About

Registered Number: 02853573
Date of Incorporation: 15/09/1993 (30 years and 8 months ago)
Company Status: Receivership
Registered Address: Holmfield, Mansfield Road, Tibshelf, Derbyshire, DE55 5NF

 

Founded in 1993, Ashfield Nominees Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Receivership". The organisation has no directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
AA - Annual Accounts 19 December 2018
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 27 April 2016
AA - Annual Accounts 09 January 2016
AA - Annual Accounts 22 December 2014
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 14 June 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 27 November 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 01 February 2007
405(1) - Notice of appointment of Receiver 13 April 2006
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 13 April 2005
AA - Annual Accounts 02 February 2005
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 27 January 2005
287 - Change in situation or address of Registered Office 08 May 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 12 March 2003
AA - Annual Accounts 12 March 2003
AA - Annual Accounts 12 March 2003
287 - Change in situation or address of Registered Office 23 April 2001
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 December 2000
COCOMP - Order to wind up 11 December 2000
287 - Change in situation or address of Registered Office 06 September 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 24 December 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 04 November 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 24 September 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 04 October 1995
395 - Particulars of a mortgage or charge 03 February 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 05 October 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
287 - Change in situation or address of Registered Office 21 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1994
NEWINC - New incorporation documents 15 September 1993

Mortgages & Charges

Description Date Status Charge by
Dummy charge for court appointed receiver 02 November 2000 Outstanding

N/A

Legal charge 31 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.