About

Registered Number: 02265669
Date of Incorporation: 08/06/1988 (35 years and 11 months ago)
Company Status: Active
Date of Dissolution: 18/06/2013 (10 years and 10 months ago)
Registered Address: 10th Floor Clifton Heights, Triangle West, Bristol, Avon, BS8 1EJ

 

Ashville Securities Ltd was founded on 08 June 1988. This company has no directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 19 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2013
DISS16(SOAS) - N/A 24 August 2012
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2012
DISS16(SOAS) - N/A 23 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2011
DISS16(SOAS) - N/A 19 August 2011
DISS16(SOAS) - N/A 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 15 February 2011
DISS16(SOAS) - N/A 06 August 2010
DISS16(SOAS) - N/A 21 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 25 April 2006
395 - Particulars of a mortgage or charge 11 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 25 April 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 11 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
395 - Particulars of a mortgage or charge 15 July 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 19 April 1999
287 - Change in situation or address of Registered Office 20 May 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 09 March 1998
395 - Particulars of a mortgage or charge 07 January 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 02 April 1997
CERTNM - Change of name certificate 31 October 1996
395 - Particulars of a mortgage or charge 19 July 1996
288 - N/A 15 July 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 21 March 1995
395 - Particulars of a mortgage or charge 20 July 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 25 April 1994
288 - N/A 28 January 1994
363s - Annual Return 10 May 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
287 - Change in situation or address of Registered Office 11 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1992
AA - Annual Accounts 30 October 1992
363s - Annual Return 26 April 1992
363a - Annual Return 05 June 1991
AA - Annual Accounts 08 April 1991
RESOLUTIONS - N/A 05 March 1991
RESOLUTIONS - N/A 23 April 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
RESOLUTIONS - N/A 25 May 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 26 April 1989
RESOLUTIONS - N/A 01 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1988
RESOLUTIONS - N/A 14 September 1988
288 - N/A 14 September 1988
287 - Change in situation or address of Registered Office 14 September 1988
CERTNM - Change of name certificate 02 September 1988
CERTNM - Change of name certificate 02 September 1988
NEWINC - New incorporation documents 08 June 1988

Mortgages & Charges

Description Date Status Charge by
Deed of charge supplemental to a deed of debenture and guarantee dated 30 june 2000 and 30 June 2005 Outstanding

N/A

Deed of guarantee and debenture 30 June 2000 Outstanding

N/A

Legal charge 18 December 1997 Outstanding

N/A

Deed of charge (supplemental to a debenture dated 30TH june 1994) 28 June 1996 Fully Satisfied

N/A

Deed of debenture 30 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.