ASHBURY HOMES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L19 9WX

Company number 03984771
Status Active
Incorporation Date 3 May 2000
Company Type Private Limited Company
Address PO BOX 58, ASHBURY HOUSE, LIVERPOOL, L19 9WX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Termination of appointment of Kenneth Carmichael as a secretary on 29 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ASHBURY HOMES LIMITED are www.ashburyhomes.co.uk, and www.ashbury-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Ashbury Homes Limited is a Private Limited Company. The company registration number is 03984771. Ashbury Homes Limited has been working since 03 May 2000. The present status of the company is Active. The registered address of Ashbury Homes Limited is Po Box 58 Ashbury House Liverpool L19 9wx. The company`s financial liabilities are £3371.16k. It is £0k against last year. . CARMICHAEL, Kenneth John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CARMICHAEL, Kenneth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LEWIS, Philip has been resigned. The company operates in "Development of building projects".


ashbury homes Key Finiance

LIABILITIES £3371.16k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CARMICHAEL, Kenneth John
Appointed Date: 03 May 2000
62 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 03 May 2000
Appointed Date: 03 May 2000

Secretary
CARMICHAEL, Kenneth
Resigned: 29 June 2016
Appointed Date: 03 May 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 May 2000
Appointed Date: 03 May 2000
73 years old

Director
LEWIS, Philip
Resigned: 21 August 2012
Appointed Date: 03 May 2000
61 years old

Persons With Significant Control

Mr Kenneth John Carmichael
Notified on: 29 April 2017
62 years old
Nature of control: Has significant influence or control

ASHBURY HOMES LIMITED Events

12 May 2017
Confirmation statement made on 29 April 2017 with updates
29 Jun 2016
Termination of appointment of Kenneth 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 4 in full
22 Jun 2016
Satisfaction of charge 6 in full
...
... and 63 more events
09 May 2000
Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100
09 May 2000
Registered office changed on 09/05/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
09 May 2000
Director resigned
09 May 2000
Secretary resigned
03 May 2000
Incorporation

ASHBURY HOMES LIMITED Charges

11 September 2008
Legal mortgage
Delivered: 25 September 2008
Status: Satisfied on 2 February 2011
Persons entitled: Fourways Consultancy Limited
Description: 80 darby road, grassendale, liverpool and 2 coach houses…
19 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied on 9 December 2008
Persons entitled: National Westminster Bank PLC
Description: Plot 73 central gardens 38 mount pleasant liverpool. By way…
20 September 2005
Legal charge
Delivered: 27 September 2005
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land at ibbotsons lane liverpool t/n MS347004 and MS347006…
22 November 2004
Legal charge
Delivered: 25 November 2004
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: Yew tree house yew tree road liverpool. By way of fixed…
1 October 2004
Legal charge
Delivered: 15 October 2004
Status: Satisfied on 17 September 2008
Persons entitled: National Westminster Bank PLC
Description: 63 & 64A avonmore avenue liverpool. By way of fixed charge…
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…
19 December 2003
Legal charge
Delivered: 27 December 2003
Status: Satisfied on 17 December 2004
Persons entitled: National Westminster Bank PLC
Description: Land at yew tree road, liverpool.
19 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 14 October 2004
Persons entitled: National Westminster Bank PLC
Description: 63 & 63A avonmore avenue, liverpool.
14 August 2003
Legal charge
Delivered: 15 August 2003
Status: Satisfied on 17 September 2008
Persons entitled: National Westminster Bank PLC
Description: 27 eastern drive liverpool. By way of fixed charge the…