ASTON ROTHBURY FACTORS LIMITED

Register to unlock more data on OkredoRegister

ASTON ROTHBURY FACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02185883

Incorporation date

29/10/1987

Size

Full

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1987)
dot icon27/06/2013
Final Gazette dissolved following liquidation
dot icon27/03/2013
Notice of move from Administration to Dissolution on 2013-03-22
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon01/01/2013
Notice of extension of period of Administration
dot icon10/12/2012
Administrator's progress report to 2012-11-17
dot icon17/06/2012
Administrator's progress report to 2012-05-17
dot icon08/02/2012
Administrator's progress report to 2011-11-17
dot icon26/01/2012
Notice of vacation of office by administrator
dot icon26/01/2012
Insolvency court order
dot icon26/01/2012
Notice of appointment of replacement/additional administrator
dot icon15/12/2011
Notice of extension of period of Administration
dot icon10/07/2011
Administrator's progress report to 2011-06-27
dot icon23/06/2011
Notice of extension of period of Administration
dot icon03/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-04
dot icon31/01/2011
Administrator's progress report to 2010-12-27
dot icon15/09/2010
Result of meeting of creditors
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 11
dot icon15/08/2010
Statement of administrator's proposal
dot icon12/07/2010
Registered office address changed from 2nd Floor Romy House 159-167 Kings Road Brentwood Essex CM14 4EG on 2010-07-13
dot icon08/07/2010
Appointment of an administrator
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon15/02/2010
Director's details changed for David Maddison on 2010-02-16
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/06/2009
Full accounts made up to 2008-09-30
dot icon04/02/2009
Return made up to 28/01/09; full list of members
dot icon23/09/2008
Full accounts made up to 2007-09-30
dot icon28/05/2008
Appointment Terminated Director brian nalborough
dot icon28/01/2008
Return made up to 28/01/08; full list of members
dot icon05/07/2007
Full accounts made up to 2006-09-30
dot icon28/05/2007
Director's particulars changed
dot icon15/02/2007
Director resigned
dot icon12/02/2007
Return made up to 28/01/07; full list of members
dot icon24/01/2007
New director appointed
dot icon22/01/2007
Secretary resigned
dot icon14/01/2007
New director appointed
dot icon14/01/2007
New secretary appointed;new director appointed
dot icon27/03/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon29/01/2006
Return made up to 28/01/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon08/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Return made up to 28/01/05; full list of members
dot icon27/01/2005
Particulars of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Director's particulars changed
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon10/03/2004
Director's particulars changed
dot icon07/02/2004
Return made up to 28/01/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon27/10/2003
Director resigned
dot icon21/04/2003
Full accounts made up to 2002-03-31
dot icon16/02/2003
Secretary resigned
dot icon16/02/2003
New secretary appointed
dot icon02/02/2003
Return made up to 28/01/03; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
Declaration of satisfaction of mortgage/charge
dot icon27/01/2002
Return made up to 28/01/02; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon11/09/2001
Director's particulars changed
dot icon20/08/2001
Full accounts made up to 2001-03-31
dot icon23/01/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon14/01/2001
Return made up to 28/01/01; full list of members
dot icon19/09/2000
Particulars of mortgage/charge
dot icon20/07/2000
Secretary resigned
dot icon20/07/2000
New secretary appointed
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Particulars of mortgage/charge
dot icon16/01/2000
Return made up to 28/01/00; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Return made up to 28/01/99; full list of members
dot icon08/10/1998
Director's particulars changed
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon22/02/1998
Director's particulars changed
dot icon10/02/1998
Resolutions
dot icon10/02/1998
Ad 31/12/97--------- £ si 185000@1
dot icon31/01/1998
Return made up to 28/01/98; full list of members
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Return made up to 28/01/97; full list of members
dot icon11/02/1997
Location of register of members
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon04/09/1996
Particulars of mortgage/charge
dot icon06/08/1996
Particulars of mortgage/charge
dot icon06/08/1996
Particulars of mortgage/charge
dot icon21/04/1996
Director's particulars changed
dot icon14/04/1996
Return made up to 28/01/96; full list of members
dot icon06/11/1995
Director's particulars changed
dot icon14/09/1995
Certificate of change of name
dot icon06/09/1995
Registered office changed on 07/09/95 from: 383 eastern avenue gants hill ilford essex IG2 6LR
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon06/02/1995
Return made up to 28/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Location of register of members
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon07/03/1994
Return made up to 28/01/94; no change of members
dot icon19/05/1993
Notice of resolution removing auditor
dot icon06/04/1993
Full accounts made up to 1992-12-31
dot icon17/02/1993
Ad 01/11/92--------- £ si 500000@1
dot icon09/02/1993
New director appointed
dot icon08/02/1993
Return made up to 28/01/93; full list of members
dot icon18/01/1993
Nc inc already adjusted 01/11/92
dot icon18/01/1993
Resolutions
dot icon23/11/1992
Declaration of satisfaction of mortgage/charge
dot icon16/09/1992
Declaration of satisfaction of mortgage/charge
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon22/04/1992
Particulars of mortgage/charge
dot icon24/02/1992
Return made up to 16/02/92; no change of members
dot icon03/09/1991
Notice of resolution removing auditor
dot icon16/07/1991
Amended full accounts made up to 1990-12-31
dot icon28/04/1991
Amended full accounts made up to 1990-12-31
dot icon28/04/1991
Ad 24/10/89--------- £ si 32000@1
dot icon28/04/1991
Return made up to 22/03/91; no change of members
dot icon07/04/1991
Full accounts made up to 1990-12-31
dot icon21/02/1990
Full accounts made up to 1989-12-31
dot icon21/02/1990
Return made up to 16/02/90; full list of members
dot icon15/06/1989
Particulars of mortgage/charge
dot icon21/05/1989
Full accounts made up to 1988-12-31
dot icon21/05/1989
Return made up to 10/05/89; full list of members
dot icon19/03/1989
Director resigned
dot icon27/02/1989
Wd 21/02/89 ad 31/12/88--------- £ si 3000@1=3000 £ ic 30000/33000
dot icon03/02/1989
Wd 18/01/89 ad 31/12/88--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon03/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon25/10/1988
Nc inc already adjusted
dot icon25/10/1988
Resolutions
dot icon11/10/1988
Wd 05/10/88 ad 21/09/88--------- £ si 24998@1=24998 £ ic 2/25000
dot icon11/10/1988
Nc inc already adjusted
dot icon11/10/1988
Resolutions
dot icon20/07/1988
New director appointed
dot icon24/04/1988
New director appointed
dot icon08/11/1987
Secretary resigned;new secretary appointed
dot icon29/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddison, David
Director
19/12/2006 - Present
16
Sellars, Nicholas Anthony
Director
01/02/1993 - 23/10/2003
40
Sellars, Nicholas Anthony
Director
19/12/2006 - Present
40
Dean, Thomas John
Director
19/12/2006 - Present
3
Dean, Thomas John
Secretary
19/12/2006 - Present
3

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 ASTON ROTHBURY FACTORS LIMITED

ASTON ROTHBURY FACTORS LIMITED is an(a) Dissolved company incorporated on 29/10/1987 with the registered office located at 10 Furnival Street, London EC4A 1AB. There are currently 4 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 ASTON ROTHBURY FACTORS LIMITED?

toggle

ASTON ROTHBURY FACTORS LIMITED is currently Dissolved. It was registered on 29/10/1987 and dissolved on 27/06/2013.

Where is ASTON ROTHBURY FACTORS LIMITED located?

toggle

ASTON ROTHBURY FACTORS LIMITED is registered at 10 Furnival Street, London EC4A 1AB.

What does ASTON ROTHBURY FACTORS LIMITED do?

toggle

ASTON ROTHBURY FACTORS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ASTON ROTHBURY FACTORS LIMITED?

toggle

The latest filing was on 27/06/2013: Final Gazette dissolved following liquidation.