Ashley House Plc.

DataGardener
dissolved

Ashley House Plc.

02563627Public Limited With Share Capital

C/O Begbies Traynor, Toronto Square, Leeds, LS12HJ
Incorporated

29/11/1990

Company Age

35 years

Directors

4

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Ashley House Plc. (02563627) is a public limited with share capital incorporated on 29/11/1990 (35 years old) and registered in leeds, LS12HJ. The company operates under SIC code 41100.

Public Limited With Share Capital
SIC: 41100
Incorporated 29/11/1990
LS12HJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

CCJs

Board of Directors

3

Charges

14

Registered

2

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:03-04-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:03-01-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-07-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-03-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-02-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:11-02-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:22-01-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:08-02-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:08-02-2020
Capital Allotment Shares
Category:Capital
Date:22-11-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2019
Capital Allotment Shares
Category:Capital
Date:02-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:22-05-2019
Capital Allotment Shares
Category:Capital
Date:04-05-2019
Capital Allotment Shares
Category:Capital
Date:01-05-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-02-2019
Capital Allotment Shares
Category:Capital
Date:05-11-2018
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2018
Capital Allotment Shares
Category:Capital
Date:01-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Capital Allotment Shares
Category:Capital
Date:04-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2018
Capital Allotment Shares
Category:Capital
Date:30-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:02-11-2017
Capital Allotment Shares
Category:Capital
Date:31-10-2017
Capital Allotment Shares
Category:Capital
Date:31-07-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2017
Capital Allotment Shares
Category:Capital
Date:28-04-2017
Capital Allotment Shares
Category:Capital
Date:30-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2016
Capital Allotment Shares
Category:Capital
Date:28-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:18-10-2016
Capital Allotment Shares
Category:Capital
Date:28-07-2016
Move Registers To Sail Company With New Address
Category:Address
Date:06-06-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:03-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2016
Capital Allotment Shares
Category:Capital
Date:29-04-2016
Auditors Resignation Company
Category:Auditors
Date:21-04-2016
Capital Allotment Shares
Category:Capital
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:02-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:12-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:12-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:28-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:15-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-10-2013
Certificate Capital Cancellation Share Premium Account
Category:Capital
Date:23-10-2013
Legacy
Category:Capital
Date:23-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-08-2013
Termination Director Company With Name
Category:Officers
Date:28-08-2013
Resolution
Category:Resolution
Date:07-08-2013
Accounts With Accounts Type Group
Category:Accounts
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:30-07-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:03-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2013
Termination Director Company With Name
Category:Officers
Date:03-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date30/09/2020
Filing Date28/09/2018
Latest Accounts30/04/2018

Trading Addresses

20 Portland Ter, Newcastle-Upon-Tyne, Tyne And Wear, NE21QQ
Craft Renaissance, Kemeys Commander, Usk, Gwent, NP151JU
C/O Begbies Traynor, Toronto Square, Leeds, Ls1 2Hj, LS12HJRegistered
14 Somerset Street, Kingsdown, Bristol, Avon, BS28NB
97 High Street, Kelvedon, Colchester, Essex, CO59AA

Contact

C/O Begbies Traynor, Toronto Square, Leeds, LS12HJ