ASHBY & CROFT LIMITED

Register to unlock more data on OkredoRegister

ASHBY & CROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05820729

Incorporation date

17/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-09-09
dot icon14/11/2024
Liquidators' statement of receipts and payments to 2024-09-09
dot icon13/11/2023
Liquidators' statement of receipts and payments to 2023-09-09
dot icon18/08/2023
Removal of liquidator by court order
dot icon18/08/2023
Appointment of a voluntary liquidator
dot icon26/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-26
dot icon19/12/2022
Removal of liquidator by court order
dot icon15/12/2022
Appointment of a voluntary liquidator
dot icon11/11/2022
Liquidators' statement of receipts and payments to 2022-09-09
dot icon09/11/2021
Liquidators' statement of receipts and payments to 2021-09-09
dot icon23/10/2020
Registered office address changed from Yard 5, Oliver Road Riverside Industrial Estate, West Thurrock Grays Essex RM20 3ED United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 2020-10-23
dot icon06/10/2020
Appointment of a voluntary liquidator
dot icon06/10/2020
Resolutions
dot icon06/10/2020
Statement of affairs
dot icon27/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon17/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon14/11/2019
Termination of appointment of Victoria Jane Leadbetter as a director on 2019-11-13
dot icon05/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Satisfaction of charge 058207290004 in full
dot icon14/06/2018
Registration of charge 058207290006, created on 2018-06-14
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/04/2018
Director's details changed for Mr David Langford on 2016-03-23
dot icon16/04/2018
Director's details changed for Ms Victoria Jane Leadbetter on 2016-03-23
dot icon16/04/2018
Secretary's details changed for Mr David Langford on 2018-04-16
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon23/03/2016
Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Yard 5, Oliver Road Riverside Industrial Estate, West Thurrock Grays Essex RM20 3ED on 2016-03-23
dot icon30/07/2015
Satisfaction of charge 058207290003 in full
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Registration of charge 058207290005, created on 2014-08-14
dot icon23/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon05/02/2014
Satisfaction of charge 1 in full
dot icon14/01/2014
Registration of charge 058207290004
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon24/04/2013
Registration of charge 058207290003
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Director's details changed for Ms Victoria Jane Leadbetter on 2012-11-07
dot icon22/11/2012
Secretary's details changed for Mr David Langford on 2012-11-07
dot icon22/11/2012
Director's details changed for Mr David Langford on 2012-11-07
dot icon22/11/2012
Registered office address changed from the Paddock Ulting Lane Ulting Maldon Essex CM9 6QY United Kingdom on 2012-11-22
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2012
Appointment of Ms Victoria Jane Leadbetter as a director
dot icon03/07/2012
Termination of appointment of Philip Barton-Wright as a director
dot icon21/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-17
dot icon22/05/2012
Secretary's details changed for Mr David Langford on 2012-05-14
dot icon22/05/2012
Director's details changed for Mr David Langford on 2012-05-14
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon12/01/2012
Appointment of Mr Philip Alistair Barton-Wright as a director
dot icon11/01/2012
Registered office address changed from Ansers Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 2012-01-11
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Termination of appointment of Lee Courtney as a director
dot icon05/12/2011
Termination of appointment of Lee Courtney as a director
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 17/05/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 17/05/08; full list of members
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon11/12/2007
Registered office changed on 11/12/07 from: 21 lodge lane grays essex RM17 5RY
dot icon09/07/2007
Return made up to 17/05/07; full list of members
dot icon24/07/2006
Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New secretary appointed;new director appointed
dot icon30/06/2006
Registered office changed on 30/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Director resigned
dot icon17/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
17/05/2021
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
29/03/2019
dot iconNext due on
17/06/2020
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, David
Director
17/05/2006 - Present
9
Barton-Wright, Philip Alastair
Director
05/01/2012 - 28/06/2012
31
Langford, David
Secretary
17/05/2006 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBY & CROFT LIMITED

ASHBY & CROFT LIMITED is an(a) Liquidation company incorporated on 17/05/2006 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. 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 ASHBY & CROFT LIMITED?

toggle

ASHBY & CROFT LIMITED is currently Liquidation. It was registered on 17/05/2006 .

Where is ASHBY & CROFT LIMITED located?

toggle

ASHBY & CROFT LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does ASHBY & CROFT LIMITED do?

toggle

ASHBY & CROFT LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for ASHBY & CROFT LIMITED?

toggle

The latest filing was on 10/11/2025: Liquidators' statement of receipts and payments to 2025-09-09.