Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A J W ELEY LIMITED
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 Overview

About A J W Eley Ltd
A J W ELEY LIMITED was founded on 2003-03-03 and had its registered office in Beresford Way. The company was dissolved on the 2018-04-22 and is no longer trading or active.

Key Data
Company Name
A J W ELEY LIMITED
 
Legal Registered Office
BERESFORD WAY
CHESTERFIELD
 
Filing Information
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
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 A J W ELEY LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE ELEY
Company Secretary 2003-03-05
ANTHONY JAMES WILLIAM ELEY
Director 2003-03-05
CATHERINE ANNE ELEY
Director 2003-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2003-03-03 2003-03-05
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2003-03-03 2003-03-05

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
2018-04-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2016
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-124.70DECLARATION OF SOLVENCY
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-124.70DECLARATION OF SOLVENCY
2015-07-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-02AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0103/03/15 FULL LIST
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE ELEY / 12/03/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WILLIAM ELEY / 12/03/2015
2015-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE ELEY / 12/03/2015
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046841820004
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046841820003
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0103/03/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 046841820004
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 046841820003
2013-03-22AR0103/03/13 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AR0103/03/12 FULL LIST
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0103/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE ELEY / 03/03/2011
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0103/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE ELEY / 03/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WILLIAM ELEY / 03/03/2010
2009-10-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-27363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-04-0188(2)RAD 05/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-11288bDIRECTOR RESIGNED
2003-03-11288bSECRETARY RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2003-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A J W ELEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-01-08
Appointment of Liquidators2016-01-08
Resolutions for Winding-up2016-01-08
Fines / Sanctions
No fines or sanctions have been issued against A J W ELEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-03 Satisfied LLOYDS TSB BANK PLC
2013-06-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-12-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-05-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31

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 A J W ELEY LIMITED

Intangible Assets
Patents
We have not found any records of A J W ELEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A J W ELEY LIMITED
Trademarks
We have not found any records of A J W ELEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A J W ELEY 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 (99999 - Dormant Company) as A J W ELEY LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where A J W ELEY 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 TypeNotices to Creditors
Defending partyAJW ELEY LIMITEDEvent Date2015-12-30
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 TypeAppointment of Liquidators
Defending partyAJW ELEY LIMITEDEvent Date2015-12-30
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 TypeResolutions for Winding-up
Defending partyAJW ELEY LIMITEDEvent Date2015-12-30
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A J W ELEY 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 J W ELEY 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
    S1