Dissolved
Dissolved 2018-04-22
Company Information for A J W ELEY LIMITED
BERESFORD WAY, CHESTERFIELD, S41,
|
Company Registration Number
04684182
Private Limited Company
Dissolved Dissolved 2018-04-22 |
Company Name | |
---|---|
A J W ELEY LIMITED | |
Legal Registered Office | |
BERESFORD WAY CHESTERFIELD | |
Company Number | 04684182 | |
---|---|---|
Date formed | 2003-03-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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 |
---|---|---|
CATHERINE ANNE ELEY |
||
ANTHONY JAMES WILLIAM ELEY |
||
CATHERINE ANNE ELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE ELEY / 12/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WILLIAM ELEY / 12/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE ELEY / 12/03/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046841820004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046841820003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046841820004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046841820003 | |
AR01 | 03/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE ELEY / 03/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE ELEY / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WILLIAM ELEY / 03/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 05/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-01-08 |
Appointment of Liquidators | 2016-01-08 |
Resolutions for Winding-up | 2016-01-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS TSB BANK PLC | ||
Satisfied | LLOYDS TSB BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
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 A J W ELEY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as A J W ELEY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AJW ELEY LIMITED | Event Date | 2015-12-30 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 3 February 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Restart BTi, 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP numbers 9046 and 9706 ) of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG . Date of Appointment: 30 December 2015 . Further information about this case is available from Yasmin Khanum at the offices of Restart BTi on 03333 444395. Keith Robin Cottam and Gareth Graham Self , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AJW ELEY LIMITED | Event Date | 2015-12-30 |
Keith Robin Cottam and Gareth Graham Self of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG : Further information about this case is available from Yasmin Khanum at the offices of Restart BTi on 03333 444395. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AJW ELEY LIMITED | Event Date | 2015-12-30 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 30 December 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Keith Robin Cottam and Gareth Graham Self be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP numbers 9046 and 9706 ) of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG . Date of Appointment: 30 December 2015 . Further information about this case is available from Yasmin Khanum at the offices of Restart BTi on 03333 444395. Anthony Eley , Director : | |||
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. |