ASCALON BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASCALON BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08424022

Incorporation date

28/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

170a-172 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2013)
dot icon16/03/2026
Registered office address changed from PO Box 4385 08424022 - Companies House Default Address Cardiff CF14 8LH to 170a-172 High Street Rayleigh Essex SS6 7BS on 2026-03-16
dot icon13/03/2026
Resolutions
dot icon13/03/2026
Appointment of a voluntary liquidator
dot icon13/03/2026
Statement of affairs
dot icon31/03/2025
Registered office address changed to PO Box 4385, 08424022 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-31
dot icon31/03/2025
Address of person with significant control Mr Peter Hayter changed to 08424022 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-31
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon24/03/2022
Termination of appointment of Claire Love as a secretary on 2022-03-24
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
Micro company accounts made up to 2020-03-31
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon16/06/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Appointment of Mr Richard Boyd Love as a director on 2016-04-01
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/03/2018
Registered office address changed from 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to Cornwallis House Howard Road Basildon Essex SS14 3BB on 2018-03-06
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon11/03/2016
Registered office address changed from Breydon Chalk Street Rettendon Common Chelmsford CM3 8DE to 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 2016-03-11
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon03/09/2014
Appointment of Miss Claire Love as a secretary on 2014-09-03
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/04/2014
Registered office address changed from 35 Southend Road Stanford Le Hope Essex SS17 9BQ England on 2014-04-10
dot icon18/07/2013
Director's details changed for Mr Peter Hayter on 2013-04-24
dot icon18/07/2013
Registered office address changed from 12 Cheam Close Tadworth Surrey England on 2013-07-18
dot icon20/06/2013
Termination of appointment of Nathan Beard as a director
dot icon25/04/2013
Director's details changed for Mr Peter Hayter on 2013-04-24
dot icon24/04/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon28/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
28/02/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beard, Nathan
Director
28/02/2013 - 21/05/2013
1
Love, Richard Boyd
Director
01/04/2016 - Present
2
Love, Claire
Secretary
03/09/2014 - 24/03/2022
-
Mr Peter Hayter
Director
28/02/2013 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASCALON BUILDING SERVICES LIMITED

ASCALON BUILDING SERVICES LIMITED is an(a) Liquidation company incorporated on 28/02/2013 with the registered office located at 170a-172 High Street, Rayleigh, Essex SS6 7BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCALON BUILDING SERVICES LIMITED?

toggle

ASCALON BUILDING SERVICES LIMITED is currently Liquidation. It was registered on 28/02/2013 .

Where is ASCALON BUILDING SERVICES LIMITED located?

toggle

ASCALON BUILDING SERVICES LIMITED is registered at 170a-172 High Street, Rayleigh, Essex SS6 7BS.

What does ASCALON BUILDING SERVICES LIMITED do?

toggle

ASCALON BUILDING SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASCALON BUILDING SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from PO Box 4385 08424022 - Companies House Default Address Cardiff CF14 8LH to 170a-172 High Street Rayleigh Essex SS6 7BS on 2026-03-16.