Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A4E MANAGEMENT LTD
Company Information for

A4E MANAGEMENT LTD

NOTTINGHAM, UNITED KINGDOM, NG2,
Company Registration Number
04177017
Private Limited Company
Dissolved

Dissolved 2017-09-22

Company Overview

About A4e Management Ltd
A4E MANAGEMENT LTD was founded on 2001-03-12 and had its registered office in Nottingham. The company was dissolved on the 2017-09-22 and is no longer trading or active.

Key Data
Company Name
A4E MANAGEMENT LTD
 
Legal Registered Office
NOTTINGHAM
UNITED KINGDOM
 
Previous Names
A4E CONSULT LIMITED10/04/2006
A4E CONSULTING LIMITED04/09/2002
Filing Information
Company Number 04177017
Date formed 2001-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-22
Type of accounts FULL
Last Datalog update: 2018-05-16 17:50:27
Primary Source:Companies House
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 A4E MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 2016-08-12
ANDREW JOHN HOGARTH
Director 2015-04-27
CHRISTOPHER MARK PULLEN
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK RODNEY JACKSON
Director 2015-04-27 2016-09-21
NEIL MARTIN WATSON
Company Secretary 2014-09-01 2016-08-12
PHILLIP NEIL LEDGARD
Director 2015-04-27 2016-05-31
ANDREW MARK DUTTON
Director 2010-10-01 2015-04-27
MATTHEW STEVENS
Company Secretary 2013-07-31 2014-09-01
MATTHEW STEVENS
Director 2012-07-24 2014-09-01
MARK LOVELL
Director 2001-03-12 2014-05-31
STUART SULLIVAN
Company Secretary 2012-10-26 2013-07-31
NEIL MARTIN WATSON
Company Secretary 2001-03-12 2012-10-26
EMMA LOUISE HARRISON
Director 2001-03-12 2012-02-24
MARK STANLEY
Director 2009-01-05 2011-11-30
NEIL MARTIN WATSON
Director 2001-03-12 2009-03-31
STEPHEN JAMES GALBRAITH
Director 2001-03-12 2002-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-12 2001-03-12
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-12 2001-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HOGARTH BIRD IN HAND COURT LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
ANDREW JOHN HOGARTH PARAGON TRAINING (NI) LIMITED Director 2016-02-15 CURRENT 2003-06-16 Dissolved 2018-01-23
ANDREW JOHN HOGARTH MILESTONE OPERATIONS LIMITED Director 2015-09-29 CURRENT 2005-08-10 Dissolved 2017-05-02
ANDREW JOHN HOGARTH COM:PACT COMMUNITY SERVICES HOLDINGS LIMITED Director 2015-04-27 CURRENT 2011-05-27 Dissolved 2017-03-21
ANDREW JOHN HOGARTH COM:PACT COMMUNITY SERVICES LIMITED Director 2015-04-27 CURRENT 1995-05-12 Dissolved 2017-03-21
ANDREW JOHN HOGARTH A4E EMPLOYEE TRUSTEE LTD. Director 2015-04-27 CURRENT 2012-03-30 Dissolved 2017-07-04
ANDREW JOHN HOGARTH A4E INSIGHT LTD Director 2015-04-27 CURRENT 2009-12-17 Dissolved 2017-07-04
ANDREW JOHN HOGARTH A4E IRELAND LIMITED Director 2015-04-27 CURRENT 2007-12-10 Dissolved 2017-09-22
ANDREW JOHN HOGARTH A4E WORLDWIDE LIMITED Director 2015-04-27 CURRENT 2011-05-18 Dissolved 2018-01-09
ANDREW JOHN HOGARTH A4E EUROPE LIMITED Director 2015-04-27 CURRENT 2011-05-18 Dissolved 2017-09-22
ANDREW JOHN HOGARTH A4E WALES LIMITED Director 2015-04-27 CURRENT 2004-09-24 Dissolved 2018-06-09
ANDREW JOHN HOGARTH BIRMINGHAM HIPPODROME THEATRE TRUST LIMITED Director 2015-02-26 CURRENT 1979-08-31 Active
ANDREW JOHN HOGARTH HOGARTHS HOTELS & RESTAURANTS (HOLDINGS) LTD. Director 2015-02-19 CURRENT 2015-02-19 Active
ANDREW JOHN HOGARTH HOGARTHS HOTEL LIMITED Director 2015-02-17 CURRENT 2004-03-09 Active
ANDREW JOHN HOGARTH HOGARTHS STONE MANOR LIMITED Director 2015-02-17 CURRENT 2015-01-14 Active
ANDREW JOHN HOGARTH BUSINESS SHOPS (UK) LIMITED Director 2014-06-06 CURRENT 1997-12-18 Dissolved 2015-08-04
ANDREW JOHN HOGARTH AVANTA EMPLOYEE HEALTHCARE SCHEME LTD Director 2014-06-06 CURRENT 2011-04-19 Dissolved 2016-12-27
ANDREW JOHN HOGARTH INBIZ GROUP LIMITED Director 2014-06-06 CURRENT 2004-11-11 Dissolved 2016-12-27
ANDREW JOHN HOGARTH INBIZ LIMITED Director 2014-06-06 CURRENT 1998-05-27 Dissolved 2016-12-27
ANDREW JOHN HOGARTH TNG LIMITED Director 2014-06-06 CURRENT 1993-03-04 Dissolved 2017-05-30
ANDREW JOHN HOGARTH GONEW RECRUITMENT HOLDINGS LIMITED Director 2012-09-14 CURRENT 2006-06-29 Dissolved 2017-07-04
ANDREW JOHN HOGARTH GONEW RECRUITMENT LTD Director 2012-09-14 CURRENT 2002-07-08 Dissolved 2017-07-04
ANDREW JOHN HOGARTH GO NEW RECRUITMENT (GLOUCESTER) LIMITED Director 2012-09-14 CURRENT 2004-01-13 Dissolved 2017-07-04
ANDREW JOHN HOGARTH EOS SERVICES LIMITED Director 2011-12-31 CURRENT 1994-06-24 Active - Proposal to Strike off
ANDREW JOHN HOGARTH ETHOS RECRUITMENT LIMITED Director 2011-03-14 CURRENT 2003-04-03 Dissolved 2017-07-04
ANDREW JOHN HOGARTH QUBIC RECRUITMENT SOLUTIONS LTD Director 2010-11-05 CURRENT 2004-11-02 Dissolved 2017-07-04
ANDREW JOHN HOGARTH ELPIS TRAINING LIMITED Director 2009-12-01 CURRENT 1996-09-25 Dissolved 2017-10-24
ANDREW JOHN HOGARTH IEG LIMITED Director 2009-08-26 CURRENT 2009-08-06 Active
ANDREW JOHN HOGARTH JOB'S CLOSE RESIDENTIAL HOME FOR THE ELDERLY Director 2008-02-07 CURRENT 2003-04-23 Active
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
CHRISTOPHER MARK PULLEN ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
CHRISTOPHER MARK PULLEN VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
CHRISTOPHER MARK PULLEN UK DISTRIBUTION PERSONNEL LIMITED Director 2018-02-09 CURRENT 2000-05-17 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN BRIGHTWORK LIMITED Director 2017-05-12 CURRENT 2006-01-25 Active
CHRISTOPHER MARK PULLEN BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2017-05-12 CURRENT 2008-03-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ULTIMATE PARKING LTD Director 2016-12-08 CURRENT 2016-02-17 Dissolved 2018-03-27
CHRISTOPHER MARK PULLEN PARAGON TRAINING (NI) LIMITED Director 2016-05-05 CURRENT 2003-06-16 Dissolved 2018-01-23
CHRISTOPHER MARK PULLEN AVANTA EMPLOYEE HEALTHCARE SCHEME LTD Director 2016-04-18 CURRENT 2011-04-19 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ GROUP LIMITED Director 2016-04-18 CURRENT 2004-11-11 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ LIMITED Director 2016-04-18 CURRENT 1998-05-27 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN EOS SERVICES LIMITED Director 2016-04-18 CURRENT 1994-06-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN MILESTONE OPERATIONS LIMITED Director 2016-04-18 CURRENT 2005-08-10 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN TNG LIMITED Director 2016-04-18 CURRENT 1993-03-04 Dissolved 2017-05-30
CHRISTOPHER MARK PULLEN MILESTONE LOGISTICS LIMITED Director 2016-04-18 CURRENT 2012-09-12 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN QUBIC RECRUITMENT SOLUTIONS LTD Director 2016-04-18 CURRENT 2004-11-02 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT HOLDINGS LIMITED Director 2016-04-18 CURRENT 2006-06-29 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT LTD Director 2016-04-18 CURRENT 2002-07-08 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GO NEW RECRUITMENT (GLOUCESTER) LIMITED Director 2016-04-18 CURRENT 2004-01-13 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN ETHOS RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2003-04-03 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E EMPLOYEE TRUSTEE LTD. Director 2016-04-18 CURRENT 2012-03-30 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E INSIGHT LTD Director 2016-04-18 CURRENT 2009-12-17 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E IRELAND LIMITED Director 2016-04-18 CURRENT 2007-12-10 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN IEG LIMITED Director 2016-04-18 CURRENT 2009-08-06 Active
CHRISTOPHER MARK PULLEN A4E WORLDWIDE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2018-01-09
CHRISTOPHER MARK PULLEN A4E EUROPE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN ELPIS TRAINING LIMITED Director 2016-04-18 CURRENT 1996-09-25 Dissolved 2017-10-24
CHRISTOPHER MARK PULLEN PEOPLEPLUS (WORKS) NI LIMITED Director 2016-04-18 CURRENT 2014-09-19 Active
CHRISTOPHER MARK PULLEN DRIVING PLUS LIMITED Director 2016-04-18 CURRENT 1989-10-26 Active
CHRISTOPHER MARK PULLEN ACTION FOR EMPLOYMENT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2002-03-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E WALES LIMITED Director 2016-04-18 CURRENT 2004-09-24 Dissolved 2018-06-09
CHRISTOPHER MARK PULLEN LEARNING PLUS SYSTEM LIMITED Director 2016-04-18 CURRENT 2011-05-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN TECHSEARCH TECHNOLOGY LIMITED Director 2016-04-18 CURRENT 1998-01-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFF-LINE TRUSTEES LIMITED Director 2016-04-18 CURRENT 2001-12-31 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE GROUP PLC Director 2016-04-18 CURRENT 2004-10-25 Active
CHRISTOPHER MARK PULLEN SOFTMIST LIMITED Director 2016-04-18 CURRENT 2006-09-26 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2014-05-09 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN SKILLSPOINT LIMITED Director 2016-04-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E LTD Director 2016-04-18 CURRENT 1991-07-22 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A LA CARTE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1993-05-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS GROUP LIMITED Director 2016-04-18 CURRENT 2008-03-06 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS LIMITED Director 2016-04-18 CURRENT 2008-05-23 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN AGENCY PLUS LIMITED Director 2016-04-18 CURRENT 2008-12-01 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EXPERIENCE MANAGEMENT LIMITED Director 2016-04-18 CURRENT 2009-11-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E ENTERPRISE LIMITED Director 2016-04-18 CURRENT 2011-06-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS SCOTLAND LIMITED Director 2016-04-18 CURRENT 2006-06-30 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE APPOINTMENTS LIMITED Director 2016-04-18 CURRENT 1987-02-18 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN NETWORK PROJECTS LIMITED Director 2016-04-18 CURRENT 1983-07-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2016-04-18 CURRENT 1999-11-11 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2000-05-18 Active
CHRISTOPHER MARK PULLEN BROOMCO (4198) LIMITED Director 2016-04-18 CURRENT 2009-09-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS GROUP LIMITED Director 2016-04-06 CURRENT 2006-02-27 Active

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
2017-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-014.70DECLARATION OF SOLVENCY
2016-11-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JACKSON
2016-08-12AP03SECRETARY APPOINTED MR PAUL SIMON COLLINS
2016-08-12TM02APPOINTMENT TERMINATED, SECRETARY NEIL WATSON
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD
2016-04-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0105/03/16 FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-28AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-04-28AP01DIRECTOR APPOINTED MR DEREK RODNEY JACKSON
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON
2015-04-28AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2015-04-28AP01DIRECTOR APPOINTED MR ANDREW JOHN HOGARTH
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM QUEENS HOUSE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1GN
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0105/03/15 FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01AP03SECRETARY APPOINTED MR NEIL MARTIN WATSON
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW STEVENS
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOVELL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0105/03/14 FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20AP03SECRETARY APPOINTED MR MATTHEW STEVENS
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY STUART SULLIVAN
2013-03-27AR0105/03/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06AP03SECRETARY APPOINTED STUART SULLIVAN
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY NEIL WATSON
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM BESSEMER ROAD ATTERCLIFFE SHEFFIELD S9 3XN
2012-07-26AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2012-03-09AR0105/03/12 FULL LIST
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HARRISON
2012-02-06MEM/ARTSARTICLES OF ASSOCIATION
2012-02-06RES01ALTER ARTICLES 23/01/2012
2012-02-06RES13COMPANY BUSINESS 23/01/2012
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANLEY
2011-03-22AR0105/03/11 FULL LIST
2010-10-07AP01DIRECTOR APPOINTED MR ANDREW MARK DUTTON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06DISS40DISS40 (DISS40(SOAD))
2010-07-06GAZ1FIRST GAZETTE
2010-07-05AR0105/03/10 FULL LIST
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-04MISCML28 - REMOVAL OF ACCOUNTS FOR A4E LIMITED - 2631340
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LOVELL / 01/05/2009
2009-04-20288bAPPOINTMENT TERMINATE, DIRECTOR NEIL WATSON LOGGED FORM
2009-03-31363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR NEIL WATSON
2009-02-19288aDIRECTOR APPOINTED MARK STANLEY
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-24363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS; AMEND
2008-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL WATSON / 15/09/2008
2008-09-12363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS; AMEND
2008-03-25363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LOVELL / 25/02/2008
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-12122£ IC 250/100 30/03/07 £ SR 150@1=150
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-10CERTNMCOMPANY NAME CHANGED A4E CONSULT LIMITED CERTIFICATE ISSUED ON 10/04/06
2006-03-27363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-26RES16REDEMPTION OF SHARES 20/10/03
2003-10-26RES12VARYING SHARE RIGHTS AND NAMES
2003-04-30363(288)DIRECTOR RESIGNED
2003-04-30363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-04CERTNMCOMPANY NAME CHANGED A4E CONSULTING LIMITED CERTIFICATE ISSUED ON 04/09/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A4E MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-25
Proposal to Strike Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against A4E MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2007-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 A4E MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of A4E MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A4E MANAGEMENT LTD
Trademarks
We have not found any records of A4E MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income

Government spend with A4E MANAGEMENT LTD

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-4 GBP £24,546 Private Contractors & Other Agencies
South Gloucestershire Council 2014-10 GBP £48,018 Grants to Voluntary Bodies
South Gloucestershire Council 2014-8 GBP £47,910 Grants to Voluntary Bodies
Plymouth City Council 2014-7 GBP £3,890
Plymouth City Council 2014-6 GBP £37,660
South Gloucestershire Council 2014-6 GBP £24,301 Grants to Voluntary Bodies
South Gloucestershire Council 2014-5 GBP £23,435 Grants to Voluntary Bodies
Plymouth City Council 2014-5 GBP £45,192
South Gloucestershire Council 2014-4 GBP £23,435 Grants to Voluntary Bodies
Plymouth City Council 2014-4 GBP £38,956
South Gloucestershire Council 2014-3 GBP £23,435 Grants to Voluntary Bodies
Plymouth City Council 2014-3 GBP £37,660
South Gloucestershire Council 2014-2 GBP £23,435 Grants to Voluntary Bodies
Plymouth City Council 2014-2 GBP £40,152
South Gloucestershire Council 2014-1 GBP £23,435 Grants to Voluntary Bodies
Plymouth City Council 2014-1 GBP £75,319
South Gloucestershire Council 2013-12 GBP £23,435 Grants to Voluntary Bodies
Somerset County Council 2013-11 GBP £135,002 Miscellaneous Expenses
South Gloucestershire Council 2013-11 GBP £23,435 Grants to Voluntary Bodies
Plymouth City Council 2013-11 GBP £37,660
South Gloucestershire Council 2013-10 GBP £23,435 Grants to Voluntary Bodies
Plymouth City Council 2013-10 GBP £39,100
South Gloucestershire Council 2013-9 GBP £23,435 Grants to Voluntary Bodies
Plymouth City Council 2013-9 GBP £37,660
Plymouth City Council 2013-8 GBP £18,830 Other Social Servs Block Contracts Volu
Somerset County Council 2013-8 GBP £162,858 Miscellaneous Expenses
South Gloucestershire Council 2013-8 GBP £47,878 Grants to Voluntary Bodies
Plymouth City Council 2013-7 GBP £38,632
South Gloucestershire Council 2013-7 GBP £22,858 Grants to Voluntary Bodies
Plymouth City Council 2013-6 GBP £37,660
South Gloucestershire Council 2013-5 GBP £22,858 Grants to Voluntary Bodies
Plymouth City Council 2013-5 GBP £21,654 Day Care Private Contractors
Plymouth City Council 2013-4 GBP £18,830 Other Social Servs Block Contracts Volu
South Gloucestershire Council 2013-4 GBP £22,858 Grants to Voluntary Bodies
Plymouth City Council 2013-3 GBP £51,983
South Gloucestershire Council 2013-3 GBP £45,716 Grants to Voluntary Bodies
Hull City Council 2013-3 GBP £44,083 Customer Services
Hartlepool Borough Council 2013-2 GBP £9,230 Grants & Donations
Hull City Council 2013-2 GBP £44,083 Customer Services
Plymouth City Council 2013-2 GBP £53,567
South Gloucestershire Council 2013-2 GBP £22,858 Grants to Voluntary Bodies
Plymouth City Council 2013-1 GBP £51,983
South Gloucestershire Council 2013-1 GBP £22,858 Grants to Voluntary Bodies
Hull City Council 2013-1 GBP £56,458 Customer Services
Oxfordshire County Council 2013-1 GBP £19,430
Plymouth City Council 2012-12 GBP £51,983
Hull City Council 2012-12 GBP £44,083 Customer Services
Hartlepool Borough Council 2012-12 GBP £1,000 Grants & Donations
Oxfordshire County Council 2012-12 GBP £7,647 Other Agency and Contracted Services
Hull City Council 2012-11 GBP £44,083 Customer Services
South Gloucestershire Council 2012-11 GBP £22,858 Grants to Voluntary Bodies
Plymouth City Council 2012-11 GBP £57,631
Oxfordshire County Council 2012-11 GBP £11,978 Other Agency and Contracted Services
Somerset County Council 2012-10 GBP £139,278 Miscellaneous Expenses
South Gloucestershire Council 2012-10 GBP £22,858 Grants to Voluntary Bodies
Hull City Council 2012-10 GBP £88,167 Customer Services
Plymouth City Council 2012-10 GBP £53,119
Oxfordshire County Council 2012-10 GBP £13,777 Other Agency and Contracted Services
Plymouth City Council 2012-9 GBP £40,311
South Gloucestershire Council 2012-9 GBP £45,716 Grants to Voluntary Bodies
Middlesbrough Council 2012-9 GBP £6,000
Hartlepool Borough Council 2012-9 GBP £500 Grants & Donations
Oxfordshire County Council 2012-9 GBP £12,655 Other Agency and Contracted Services
Stockton-On-Tees Borough Council 2012-9 GBP £1,600
Plymouth City Council 2012-8 GBP £40,311
Oxfordshire County Council 2012-8 GBP £1,172 Other Agency and Contracted Services
Hull City Council 2012-8 GBP £101,012 Customer Services
Stockton-On-Tees Borough Council 2012-8 GBP £855
Plymouth City Council 2012-7 GBP £39,283
Middlesbrough Council 2012-7 GBP £2,000
South Gloucestershire Council 2012-7 GBP £22,858 Grants to Voluntary Bodies
Hartlepool Borough Council 2012-7 GBP £4,750 Grants & Donations
Hull City Council 2012-7 GBP £328 Customer Services
Oxfordshire County Council 2012-7 GBP £9,830 Other Agency and Contracted Services
Plymouth City Council 2012-6 GBP £43,959
South Gloucestershire Council 2012-6 GBP £22,858 Grants to Voluntary Bodies
Hartlepool Borough Council 2012-6 GBP £2,500 Grants & Donations
Stockton-On-Tees Borough Council 2012-6 GBP £7,355
Somerset County Council 2012-6 GBP £167,133 Miscellaneous Expenses
Hull City Council 2012-6 GBP £96,406 Customer Services
Oxfordshire County Council 2012-6 GBP £10,256 Other Agency and Contracted Services
Plymouth City Council 2012-5 GBP £43,959
South Gloucestershire Council 2012-5 GBP £22,858 Grants to Voluntary Bodies
Oxfordshire County Council 2012-5 GBP £17,189 Other Agency and Contracted Services
Hull City Council 2012-4 GBP £44,083 Customer Services
Stockton-On-Tees Borough Council 2012-4 GBP £11,655
Plymouth City Council 2012-4 GBP £43,959
Middlesbrough Council 2012-4 GBP £49,926
Oxfordshire County Council 2012-4 GBP £14,154 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2012-4 GBP £6,457
South Gloucestershire Council 2012-4 GBP £22,858 Grants to Voluntary Bodies
South Gloucestershire Council 2012-3 GBP £22,858 Grants to Voluntary Bodies
Hartlepool Borough Council 2012-3 GBP £3,000 Grants & Donations
Plymouth City Council 2012-3 GBP £45,319
Stockton-On-Tees Borough Council 2012-3 GBP £4,095
Rotherham Metropolitan Borough Council 2012-3 GBP £6,408
Hull City Council 2012-3 GBP £50,750 Customer Services
Middlesbrough Council 2012-3 GBP £7,100
South Gloucestershire Council 2012-2 GBP £22,858 Grants to Voluntary Bodies
Hull City Council 2012-2 GBP £44,083 Customer Services
Oxfordshire County Council 2012-2 GBP £31,025 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2012-2 GBP £12,767
Plymouth City Council 2012-2 GBP £55,255
Middlesbrough Council 2012-2 GBP £52,010
Hull City Council 2012-1 GBP £45,844 Customer Services
South Gloucestershire Council 2012-1 GBP £22,858 Grants to Voluntary Bodies
Oxfordshire County Council 2012-1 GBP £2,806 Other Agency and Contracted Services
Middlesbrough Council 2012-1 GBP £3,240
Plymouth City Council 2012-1 GBP £82,270
Rotherham Metropolitan Borough Council 2011-12 GBP £8,603
South Gloucestershire Council 2011-12 GBP £22,858 Grants to Voluntary Bodies
Plymouth City Council 2011-12 GBP £3,504 Other Social Servs Block Contracts Volu
Oxfordshire County Council 2011-12 GBP £8,709 Other Agency and Contracted Services
Oxfordshire County Council 2011-11 GBP £12,749 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2011-11 GBP £7,220
Plymouth City Council 2011-11 GBP £19,836 Training
Middlesbrough Council 2011-11 GBP £2,160 Course fees - school children and Students
Stockton-On-Tees Borough Council 2011-10 GBP £14,923
South Gloucestershire Council 2011-10 GBP £45,716 Grants to Voluntary Bodies
Oxfordshire County Council 2011-10 GBP £600 Other Agency and Contracted Services
Plymouth City Council 2011-10 GBP £20,401 Training
Rotherham Metropolitan Borough Council 2011-10 GBP £7,090
Middlesbrough Council 2011-10 GBP £22,848 Course fees - school children and Students
Rotherham Metropolitan Borough Council 2011-9 GBP £13,547
Oxfordshire County Council 2011-9 GBP £1,937 Other Agency and Contracted Services
Plymouth City Council 2011-9 GBP £25,483 Other Social Servs Block Contracts Volu
Stockton-On-Tees Borough Council 2011-8 GBP £15,633
South Gloucestershire Council 2011-8 GBP £22,858 Grants to Voluntary Bodies
Plymouth City Council 2011-8 GBP £28,858 Training
Oxfordshire County Council 2011-8 GBP £10,349 Other Agency and Contracted Services
South Gloucestershire Council 2011-7 GBP £22,858 Grants to Voluntary Bodies
Stockton-On-Tees Borough Council 2011-7 GBP £44,769
Middlesbrough Council 2011-7 GBP £25,589 Course fees - school children and Students
Manchester City Council 2011-7 GBP £12,000 Training and Development
Somerset County Council 2011-7 GBP £16,394 Miscellaneous Expenses
Plymouth City Council 2011-7 GBP £24,803 Other Social Servs Block Contracts Volu
Middlesbrough Council 2011-6 GBP £4,412 Placement fees
Stockton-On-Tees Borough Council 2011-6 GBP £51,539
Plymouth City Council 2011-6 GBP £21,979 Other Social Servs Block Contracts Volu
Oxfordshire County Council 2011-6 GBP £3,950 Other Agency and Contracted Services
South Gloucestershire Council 2011-6 GBP £45,716 Grants to Voluntary Bodies
Stockton-On-Tees Borough Council 2011-5 GBP £15,633
Plymouth City Council 2011-5 GBP £39,035 Training
Middlesbrough Council 2011-5 GBP £10,960 Placement fees
South Gloucestershire Council 2011-5 GBP £22,858 Grants to Voluntary Bodies
Middlesbrough Council 2011-4 GBP £32,519 Grants to organisations
Stockton-On-Tees Borough Council 2011-4 GBP £5,504
Plymouth City Council 2011-4 GBP £25,158 Training
Dudley Borough Council 2011-3 GBP £1,298
Plymouth City Council 2011-3 GBP £24,528 Other Social Servs Block Contracts Volu
South Gloucestershire Council 2011-3 GBP £45,716 Grants to Voluntary Bodies
Oxfordshire County Council 2011-3 GBP £4,105 Other Agency and Contracted Services
Middlesbrough Council 2011-3 GBP £22,743 Grants to organisations
Rotherham Metropolitan Borough Council 2011-2 GBP £3,187
Dudley Borough Council 2011-2 GBP £25,327
Oxfordshire County Council 2011-2 GBP £1,920 Other Agency and Contracted Services
Plymouth City Council 2011-2 GBP £50,210 Other Social Servs Block Contracts Volu
Stockton-On-Tees Borough Council 2011-2 GBP £4,560
Middlesbrough Council 2011-2 GBP £36,431 Course fees - school children and Students
Somerset County Council 2011-2 GBP £4,098 Grants & Subscriptions
Rotherham Metropolitan Borough Council 2011-1 GBP £3,715
Dudley Borough Council 2011-1 GBP £25,934
Oxfordshire County Council 2011-1 GBP £900 Other Agency and Contracted Services
Hartlepool Borough Council 2011-1 GBP £4,736 Grants & Donations
Middlesbrough Council 2011-1 GBP £10,400 Course fees - school children and Students
Stockton-On-Tees Borough Council 2011-1 GBP £17,588
North East Lincolnshire Council 2011-1 GBP £8,056
Nottinghamshire County Council 2011-1 GBP £683
Solihull Metropolitan Borough Council 2011-1 GBP £440 Other Contracted Services
South Gloucestershire Council 2011-1 GBP £74,224 Commissioned Service (Inc SLA Grants)
Rotherham Metropolitan Borough Council 2010-12 GBP £4,281 Neighbourhoods & Adult Services
Oxfordshire County Council 2010-12 GBP £4,338 Other Agency and Contracted Services
Plymouth City Council 2010-12 GBP £24,528
South Gloucestershire Council 2010-12 GBP £22,281 Grants to Voluntary Bodies
Nottinghamshire County Council 2010-12 GBP £11,829
Sandwell Metroplitan Borough Council 2010-12 GBP £2,176
Oxfordshire County Council 2010-11 GBP £10,671 Other Agency and Contracted Services
South Gloucestershire Council 2010-11 GBP £23,435 Grants to Voluntary Bodies
Middlesbrough Council 2010-11 GBP £45,147 Grants to organisations
Sandwell Metroplitan Borough Council 2010-11 GBP £2,592
Middlesbrough Council 2010-10 GBP £54,222 Professional, commission & membership fees
Middlesbrough Council 2010-9 GBP £78,987 Professional, commission & membership fees
Hartlepool Borough Council 2010-9 GBP £5,000 Training Course Provision
Middlesbrough Council 2010-8 GBP £48,662 Course fees - school children and Students
Hartlepool Borough Council 2010-7 GBP £4,780 Grants & Donations
Middlesbrough Council 2010-7 GBP £76,588 Professional, commission & membership fees
Hartlepool Borough Council 2010-6 GBP £7,279 Prof Fees - External Consultant
Middlesbrough Council 2010-6 GBP £42,511 Course fees - school children and Students
Middlesbrough Council 2010-5 GBP £41,966 Refunds
Hartlepool Borough Council 2010-5 GBP £-1,479 Grants & Donations
Middlesbrough Council 2010-4 GBP £140,387 Professional, commission & membership fees
Dudley Metropolitan Council 2010-4 GBP £24,169
Dudley Metropolitan Council 0-0 GBP £101,972

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A4E MANAGEMENT LTD 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 Type
Defending partyA4E MANAGEMENT LIMITEDEvent Date2016-10-20
On 20 October 2016, the above named companies whose registered office is at 19-20 The Triangle Ng2 Business Park, Nottingham, NG2 1AE, were placed into member's voluntary liquidation and Emma Cray (office holder no. 17450) and Karen Dukes (office holder no, 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required on or before 28 November 2016 (the last date for proving) to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyA4E MANAGEMENT LIMITEDEvent Date2016-10-20
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyA4E MANAGEMENT LIMITEDEvent Date2016-10-20
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 October 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. That the companies be wound up voluntarily. Ordinary Resolution 2. That Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the companies for the purposes of each winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event TypeProposal to Strike Off
Defending partyA4E MANAGEMENT LTDEvent Date2010-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A4E MANAGEMENT LTD 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 A4E MANAGEMENT LTD 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.