CARLTON & ASHMORE LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY5 3LJ

Company number 03887330
Status Liquidation
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address 5 CRESCENT EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 3LJ
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 sixty-six events have happened. The last three records are Order of court to wind up; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of CARLTON & ASHMORE LIMITED are www.carltonashmore.co.uk, and www.carlton-ashmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Carlton Ashmore Limited is a Private Limited Company. The company registration number is 03887330. Carlton Ashmore Limited has been working since 02 December 1999. The present status of the company is Liquidation. The registered address of Carlton Ashmore Limited is 5 Crescent East Thornton Cleveleys Lancashire Fy5 3lj. . MASON, David is a Director of the company. Secretary WRIGHT, Colin William has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director MASON, David has been resigned. Director MASON, Susanne Julie has been resigned. Director WRIGHT, Colin William has been resigned. Director WRIGHT, Janet has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MASON, David
Appointed Date: 18 March 2010
61 years old

Resigned Directors

Secretary
WRIGHT, Colin William
Resigned: 25 May 2012
Appointed Date: 25 September 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 25 September 2000
Appointed Date: 02 December 1999

Director
MASON, David
Resigned: 15 December 2015
Appointed Date: 09 October 2013
37 years old

Director
MASON, Susanne Julie
Resigned: 09 October 2013
Appointed Date: 25 September 2000
62 years old

Director
WRIGHT, Colin William
Resigned: 25 May 2012
Appointed Date: 25 September 2000
73 years old

Director
WRIGHT, Janet
Resigned: 25 May 2012
Appointed Date: 30 November 2010
70 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 25 September 2000
Appointed Date: 02 December 1999

CARLTON & ASHMORE LIMITED Events

29 Sep 2016
Order of court to wind up
26 Sep 2016
Appointment of receiver or manager
26 Sep 2016
Appointment of receiver or manager
07 May 2016
Termination of appointment of David Mason as a director on 15 December 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50

...
... and 56 more events
02 Oct 2000
Secretary resigned
02 Oct 2000
Director resigned
02 Oct 2000
New director appointed
02 Oct 2000
New secretary appointed;new director appointed
02 Dec 1999
Incorporation

CARLTON & ASHMORE LIMITED Charges

25 May 2012
Mortgage
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a mill house mill lane farlington moss t/no…
25 May 2012
Mortgage
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a primrose cottage hudcar lane bury t/no…
17 February 2012
Debenture
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2004
Legal charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Primrose cottage hudcar lane bury t/no. GM341307. By way of…
23 March 2004
Debenture
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Millhouse rest home mill lane farington moss lancashire…
16 February 2001
Debenture
Delivered: 23 February 2001
Status: Satisfied on 25 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Legal charge
Delivered: 21 February 2001
Status: Satisfied on 25 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Property being hill house hill lane farington moss leyland…