ASHRIDGE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ASHRIDGE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02958004

Incorporation date

10/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 7 Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1994)
dot icon13/03/2026
Liquidators' statement of receipts and payments to 2026-01-10
dot icon13/03/2024
Liquidators' statement of receipts and payments to 2024-01-10
dot icon27/03/2023
Liquidators' statement of receipts and payments to 2023-01-10
dot icon26/01/2022
Appointment of a voluntary liquidator
dot icon11/01/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/01/2022
Administrator's progress report
dot icon26/11/2021
Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-26
dot icon19/08/2021
Administrator's progress report
dot icon31/03/2021
Result of meeting of creditors
dot icon13/03/2021
Statement of administrator's proposal
dot icon20/01/2021
Registered office address changed from Ashridge House Upton Street Hull East Yorkshire HU8 7DA to 36 Park Row Leeds LS1 5JL on 2021-01-20
dot icon15/01/2021
Appointment of an administrator
dot icon11/01/2021
Satisfaction of charge 5 in full
dot icon22/12/2020
Secretary's details changed for Deena Thomas on 2020-12-22
dot icon22/12/2020
Change of details for Mrs Deena Thomas as a person with significant control on 2020-12-22
dot icon22/12/2020
Change of details for Mr Barry James Thomas as a person with significant control on 2020-12-22
dot icon22/12/2020
Director's details changed for Mr Barry James Thomas on 2020-12-22
dot icon24/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 11/08/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 11/08/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: 6 silver street hull east yorkshire HU1 1JA
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 11/08/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Return made up to 11/08/06; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/08/2005
Return made up to 11/08/05; full list of members
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Return made up to 11/08/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon03/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 11/08/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2002-03-31
dot icon16/08/2002
Return made up to 11/08/02; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 11/08/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/11/2000
Return made up to 11/08/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-03-31
dot icon26/08/1999
Return made up to 11/08/99; no change of members
dot icon10/09/1998
Accounts for a small company made up to 1998-03-31
dot icon10/09/1998
Return made up to 11/08/98; full list of members
dot icon19/01/1998
Return made up to 11/08/97; no change of members
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/11/1996
Return made up to 11/08/96; no change of members
dot icon05/09/1995
Return made up to 11/08/95; full list of members
dot icon16/08/1995
Accounts for a small company made up to 1995-03-31
dot icon04/07/1995
Memorandum and Articles of Association
dot icon21/06/1995
Particulars of mortgage/charge
dot icon27/05/1995
Particulars of mortgage/charge
dot icon27/05/1995
Particulars of mortgage/charge
dot icon21/02/1995
Accounting reference date shortened from 31/03 to 31/03
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Ad 30/12/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon17/01/1995
£ nc 1000/10000 30/12/94
dot icon10/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Particulars of mortgage/charge
dot icon20/09/1994
Certificate of change of name
dot icon16/09/1994
Ad 02/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1994
Particulars of mortgage/charge
dot icon07/09/1994
Director resigned;new director appointed
dot icon07/09/1994
Director resigned;new director appointed
dot icon07/09/1994
Secretary resigned;new secretary appointed
dot icon07/09/1994
Registered office changed on 07/09/94 from: 1 mitchell lane bristol BS1 6BU
dot icon11/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconNext confirmation date
10/08/2021
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
dot iconNext due on
30/03/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/08/1994 - 21/08/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/08/1994 - 21/08/1994
43699
Mr Barry James Thomas
Director
22/08/1994 - Present
2
Dunleavy, Stephen Richard
Director
21/08/1994 - 29/12/1994
4
Thomas, Deena
Secretary
21/08/1994 - Present
-

Persons with Significant Control

2
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 ASHRIDGE CONTRACTORS LIMITED

ASHRIDGE CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 10/08/1994 with the registered office located at 9th Floor 7 Park Row, Leeds LS1 5HD. 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 ASHRIDGE CONTRACTORS LIMITED?

toggle

ASHRIDGE CONTRACTORS LIMITED is currently Liquidation. It was registered on 10/08/1994 .

Where is ASHRIDGE CONTRACTORS LIMITED located?

toggle

ASHRIDGE CONTRACTORS LIMITED is registered at 9th Floor 7 Park Row, Leeds LS1 5HD.

What does ASHRIDGE CONTRACTORS LIMITED do?

toggle

ASHRIDGE CONTRACTORS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ASHRIDGE CONTRACTORS LIMITED?

toggle

The latest filing was on 13/03/2026: Liquidators' statement of receipts and payments to 2026-01-10.