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

A.J.PURDY & COMPANY LIMITED

BRENTMEAD HOUSE BRITANNIA ROAD, LONDON, N12,
Company Registration Number
00505725
Private Limited Company
Dissolved

Dissolved 2015-08-27

Company Overview

About A.j.purdy & Company Ltd
A.J.PURDY & COMPANY LIMITED was founded on 1952-03-20 and had its registered office in Brentmead House Britannia Road. The company was dissolved on the 2015-08-27 and is no longer trading or active.

Key Data
Company Name
A.J.PURDY & COMPANY LIMITED
 
Legal Registered Office
BRENTMEAD HOUSE BRITANNIA ROAD
LONDON
 
Filing Information
Company Number 00505725
Date formed 1952-03-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2015-08-27
Type of accounts SMALL
Last Datalog update: 2019-03-08 07:50:54
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.PURDY & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ROGER MARLEY
Company Secretary 1991-04-12
ROGER WINSTON MARLEY
Director 1991-04-12
STEVEN ROGER MARLEY
Director 1991-04-12
VALERIE ELIZABETH MARLEY
Director 1991-04-12
CHRISTINE ELIZABETH MCCRONE
Director 1994-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL SMITH
Director 1997-10-01 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROGER MARLEY NEW HORIZON PROPERTY SERVICES LTD Director 2017-12-08 CURRENT 2007-06-04 Active - Proposal to Strike off

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
2015-08-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2014
2015-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2014
2014-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2013
2013-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2013
2013-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012
2012-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2012
2012-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011
2011-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2011
2010-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2010
2010-06-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2010
2009-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2009
2008-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-12-234.20STATEMENT OF AFFAIRS/4.19
2008-12-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM UNIT 14 HARLOW MILL BUSINESS CENTRE RIVERWAY HARLOW ESSEX CM20 2FD
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM UNIT 14 HARLOW MILL BUSINESS CENTRE RIVERWAY HARLOW ESSEX CM20 2FD
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 30 STORT MILL RIVERWAY HARLOW ESSEX CM20 2SN
2008-04-16363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-03-01225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03363sRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-25363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-12-27395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-14363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-20363(288)DIRECTOR RESIGNED
2000-04-20363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-18363sRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-11363sRETURN MADE UP TO 12/04/98; CHANGE OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-01-27AUDAUDITOR'S RESIGNATION
1997-10-07288aNEW DIRECTOR APPOINTED
1997-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-09363sRETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS
1996-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-21363sRETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1996-01-19WRES01ADOPT MEM AND ARTS 27/12/95
1995-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-10363sRETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS
1994-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-02363sRETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS
1994-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-13288NEW DIRECTOR APPOINTED
1993-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-25363sRETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS
1993-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-22363sRETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS
1991-05-08363aRETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS
1991-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-11-20288NEW DIRECTOR APPOINTED
1990-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
5248 - Other retail specialised stores



Licences & Regulatory approval
We could not find any licences issued to A.J.PURDY & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-13
Notices to Creditors2008-12-24
Fines / Sanctions
No fines or sanctions have been issued against A.J.PURDY & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-12-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of A.J.PURDY & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J.PURDY & COMPANY LIMITED
Trademarks
We have not found any records of A.J.PURDY & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J.PURDY & COMPANY 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 (5248 - Other retail specialised stores) as A.J.PURDY & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.J.PURDY & COMPANY 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 partyA J PURDY & CO LIMITEDEvent Date2008-12-15
In accordance with Rule 4.106 of the Insolvency Rules 1986, notice is hereby given that Martin Linton and Paul Weber were appointed Joint Liquidators of the above company by a Resolution of the Creditors passed on the 15 December 2008. Notice is hereby given that the creditors of the above-named company which is being voluntarily wound up, are required, on or before 13 February 2009, to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors, if any, to the undersigned, Martin Linton, of Leigh Adams LLP, Brentmead House, Britannia Road, London N12 9RU the Joint Liquidator of the said company and, if so required by notice in writing from the said Joint Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. M. H. Linton FCA, Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyA J PURDY & COMPANY LIMITEDEvent Date2008-12-15
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named company will be held at Brentmead House, Britannia Road, London N12 9RU on 15 May 2015 at 10.45 am and 11.00 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings:- That the Joint Liquidators Final Report and Receipts and Payments Account be approved. That the Joint Liquidators should receive their release. A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. Creditors must lodge proxies and hitherto unlodged proofs, for use at the Meetings, must be returned to the offices of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU by not later than 12:00 noon on 14 May 2015 in order that a Member or Creditor may be entitled to vote. Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP Nos 9400 and 5998 ) were appointed Joint Liquidators of the above-named Company on 15 December 2008 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.J.PURDY & COMPANY 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.PURDY & COMPANY 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.
    Other companies at postcode N12