Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A E FIGG & SON LIMITED
Company Information for

A E FIGG & SON LIMITED

CHATHAM MARITIME, KENT, ME4 4QU,
Company Registration Number
01995146
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About A E Figg & Son Ltd
A E FIGG & SON LIMITED was founded on 1986-03-04 and had its registered office in Chatham Maritime. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
A E FIGG & SON LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
ME4 4QU
Other companies in ME4
 
Filing Information
Company Number 01995146
Date formed 1986-03-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 1996-06-30
Date Dissolved 2015-08-04
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-03-08 08:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A E FIGG & SON LIMITED
Is this data useful to you?
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.

Company Officers of A E FIGG & SON LIMITED

Current Directors
Officer Role Date Appointed
JOHN RALPH THOMAS FIGG
Company Secretary 1990-12-31
JOHN RALPH THOMAS FIGG
Director 1990-12-31
PAUL ANDREW FIGG
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JANE FIGG
Director 1990-12-31 1997-09-03
COLIN LEWIS THIERRY CLARK
Director 1990-12-31 1997-08-01
CHRISTOPHER GUY BEAUCHAMP CLARK
Director 1990-12-31 1997-07-18
MAXWELL NEARY CLARK
Director 1990-12-31 1997-07-18
CLIVE JOSE CASHELL
Director 1993-10-27 1994-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-04GAZ2STRUCK OFF AND DISSOLVED
2015-04-21GAZ1FIRST GAZETTE
2013-03-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2013
2013-03-14LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2013-03-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2013-03-07LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-03-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2012
2011-03-313.3STATEMENT OF AFFAIRS IN ADMINISTRATIVE RECEIVERSHIP FOLLOWING REPORT TO CREDITORS
2011-03-313.10ADMINISTRATIVE RECEIVER'S REPORT
2011-03-01LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM THE MEETING HOUSE LITTLE MOUNT SION TUNBRIDGE WELLS KENT TN1 1YS
2009-07-09RES02RES02
2009-07-08AC92ORDER OF COURT - RESTORATION
2005-09-13GAZ2STRUCK OFF AND DISSOLVED
2005-05-31GAZ1FIRST GAZETTE
2005-01-13405(2)RECEIVER CEASING TO ACT
2005-01-123.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-11-013.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-10-233.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-10-233.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-11-303.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-01-103.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-11-023.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1998-10-233.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
1997-12-023.10ADMINISTRATIVE RECEIVER'S REPORT
1997-10-09287REGISTERED OFFICE CHANGED ON 09/10/97 FROM: HIGHFIELD NURSERY HIGHFIELD LANE MERSHAM,ASHFORD KENT TN25 6PG
1997-10-08405(1)APPOINTMENT OF RECEIVER/MANAGER
1997-09-19288bDIRECTOR RESIGNED
1997-09-19288bDIRECTOR RESIGNED
1997-09-19288bDIRECTOR RESIGNED
1997-09-09288bDIRECTOR RESIGNED
1997-05-01AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1997-01-08363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-13AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1996-01-09363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-10288DIRECTOR RESIGNED
1994-09-12AUDAUDITOR'S RESIGNATION
1994-09-06AUDAUDITOR'S RESIGNATION
1994-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-16363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-17288NEW DIRECTOR APPOINTED
1993-09-22SRES01ADOPT MEM AND ARTS 10/08/93
1993-09-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/93
1993-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-08-27395PARTICULARS OF MORTGAGE/CHARGE
1993-08-1688(2)RAD 10/08/93--------- £ SI 2200@1=2200 £ IC 10000/12200
1993-08-13397REGISTRATION OF CHARGE FOR DEBENTURES
1993-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-09363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-25395PARTICULARS OF MORTGAGE/CHARGE
1992-03-05225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1992-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/92
1992-02-04363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-01-28363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-18AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90
1990-04-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/89
1990-04-05363RETURN MADE UP TO 26/11/89; FULL LIST OF MEMBERS
1989-05-09SRES145000 @ @£1 23/03/89
1989-05-0988(2)WD 28/04/89 AD 23/03/89--------- £ SI 5000@1=5000 £ IC 5000/10000
1989-02-04287REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1989-02-04AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-02-04363RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
9305 - Other service activities



Licences & Regulatory approval
We could not find any licences issued to A E FIGG & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-03-29
Appointment of Administrative Receivers2011-02-23
Proposal to Strike Off2005-05-31
Fines / Sanctions
No fines or sanctions have been issued against A E FIGG & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASIGNMENT. 1993-08-27 Outstanding WALTER EDWIN STURT ,KENNETH JOHN TAYLOR.
1993-08-13 Outstanding WALTER EDWIN STURT
CREDIT AGREEMENT 1992-08-12 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1987-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of A E FIGG & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A E FIGG & SON LIMITED
Trademarks
We have not found any records of A E FIGG & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A E FIGG & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as A E FIGG & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A E FIGG & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA E FIGG & SON LIMITEDEvent Date2005-05-31
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyA E FIGG & SON LIMITEDEvent Date
Notice is hereby given pursuant to Section 46 of the Insolvency Act 1986 that on 14 February 2011 Stephen John Tancock of Reeves & Co LLP, Montague Place, Quayside, Chatham Maritime, ME4 4QU and David Elliott of Moore Stephens LLP, Victory Houe, Quayside, Chatham Maritime, ME4 4QU were appointed Joint Administrative Receivers of the above company by National Westminster Bank Plc under the powers conferred in a debenture dated 2 March 1987 containing fixed and floating charges over the trade and the assets of the company. Stephen John Tancock, Joint Administrative Receiver 15 February 2011.
 
Initiating party Event TypeMeetings of Creditors
Defending partyA E FIGG & SON LIMITEDEvent Date
Notice is hereby given pursuant to Legislation section: Section 48 Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named Company will be held at the offices of Reeves & Co LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU , on 25 April 2011 at 11.00 am , for the purpose of having a report laid before them, hearing any explanation that may be given by the Joint Administrative Receivers and for the election of a Creditors Committee should the general body of the Creditors require it. Creditors whose claims are wholly secured are not entitled to attend or by represented at the meeting. A person is entitled to vote at the meeting only if he has given to the Receivers, not later than 12.00 noon on the business date before the above day fixed for the meeting, details in writing of the debt that he claims to be due to him from the Company. A creditor entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. Stephen John Tancock and David Elliott , Joint Administrative Receivers :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A E FIGG & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A E FIGG & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4