CREWE & ASHLEY CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CREWE & ASHLEY CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06763655

Incorporation date

02/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2008)
dot icon11/02/2026
Liquidators' statement of receipts and payments to 2026-01-24
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2025-01-24
dot icon01/02/2024
Statement of affairs
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Appointment of a voluntary liquidator
dot icon01/02/2024
Registered office address changed from Brookwood House 84 Brookwood Road London SW18 5BY United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-02-01
dot icon29/04/2023
Micro company accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon15/12/2020
Director's details changed for Elisabete Brasil-Crewe on 2020-08-01
dot icon15/12/2020
Change of details for Mrs Elisabete Brasil-Crewe as a person with significant control on 2020-08-01
dot icon15/12/2020
Director's details changed for Elisabete Brasil-Crewe on 2012-07-01
dot icon15/12/2020
Director's details changed for Mr Richard James Crewe on 2020-08-01
dot icon23/10/2020
Registered office address changed from Allen House Westmead Road Sutton SM1 4LA England to Brookwood House 84 Brookwood Road London SW18 5BY on 2020-10-23
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon07/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/06/2018
Registered office address changed from 180 Merton Road London SW18 5SW to Allen House Westmead Road Sutton SM1 4LA on 2018-06-28
dot icon06/06/2018
Confirmation statement made on 2017-12-02 with updates
dot icon06/06/2018
Administrative restoration application
dot icon15/05/2018
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
Confirmation statement made on 2016-12-02 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon18/04/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon10/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-02
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon06/02/2014
Rectified The CH01 was removed from the public register on 08/03/2017 as it was factually inaccurate or was derived from something factually inaccurate
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon16/01/2013
Rectified The TM01 was removed from the public register on 08/03/2017 as it was factually inaccurate or was derived from something factually inaccurate
dot icon12/11/2012
Director's details changed for Mr Richard James Crewe on 2012-06-19
dot icon12/11/2012
Registered office address changed from , 127 Carslake Road, London, SW15 3DD on 2012-11-12
dot icon12/11/2012
Rectified The CH01 was removed from the public register on 08/03/2017 as it was factually inaccurate or was derived from something factually inaccurate
dot icon30/10/2012
Rectified The AP01 was removed from the public register on 08/03/2017 as it was factually inaccurate or was derived from something factually inaccurate
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Appointment of Elisabete Brasil-Crewe as a director on 2012-01-01
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon02/04/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/04/2012
Director's details changed for Mr Richard James Crewe on 2011-12-02
dot icon06/10/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon24/04/2009
Ad 02/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon02/12/2008
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
02/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
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
2
45.75K
-
0.00
-
-
2022
2
77.17K
-
0.00
-
-
2022
2
77.17K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

77.17K £Ascended68.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brasil-Crewe, Elisabete
Director
01/01/2012 - Present
-
Crewe, Richard James
Director
02/12/2008 - Present
5

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CREWE & ASHLEY CONTRACTORS LIMITED

CREWE & ASHLEY CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 02/12/2008 with the registered office located at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREWE & ASHLEY CONTRACTORS LIMITED?

toggle

CREWE & ASHLEY CONTRACTORS LIMITED is currently Liquidation. It was registered on 02/12/2008 and dissolved on 15/05/2018.

Where is CREWE & ASHLEY CONTRACTORS LIMITED located?

toggle

CREWE & ASHLEY CONTRACTORS LIMITED is registered at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does CREWE & ASHLEY CONTRACTORS LIMITED do?

toggle

CREWE & ASHLEY CONTRACTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CREWE & ASHLEY CONTRACTORS LIMITED have?

toggle

CREWE & ASHLEY CONTRACTORS LIMITED had 2 employees in 2022.

What is the latest filing for CREWE & ASHLEY CONTRACTORS LIMITED?

toggle

The latest filing was on 11/02/2026: Liquidators' statement of receipts and payments to 2026-01-24.