About

Registered Number: 01602908
Date of Incorporation: 08/12/1981 (42 years and 5 months ago)
Company Status: Liquidation
Registered Address: 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

 

Ashley & Mcdonough (Huyton) Ltd was registered on 08 December 1981 with its registered office in Liverpool, it's status at Companies House is "Liquidation". Ashley, Jonathan, Mitchard, David Alan, Thurgeson, Jean are the current directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Jonathan 01 February 2009 - 1
MITCHARD, David Alan 12 June 2003 26 September 2014 1
THURGESON, Jean N/A 31 December 1995 1

Filing History

Document Type Date
LIQ10 - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
LIQ03 - N/A 12 December 2018
MR05 - N/A 13 January 2018
MR05 - N/A 13 January 2018
AD01 - Change of registered office address 20 December 2017
AD01 - Change of registered office address 13 November 2017
RESOLUTIONS - N/A 09 November 2017
LIQ02 - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2017
TM01 - Termination of appointment of director 17 July 2017
RESOLUTIONS - N/A 11 July 2017
RESOLUTIONS - N/A 07 July 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 27 September 2016
MR01 - N/A 05 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 22 February 2016
MR04 - N/A 10 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
MR01 - N/A 17 February 2014
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
AAMD - Amended Accounts 18 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 17 May 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 17 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 25 October 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 30 October 2004
RESOLUTIONS - N/A 15 May 2004
RESOLUTIONS - N/A 15 May 2004
RESOLUTIONS - N/A 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2004
123 - Notice of increase in nominal capital 15 May 2004
363s - Annual Return 08 March 2004
AAMD - Amended Accounts 12 January 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 22 March 2000
395 - Particulars of a mortgage or charge 06 July 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 27 April 1995
395 - Particulars of a mortgage or charge 16 December 1994
AA - Annual Accounts 11 October 1994
395 - Particulars of a mortgage or charge 20 July 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 09 November 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 12 December 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 16 May 1990
AA - Annual Accounts 22 February 1990
287 - Change in situation or address of Registered Office 14 August 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
363 - Annual Return 04 May 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 02 March 1987
AA - Annual Accounts 24 February 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Outstanding

N/A

A registered charge 13 February 2014 Fully Satisfied

N/A

Debenture 22 April 2009 Fully Satisfied

N/A

Debenture 25 June 1999 Fully Satisfied

N/A

Debenture 12 December 1994 Fully Satisfied

N/A

Counter indemnity and charge on deposit 12 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.