Company NameAscot Maintenance & Restoration Ltd
Company StatusDissolved
Company Number05858474
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date7 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid Langthorne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Centre Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameGraham Ian Langthorne
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Centre Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameGraham Ian Langthorne
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Centre Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressRegent Centre Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

51 at £1David Langthorne
51.00%
Ordinary
49 at £1Graham Ian Langthorne
49.00%
Ordinary

Financials

Year2014
Net Worth-£24,225
Cash£35,292
Current Liabilities£97,774

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
7 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2012Statement of affairs with form 4.19 (9 pages)
3 April 2012Statement of affairs with form 4.19 (9 pages)
3 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-22
(1 page)
29 March 2012Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 29 March 2012 (1 page)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 July 2011Secretary's details changed for Graham Ian Langthorne on 27 June 2011 (1 page)
19 July 2011Secretary's details changed for Graham Ian Langthorne on 27 June 2011 (1 page)
19 July 2011Director's details changed for Graham Ian Langthorne on 27 June 2011 (2 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(3 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(3 pages)
19 July 2011Director's details changed for Graham Ian Langthorne on 27 June 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 July 2010Director's details changed for David Langthorne on 27 June 2010 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Graham Ian Langthorne on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Graham Ian Langthorne on 27 June 2010 (2 pages)
12 July 2010Director's details changed for David Langthorne on 27 June 2010 (2 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Return made up to 27/06/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 October 2008Return made up to 27/06/08; full list of members (4 pages)
14 October 2008Return made up to 27/06/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
27 June 2006Incorporation (19 pages)
27 June 2006Incorporation (19 pages)