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

D. AITCHEF LIMITED

WELLINGTON STREET WEST, HULL, HU1,
Company Registration Number
01280390
Private Limited Company
Dissolved

Dissolved 2017-07-12

Company Overview

About D. Aitchef Ltd
D. AITCHEF LIMITED was founded on 1976-10-06 and had its registered office in Wellington Street West. The company was dissolved on the 2017-07-12 and is no longer trading or active.

Key Data
Company Name
D. AITCHEF LIMITED
 
Legal Registered Office
WELLINGTON STREET WEST
HULL
 
Filing Information
Company Number 01280390
Date formed 1976-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-01
Date Dissolved 2017-07-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 15:25:10
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 D. AITCHEF LIMITED

Current Directors
Officer Role Date Appointed
NEAL DAVID CHILVERS
Company Secretary 1992-03-14
ANGELA MARGARET FLETCHER
Director 1992-03-14
DAVID HARRY FLETCHER
Director 1992-03-14
MATTHEW WILLIAM DAVID FLETCHER
Director 2011-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY FLETCHER
Director 1992-03-14 1995-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL DAVID CHILVERS TRITON HOMES LIMITED Company Secretary 1999-11-08 CURRENT 1986-03-11 Dissolved 2017-07-04
NEAL DAVID CHILVERS THE FIELDFARE PARTNERSHIP LIMITED Company Secretary 1997-03-18 CURRENT 1986-05-19 Active
NEAL DAVID CHILVERS H FLETCHER & SON LIMITED Company Secretary 1991-03-14 CURRENT 1976-10-18 Dissolved 2017-07-12
ANGELA MARGARET FLETCHER TOLL GAVEL LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
ANGELA MARGARET FLETCHER TRITON HOMES LIMITED Director 1998-03-26 CURRENT 1986-03-11 Dissolved 2017-07-04
ANGELA MARGARET FLETCHER H FLETCHER & SON LIMITED Director 1997-11-08 CURRENT 1976-10-18 Dissolved 2017-07-12
ANGELA MARGARET FLETCHER THE FIELDFARE PARTNERSHIP LIMITED Director 1991-11-14 CURRENT 1986-05-19 Active
DAVID HARRY FLETCHER 354 CAPITAL LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
DAVID HARRY FLETCHER JEHF CAPITAL LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
DAVID HARRY FLETCHER TOLL GAVEL LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
DAVID HARRY FLETCHER THE FIELDFARE PARTNERSHIP LIMITED Director 1991-11-14 CURRENT 1986-05-19 Active
DAVID HARRY FLETCHER TRITON HOMES LIMITED Director 1991-11-01 CURRENT 1986-03-11 Dissolved 2017-07-04
DAVID HARRY FLETCHER H FLETCHER & SON LIMITED Director 1991-03-14 CURRENT 1976-10-18 Dissolved 2017-07-12
MATTHEW WILLIAM DAVID FLETCHER H FLETCHER & SON LIMITED Director 2011-01-07 CURRENT 1976-10-18 Dissolved 2017-07-12

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
2017-07-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2016
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 1ST FLOOR 44 SATURDAY MARKET BEVERLEY EAST YORKSHIRE HU17 8AA
2015-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-264.70DECLARATION OF SOLVENCY
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0114/03/14 FULL LIST
2014-02-27AA01/10/13 TOTAL EXEMPTION SMALL
2013-10-16RES13ASSET PURCHASE AGREEMENT 01/10/2013
2013-05-01AR0114/03/13 FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY FLETCHER / 01/04/2012
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET FLETCHER / 01/04/2012
2013-04-23AA01/10/12 TOTAL EXEMPTION SMALL
2012-05-01AR0114/03/12 FULL LIST
2012-04-24AA01/10/11 TOTAL EXEMPTION SMALL
2011-06-20AA01/10/10 TOTAL EXEMPTION SMALL
2011-04-13AR0114/03/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MATTHEW WILLIAM DAVID FLETCHER
2010-07-08AA01/10/09 TOTAL EXEMPTION SMALL
2010-04-29AR0114/03/10 FULL LIST
2009-06-24AA01/10/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-07-07363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-24AA01/10/07 TOTAL EXEMPTION SMALL
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06
2007-05-02363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-05-11363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/05
2005-05-27363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04
2004-04-27363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/03
2003-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/02
2003-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-16363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/10/01
2002-03-22363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 72/74 CLARENCE STREET HULL NORTH HUMBERSIDE HU9 1DJ
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/10/00
2001-04-04363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/99
2000-03-29363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/98
1999-04-07363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/97
1998-03-27363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/96
1997-03-25363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1996-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/10/95
1996-04-18363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1995-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94
1995-03-22363(288)DIRECTOR RESIGNED
1995-03-22363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1995-02-28288DIRECTOR RESIGNED
1994-06-16AUDAUDITOR'S RESIGNATION
1994-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/93
1994-03-30363sRETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS
1993-06-14288SECRETARY'S PARTICULARS CHANGED
1993-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/92
1993-03-23363sRETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS
1992-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/91
1992-04-26363sRETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS
1992-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1991-04-22363aRETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS
1991-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/10/90
1990-06-08363RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS
1990-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/10/89
1989-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/88
1989-06-27363RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS
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 D. AITCHEF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-21
Resolutions for Winding-up2015-02-24
Notices to Creditors2015-02-24
Appointment of Liquidators2015-02-24
Fines / Sanctions
No fines or sanctions have been issued against D. AITCHEF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D. AITCHEF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-10-01
Annual Accounts
2012-10-01
Annual Accounts
2011-10-01
Annual Accounts
2010-10-01
Annual Accounts
2009-10-01
Annual Accounts
2008-10-01
Annual Accounts
2007-10-01
Annual Accounts
2006-10-01

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 D. AITCHEF LIMITED

Intangible Assets
Patents
We have not found any records of D. AITCHEF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D. AITCHEF LIMITED
Trademarks
We have not found any records of D. AITCHEF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D. AITCHEF 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 D. AITCHEF LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where D. AITCHEF 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 TypeFinal Meetings
Defending partyD. AITCHEF LIMITEDEvent Date2017-02-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, on 30 March 2017 at 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidator at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY by no later than 12 noon on the preceding business day. Date of Appointment: 16 February 2015 Office Holder details: Alec Pillmoor, (IP No. 007243) of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN and Adrian Allen, (IP No. 008740) of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & contact details of case manager: Susannah Pettigrew, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5263. Contact details for Joint Liquidators, Alec Pillmoor, Tel: 01482 607200 and Adrian Allen, Tel: 0113 285 5285 Ag FF112088
 
Initiating party Event TypeResolutions for Winding-up
Defending partyD. AITCHEF LIMITEDEvent Date2015-02-16
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at Baker Tilly (Hull), Two Humber Quays, Wellington Street West, Hull, HU1 2BN, on 16 February 2015 , the following special resolution and ordinary resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Alec Pillmoor and Adrian Allen , both of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street West, Hull, HU1 2BN, (IP Nos 007243 and 008740) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Annabel Gray of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607310. Office Holder details: Alec Pillmoor of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607200 and Adrian Allen of Baker Tilly Restructuring and Recovery LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5000.
 
Initiating party Event TypeNotices to Creditors
Defending partyD. AITCHEF LIMITEDEvent Date2015-02-16
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 March 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 16 February 2015. Office Holder details: Alec Pillmoor (IP No. 007243) of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN and Adrian Allen (IP No. 008740) of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Correspondence address & contact details of case manager: Annabel Gray of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607310. For further details contact: Alec Pillmoor, Tel: 01482 607200. Adrian Allen, Tel: 0113 285 5000
 
Initiating party Event TypeAppointment of Liquidators
Defending partyD. AITCHEF LIMITEDEvent Date2015-02-16
Alec Pillmoor , of Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street West, Hull, HU1 2BN and Adrian Allen , of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY : Correspondence address & contact details of case manager: Annabel Gray of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607310. Office Holder details: Alec Pillmoor of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN, Tel: 01482 607200 and Adrian Allen of Baker Tilly Restructuring and Recovery LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D. AITCHEF 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 D. AITCHEF 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.