Live but Receiver Manager on at least one charge
Company Information for AYLESFORD METAL COMPANY (1984) LIMITED
SPECTRUM HOUSE, 2B SUTTONS LANE, HORNCHURCH, ESSEX, RM12 6RJ,
|
Company Registration Number
01842065
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
AYLESFORD METAL COMPANY (1984) LIMITED | |
Legal Registered Office | |
SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ Other companies in RM12 | |
Company Number | 01842065 | |
---|---|---|
Company ID Number | 01842065 | |
Date formed | 1984-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 13/11/2013 | |
Return next due | 11/12/2014 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2019-09-05 05:34:21 |
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 |
---|---|---|
SHAUN THOMAS ELLIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN ALEXANDER ELLIOTT |
Company Secretary | ||
JOHN CLIFFORD PENFOLD |
Company Secretary | ||
JOHN CLIFFORD PENFOLD |
Director | ||
THOMAS PENFOLD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMC RECYCLING LIMITED | Director | 2015-04-22 | CURRENT | 2014-04-03 | Dissolved 2015-11-17 | |
AYLESFORD METAL COMPANY TRADING LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2016-02-16 | |
AYLESFORD FINANCIAL LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2014-08-12 | |
AYLESFORD METAL COMPANY LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2018-04-10 | |
PRIORY QUAY RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2007-04-16 | CURRENT | 2005-01-12 | Active | |
AYLESFORD METAL COMPANY (2006) LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/08/12 TO 31/12/12 | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shaun Thomas Elliott on 2011-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/10 FROM 191-193 High Street Hornchurch Essex RM11 3XT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 13/11/09 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/11/08; full list of members | |
288b | Appointment terminated secretary christian elliott | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: MILL HALL HOUSE MILL HALL AYLESFORD KENT ME20 7JN | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Petitions to Wind Up (Companies) | 2013-05-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as AYLESFORD METAL COMPANY (1984) LIMITED are:
Initiating party | AINSCOUGH CRANE HIRE LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | AYLESFORD METAL COMPANY (1984) LIMITED | Event Date | 2013-04-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 2653 A Petition to wind up the above-named Company Aylesford Metal Company (1984) Limited, of Spectrum House, 2 b Suttons Lane, Hornchurch, Essex RM12 6RJ (Registered Office), presented on 9 April 2013 by AINSCOUGH CRANE HIRE LIMITED of Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL on Monday 10 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 7 June 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/09447/963.) : | |||
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. |