About

Registered Number: 05820729
Date of Incorporation: 17/05/2006 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: Yard 5, Oliver Road, Riverside Industrial Estate, West Thurrock, Grays, Essex, RM20 3ED,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.