Company NameAshby & Croft Limited
DirectorDavid Langford
Company StatusLiquidation
Company Number05820729
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr David Langford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
Secretary NameMr David Langford
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
Director NameLee Brian Courtney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRosedale
Sandown Road
Orsett
Essex
RM16 3DD
Director NameMr Philip Alastair Barton-Wright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish,
StatusResigned
Appointed05 January 2012(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Paddock Ulting Lane
Ulting
Maldon
Essex
CM9 6QY
Director NameMs Victoria Jane Leadbetter
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2012(6 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYard 5, Oliver Road Riverside Industrial Estate, W
Grays
Essex
RM20 3ED
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.ashbycroft.com

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dassas Investments LTD
50.00%
Ordinary
50 at £1Mr David Langford
50.00%
Ordinary

Financials

Year2014
Net Worth£919,833
Cash£9,467
Current Liabilities£1,996,007

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due17 June 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return17 May 2020 (3 years, 11 months ago)
Next Return Due31 May 2021 (overdue)

Charges

14 June 2018Delivered on: 14 June 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
14 August 2014Delivered on: 14 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 December 2013Delivered on: 14 January 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
23 July 2012Delivered on: 24 July 2012
Persons entitled: Lombard Finance (Ci) Limited

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the secured property see image for full details.
Outstanding
17 April 2013Delivered on: 24 April 2013
Satisfied on: 30 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 February 2008Delivered on: 27 February 2008
Satisfied on: 5 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
23 March 2016Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Yard 5, Oliver Road Riverside Industrial Estate, West Thurrock Grays Essex RM20 3ED on 23 March 2016 (1 page)
30 July 2015Satisfaction of charge 058207290003 in full (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Registration of charge 058207290005, created on 14 August 2014 (23 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
5 February 2014Satisfaction of charge 1 in full (4 pages)
14 January 2014Registration of charge 058207290004 (16 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
24 April 2013Registration of charge 058207290003 (18 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Director's details changed for Ms Victoria Jane Leadbetter on 7 November 2012 (2 pages)
22 November 2012Director's details changed for Mr David Langford on 7 November 2012 (2 pages)
22 November 2012Registered office address changed from the Paddock Ulting Lane Ulting Maldon Essex CM9 6QY United Kingdom on 22 November 2012 (1 page)
22 November 2012Secretary's details changed for Mr David Langford on 7 November 2012 (2 pages)
22 November 2012Director's details changed for Ms Victoria Jane Leadbetter on 7 November 2012 (2 pages)
22 November 2012Secretary's details changed for Mr David Langford on 7 November 2012 (2 pages)
22 November 2012Director's details changed for Mr David Langford on 7 November 2012 (2 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 July 2012Appointment of Ms Victoria Jane Leadbetter as a director (2 pages)
3 July 2012Termination of appointment of Philip Barton-Wright as a director (1 page)
21 June 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (16 pages)
22 May 2012Secretary's details changed for Mr David Langford on 14 May 2012 (2 pages)
22 May 2012Director's details changed for Mr David Langford on 14 May 2012 (2 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST June 2012.
(5 pages)
12 January 2012Appointment of Mr Philip Alistair Barton-Wright as a director (2 pages)
11 January 2012Registered office address changed from Ansers Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 11 January 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Termination of appointment of Lee Courtney as a director (2 pages)
5 December 2011Termination of appointment of Lee Courtney as a director (2 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 17/05/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Return made up to 17/05/08; full list of members (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 December 2007Registered office changed on 11/12/07 from: 21 lodge lane grays essex RM17 5RY (1 page)
9 July 2007Return made up to 17/05/07; full list of members (3 pages)
24 July 2006Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
30 June 2006New secretary appointed;new director appointed (2 pages)
30 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
17 May 2006Incorporation (14 pages)