ASHWELL PROPERTY GROUP PLC

Register to unlock more data on OkredoRegister

ASHWELL PROPERTY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01600461

Incorporation date

27/11/1981

Size

Group

Contacts

Registered address

Registered address

KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1981)
dot icon02/03/2012
Final Gazette dissolved following liquidation
dot icon02/12/2011
Administrator's progress report to 2011-11-29
dot icon02/12/2011
Administrator's progress report to 2011-10-01
dot icon02/12/2011
Notice of move from Administration to Dissolution on 2011-11-29
dot icon26/05/2011
Administrator's progress report to 2011-04-04
dot icon26/05/2011
Notice of extension of period of Administration
dot icon30/12/2010
Administrator's progress report to 2010-12-07
dot icon22/11/2010
Notice of extension of period of Administration
dot icon09/07/2010
Administrator's progress report to 2010-06-07
dot icon27/01/2010
Statement of administrator's proposal
dot icon12/01/2010
Statement of affairs with form 2.14B
dot icon04/01/2010
Statement of affairs with form 2.14B
dot icon31/12/2009
Statement of affairs with form 2.15B
dot icon22/12/2009
Registered office address changed from Twenty Station Road Cambridge Cambridgeshire CB1 2JD on 2009-12-22
dot icon14/12/2009
Appointment of an administrator
dot icon09/10/2009
Appointment of Jonathan Christian Wooles as a secretary
dot icon09/10/2009
Termination of appointment of Tim Grant as a secretary
dot icon01/10/2009
Group of companies' accounts made up to 2008-10-31
dot icon24/04/2009
Return made up to 14/03/09; full list of members
dot icon14/10/2008
Appointment Terminated Director sarah thwaites
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 14
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 13
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon05/06/2008
Registered office changed on 05/06/2008 from botanic house 100 hills road cambridge cambridgeshire CB2 1JZ
dot icon07/04/2008
Director Appointed Jonathan Christian Wooles Logged Form
dot icon02/04/2008
Return made up to 14/03/08; full list of members
dot icon27/03/2008
Group of companies' accounts made up to 2007-10-31
dot icon04/02/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon06/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2007
Declaration of mortgage charge released/ceased
dot icon01/11/2007
Declaration of mortgage charge released/ceased
dot icon01/11/2007
Declaration of mortgage charge released/ceased
dot icon10/07/2007
Particulars of mortgage/charge
dot icon14/06/2007
Group of companies' accounts made up to 2006-10-31
dot icon24/04/2007
Return made up to 14/03/07; full list of members
dot icon24/04/2007
Secretary's particulars changed
dot icon10/04/2007
New director appointed
dot icon09/11/2006
Particulars of mortgage/charge
dot icon06/10/2006
Secretary resigned;director resigned
dot icon06/10/2006
New secretary appointed
dot icon14/08/2006
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/08/2006
Resolutions
dot icon17/07/2006
Group of companies' accounts made up to 2005-10-31
dot icon30/03/2006
Return made up to 14/03/06; full list of members
dot icon03/03/2006
Particulars of mortgage/charge
dot icon30/08/2005
Accounting reference date extended from 30/04/05 to 31/10/05
dot icon15/04/2005
Return made up to 14/03/05; full list of members
dot icon02/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon05/11/2004
Particulars of mortgage/charge
dot icon19/05/2004
Declaration of mortgage charge released/ceased
dot icon19/03/2004
Return made up to 14/03/04; full list of members
dot icon29/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon09/08/2003
Registered office changed on 09/08/03 from: barton house wimpole road barton cambridge CB3 7AB
dot icon25/03/2003
Return made up to 14/03/03; full list of members
dot icon01/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon12/06/2002
Auditor's resignation
dot icon14/05/2002
Particulars of mortgage/charge
dot icon09/04/2002
Return made up to 14/03/02; full list of members
dot icon09/04/2002
Director's particulars changed
dot icon30/11/2001
Auditor's report
dot icon30/11/2001
Auditor's statement
dot icon30/11/2001
Re-registration of Memorandum and Articles
dot icon30/11/2001
Declaration on reregistration from private to PLC
dot icon30/11/2001
Balance Sheet
dot icon30/11/2001
Application for reregistration from private to PLC
dot icon22/11/2001
Director resigned
dot icon28/08/2001
Group of companies' accounts made up to 2001-04-30
dot icon03/08/2001
New director appointed
dot icon21/06/2001
Particulars of contract relating to shares
dot icon21/06/2001
Ad 27/04/01--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon18/04/2001
Return made up to 14/03/01; full list of members
dot icon29/12/2000
Full group accounts made up to 2000-04-30
dot icon15/12/2000
Secretary resigned
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
New director appointed
dot icon12/04/2000
Return made up to 14/03/00; full list of members
dot icon30/12/1999
Full group accounts made up to 1999-04-30
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/06/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Particulars of mortgage/charge
dot icon14/05/1999
Particulars of mortgage/charge
dot icon09/04/1999
Return made up to 14/03/99; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-04-30
dot icon26/10/1998
New director appointed
dot icon08/07/1998
Particulars of mortgage/charge
dot icon11/05/1998
Certificate of change of name
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon30/03/1998
Return made up to 14/03/98; no change of members
dot icon13/03/1998
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon02/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/08/1997
Director resigned
dot icon11/06/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon07/04/1997
Return made up to 14/03/97; full list of members
dot icon07/04/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon13/02/1997
Accounts for a small company made up to 1996-03-31
dot icon10/12/1996
Registered office changed on 10/12/96 from: stephenson house 15 church walk peterborough PE1 2TP
dot icon05/12/1996
New director appointed
dot icon31/07/1996
Particulars of mortgage/charge
dot icon19/04/1996
Return made up to 14/03/96; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1995-03-31
dot icon08/08/1995
Registered office changed on 08/08/95 from: 14 all saints street stamford lincs PE9 2PA
dot icon30/03/1995
Ad 24/03/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/03/1995
Accounts for a small company made up to 1994-03-31
dot icon17/03/1995
Return made up to 14/03/95; full list of members
dot icon17/03/1995
Director's particulars changed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
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 icon18/12/1994
Resolutions
dot icon24/03/1994
Return made up to 14/03/94; full list of members
dot icon24/03/1994
Secretary's particulars changed;director's particulars changed
dot icon14/02/1994
Secretary resigned;new secretary appointed
dot icon14/02/1994
Director resigned
dot icon14/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/04/1993
Return made up to 28/03/93; full list of members
dot icon19/04/1993
Secretary's particulars changed;director's particulars changed
dot icon15/04/1993
Secretary's particulars changed;director's particulars changed
dot icon09/11/1992
Particulars of mortgage/charge
dot icon30/07/1992
Full accounts made up to 1992-03-31
dot icon27/05/1992
Return made up to 28/02/92; no change of members
dot icon16/04/1991
Full accounts made up to 1991-03-31
dot icon16/04/1991
Full accounts made up to 1990-03-31
dot icon16/04/1991
Return made up to 28/03/91; full list of members
dot icon27/02/1991
Return made up to 01/10/90; full list of members
dot icon13/12/1989
Full accounts made up to 1989-03-31
dot icon07/06/1989
Return made up to 10/05/89; full list of members
dot icon08/05/1989
Full accounts made up to 1988-03-31
dot icon29/12/1988
Miscellaneous
dot icon09/06/1988
Registered office changed on 09/06/88 from: chapel house church street nassington peterborough
dot icon09/06/1988
Return made up to 04/05/88; full list of members
dot icon04/08/1987
Full accounts made up to 1987-03-31
dot icon10/07/1987
Return made up to 15/05/87; full list of members
dot icon16/10/1986
Full accounts made up to 1986-03-31
dot icon05/09/1986
Return made up to 15/05/86; full list of members
dot icon27/11/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconLast change occurred
31/10/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccreith, Nigel
Director
16/05/1997 - 30/04/1998
4
Wooles, Jonathan Christian
Secretary
30/09/2009 - Present
-
Wright, Geoff
Director
01/11/2007 - Present
-
Wakefield, Derek Raymond
Director
26/08/1994 - 14/02/1997
1
Goddin, Richard William
Director
30/07/2001 - Present
16

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 ASHWELL PROPERTY GROUP PLC

ASHWELL PROPERTY GROUP PLC is an(a) Dissolved company incorporated on 27/11/1981 with the registered office located at KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SD. There are currently 7 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 ASHWELL PROPERTY GROUP PLC?

toggle

ASHWELL PROPERTY GROUP PLC is currently Dissolved. It was registered on 27/11/1981 and dissolved on 02/03/2012.

Where is ASHWELL PROPERTY GROUP PLC located?

toggle

ASHWELL PROPERTY GROUP PLC is registered at KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SD.

What does ASHWELL PROPERTY GROUP PLC do?

toggle

ASHWELL PROPERTY GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ASHWELL PROPERTY GROUP PLC?

toggle

The latest filing was on 02/03/2012: Final Gazette dissolved following liquidation.