THOMAS A. ASHTON DEVELOPMENTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 03302902
Status Liquidation
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address THE HART SHAW BUILDING EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Order of court to wind up; Court order insolvency:replacement of liquidator; Appointment of a liquidator. The most likely internet sites of THOMAS A. ASHTON DEVELOPMENTS LIMITED are www.thomasaashtondevelopments.co.uk, and www.thomas-a-ashton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas A Ashton Developments Limited is a Private Limited Company. The company registration number is 03302902. Thomas A Ashton Developments Limited has been working since 16 January 1997. The present status of the company is Liquidation. The registered address of Thomas A Ashton Developments Limited is The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1xu. . BURLEY, Jane Elizabeth is a Secretary of the company. WILLS, Timothy Ashton is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary WILLS, Timothy Ashton has been resigned. Director KIPLING, John Ronald has been resigned. Director MAYNARD, David Vincent has been resigned. Director MAYNARD, Wendy has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director MINCHIN, Peter Humphrey has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BURLEY, Jane Elizabeth
Appointed Date: 12 June 2006

Director
WILLS, Timothy Ashton
Appointed Date: 20 March 1997
68 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 20 March 1997
Appointed Date: 16 January 1997

Secretary
WILLS, Timothy Ashton
Resigned: 12 June 2006
Appointed Date: 20 March 1997

Director
KIPLING, John Ronald
Resigned: 12 June 2006
Appointed Date: 01 January 1998
71 years old

Director
MAYNARD, David Vincent
Resigned: 17 September 2001
Appointed Date: 20 March 1997
74 years old

Director
MAYNARD, Wendy
Resigned: 31 May 2001
Appointed Date: 01 January 1998
63 years old

Nominee Director
MIKJON LIMITED
Resigned: 20 March 1997
Appointed Date: 16 January 1997

Director
MINCHIN, Peter Humphrey
Resigned: 25 November 2005
Appointed Date: 01 January 2002
72 years old

THOMAS A. ASHTON DEVELOPMENTS LIMITED Events

16 Dec 2013
Order of court to wind up
16 Dec 2013
Court order insolvency:replacement of liquidator
16 Dec 2013
Appointment of a liquidator
20 Feb 2009
Appointment of a liquidator
20 Feb 2009
Registered office changed on 20/02/2009 from p o box 269 the ashton building cortonwood drive cortonwood business park brampton barnsley south yorkshire S73 0YP
...
... and 50 more events
25 Mar 1997
Ad 20/03/97--------- £ si 999@1=999 £ ic 1/1000
25 Mar 1997
New secretary appointed;new director appointed
25 Mar 1997
New director appointed
25 Mar 1997
Registered office changed on 25/03/97 from: 50 stratton street london W1X 6NX
16 Jan 1997
Incorporation

THOMAS A. ASHTON DEVELOPMENTS LIMITED Charges

31 December 2007
Legal charge
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Thomas a Ashton Limited
Description: The entire undertaking and assets of the company.
12 January 2005
Legal charge
Delivered: 14 January 2005
Status: Satisfied on 26 January 2007
Persons entitled: West Register (Investments) Limited
Description: Land & buildings on the south west side of anthony street…
16 December 2004
Legal charge
Delivered: 18 December 2004
Status: Satisfied on 26 January 2007
Persons entitled: National Westminster Bank PLC
Description: Anthony street stanley t/n DU215481. By way of fixed charge…
4 March 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Dyson Industries Limited
Description: The freehold land at king street fenton stoke on trent…
4 March 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of mason street fenton and…
28 March 2002
Legal charge
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Dyson Industries Limited
Description: F/H land situate on the south side of king street fenton…