ASHLEY HOUSE (CAPITAL PROJECTS) LTD

ASHLEY HOUSE (CAPITAL PROJECTS) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameASHLEY HOUSE (CAPITAL PROJECTS) LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07230400
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ASHLEY HOUSE (CAPITAL PROJECTS) LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2020
    Next Accounts Due OnJul 31, 2021
    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What is the status of the latest confirmation statement for ASHLEY HOUSE (CAPITAL PROJECTS) LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 21, 2021
    Next Confirmation Statement DueMay 05, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2020
    OverdueYes

    What are the latest filings for ASHLEY HOUSE (CAPITAL PROJECTS) LTD?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 19, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 19, 2023

    21 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 19, 2022

    22 pagesLIQ03

    Administrator's progress report

    25 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    26 pagesAM22

    Administrator's progress report

    23 pagesAM10

    Statement of administrator's proposal

    39 pagesAM03

    Result of meeting of creditors

    41 pagesAM07

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    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 pagesAD01

    Accounts for a small company made up to Oct 31, 2019

    18 pagesAA

    Termination of appointment of Jonathan Holmes as a director on Nov 30, 2020

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Kate Elizabeth Minion as a secretary on Jul 31, 2020

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2019 to Oct 31, 2019

    1 pagesAA01

    Registration of charge 072304000005, created on Apr 30, 2019

    26 pagesMR01

    Confirmation statement made on Apr 21, 2019 with no updates

    3 pagesCS01

    Current accounting period extended from Apr 30, 2019 to Jun 30, 2019

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2018

    15 pagesAA

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Who are the officers of ASHLEY HOUSE (CAPITAL PROJECTS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATHAWAY, James Andrew John
    10 Wellington Place
    LS1 4AP Leeds
    Floor 2
    Director
    10 Wellington Place
    LS1 4AP Leeds
    Floor 2
    EnglandBritish129270110001
    WALTERS, Antony John
    10 Wellington Place
    LS1 4AP Leeds
    Floor 2
    Director
    10 Wellington Place
    LS1 4AP Leeds
    Floor 2
    EnglandBritish118049310003
    MINION, Kate Elizabeth
    Foundry Lane
    Loosley Row
    HP27 0NY Princes Risborough
    Herriotts
    Buckinghamshire
    England
    Secretary
    Foundry Lane
    Loosley Row
    HP27 0NY Princes Risborough
    Herriotts
    Buckinghamshire
    England
    150689980002
    DARCH, Richard
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    EnglandBritish88696540001
    HARTSHORNE, David John Morice
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    EnglandBritish87382740001
    HOLMES, Jonathan
    Birmingham Road
    Shenstone Wood End
    WS14 0NX Lichfield
    168
    England
    Director
    Birmingham Road
    Shenstone Wood End
    WS14 0NX Lichfield
    168
    England
    Northern IrelandBritish107261280003
    MINION, Stephen Gregory
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    EnglandBritish40537330005

    Who are the persons with significant control of ASHLEY HOUSE (CAPITAL PROJECTS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley House Plc
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    England
    Apr 06, 2016
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    England
    No
    Legal FormPublic Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ASHLEY HOUSE (CAPITAL PROJECTS) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2020Administration started
    Dec 20, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Julian Pitts
    Fourth Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    practitioner
    Fourth Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Robert Alexander Henry Maxwell
    4th Floor Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    practitioner
    4th Floor Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    2
    DateType
    May 12, 2026Due to be dissolved on
    Dec 20, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julian Pitts
    Fourth Floor, Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    practitioner
    Fourth Floor, Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Robert Alexander Henry Maxwell
    4th Floor Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    practitioner
    4th Floor Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire

    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