ASHLEY & MCDONOUGH (HUYTON) LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L34 5RR

Company number 01602908
Status Active
Incorporation Date 8 December 1981
Company Type Private Limited Company
Address UNIT 5 ASHLEY BUSINESS CENTRE, WARRINGTON ROAD, PRESCOT, MERSEYSIDE, L34 5RR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Michael Massey as a director on 28 August 2016; Registration of charge 016029080006, created on 24 August 2016. The most likely internet sites of ASHLEY & MCDONOUGH (HUYTON) LIMITED are www.ashleymcdonoughhuyton.co.uk, and www.ashley-mcdonough-huyton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Ashley Mcdonough Huyton Limited is a Private Limited Company. The company registration number is 01602908. Ashley Mcdonough Huyton Limited has been working since 08 December 1981. The present status of the company is Active. The registered address of Ashley Mcdonough Huyton Limited is Unit 5 Ashley Business Centre Warrington Road Prescot Merseyside L34 5rr. . OAKES, Patricia is a Secretary of the company. ASHLEY, Jonathan is a Director of the company. ASHLEY, Michael John is a Director of the company. MASSEY, Michael is a Director of the company. Secretary ASHLEY, Jean has been resigned. Director ASHLEY, William has been resigned. Director MITCHARD, David Alan has been resigned. Director THURGESON, Jean has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
OAKES, Patricia
Appointed Date: 12 June 2003

Director
ASHLEY, Jonathan
Appointed Date: 01 February 2009
52 years old

Director
ASHLEY, Michael John
Appointed Date: 12 June 2003
62 years old

Director
MASSEY, Michael
Appointed Date: 28 August 2016
40 years old

Resigned Directors

Secretary
ASHLEY, Jean
Resigned: 11 June 2003

Director
ASHLEY, William
Resigned: 08 May 2006
88 years old

Director
MITCHARD, David Alan
Resigned: 26 September 2014
Appointed Date: 12 June 2003
54 years old

Director
THURGESON, Jean
Resigned: 31 December 1995
88 years old

Persons With Significant Control

Ashley & Mcdonough Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASHLEY & MCDONOUGH (HUYTON) LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
27 Sep 2016
Appointment of Michael Massey as a director on 28 August 2016
05 Sep 2016
Registration of charge 016029080006, created on 24 August 2016
20 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 110

...
... and 88 more events
14 Feb 1989
Return made up to 09/01/89; full list of members

04 May 1988
Return made up to 31/12/87; full list of members

09 Mar 1988
Accounts for a small company made up to 31 December 1986

02 Mar 1987
Return made up to 31/12/86; full list of members

24 Feb 1982
Accounts for a small company made up to 31 December 1985

ASHLEY & MCDONOUGH (HUYTON) LIMITED Charges

24 August 2016
Charge code 0160 2908 0006
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
13 February 2014
Charge code 0160 2908 0005
Delivered: 17 February 2014
Status: Satisfied on 10 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
22 April 2009
Debenture
Delivered: 28 April 2009
Status: Satisfied on 23 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 1999
Debenture
Delivered: 6 July 1999
Status: Satisfied on 25 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1994
Debenture
Delivered: 16 December 1994
Status: Satisfied on 25 November 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1994
Counter indemnity and charge on deposit
Delivered: 20 July 1994
Status: Satisfied on 25 November 2013
Persons entitled: Lloyds Bank PLC
Description: The sum of £45,856.87 standing to the credit of a…