Ashcroft Plant (Cumbria) Limited

DataGardener
ashcroft plant (cumbria) limited
in administration
Small

Ashcroft Plant (cumbria) Limited

03886881Private Limited With Share Capital

Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, BL64SD
Incorporated

01/12/1999

Company Age

26 years

Directors

2

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Ashcroft Plant (cumbria) Limited (03886881) is a private limited with share capital incorporated on 01/12/1999 (26 years old) and registered in bolton, BL64SD. The company operates under SIC code 41202 - construction of domestic buildings.

Established in 1994 ashcroft. specialise in groundworks, plant hire. ashcroft plant cumbria ltd. craika farm, dearham. maryport, cumbria. 01900 812228.

Private Limited With Share Capital
SIC: 41202
Small
Incorporated 01/12/1999
BL64SD

Financial Overview

Total Assets

£3.16M

Liabilities

£3.56M

Net Assets

£-399.7K

Cash

£357

Key Metrics

2

Directors

1

Shareholders

10

CCJs

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

97
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-01-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:29-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2021
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:23-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-01-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-07-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:25-03-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-02-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:15-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Legacy
Category:Mortgage
Date:27-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2009
Legacy
Category:Annual Return
Date:18-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2008
Legacy
Category:Annual Return
Date:14-12-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2007
Legacy
Category:Annual Return
Date:11-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2006
Legacy
Category:Annual Return
Date:08-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2005
Legacy
Category:Annual Return
Date:09-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2004
Legacy
Category:Annual Return
Date:13-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2003
Legacy
Category:Annual Return
Date:10-12-2002
Legacy
Category:Officers
Date:30-09-2002
Legacy
Category:Officers
Date:30-09-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2002
Legacy
Category:Annual Return
Date:24-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2001
Legacy
Category:Capital
Date:22-02-2001
Legacy
Category:Annual Return
Date:29-01-2001
Legacy
Category:Mortgage
Date:28-01-2000
Legacy
Category:Accounts
Date:14-12-1999
Legacy
Category:Capital
Date:14-12-1999
Legacy
Category:Officers
Date:08-12-1999
Legacy
Category:Officers
Date:08-12-1999
Legacy
Category:Officers
Date:08-12-1999
Legacy
Category:Address
Date:08-12-1999
Legacy
Category:Officers
Date:08-12-1999
Incorporation Company
Category:Incorporation
Date:01-12-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/11/2020
Filing Date20/09/2019
Latest Accounts30/11/2018

Trading Addresses

Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, Bl6 4Sd, BL64SDRegistered
Main Road, Flimby, Maryport, Cumbria, CA158RP

Contact

01900812228
info@ashcroftplant.co.uk
ashcroftplant.co.uk
Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, BL64SD