Company NameAstoria Properties Limited
Company StatusDissolved
Company Number03783389
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Dissolution Date6 April 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Lee Churchill
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(2 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Crofts Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Secretary NameMrs Lisa Churchill
NationalityBritish
StatusResigned
Appointed20 August 1999(2 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 14 September 2009)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address12 Bridge Road
Bessacarr
Doncaster
South Yorkshire
DN4 5LS
Director NamePaul John Farmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 2006)
RoleSolicitor
Correspondence Address2 Deepcarrs Lane
Lindrick Common
Worksop
South Yorkshire
S81 8BL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMoorgate Crofts Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2013
Net Worth-£83,693
Current Liabilities£222,950

Accounts

Latest Accounts5 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 October

Filing History

12 January 2017INSOLVENCY:Progress report ends 26/10/2016 (10 pages)
6 January 2016INSOLVENCY:progress report to 26/10/2015 (8 pages)
14 November 2014Registered office address changed from 27a Bolton Road Bradford West Yorkshire BD1 4DR England to C/O Moorhead Savage Limited Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 14 November 2014 (2 pages)
13 November 2014Appointment of a liquidator (1 page)
13 November 2014Notice of completion of voluntary arrangement (8 pages)
15 August 2014Order of court to wind up (2 pages)
31 July 2014Registered office address changed from , Hope Farm Wakefield Road, Rothwell, West Yorkshire, LS26 0SQ to 27a Bolton Road Bradford West Yorkshire BD1 4DR on 31 July 2014 (1 page)
4 July 2014Total exemption small company accounts made up to 5 October 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 5 October 2013 (3 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 5 October 2012 (4 pages)
22 May 2014Total exemption small company accounts made up to 5 October 2012 (4 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2014 (9 pages)
12 February 2014Registered office address changed from , Holme Farm Cottage Wentedge Road, Kirk Smeaton, Pontefract, West Yorkshire, WF8 3JS to 27a Bolton Road Bradford West Yorkshire BD1 4DR on 12 February 2014 (1 page)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 June 2013Director's details changed for Mr Jason Lee Churchill on 25 June 2013 (2 pages)
1 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2013 (8 pages)
2 April 2013Director's details changed for Mr Jason Lee Churchill on 1 April 2013 (2 pages)
2 April 2013Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Mr Jason Lee Churchill on 1 April 2013 (2 pages)
1 August 2012Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 5 October 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 5 October 2011 (4 pages)
11 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2011 (7 pages)
11 May 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
9 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2011 (8 pages)
30 January 2012Registered office address changed from , 12 Bridge Road, Bessacarr, Doncaster, Sth Yorkshire, DN4 5LS to 27a Bolton Road Bradford West Yorkshire BD1 4DR on 30 January 2012 (2 pages)
18 November 2010Director's details changed for Jason Lee Churchill on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Jason Lee Churchill on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 5 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 5 October 2009 (5 pages)
1 March 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
11 January 2010Previous accounting period extended from 5 April 2009 to 5 October 2009 (1 page)
11 January 2010Previous accounting period extended from 5 April 2009 to 5 October 2009 (1 page)
31 October 2009Auditor's resignation (1 page)
16 September 2009Appointment terminated secretary lisa churchill (1 page)
26 June 2009Return made up to 07/06/09; full list of members (5 pages)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
5 February 2009Accounts for a small company made up to 5 April 2008 (6 pages)
28 January 2009Secretary's change of particulars / lisa churchill / 01/10/2008 (1 page)
28 January 2009Director's change of particulars / jason churchill / 01/10/2008 (2 pages)
28 January 2009Return made up to 05/07/08; no change of members (4 pages)
22 August 2008Accounts for a small company made up to 5 April 2007 (8 pages)
22 August 2008Accounts for a small company made up to 5 April 2007 (8 pages)
24 April 2008Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 April 2008Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 November 2007Registered office changed on 29/11/07 from: 12 oaklands warning tongue lane bessacarr doncaster DN4 6XW (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Particulars of mortgage/charge (4 pages)
16 July 2007Return made up to 07/06/07; no change of members (6 pages)
24 March 2007Particulars of mortgage/charge (5 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
23 February 2007Total exemption small company accounts made up to 5 April 2005 (4 pages)
23 February 2007Total exemption small company accounts made up to 5 April 2005 (4 pages)
18 July 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
(7 pages)
18 July 2006Director resigned (1 page)
9 June 2006Particulars of mortgage/charge (3 pages)
9 December 2005Registered office changed on 09/12/05 from: 8 st marys court tickhill doncaster south yorkshire DN11 9LX (1 page)
9 August 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 August 2005Return made up to 07/06/05; full list of members (7 pages)
8 July 2004Return made up to 07/06/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 07/06/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
20 January 2003Registered office changed on 20/01/03 from: 2ND floor birchwood house 28 netherall road doncaster DN1 2PW (1 page)
6 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
18 September 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
27 April 2001New director appointed (2 pages)
14 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
14 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
13 September 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
11 July 2000Return made up to 07/06/00; full list of members (6 pages)
14 March 2000Ad 20/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
7 June 1999Incorporation (16 pages)