ASHBURY HOLDINGS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L19 9WX

Company number 04565042
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address PO BOX 58, ASHBURY HOUSE, LIVERPOOL, UNITED KINGDOM, L19 9WX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Kenneth John Carmichael as a secretary on 29 June 2016; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 17 in full. The most likely internet sites of ASHBURY HOLDINGS LIMITED are www.ashburyholdings.co.uk, and www.ashbury-holdings.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and twelve months. Ashbury Holdings Limited is a Private Limited Company. The company registration number is 04565042. Ashbury Holdings Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Ashbury Holdings Limited is Po Box 58 Ashbury House Liverpool United Kingdom L19 9wx. The company`s financial liabilities are £1454.93k. It is £-9562.35k against last year. The cash in hand is £0.04k. It is £-0.04k against last year. And the total assets are £1210.1k, which is £29.96k against last year. CARMICHAEL, Kenneth John is a Director of the company. Secretary CARMICHAEL, Kenneth John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEWIS, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ashbury holdings Key Finiance

LIABILITIES £1454.93k
-87%
CASH £0.04k
-45%
TOTAL ASSETS £1210.1k
+2%
All Financial Figures

Current Directors

Director
CARMICHAEL, Kenneth John
Appointed Date: 16 October 2002
62 years old

Resigned Directors

Secretary
CARMICHAEL, Kenneth John
Resigned: 29 June 2016
Appointed Date: 16 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Director
LEWIS, Philip
Resigned: 21 August 2012
Appointed Date: 16 October 2002
61 years old

ASHBURY HOLDINGS LIMITED Events

29 Jun 2016
Termination of appointment of Kenneth John Carmichael as a secretary on 29 June 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2016
Satisfaction of charge 17 in full
22 Jun 2016
Satisfaction of charge 20 in full
22 Jun 2016
Satisfaction of charge 1 in full
...
... and 92 more events
05 Feb 2003
Particulars of contract relating to shares
05 Feb 2003
Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100
25 Jan 2003
Particulars of mortgage/charge
17 Oct 2002
Secretary resigned
16 Oct 2002
Incorporation

ASHBURY HOLDINGS LIMITED Charges

3 July 2009
Legal charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 4 mapledale road mossley hill liverpool t/n MS519162…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: F/H 4 mapledale road mossley hill liverpool t/n MS519162…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: F/H ashbury lodge 27 eastern drive grassendale park…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: L/H 173 and 175 rose lane liverpool t/n MS461448, f/h land…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: F/H the picture house mason street woolton t/n MS381479, by…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: L/H land and buildings on the south side of ibbotsons lane…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: L/H apartment 1 yew tree house 49 yew tree road allerton…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: F/H 80 darby road grassendale and 2 coach houses darby road…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: F/H 59 garston old road liverpool t/n MS271694 by way of…
3 July 2009
Charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: West Register (Investments) Limited
Description: 63 & 63A avonmore avenue mossley hill liverpool t/n's…
3 July 2009
Legal charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H the picture house mason street woolton t/n MS381479 by…
3 July 2009
Legal charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land 177 rose lane and 48 ribbledale road mosley hill…
3 July 2009
Legal charge
Delivered: 7 July 2009
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings on the south side of ibbotsons lane…
3 July 2009
Legal charge
Delivered: 7 July 2009
Status: Satisfied on 15 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 80 darby road grassendale liverpool and 2 coach houses…
11 September 2008
Legal mortgage
Delivered: 25 September 2008
Status: Satisfied on 2 February 2011
Persons entitled: Fourways Consultancy Limited
Description: Apartment 1, yew tree house, yew tree road, liverpool all…
11 September 2008
Legal mortgage
Delivered: 25 September 2008
Status: Satisfied on 2 February 2011
Persons entitled: Fourways Consultancy Limited
Description: Ashbury grange, 63 and 63A avonmore avenue, mossley hill…
11 September 2008
Legal mortgage
Delivered: 25 September 2008
Status: Satisfied on 2 February 2011
Persons entitled: Fourways Consultancy Limited
Description: Ashbury gables, 59 garston old road, liverpool, all rents…
11 September 2008
Legal mortgage
Delivered: 25 September 2008
Status: Satisfied on 2 February 2011
Persons entitled: Fourways Consultancy Limited
Description: Ashbury lodge, 27 eastern drive, liverpool all rents under…
11 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied on 11 December 2015
Persons entitled: National Westminster Bank PLC
Description: Apartment 1 yew tree house yew tree road liverpool. By way…
26 January 2006
Legal charge
Delivered: 27 January 2006
Status: Satisfied on 9 December 2008
Persons entitled: National Westminster Bank PLC
Description: Apartment 1704 beetham tower 111 old hall street liverpool…
30 June 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 11 December 2015
Persons entitled: National Westminster Bank PLC
Description: 63 & 63A avonmore avenue, liverpool. By way of fixed charge…
30 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: 27 eastern drive liverpool by way of fixed charge, the…
11 February 2004
Debenture
Delivered: 16 February 2004
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Legal charge
Delivered: 25 January 2003
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: 59 garston old road liverpool merseyside t/n MS271694. By…