ASHWOOD CAPITAL LTD

Register to unlock more data on OkredoRegister

ASHWOOD CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06420057

Incorporation date

07/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon14/05/2024
Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14
dot icon14/12/2022
Order of court to wind up
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Director's details changed for Mr Jonathan Paul Silver on 2022-02-03
dot icon03/02/2022
Change of details for Mr Jonathan Paul Silver as a person with significant control on 2022-02-03
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2021
Notification of Jonathan Paul Silver as a person with significant control on 2021-07-27
dot icon27/07/2021
Cessation of Roger William Purkiss as a person with significant control on 2021-07-27
dot icon27/07/2021
Cessation of Bryan Pratt as a person with significant control on 2021-07-27
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon19/07/2021
Appointment of Mr Jonathan Paul Silver as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Roger William Purkiss as a director on 2021-07-19
dot icon15/07/2021
Termination of appointment of Bryan Pratt as a director on 2021-07-15
dot icon26/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon24/08/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon21/08/2020
Appointment of Mr Bryan Pratt as a director on 2020-08-21
dot icon05/08/2020
Appointment of React Secretarial Services Ltd as a secretary on 2020-08-05
dot icon20/07/2020
Termination of appointment of Lindsay Treasure as a secretary on 2020-07-20
dot icon16/07/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon08/04/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/12/2018
Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on 2018-12-12
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon24/07/2018
Previous accounting period extended from 2017-11-30 to 2018-05-31
dot icon08/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/03/2016
Appointment of Lindsay Treasure as a secretary on 2016-03-14
dot icon04/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon10/08/2015
Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR England to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 2015-08-10
dot icon10/08/2015
Registered office address changed from Suite 576 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR England to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 2015-08-10
dot icon10/08/2015
Registered office address changed from Suite 576 2nd Floor, Elder House Elder Gate Milton Keynes MK9 1LR United Kingdom to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 2015-08-10
dot icon10/08/2015
Registered office address changed from C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 2015-08-10
dot icon08/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/05/2015
Total exemption small company accounts made up to 2013-11-30
dot icon17/11/2014
Termination of appointment of Lindsay Treasure as a director on 2014-11-17
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon03/10/2014
Appointment of Miss Lindsay Treasure as a director on 2014-10-03
dot icon04/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/03/2012
Total exemption full accounts made up to 2010-11-30
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-22
dot icon06/12/2011
Compulsory strike-off action has been discontinued
dot icon05/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon05/12/2011
Appointment of Mr Roger Purkiss as a director
dot icon05/12/2011
Termination of appointment of Lindsay Treasure as a director
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon03/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon30/11/2009
Certificate of change of name
dot icon30/11/2009
Change of name notice
dot icon20/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon20/11/2009
Director's details changed for Miss Lindsay Treasure on 2009-11-18
dot icon02/11/2009
Accounts for a dormant company made up to 2008-11-30
dot icon30/10/2009
Termination of appointment of Martin Machan as a director
dot icon15/07/2009
Registered office changed on 15/07/2009 from midstall randolphs farm brighton road hurstpierpoint hassocks west sussex BN6 9EL
dot icon14/07/2009
Return made up to 07/11/08; full list of members
dot icon14/07/2009
Registered office changed on 14/07/2009 from c/o corporate solutions 500 avebury boulevard milton keynes MK9 2BE united kingdom
dot icon11/06/2009
Registered office changed on 11/06/2009 from resell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
dot icon11/06/2009
Director appointed miss lindsay treasure
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon20/02/2009
Appointment terminated secretary brighton secretary LIMITED
dot icon16/02/2009
Appointment terminate, director brighton director LIMITED logged form
dot icon10/09/2008
Registered office changed on 10/09/2008 from midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
dot icon09/09/2008
Director appointed martin william machan
dot icon09/09/2008
Appointment terminated director brighton director LIMITED
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
New director appointed
dot icon19/11/2007
Registered office changed on 19/11/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
dot icon19/11/2007
Registered office changed on 19/11/07 from: st martins house 16 st martins the grand london EC1A 4EN
dot icon07/11/2007
Director resigned
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
27/07/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
597.04K
-
0.00
1.44K
-
2022
0
597.24K
-
0.00
-
-
2022
0
597.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

597.24K £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bryan Pratt
Director
21/08/2020 - 15/07/2021
11
Treasure, Lindsay
Director
03/10/2014 - 17/11/2014
37
Treasure, Lindsay
Director
11/06/2009 - 02/12/2011
37
BRIGHTON SECRETARY LIMITED
Corporate Secretary
07/11/2007 - 07/11/2007
1547
BRIGHTON SECRETARY LIMITED
Corporate Secretary
07/11/2007 - 20/02/2009
1547

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWOOD CAPITAL LTD

ASHWOOD CAPITAL LTD is an(a) Liquidation company incorporated on 07/11/2007 with the registered office located at C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD CAPITAL LTD?

toggle

ASHWOOD CAPITAL LTD is currently Liquidation. It was registered on 07/11/2007 .

Where is ASHWOOD CAPITAL LTD located?

toggle

ASHWOOD CAPITAL LTD is registered at C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AA.

What does ASHWOOD CAPITAL LTD do?

toggle

ASHWOOD CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASHWOOD CAPITAL LTD?

toggle

The latest filing was on 14/05/2024: Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14.