2006
    Delivered On Jun 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 2006Registration of a charge (395)
    • Feb 02, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 24, 2006
    Delivered On Mar 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Phase 2 the drill hall bristol t/n AV248950. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 04, 2006Registration of a charge (395)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 15, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Jun 01, 2006Statement of satisfaction of a charge in full or part (403a)

    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