ASPHALTIC LIMITED

Register to unlock more data on OkredoRegister

ASPHALTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01279752

Incorporation date

01/10/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Verulam Advisory Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1976)
dot icon13/02/2026
Final Gazette dissolved following liquidation
dot icon13/11/2025
Return of final meeting in a members' voluntary winding up
dot icon03/09/2025
Liquidators' statement of receipts and payments to 2025-06-26
dot icon05/08/2024
Liquidators' statement of receipts and payments to 2024-06-26
dot icon17/07/2023
Registered office address changed from Number 1 Regis Road London NW5 3EW to Verulam Advisory Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2023-07-17
dot icon11/07/2023
Declaration of solvency
dot icon11/07/2023
Appointment of a voluntary liquidator
dot icon11/07/2023
Resolutions
dot icon07/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/10/2020
Director's details changed for Mr Jamie O'connor on 2020-08-31
dot icon27/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/09/2017
Compulsory strike-off action has been discontinued
dot icon18/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon07/03/2017
Termination of appointment of Peter John Regis as a director on 2017-02-02
dot icon07/03/2017
Appointment of Mr Jamie O'connor as a director on 2017-02-02
dot icon04/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/06/2016
Registration of charge 012797520010, created on 2016-06-22
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mr Peter John Regis on 2014-08-30
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/05/2013
Accounts for a small company made up to 2012-09-30
dot icon13/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-09-30
dot icon10/12/2009
Termination of appointment of Imran Ahmad as a secretary
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon02/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon19/11/2007
Return made up to 30/09/07; full list of members
dot icon28/07/2007
Full accounts made up to 2006-09-30
dot icon20/11/2006
Return made up to 30/09/06; full list of members
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon17/07/2006
Registered office changed on 17/07/06 from: legal department 451 wick lane london E3 2TB
dot icon07/04/2006
Particulars of mortgage/charge
dot icon23/02/2006
Return made up to 30/09/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-09-30
dot icon15/11/2004
Return made up to 30/09/04; full list of members
dot icon06/10/2004
Full accounts made up to 2003-09-30
dot icon30/10/2003
Return made up to 30/09/03; full list of members
dot icon13/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon15/01/2003
Full accounts made up to 2002-09-30
dot icon31/12/2002
Director resigned
dot icon13/12/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon19/09/2002
Return made up to 30/09/02; full list of members
dot icon22/08/2002
Return made up to 31/03/02; full list of members
dot icon19/08/2002
Full accounts made up to 2001-09-30
dot icon21/06/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon31/10/2001
Director resigned
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Director resigned
dot icon12/10/2001
Certificate of change of name
dot icon09/10/2001
Director resigned
dot icon23/07/2001
Full accounts made up to 2000-09-30
dot icon18/05/2001
Return made up to 31/03/01; full list of members
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New director appointed
dot icon22/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/02/2001
Certificate of change of name
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon15/05/2000
Miscellaneous
dot icon04/05/2000
Return made up to 31/03/00; full list of members
dot icon14/04/2000
Registered office changed on 14/04/00 from: legal department meesons wharf 1-15 high street london E15 2QQ
dot icon30/03/1999
Return made up to 31/03/99; no change of members
dot icon19/03/1999
Full accounts made up to 1998-09-30
dot icon05/03/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon01/02/1999
Particulars of mortgage/charge
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon22/06/1998
Return made up to 31/03/98; full list of members
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Ad 30/09/97--------- £ si 322000@1=322000 £ ic 98/322098
dot icon22/06/1998
£ nc 100/325000 30/09/97
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon12/11/1997
Director resigned
dot icon02/11/1997
Registered office changed on 02/11/97 from: harding way st ives cambridgeshire PE17 4YJ
dot icon13/08/1997
Particulars of mortgage/charge
dot icon23/07/1997
Full accounts made up to 1996-09-30
dot icon02/07/1997
Declaration of satisfaction of mortgage/charge
dot icon02/07/1997
Declaration of satisfaction of mortgage/charge
dot icon07/05/1997
Particulars of mortgage/charge
dot icon07/04/1997
New secretary appointed
dot icon06/04/1997
Secretary resigned
dot icon25/03/1997
Return made up to 31/03/97; no change of members
dot icon14/10/1996
Registered office changed on 14/10/96 from: regis road kentish town london NW52UN
dot icon26/07/1996
Full accounts made up to 1995-09-30
dot icon07/05/1996
Return made up to 31/03/96; no change of members
dot icon22/08/1995
Particulars of mortgage/charge
dot icon09/05/1995
Return made up to 31/03/95; full list of members
dot icon05/04/1995
Particulars of mortgage/charge
dot icon23/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Full accounts made up to 1993-09-30
dot icon12/04/1994
Return made up to 31/03/94; no change of members
dot icon28/07/1993
Full accounts made up to 1992-09-30
dot icon25/04/1993
Return made up to 31/03/93; no change of members
dot icon02/03/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon07/08/1992
Full accounts made up to 1991-09-30
dot icon27/07/1992
Director resigned
dot icon27/07/1992
Return made up to 31/03/92; full list of members
dot icon20/01/1992
New director appointed
dot icon11/10/1991
Particulars of mortgage/charge
dot icon10/10/1991
Full group accounts made up to 1990-09-30
dot icon27/06/1991
Return made up to 31/03/91; no change of members
dot icon10/10/1990
Return made up to 31/03/90; full list of members
dot icon02/10/1990
Full group accounts made up to 1989-09-30
dot icon20/10/1989
Full group accounts made up to 1988-09-30
dot icon17/07/1989
Return made up to 31/03/89; full list of members
dot icon27/06/1989
New director appointed
dot icon13/12/1988
Full accounts made up to 1987-09-30
dot icon13/12/1988
Return made up to 31/03/88; full list of members
dot icon07/01/1988
Full group accounts made up to 1986-09-30
dot icon02/12/1987
Return made up to 31/03/87; full list of members
dot icon06/01/1987
Registered office changed on 06/01/87 from: kentish town road london NW5 2UN
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Full accounts made up to 1985-09-30
dot icon17/09/1986
Return made up to 31/03/86; full list of members
dot icon23/06/1986
Group of companies' accounts made up to 1984-09-30
dot icon09/05/1986
Return made up to 31/03/85; full list of members
dot icon01/10/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1.68 % *

* during past year

Cash in Bank

£517,036.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
30/09/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
488.56K
-
0.00
508.51K
-
2022
2
472.75K
-
0.00
517.04K
-
2022
2
472.75K
-
0.00
517.04K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

472.75K £Descended-3.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

517.04K £Ascended1.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Eamonn Vernon
Director
18/09/1998 - 19/10/2001
2
O'connor, Jamie
Director
02/02/2017 - Present
-
Biswas, Sukharanjan
Director
14/10/1992 - 31/10/1997
-
Turner, John Joseph
Director
14/10/1992 - 05/02/2003
-
Kelly, Joseph Alexander
Director
01/03/2001 - 30/08/2002
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASPHALTIC LIMITED

ASPHALTIC LIMITED is an(a) Dissolved company incorporated on 01/10/1976 with the registered office located at Verulam Advisory Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPHALTIC LIMITED?

toggle

ASPHALTIC LIMITED is currently Dissolved. It was registered on 01/10/1976 and dissolved on 13/02/2026.

Where is ASPHALTIC LIMITED located?

toggle

ASPHALTIC LIMITED is registered at Verulam Advisory Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does ASPHALTIC LIMITED do?

toggle

ASPHALTIC LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ASPHALTIC LIMITED have?

toggle

ASPHALTIC LIMITED had 2 employees in 2022.

What is the latest filing for ASPHALTIC LIMITED?

toggle

The latest filing was on 13/02/2026: Final Gazette dissolved following liquidation.