Ashby & Croft Ltd was founded on 17 May 2006 and are based in Grays in Essex, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. Langford, David, Barton-wright, Philip Alastair, Courtney, Lee Brian, Leadbetter, Victoria Jane are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGFORD, David | 17 May 2006 | - | 1 |
BARTON-WRIGHT, Philip Alastair | 05 January 2012 | 28 June 2012 | 1 |
COURTNEY, Lee Brian | 17 May 2006 | 28 November 2011 | 1 |
LEADBETTER, Victoria Jane | 28 June 2012 | 13 November 2019 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 06 October 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 October 2020 | |
LIQ02 - N/A | 06 October 2020 | |
CS01 - N/A | 27 May 2020 | |
AA01 - Change of accounting reference date | 17 March 2020 | |
AA01 - Change of accounting reference date | 19 December 2019 | |
TM01 - Termination of appointment of director | 14 November 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 19 December 2018 | |
MR04 - N/A | 19 December 2018 | |
MR01 - N/A | 14 June 2018 | |
CS01 - N/A | 18 May 2018 | |
CH01 - Change of particulars for director | 16 April 2018 | |
CH01 - Change of particulars for director | 16 April 2018 | |
CH03 - Change of particulars for secretary | 16 April 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AD01 - Change of registered office address | 23 March 2016 | |
MR04 - N/A | 30 July 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 07 October 2014 | |
MR01 - N/A | 14 August 2014 | |
AR01 - Annual Return | 23 May 2014 | |
MR04 - N/A | 05 February 2014 | |
MR01 - N/A | 14 January 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
MR01 - N/A | 24 April 2013 | |
AA - Annual Accounts | 05 January 2013 | |
CH01 - Change of particulars for director | 22 November 2012 | |
CH03 - Change of particulars for secretary | 22 November 2012 | |
CH01 - Change of particulars for director | 22 November 2012 | |
AD01 - Change of registered office address | 22 November 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
AP01 - Appointment of director | 04 July 2012 | |
TM01 - Termination of appointment of director | 03 July 2012 | |
RP04 - N/A | 21 June 2012 | |
CH03 - Change of particulars for secretary | 22 May 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
AD01 - Change of registered office address | 11 January 2012 | |
AA - Annual Accounts | 15 December 2011 | |
TM01 - Termination of appointment of director | 05 December 2011 | |
TM01 - Termination of appointment of director | 05 December 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 18 May 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 19 June 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
225 - Change of Accounting Reference Date | 08 January 2008 | |
287 - Change in situation or address of Registered Office | 11 December 2007 | |
363a - Annual Return | 09 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
287 - Change in situation or address of Registered Office | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 23 June 2006 | |
NEWINC - New incorporation documents | 17 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2018 | Outstanding |
N/A |
A registered charge | 14 August 2014 | Outstanding |
N/A |
A registered charge | 31 December 2013 | Fully Satisfied |
N/A |
A registered charge | 17 April 2013 | Fully Satisfied |
N/A |
Charge over sub-hire agreements | 23 July 2012 | Outstanding |
N/A |
Debenture | 21 February 2008 | Fully Satisfied |
N/A |