ASHLEY HOLDINGS (UK) LIMITED
AMERSHAM CONNECT INDIA LIMITED

Hellopages » Greater London » Islington » EC1Y 0UJ

Company number 04325226
Status Liquidation
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address C/O D M PATEL FCCA FIPA FIRST FLOOR MERRITT HOUSE, HILL AVENUE, AMERSHAM, BUCKINGHAMSHIRE, EC1Y 0UJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 7 November 2016; Liquidators' statement of receipts and payments to 7 November 2015; Liquidators' statement of receipts and payments to 7 November 2014. The most likely internet sites of ASHLEY HOLDINGS (UK) LIMITED are www.ashleyholdingsuk.co.uk, and www.ashley-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley Holdings Uk Limited is a Private Limited Company. The company registration number is 04325226. Ashley Holdings Uk Limited has been working since 20 November 2001. The present status of the company is Liquidation. The registered address of Ashley Holdings Uk Limited is C O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire Ec1y 0uj. . DHRUVA, Nipul is a Secretary of the company. DHRUVA, Nipul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DHRUVA, Alpa has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DHRUVA, Nipul
Appointed Date: 05 December 2001

Director
DHRUVA, Nipul
Appointed Date: 01 December 2002
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Director
DHRUVA, Alpa
Resigned: 01 November 2009
Appointed Date: 20 November 2001
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

ASHLEY HOLDINGS (UK) LIMITED Events

17 Jan 2017
Liquidators' statement of receipts and payments to 7 November 2016
17 Jan 2017
Liquidators' statement of receipts and payments to 7 November 2015
30 Dec 2014
Liquidators' statement of receipts and payments to 7 November 2014
08 Oct 2014
Registered office address changed from C/O D M Patel Fcca, Fipa 40 Great James Street London WC1N 3HB to C/O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire EC1Y 0UJ on 8 October 2014
13 Nov 2013
Registered office address changed from 8/9 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 13 November 2013
...
... and 44 more events
09 Mar 2002
New director appointed
09 Mar 2002
New secretary appointed
26 Nov 2001
Secretary resigned
26 Nov 2001
Director resigned
20 Nov 2001
Incorporation

ASHLEY HOLDINGS (UK) LIMITED Charges

1 June 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H property k/a units 8 & 9 heronsgate industrial estate…
21 December 2004
Legal charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as units 8 and 9…
8 January 2004
Debenture
Delivered: 13 January 2004
Status: Satisfied on 18 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2003
Chattel mortgage
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Mustang milling machine s/no: 42708, bridgeport milling…