Asher Holdings Ltd

DataGardener
in liquidation
Micro

Asher Holdings Ltd

08866096Private Limited With Share Capital

Vinters Business Park, New Cut Road, Maidstone, ME145NZ
Incorporated

29/01/2014

Company Age

12 years

Directors

1

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Asher Holdings Ltd (08866096) is a private limited with share capital incorporated on 29/01/2014 (12 years old) and registered in maidstone, ME145NZ. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 29/01/2014
ME145NZ

Financial Overview

Total Assets

£387.9K

Liabilities

£419.0K

Net Assets

£-31.0K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

61
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-04-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-05-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-05-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:11-05-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:18-05-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-04-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-04-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:11-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:16-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2017
Resolution
Category:Resolution
Date:04-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2014
Incorporation Company
Category:Incorporation
Date:29-01-2014

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date26/01/2021
Filing Date09/05/2019
Latest Accounts26/01/2019

Trading Addresses

Vinters Business Park, New Cut Road, Maidstone, Kent Me14 5Nz, ME145NZRegistered

Related Companies

1

Contact

Vinters Business Park, New Cut Road, Maidstone, ME145NZ