ASHCROFT PLANT (CUMBRIA) LIMITED

Register to unlock more data on OkredoRegister

ASHCROFT PLANT (CUMBRIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03886881

Incorporation date

01/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon17/02/2026
Liquidators' statement of receipts and payments to 2025-12-28
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-28
dot icon21/02/2024
Liquidators' statement of receipts and payments to 2023-12-28
dot icon14/12/2023
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-14
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2022-12-28
dot icon17/01/2022
Appointment of a voluntary liquidator
dot icon29/12/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/08/2021
Administrator's progress report
dot icon06/06/2021
Satisfaction of charge 038868810006 in full
dot icon15/04/2021
Satisfaction of charge 038868810004 in full
dot icon23/03/2021
Notice of resignation of an administrator
dot icon21/01/2021
Administrator's progress report
dot icon24/12/2020
Notice of extension of period of Administration
dot icon30/07/2020
Administrator's progress report
dot icon25/03/2020
Notice of completion of voluntary arrangement
dot icon04/02/2020
Notice of deemed approval of proposals
dot icon15/01/2020
Statement of administrator's proposal
dot icon08/01/2020
Registered office address changed from Ashcrofts Main Road Flimby Maryport Cumbria CA15 8RP England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2020-01-08
dot icon07/01/2020
Appointment of an administrator
dot icon09/10/2019
Termination of appointment of Frank Stephen Peck as a director on 2019-10-07
dot icon20/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/03/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon30/11/2018
Full accounts made up to 2017-11-30
dot icon29/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon18/01/2018
Appointment of Mrs Susan Ashcroft as a secretary on 2018-01-18
dot icon18/01/2018
Termination of appointment of Kerrie Louise Haycock as a secretary on 2018-01-18
dot icon18/01/2018
Termination of appointment of Craig Penman as a director on 2018-01-18
dot icon07/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon15/06/2017
Full accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon01/11/2016
Registered office address changed from Main Road Main Road Flimby Maryport CA15 8RP England to Ashcrofts Main Road Flimby Maryport Cumbria CA15 8RP on 2016-11-01
dot icon11/10/2016
Registered office address changed from Craika Farm Dearham Maryport Cumbria CA15 7EH to Main Road Main Road Flimby Maryport CA15 8RP on 2016-10-11
dot icon14/07/2016
Registration of charge 038868810006, created on 2016-07-14
dot icon04/07/2016
Registration of charge 038868810005, created on 2016-07-04
dot icon09/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon12/02/2015
Appointment of Mr Craig Penman as a director on 2015-01-23
dot icon12/02/2015
Termination of appointment of Craig Penman as a director on 2015-01-07
dot icon11/02/2015
Appointment of Mr Frank Stephen Peck as a director on 2015-01-07
dot icon11/02/2015
Termination of appointment of Richard Haycock as a director on 2015-01-23
dot icon11/02/2015
Termination of appointment of Mark Thomas Laverty as a director on 2015-01-07
dot icon21/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/12/2013
Satisfaction of charge 1 in full
dot icon18/12/2013
Satisfaction of charge 2 in full
dot icon06/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon23/10/2013
Registration of charge 038868810004
dot icon19/09/2013
Registration of charge 038868810003
dot icon28/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/01/2013
Secretary's details changed for Kerrie Louise Ashcroft on 2013-01-17
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/03/2012
Total exemption full accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mark Thomas Laverty on 2009-12-04
dot icon04/12/2009
Director's details changed for Craig Penman on 2009-12-04
dot icon04/12/2009
Director's details changed for Richard Haycock on 2009-12-04
dot icon04/12/2009
Director's details changed for Christopher Paul Ashcroft on 2009-12-04
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/12/2008
Return made up to 01/12/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 01/12/07; full list of members
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon29/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/12/2005
Return made up to 01/12/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/12/2004
Return made up to 01/12/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/12/2003
Return made up to 01/12/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon10/12/2002
Return made up to 01/12/02; full list of members
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
Secretary resigned
dot icon26/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon24/12/2001
Return made up to 01/12/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-11-30
dot icon22/02/2001
Ad 30/11/00--------- £ si 900@1
dot icon29/01/2001
Return made up to 01/12/00; full list of members
dot icon28/01/2000
Particulars of mortgage/charge
dot icon14/12/1999
Accounting reference date shortened from 31/12/00 to 30/11/00
dot icon14/12/1999
Ad 03/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
Registered office changed on 08/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/12/1999
Director resigned
dot icon01/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
01/12/2019
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
29/11/2019
dot iconNext due on
29/11/2020
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
30/11/1999 - 30/11/1999
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/11/1999 - 30/11/1999
16011
Mr Frank Stephen Peck
Director
06/01/2015 - 06/10/2019
7
Mr Christopher Paul Ashcroft
Director
01/12/1999 - Present
6
Laverty, Mark Thomas
Director
31/03/2007 - 06/01/2015
1

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 ASHCROFT PLANT (CUMBRIA) LIMITED

ASHCROFT PLANT (CUMBRIA) LIMITED is an(a) Liquidation company incorporated on 01/12/1999 with the registered office located at Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. 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 ASHCROFT PLANT (CUMBRIA) LIMITED?

toggle

ASHCROFT PLANT (CUMBRIA) LIMITED is currently Liquidation. It was registered on 01/12/1999 .

Where is ASHCROFT PLANT (CUMBRIA) LIMITED located?

toggle

ASHCROFT PLANT (CUMBRIA) LIMITED is registered at Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does ASHCROFT PLANT (CUMBRIA) LIMITED do?

toggle

ASHCROFT PLANT (CUMBRIA) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ASHCROFT PLANT (CUMBRIA) LIMITED?

toggle

The latest filing was on 17/02/2026: Liquidators' statement of receipts and payments to 2025-12-28.