ASHMEAD PARK LIMITED
TROWBRIDGE DEELEY FREED (ASHMEAD) LIMITED WANSCO 377 LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 6NH

Company number 03721013
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address OXENLEAZE FARM, 88 KEEVIL, TROWBRIDGE, WILTSHIRE, ENGLAND, BA14 6NH
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of ASHMEAD PARK LIMITED are www.ashmeadpark.co.uk, and www.ashmead-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Westbury (Wilts) Rail Station is 5.7 miles; to Dilton Marsh Rail Station is 6.8 miles; to Warminster Rail Station is 8.4 miles; to Chippenham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashmead Park Limited is a Private Limited Company. The company registration number is 03721013. Ashmead Park Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Ashmead Park Limited is Oxenleaze Farm 88 Keevil Trowbridge Wiltshire England Ba14 6nh. The company`s financial liabilities are £80.63k. It is £-11k against last year. The cash in hand is £13.44k. It is £6.85k against last year. And the total assets are £13.44k, which is £6.85k against last year. MCGILL, Barbara is a Secretary of the company. MCGILL, Barbara is a Director of the company. MCGILL, Ian John is a Director of the company. Secretary CRAWFORD, Brian Norman has been resigned. Nominee Secretary W W H COMPANY MANAGEMENT LIMITED has been resigned. Director DEELEY, Peter Anthony William has been resigned. Director FREED, David Maxwell has been resigned. Director MALTBY, Andrew Dexter has been resigned. Nominee Director WWH COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


ashmead park Key Finiance

LIABILITIES £80.63k
-13%
CASH £13.44k
+103%
TOTAL ASSETS £13.44k
+103%
All Financial Figures

Current Directors

Secretary
MCGILL, Barbara
Appointed Date: 04 April 2003

Director
MCGILL, Barbara
Appointed Date: 04 April 2003
70 years old

Director
MCGILL, Ian John
Appointed Date: 04 April 2003
70 years old

Resigned Directors

Secretary
CRAWFORD, Brian Norman
Resigned: 04 April 2003
Appointed Date: 09 November 1999

Nominee Secretary
W W H COMPANY MANAGEMENT LIMITED
Resigned: 09 November 1999
Appointed Date: 25 February 1999

Director
DEELEY, Peter Anthony William
Resigned: 04 April 2003
Appointed Date: 09 November 1999
83 years old

Director
FREED, David Maxwell
Resigned: 04 April 2003
Appointed Date: 09 November 1999
71 years old

Director
MALTBY, Andrew Dexter
Resigned: 04 April 2003
Appointed Date: 25 February 2000
68 years old

Nominee Director
WWH COMPANY DIRECTORS LIMITED
Resigned: 09 November 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Mr Ian John Mcgill
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHMEAD PARK LIMITED Events

06 May 2017
Compulsory strike-off action has been discontinued
05 May 2017
Confirmation statement made on 25 February 2017 with updates
05 May 2017
Total exemption small company accounts made up to 31 May 2016
02 May 2017
First Gazette notice for compulsory strike-off
25 May 2016
Compulsory strike-off action has been discontinued
...
... and 74 more events
22 Nov 1999
Director resigned
22 Nov 1999
Secretary resigned
22 Nov 1999
Registered office changed on 22/11/99 from: 10-22 victoria street bristol avon BS1 6BN
07 Jun 1999
Registered office changed on 07/06/99 from: 103 temple street bristol BS99 7UD
25 Feb 1999
Incorporation

ASHMEAD PARK LIMITED Charges

21 December 2005
Guarantee & debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Guarantee & debenture
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ashmead park ashmead road keynsham bristol.
24 April 2002
Legal mortgage
Delivered: 3 May 2002
Status: Satisfied on 25 April 2003
Persons entitled: Hsbc Bank PLC
Description: The property k/a ashmead house, ashmead road, keynsham…
24 April 2002
Legal mortgage
Delivered: 3 May 2002
Status: Satisfied on 25 April 2003
Persons entitled: Hsbc Bank PLC
Description: The property k/a ashmead house, ashmead road, keynsham…
15 April 2002
Debenture
Delivered: 27 April 2002
Status: Satisfied on 25 April 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2000
Legal charge
Delivered: 14 March 2000
Status: Satisfied on 25 April 2003
Persons entitled: Credit Commercial De France S.A.
Description: F/H ashmead house ashmead road keynsham bristol together…
29 February 2000
Debenture
Delivered: 14 March 2000
Status: Satisfied on 25 April 2003
Persons entitled: Credit Commercial De France S.A.
Description: Fixed and floating charges over the undertaking and all…