ASHBURY FURNITURE LIMITED
Overview
Company Name | ASHBURY FURNITURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06006863 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ASHBURY FURNITURE LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ASHBURY FURNITURE LIMITED located?
Registered Office Address | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASHBURY FURNITURE LIMITED?
Company Name | From | Until |
---|---|---|
CLICKONMATTRESSES LIMITED | Nov 22, 2006 | Nov 22, 2006 |
What are the latest accounts for ASHBURY FURNITURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ASHBURY FURNITURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 23 pages | AM23 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 41 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Feb 20, 2020 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 5 pages | AM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Richard Hanson on May 30, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Dominique Catherine Hanson on May 30, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Dominique Catherine Hanson on May 30, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Registration of charge 060068630001 | 8 pages | MR01 | ||||||||||
Who are the officers of ASHBURY FURNITURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANSON, Dominique Catherine | Secretary | The Lees Boughton Lees TN25 4HX Ashford Cricketers Cottage Kent England | British | Director | 117052360003 | |||||
HANSON, Dominique Catherine | Director | The Lees Boughton Lees TN25 4HX Ashford Cricketers Cottage Kent England | England | British | Director | 117052360003 | ||||
HANSON, Nicholas Richard | Director | The Lees Boughton Lees TN25 4HX Ashford Cricketers Cottage Kent England | England | British | Director | 110061740004 |
Who are the persons with significant control of ASHBURY FURNITURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ashford Bed Centre (Holdings) Limited | Apr 30, 2016 | Foster Road Ashford Business Park TN24 0SJ Ashford Unit 1 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ASHBURY FURNITURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 11, 2013 Delivered On Dec 12, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does ASHBURY FURNITURE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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