ASHLEY PARK DEBT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ASHLEY PARK DEBT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06249273

Incorporation date

16/05/2007

Size

Full

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD, The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon20/02/2025
Final Gazette dissolved following liquidation
dot icon20/11/2024
Return of final meeting in a members' voluntary winding up
dot icon20/12/2023
Appointment of a voluntary liquidator
dot icon20/12/2023
Removal of liquidator by court order
dot icon11/01/2022
Liquidators' statement of receipts and payments to 2021-11-08
dot icon20/07/2021
Appointment of a voluntary liquidator
dot icon15/07/2021
Removal of liquidator by court order
dot icon11/01/2021
Liquidators' statement of receipts and payments to 2020-11-08
dot icon14/01/2020
Liquidators' statement of receipts and payments to 2019-11-08
dot icon13/12/2017
Registered office address changed from Norton House Mansfield Road Rotherham South Yorkshire S60 2DR England to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2017-12-13
dot icon05/12/2017
Appointment of a voluntary liquidator
dot icon05/12/2017
Resolutions
dot icon05/12/2017
Declaration of solvency
dot icon11/09/2017
Satisfaction of charge 062492730002 in full
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon05/08/2016
Registered office address changed from 3rd Floor, Portland House Mansfield Road Rotherham South Yorkshire S60 2DR to Norton House Mansfield Road Rotherham South Yorkshire S60 2DR on 2016-08-05
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2015-04-30
dot icon21/08/2015
Termination of appointment of Andrew John Kirk as a director on 2015-08-21
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon19/09/2014
Director's details changed for Mr Andrew John Kirk on 2013-12-20
dot icon16/09/2014
Director's details changed for Mr Mark Stringer on 2014-06-27
dot icon28/08/2014
Full accounts made up to 2014-04-30
dot icon20/08/2014
Resolutions
dot icon16/07/2014
Memorandum and Articles of Association
dot icon18/06/2014
Appointment of Mr Paul Stringer as a director
dot icon28/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/11/2013
Registration of charge 062492730002
dot icon20/11/2013
Satisfaction of charge 1 in full
dot icon29/08/2013
Full accounts made up to 2013-04-30
dot icon18/07/2013
Director's details changed for Mr Keith Stringer on 2013-07-18
dot icon18/07/2013
Director's details changed for Mr Mark Stringer on 2013-07-18
dot icon21/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2012
Appointment of Mr Andrew John Kirk as a director
dot icon28/08/2012
Full accounts made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon07/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/09/2009
Director appointed keith stringer
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/03/2009
Appointment terminated secretary kathleen bilinski
dot icon16/01/2009
Registered office changed on 16/01/2009 from units 8-11, ashley business court, rawmarsh road rotherham south yorkshire S60 1RU
dot icon16/05/2008
Return made up to 16/05/08; full list of members
dot icon04/06/2007
Accounting reference date shortened from 31/05/08 to 30/04/08
dot icon16/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconNext confirmation date
16/05/2018
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Stringer
Director
16/05/2007 - Present
22
Stringer, Paul
Director
17/06/2014 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY PARK DEBT SOLUTIONS LIMITED

ASHLEY PARK DEBT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 16/05/2007 with the registered office located at C/O DUFF & PHELPS LTD, The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 PARK DEBT SOLUTIONS LIMITED?

toggle

ASHLEY PARK DEBT SOLUTIONS LIMITED is currently Dissolved. It was registered on 16/05/2007 and dissolved on 20/02/2025.

Where is ASHLEY PARK DEBT SOLUTIONS LIMITED located?

toggle

ASHLEY PARK DEBT SOLUTIONS LIMITED is registered at C/O DUFF & PHELPS LTD, The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does ASHLEY PARK DEBT SOLUTIONS LIMITED do?

toggle

ASHLEY PARK DEBT SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASHLEY PARK DEBT SOLUTIONS LIMITED?

toggle

The latest filing was on 20/02/2025: Final Gazette dissolved following liquidation.