Dissolved
Dissolved 2017-07-12
Company Information for D. AITCHEF LIMITED
WELLINGTON STREET WEST, HULL, HU1 2BN,
|
Company Registration Number
01280390
Private Limited Company
Dissolved Dissolved 2017-07-12 |
Company Name | |
---|---|
D. AITCHEF LIMITED | |
Legal Registered Office | |
WELLINGTON STREET WEST HULL HU1 2BN Other companies in HU17 | |
Company Number | 01280390 | |
---|---|---|
Date formed | 1976-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-01 | |
Date Dissolved | 2017-07-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 16:25:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEAL DAVID CHILVERS |
||
ANGELA MARGARET FLETCHER |
||
DAVID HARRY FLETCHER |
||
MATTHEW WILLIAM DAVID FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY FLETCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRITON HOMES LIMITED | Company Secretary | 1999-11-08 | CURRENT | 1986-03-11 | Dissolved 2017-07-04 | |
THE FIELDFARE PARTNERSHIP LIMITED | Company Secretary | 1997-03-18 | CURRENT | 1986-05-19 | Active | |
H FLETCHER & SON LIMITED | Company Secretary | 1991-03-14 | CURRENT | 1976-10-18 | Dissolved 2017-07-12 | |
TOLL GAVEL LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
TRITON HOMES LIMITED | Director | 1998-03-26 | CURRENT | 1986-03-11 | Dissolved 2017-07-04 | |
H FLETCHER & SON LIMITED | Director | 1997-11-08 | CURRENT | 1976-10-18 | Dissolved 2017-07-12 | |
THE FIELDFARE PARTNERSHIP LIMITED | Director | 1991-11-14 | CURRENT | 1986-05-19 | Active | |
354 CAPITAL LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
JEHF CAPITAL LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active - Proposal to Strike off | |
TOLL GAVEL LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
THE FIELDFARE PARTNERSHIP LIMITED | Director | 1991-11-14 | CURRENT | 1986-05-19 | Active | |
TRITON HOMES LIMITED | Director | 1991-11-01 | CURRENT | 1986-03-11 | Dissolved 2017-07-04 | |
H FLETCHER & SON LIMITED | Director | 1991-03-14 | CURRENT | 1976-10-18 | Dissolved 2017-07-12 | |
H FLETCHER & SON LIMITED | Director | 2011-01-07 | CURRENT | 1976-10-18 | Dissolved 2017-07-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 1ST FLOOR 44 SATURDAY MARKET BEVERLEY EAST YORKSHIRE HU17 8AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/03/14 FULL LIST | |
AA | 01/10/13 TOTAL EXEMPTION SMALL | |
RES13 | ASSET PURCHASE AGREEMENT 01/10/2013 | |
AR01 | 14/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY FLETCHER / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET FLETCHER / 01/04/2012 | |
AA | 01/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
AA | 01/10/11 TOTAL EXEMPTION SMALL | |
AA | 01/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW WILLIAM DAVID FLETCHER | |
AA | 01/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
AA | 01/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | 01/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06 | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/10/01 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 72/74 CLARENCE STREET HULL NORTH HUMBERSIDE HU9 1DJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/10/00 | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/99 | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/98 | |
363s | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/97 | |
363s | RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/96 | |
363s | RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/10/95 | |
363s | RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/93 | |
363s | RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/92 | |
363s | RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/91 | |
363s | RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/10/90 | |
363 | RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/10/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/88 | |
363 | RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS |
Final Meetings | 2017-02-21 |
Resolutions for Winding-up | 2015-02-24 |
Notices to Creditors | 2015-02-24 |
Appointment of Liquidators | 2015-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D. AITCHEF LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as D. AITCHEF LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | D. AITCHEF LIMITED | Event Date | 2017-02-15 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, on 30 March 2017 at 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidator at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY by no later than 12 noon on the preceding business day. Date of Appointment: 16 February 2015 Office Holder details: Alec Pillmoor, (IP No. 007243) of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN and Adrian Allen, (IP No. 008740) of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & contact details of case manager: Susannah Pettigrew, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5263. Contact details for Joint Liquidators, Alec Pillmoor, Tel: 01482 607200 and Adrian Allen, Tel: 0113 285 5285 Ag FF112088 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D. AITCHEF LIMITED | Event Date | 2015-02-16 |
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at Baker Tilly (Hull), Two Humber Quays, Wellington Street West, Hull, HU1 2BN, on 16 February 2015 , the following special resolution and ordinary resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Alec Pillmoor and Adrian Allen , both of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street West, Hull, HU1 2BN, (IP Nos 007243 and 008740) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Annabel Gray of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607310. Office Holder details: Alec Pillmoor of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607200 and Adrian Allen of Baker Tilly Restructuring and Recovery LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5000. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | D. AITCHEF LIMITED | Event Date | 2015-02-16 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 March 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 16 February 2015. Office Holder details: Alec Pillmoor (IP No. 007243) of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN and Adrian Allen (IP No. 008740) of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Correspondence address & contact details of case manager: Annabel Gray of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607310. For further details contact: Alec Pillmoor, Tel: 01482 607200. Adrian Allen, Tel: 0113 285 5000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D. AITCHEF LIMITED | Event Date | 2015-02-16 |
Alec Pillmoor , of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street West, Hull, HU1 2BN and Adrian Allen , of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY : Correspondence address & contact details of case manager: Annabel Gray of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607310. Office Holder details: Alec Pillmoor of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607200 and Adrian Allen of Baker Tilly Restructuring and Recovery LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5000. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |