ASHLEY HOUSE (CAPITAL PROJECTS) LTD

Register to unlock more data on OkredoRegister

ASHLEY HOUSE (CAPITAL PROJECTS) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07230400

Incorporation date

21/04/2010

Size

Small

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon12/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-12-19
dot icon25/01/2024
Liquidators' statement of receipts and payments to 2023-12-19
dot icon25/07/2023
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 2023-07-25
dot icon16/02/2023
Liquidators' statement of receipts and payments to 2022-12-19
dot icon20/12/2021
Administrator's progress report
dot icon20/12/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/08/2021
Administrator's progress report
dot icon22/07/2021
Statement of administrator's proposal
dot icon22/03/2021
Result of meeting of creditors
dot icon22/02/2021
Statement of affairs with form AM02SOA
dot icon07/01/2021
Appointment of an administrator
dot icon10/12/2020
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 2020-12-10
dot icon03/12/2020
Accounts for a small company made up to 2019-10-31
dot icon03/12/2020
Termination of appointment of Jonathan Holmes as a director on 2020-11-30
dot icon11/11/2020
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 2020-11-11
dot icon12/10/2020
Termination of appointment of Kate Elizabeth Minion as a secretary on 2020-07-31
dot icon22/09/2020
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 2020-09-22
dot icon04/07/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon09/01/2020
Previous accounting period extended from 2019-06-30 to 2019-10-31
dot icon16/05/2019
Registration of charge 072304000005, created on 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon08/02/2019
Current accounting period extended from 2019-04-30 to 2019-06-30
dot icon04/02/2019
Accounts for a small company made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon16/02/2018
Accounts for a small company made up to 2017-04-30
dot icon08/12/2017
Registration of charge 072304000004, created on 2017-11-25
dot icon02/10/2017
Satisfaction of charge 1 in full
dot icon02/10/2017
Satisfaction of charge 072304000003 in full
dot icon02/10/2017
Satisfaction of charge 072304000002 in full
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon08/11/2016
Full accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon22/04/2016
Secretary's details changed for Miss Kate Elizabeth Minion on 2015-06-17
dot icon21/04/2016
Auditor's resignation
dot icon15/01/2016
Full accounts made up to 2015-04-30
dot icon13/01/2016
Registration of charge 072304000002, created on 2015-12-23
dot icon13/01/2016
Registration of charge 072304000003, created on 2015-12-23
dot icon03/06/2015
Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 2015-06-03
dot icon01/06/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Jonathan Holmes on 2014-06-08
dot icon06/05/2015
Director's details changed for Mr Antony John Walters on 2015-03-27
dot icon28/10/2014
Full accounts made up to 2014-04-30
dot icon05/08/2014
Appointment of Mr James Andrew John Hathaway as a director on 2014-07-01
dot icon05/08/2014
Termination of appointment of Richard Darch as a director on 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr Jonathan Holmes on 2013-05-01
dot icon20/01/2014
Full accounts made up to 2013-04-30
dot icon19/09/2013
Termination of appointment of Stephen Minion as a director
dot icon19/09/2013
Termination of appointment of David Hartshorne as a director
dot icon10/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon10/05/2013
Secretary's details changed for Mrs Kate Elizabeth Minion on 2013-03-15
dot icon10/05/2013
Director's details changed for Mr Antony John Walters on 2013-03-18
dot icon10/05/2013
Director's details changed for Mr Stephen Gregory Minion on 2013-03-18
dot icon10/05/2013
Director's details changed for Mr David John Morice Hartshorne on 2013-03-18
dot icon03/04/2013
Appointment of Mr Richard Darch as a director
dot icon12/03/2013
Registered office address changed from the Priory Stomp Road Burnham Slough Bucks SL1 7LW England on 2013-03-12
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon06/07/2012
Secretary's details changed for Mrs Kate Elizabeth Minion Centauro on 2012-06-29
dot icon27/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2012
Auditor's resignation
dot icon02/12/2011
Full accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon05/05/2010
Appointment of Mr David John Morice Hartshorne as a director
dot icon23/04/2010
Appointment of Stephen Gregory Minion as a director
dot icon23/04/2010
Appointment of Mr Antony John Walters as a director
dot icon21/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
21/04/2021
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
dot iconNext due on
31/07/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darch, Richard
Director
11/03/2013 - 30/06/2014
110
Minion, Stephen Gregory
Director
21/04/2010 - 01/05/2013
85
Holmes, Jonathan
Director
21/04/2010 - 30/11/2020
81
Hartshorne, David John Morice
Director
21/04/2010 - 01/05/2013
88
Minion, Kate Elizabeth
Secretary
21/04/2010 - 31/07/2020
-

Persons with Significant Control

0

No PSC data available.

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 ASHLEY HOUSE (CAPITAL PROJECTS) LTD

ASHLEY HOUSE (CAPITAL PROJECTS) LTD is an(a) Liquidation company incorporated on 21/04/2010 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. 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 ASHLEY HOUSE (CAPITAL PROJECTS) LTD?

toggle

ASHLEY HOUSE (CAPITAL PROJECTS) LTD is currently Liquidation. It was registered on 21/04/2010 .

Where is ASHLEY HOUSE (CAPITAL PROJECTS) LTD located?

toggle

ASHLEY HOUSE (CAPITAL PROJECTS) LTD is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does ASHLEY HOUSE (CAPITAL PROJECTS) LTD do?

toggle

ASHLEY HOUSE (CAPITAL PROJECTS) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASHLEY HOUSE (CAPITAL PROJECTS) LTD?

toggle

The latest filing was on 12/02/2026: Return of final meeting in a creditors' voluntary winding up.