ASHILL DEVELOPMENTS LIMITED

ASHILL DEVELOPMENTS LIMITED

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

    Company NameASHILL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06269748
    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 ASHILL DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ASHILL DEVELOPMENTS LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHILL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEDNIL DEVELOPMENTS LIMITEDJun 05, 2007Jun 05, 2007

    What are the latest accounts for ASHILL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ASHILL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 02, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 02, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 02, 2018

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Feb 02, 2017

    14 pages4.68

    Director's details changed for Mr Stephen Ryan Lavers on Oct 01, 2015

    2 pagesCH01

    Director's details changed for Mr Philip James Davies on Oct 01, 2015

    2 pagesCH01

    Register inspection address has been changed from C/O Ashill Developments Ltd Hill Place House, 3rd Floor 55a High Street Wimbledon London SW19 5BA to Hill Place House 55a High Street Wimbledon Village London SW19 5BA

    2 pagesAD02

    Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Hill House 1 Little New Street London EC4A 3TR on Feb 12, 2016

    2 pagesAD01

    Insolvency resolution

    Resolution INSOLVENCY:Appointment of liquidator
    1 pagesLIQ MISC RES

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 03, 2016

    LRESSP

    Registration of charge 062697480020, created on Dec 21, 2015

    54 pagesMR01

    Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014

    1 pagesAA01

    Registration of charge 062697480019, created on Jul 24, 2015

    18 pagesMR01
    Annotations
    DateAnnotation
    Aug 17, 2015Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Annual return made up to Jun 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 2,000,000
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Who are the officers of ASHILL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Valerie Grace
    Little New Street
    EC4A 3TR London
    Hill House 1
    Secretary
    Little New Street
    EC4A 3TR London
    Hill House 1
    British19281320002
    DAVIES, Philip James
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Director
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    EnglandBritish115123570001
    LAVERS, Stephen Ryan
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Director
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    United KingdomBritish71538720006
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    HEPBURN, Alastair John Harley
    Level 1 Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Corporate Secretariat
    Director
    Level 1 Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Corporate Secretariat
    United KingdomBritish147370960002
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    MORRISEY, Brendan Jacob
    47 Castle Street
    Reading
    RG1 7SR
    Director
    47 Castle Street
    Reading
    RG1 7SR
    United KingdomBritish122009370002
    WHITELAND, Geoffrey
    11 Taggs House
    Market Square
    KT1 1HU Kingston Upon Thames
    Surrey
    Director
    11 Taggs House
    Market Square
    KT1 1HU Kingston Upon Thames
    Surrey
    United KingdomBritish124400550001

    Does ASHILL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2015
    Delivered On Dec 23, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macdonald Botley Park Limited
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 24, 2015
    Delivered On Aug 14, 2015
    Outstanding
    Brief description
    Land at pylands lane, hedge end, being the land shown edged blue on plan 1 annexed to the charge.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bovis Homes Limited
    • Bloor Homes Limited
    • Linden Limited
    Transactions
    • Aug 14, 2015Registration of a charge (MR01)
    Share charge
    Created On Dec 21, 2012
    Delivered On Jan 07, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all right title and interest in the shares and the related rights being; ashill harefield LTD co. No. 8331821 1 ordinary £1 share.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Other Secured Parties (The Security Trustee)
    Transactions
    • Jan 07, 2013Registration of a charge (MG01)
    • May 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 30, 2012
    Delivered On Aug 15, 2012
    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
    Land at clarks farm reading road yateley.
    Persons Entitled
    • M Collard Waste Management Services Limited
    Transactions
    • Aug 15, 2012Registration of a charge (MG01)
    • Apr 17, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 20, 2015Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Apr 28, 2011
    Delivered On May 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account pledge and the security granted thereunder remain in full force, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • May 06, 2011Registration of a charge (MG01)
    • May 20, 2015Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Apr 28, 2011
    Delivered On May 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The debenture and the security granted thereunder remain in full force, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • May 06, 2011Registration of a charge (MG01)
    • May 20, 2015Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Apr 28, 2011
    Delivered On May 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The legal charges over land at bourne road bexley kent and land on the north side of marlow road lane end high wycombe, bollingmore house 14 elmtree road teddington t/n TGL73922, and the security granted thereunder remain in full force, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • May 06, 2011Registration of a charge (MG01)
    • May 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 08, 2011
    Delivered On Apr 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at bourne road bexley kent t/nos. SGL134073, SGL621690 and SGL664570 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    • Apr 17, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 19, 2010
    Delivered On Nov 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north side of marlow road lane end high wycombe t/no BM325935.
    Persons Entitled
    • Bank of Scotland PLC ("the Security Trustee")
    Transactions
    • Nov 26, 2010Registration of a charge (MG01)
    • May 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 31, 2010
    Delivered On Sep 09, 2010
    Satisfied
    Amount secured
    £1,970,000 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
    Land at marlow road, lane end, high wycombe t/no BM349865 and BM325935.
    Persons Entitled
    • Vws (UK) Limited
    Transactions
    • Sep 09, 2010Registration of a charge (MG01)
    • Apr 17, 2013Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On May 19, 2010
    Delivered On Jun 02, 2010
    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
    The account pledge and the security granted remain in full force and effect.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jun 02, 2010Registration of a charge (MG01)
    • May 20, 2015Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On May 19, 2010
    Delivered On Jun 02, 2010
    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
    The debenture and the security granted remain in full force and effect.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jun 02, 2010Registration of a charge (MG01)
    • May 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 19, 2010
    Delivered On May 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bollingmore house 14 elmtree road teddington t/no TGL73922.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • May 29, 2010Registration of a charge (MG01)
    • Apr 17, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 12, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 17, 2009
    Delivered On Feb 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H the land at reid's meadow williams lane mortlake london t/no RGL98153 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 18, 2009Registration of a charge (395)
    • Apr 17, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 22, 2008
    Delivered On Jan 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H the land at reid's meadow williams lane mortlake london t/no NGL98153.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Secured Parties (The Security Trustee)
    Transactions
    • Jan 07, 2009Registration of a charge (395)
    • Apr 17, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 12, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 22, 2008
    Delivered On Oct 30, 2008
    Satisfied
    Amount secured
    £14,887.25 and all other 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
    The amount of the deposit from time to time standing to the credit of the deposit account being the initial amount of £14,887.25 and any sums added to it pursuant to the deed.
    Persons Entitled
    • Vico Properties Limited
    Transactions
    • Oct 30, 2008Registration of a charge (395)
    • May 20, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 01, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a lime lodge, tite hill, egham, surrey. T/no SY434470.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Itself and Other Secured Parties (The Security Trustee)
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Apr 15, 2008
    • Apr 15, 2008
    • Apr 17, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 12, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 01, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    £1,000,000 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
    Lime lodge tite hill egham surrey t/no SY434470.
    Persons Entitled
    • Dunstall Holdings Limited
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Apr 17, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 20, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 29, 2007
    Delivered On Jul 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever 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 (The Security Trustee)
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    • May 20, 2015Satisfaction of a charge (MR04)
    Pledge over general account
    Created On Jun 29, 2007
    Delivered On Jul 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit under account number 06971622 and all interest payable on the deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee (The Security Trustee)
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    • May 20, 2015Satisfaction of a charge (MR04)

    Does ASHILL DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2016Commencement of winding up
    May 18, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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