Company Information for AJM (SECURITY) SOLUTIONS LIMITED
WILSON FIELD LIMITED, THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
|
Company Registration Number
05494265
Private Limited Company
Liquidation |
Company Name | |
---|---|
AJM (SECURITY) SOLUTIONS LIMITED | |
Legal Registered Office | |
WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS Other companies in S11 | |
Company Number | 05494265 | |
---|---|---|
Company ID Number | 05494265 | |
Date formed | 2005-06-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-09-30 | |
Account next due | 2014-06-30 | |
Latest return | 2013-08-31 | |
Return next due | 2016-09-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:52 |
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 |
---|---|---|
JANET NORRIS |
||
JANET NORRIS |
||
MARTYN GREGORY SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVERT WATCH LTD | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active | |
COVERT WATCH LTD | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM RICHMOND HOUSE HILL STREET ASHTON-UNDER-LYNE LANCASHIRE OL7 0PZ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM RICHMOND HOUSE HILL STREET ASHTON-UNDER-LYNE LANCASHIRE OL7 0PZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM HYDE PARK HOUSE CARTWRIGHT STREET NEWTON HYDE CHESHIRE SK14 4EH UK | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2012 TO 30/09/2012 | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SMITH / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET NORRIS / 30/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM SUITE 1-3 HYDE PARK HOUSE CARTWRIGHT STREET NEWTON HYDE CHESHIRE SK14 4EH | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 51 CEDAR AVENUE, CYPRESS OAKS STALYBRIDGE CHESHIRE SK15 3GD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-01-22 |
Appointment of Liquidators | 2014-01-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2011-08-01 | £ 3,298 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 68,902 |
Creditors and other liabilities
|
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 AJM (SECURITY) SOLUTIONS LIMITED
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Current Assets | 2011-08-01 | £ 24,076 |
Debtors | 2011-08-01 | £ 22,876 |
Fixed Assets | 2011-08-01 | £ 25,554 |
Shareholder Funds | 2011-08-01 | £ 22,570 |
Stocks Inventory | 2011-08-01 | £ 1,200 |
Tangible Fixed Assets | 2011-08-01 | £ 25,554 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as AJM (SECURITY) SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AJM (SECURITY) SOLUTIONS LIMITED | Event Date | 2014-01-16 |
Liquidator's Name and Address: Fiona Grant and Liquidator's Name and Address: Gemma Louise Roberts , Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Natalie Simpson. Other: Creditors are invited to submit their claims to the Joint Liquidators at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . (Section 85(1), Insolvency Act 1986; Rule 4.106A, Insolvency Rules 1986 (as amended)) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AJM (SECURITY) SOLUTIONS LIMITED | Event Date | |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Resolution by Members to Appoint Liquidator: That Fiona Grant and Gemma Louise Roberts of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , be and are hereby appointed joint liquidators for the purposes of such winding up. Creditors appointment Confirmation: The appointments of Fiona Grant and Gemma Louise Roberts were confirmed by the creditors. Date of which Resolutions were passed: 16 January 2014 Martyn Smith , Office holder capacity: Director : Fiona Grant , IP number: 9444 and Gemma Louise Roberts , IP number: 9701 both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Fiona Grant | |||
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. |