About

Registered Number: 01430638
Date of Incorporation: 18/06/1979 (44 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2017 (6 years and 4 months ago)
Registered Address: MAZARS LLP, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Founded in 1979, Ashdean Transport Ltd has its registered office in Nottingham, it has a status of "Dissolved". There is one director listed for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINES, Paul 29 May 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2017
LIQ13 - N/A 20 September 2017
LIQ03 - N/A 21 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2016
AD01 - Change of registered office address 27 May 2016
RESOLUTIONS - N/A 20 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2016
4.70 - N/A 20 May 2016
AA - Annual Accounts 18 March 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
MR04 - N/A 29 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 20 January 2010
288b - Notice of resignation of directors or secretaries 09 July 2009
AAMD - Amended Accounts 25 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 23 January 2008
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 02 February 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 22 July 2004
AA - Annual Accounts 29 April 2004
395 - Particulars of a mortgage or charge 14 February 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
287 - Change in situation or address of Registered Office 06 September 2002
AA - Annual Accounts 08 July 2002
363a - Annual Return 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
AA - Annual Accounts 01 August 2001
363a - Annual Return 07 February 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 30 September 1999
AA - Annual Accounts 06 May 1999
288c - Notice of change of directors or secretaries or in their particulars 29 March 1999
363s - Annual Return 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
AA - Annual Accounts 31 July 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
363a - Annual Return 31 May 1998
395 - Particulars of a mortgage or charge 11 February 1998
395 - Particulars of a mortgage or charge 11 February 1998
AA - Annual Accounts 10 April 1997
288c - Notice of change of directors or secretaries or in their particulars 11 March 1997
363a - Annual Return 12 February 1997
288c - Notice of change of directors or secretaries or in their particulars 13 December 1996
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
RESOLUTIONS - N/A 04 September 1996
MEM/ARTS - N/A 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
123 - Notice of increase in nominal capital 04 September 1996
AA - Annual Accounts 01 April 1996
363x - Annual Return 13 February 1996
AA - Annual Accounts 02 May 1995
363x - Annual Return 14 February 1995
AA - Annual Accounts 31 October 1994
287 - Change in situation or address of Registered Office 14 April 1994
363x - Annual Return 03 February 1994
AA - Annual Accounts 30 July 1993
395 - Particulars of a mortgage or charge 13 April 1993
363s - Annual Return 04 February 1993
363s - Annual Return 24 January 1992
AA - Annual Accounts 16 December 1991
AA - Annual Accounts 18 July 1991
RESOLUTIONS - N/A 07 July 1991
RESOLUTIONS - N/A 07 July 1991
RESOLUTIONS - N/A 07 July 1991
363a - Annual Return 07 February 1991
395 - Particulars of a mortgage or charge 05 November 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
288 - N/A 04 April 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 26 August 1987
AA - Annual Accounts 03 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2004 Fully Satisfied

N/A

Legal charge 19 July 2004 Fully Satisfied

N/A

Mortgage 06 February 2004 Fully Satisfied

N/A

Credit balance security deed 23 January 1998 Fully Satisfied

N/A

Commercial property security deed 23 January 1998 Fully Satisfied

N/A

Legal charge 07 April 1993 Fully Satisfied

N/A

Mortgage debenture 01 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.