ASHLEY HOUSE (CAPITAL PROJECTS) LTD
Overview
| Company Name | ASHLEY HOUSE (CAPITAL PROJECTS) LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07230400 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASHLEY HOUSE (CAPITAL PROJECTS) LTD?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is ASHLEY HOUSE (CAPITAL PROJECTS) LTD located?
| Registered Office Address | Floor 2 10 Wellington Place LS1 4AP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASHLEY HOUSE (CAPITAL PROJECTS) LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2020 |
| Next Accounts Due On | Jul 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2019 |
What is the status of the latest confirmation statement for ASHLEY HOUSE (CAPITAL PROJECTS) LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 21, 2021 |
| Next Confirmation Statement Due | May 05, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2020 |
| Overdue | Yes |
What are the latest filings for ASHLEY HOUSE (CAPITAL PROJECTS) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Dec 19, 2024 | 21 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Dec 19, 2023 | 21 pages | LIQ03 | ||
Registered office address changed from C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England to Floor 2 10 Wellington Place Leeds LS1 4AP on Jul 25, 2023 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Dec 19, 2022 | 22 pages | LIQ03 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 26 pages | AM22 | ||
Administrator's progress report | 23 pages | AM10 | ||
Statement of administrator's proposal | 39 pages | AM03 | ||
Result of meeting of creditors | 41 pages | AM07 | ||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registered office address changed from 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on Dec 10, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Oct 31, 2019 | 18 pages | AA | ||
Termination of appointment of Jonathan Holmes as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Registered office address changed from C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England to 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX on Nov 11, 2020 | 1 pages | AD01 | ||
Termination of appointment of Kate Elizabeth Minion as a secretary on Jul 31, 2020 | 1 pages | TM02 | ||
Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on Sep 22, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Jun 30, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||
Registration of charge 072304000005, created on Apr 30, 2019 | 26 pages | MR01 | ||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Apr 30, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||
Accounts for a small company made up to Apr 30, 2018 | 15 pages | AA | ||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ASHLEY HOUSE (CAPITAL PROJECTS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HATHAWAY, James Andrew John | Director | 10 Wellington Place LS1 4AP Leeds Floor 2 | England | British | 129270110001 | |||||
| WALTERS, Antony John | Director | 10 Wellington Place LS1 4AP Leeds Floor 2 | England | British | 118049310003 | |||||
| MINION, Kate Elizabeth | Secretary | Foundry Lane Loosley Row HP27 0NY Princes Risborough Herriotts Buckinghamshire England | 150689980002 | |||||||
| DARCH, Richard | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire United Kingdom | England | British | 88696540001 | |||||
| HARTSHORNE, David John Morice | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire United Kingdom | England | British | 87382740001 | |||||
| HOLMES, Jonathan | Director | Birmingham Road Shenstone Wood End WS14 0NX Lichfield 168 England | Northern Ireland | British | 107261280003 | |||||
| MINION, Stephen Gregory | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire United Kingdom | England | British | 40537330005 |
Who are the persons with significant control of ASHLEY HOUSE (CAPITAL PROJECTS) LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ashley House Plc | Apr 06, 2016 | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ASHLEY HOUSE (CAPITAL PROJECTS) LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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