Company NameAstec Services Limited
Company StatusDissolved
Company Number02928533
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew David Thompson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(11 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blue Ridge Close
Dore
Sheffield
S17 3JU
Director NameDr John Manuel Llambias
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(17 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Framingham Road
Sale
Cheshire
M33 3RG
Director NameMr Stephen John Lewis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(17 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 28 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5NA
Secretary NameMr Graham Peter Wallace
NationalityBritish
StatusClosed
Appointed23 December 2011(17 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 03 December 2019)
RoleCompany Director
Correspondence AddressPool Hall Coppice Side
Rushton Spencer
Macclesfield
Cheshire
SK11 0RB
Director NameMr Gareth John Book
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed15 May 2018(24 years after company formation)
Appointment Duration1 year, 6 months (closed 03 December 2019)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressWilderspool Park Greenall's Avenue
Warrington
Cheshire
WA4 6HL
Director NameDavid Roy Barraclough
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(3 days after company formation)
Appointment Duration12 years, 3 months (resigned 25 August 2006)
RoleEngineer
Correspondence Address31 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Secretary NameKathryn Barraclough
NationalityBritish
StatusResigned
Appointed16 May 1994(3 days after company formation)
Appointment Duration12 years, 3 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address31 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameKathryn Barraclough
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 August 2006)
RoleTeacher & Company Secretary
Correspondence Address31 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameAlan James Hoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderley House Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 August 2006(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 December 2011)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Contact

Websiteastecservices.co.uk
Telephone01625 590008
Telephone regionMacclesfield

Location

Registered AddressWilderspool Park
Greenall's Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

10 at £1Astec Group LTD
76.92%
Ordinary A
1 at £1Astec Group LTD
7.69%
Ordinary B
2 at £1Astec Group LTD
15.38%
Ordinary C

Financials

Year2014
Net Worth£13

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 July 2010Delivered on: 22 July 2010
Satisfied on: 22 January 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 see image for full details.
Fully Satisfied
29 June 2010Delivered on: 6 July 2010
Satisfied on: 28 April 2014
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 November 2009Delivered on: 21 November 2009
Satisfied on: 24 February 2012
Persons entitled: North West Transitional Loan Investment Fund 'Nwtlif'

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 August 2006Delivered on: 12 September 2006
Satisfied on: 11 August 2010
Persons entitled: The Governor and Company of the Bank of Ireland T/a Enterprise Finance Europe

Classification: Mortgage debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 13
(8 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 13
(8 pages)
22 May 2015Director's details changed for Stephen John Lewis on 10 November 2014 (2 pages)
22 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 November 2014Director's details changed for Alan James Hoy on 4 August 2014 (2 pages)
3 November 2014Secretary's details changed for Mr Graham Peter Wallace on 13 August 2014 (1 page)
18 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 June 2014Auditor's resignation (1 page)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 13
(8 pages)
4 June 2014Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom (1 page)
28 April 2014Satisfaction of charge 3 in full (4 pages)
22 January 2014Satisfaction of charge 4 in full (4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 September 2013Director's details changed for Alan James Hoy on 8 July 2013 (2 pages)
13 September 2013Director's details changed for Alan James Hoy on 8 July 2013 (2 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
7 June 2013Register(s) moved to registered office address (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 July 2012Director's details changed for Andrew David Thompson on 23 December 2011 (2 pages)
2 July 2012Previous accounting period extended from 30 October 2011 to 31 December 2011 (1 page)
19 June 2012Secretary's details changed for Graham Wallace on 1 May 2012 (2 pages)
19 June 2012Registered office address changed from Wilderspool Park Greenall's Avenue Warrington Cheshire WA4 6HL England on 19 June 2012 (1 page)
19 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
19 June 2012Secretary's details changed for Graham Wallace on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Alan James Hoy on 1 May 2012 (2 pages)
18 June 2012Director's details changed for Alan James Hoy on 1 May 2012 (2 pages)
12 June 2012Registered office address changed from 10 George Street Alderley Edge Cheshire SK9 7EJ on 12 June 2012 (1 page)
11 June 2012Secretary's details changed for Graham Wallace on 1 May 2012 (1 page)
11 June 2012Secretary's details changed for Graham Wallace on 1 May 2012 (1 page)
9 May 2012Section 519 (1 page)
29 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2012Appointment of Steven John Lewis as a director (3 pages)
27 January 2012Appointment of Dr John Manuel Llambias as a director (3 pages)
11 January 2012Appointment of Alan James Hoy as a director (3 pages)
10 January 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages)
10 January 2012Appointment of Graham Wallace as a secretary (3 pages)
10 January 2012Appointment of Graham Wallace as a secretary (3 pages)
16 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register inspection address has been changed (1 page)
5 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
18 September 2009Section 519 (1 page)
13 May 2009Return made up to 13/05/09; full list of members (4 pages)
10 June 2008Return made up to 13/05/08; full list of members (4 pages)
10 June 2008Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page)
8 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
8 June 2007Return made up to 13/05/07; full list of members (4 pages)
3 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
6 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 September 2006Declaration of assistance for shares acquisition (9 pages)
6 September 2006Secretary resigned;director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006New secretary appointed (3 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 July 2006Return made up to 13/05/06; full list of members (3 pages)
23 December 2005New director appointed (1 page)
23 December 2005Registered office changed on 23/12/05 from: bretby house 31 moss road alderley edge cheshire SK9 7JA (1 page)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 May 2005Return made up to 13/05/05; full list of members (3 pages)
10 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 June 2004Return made up to 13/05/04; full list of members (8 pages)
13 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
29 May 2003Return made up to 13/05/03; full list of members (8 pages)
20 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
11 July 2002Ad 23/10/01--------- £ si 3@1 (2 pages)
11 July 2002Return made up to 13/05/02; full list of members (7 pages)
24 December 2001New director appointed (2 pages)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2001Memorandum and Articles of Association (6 pages)
27 October 2001Nc inc already adjusted 19/10/01 (1 page)
18 May 2001Return made up to 13/05/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
19 May 2000Return made up to 13/05/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 June 1999Return made up to 13/05/99; full list of members (6 pages)
31 May 1998Return made up to 13/05/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 November 1997Ad 10/10/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
9 May 1997Return made up to 13/05/97; full list of members (6 pages)
8 May 1996Return made up to 13/05/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 October 1995 (7 pages)
27 November 1995Ad 20/10/95--------- £ si 1@1=1 £ ic 1/2 (4 pages)
11 July 1995Return made up to 13/05/95; full list of members (6 pages)
14 March 1995Accounting reference date extended from 31/05 to 30/10 (1 page)
13 May 1994Incorporation (10 pages)