Company Information for A1 EXTRACTION LIMITED
5 Barnfield Crescent, Exeter, DEVON, EX1 1QT,
|
Company Registration Number
03709842
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
A1 EXTRACTION LIMITED | |||
Legal Registered Office | |||
5 Barnfield Crescent Exeter DEVON EX1 1QT Other companies in TQ12 | |||
| |||
Company Number | 03709842 | |
---|---|---|
Company ID Number | 03709842 | |
Date formed | 1999-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-08 11:59:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A1 EXTRACTION SYSTEMS LIMITED | 21-25 THE CRESCENT HOCKLEY BIRMINGHAM WEST MIDLANDS B18 5LU | Active | Company formed on the 2021-11-26 |
Officer | Role | Date Appointed |
---|---|---|
POLLY VIRGINIA MARY COLEMAN |
||
JONATHAN RAY COLEMAN |
||
POLLY VIRGINIA MARY COLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/22 FROM 13 Wentworth Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TL | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/22 TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW WINDSOR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW WINDSOR | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW WINDSOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-02 GBP 1 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF POLLY VIRGINIA MARY COLEMAN AS A PERSON OF SIGNIFICANT CONTROL | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLY VIRGINIA MARY COLEMAN | |
TM02 | Termination of appointment of Polly Virginia Mary Coleman on 2020-06-02 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR POLLY VIRGINIA MARY COLEMAN on 2011-02-09 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAY COLEMAN / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY VIRGINIA MARY COLEMAN / 10/02/2010 | |
363a | Return made up to 09/02/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: UNIT 12 DANEHEATH BUSINESS PARK WENTWORTH ROAD HEATHFIELD IND ESTATE HEATHFIELD NEWTON ABBOT DEVON TQ12 6TL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/01 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/00 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/05/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-03-09 |
Appointmen | 2022-03-09 |
Notices to | 2022-03-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Provisions For Liabilities Charges | 2013-05-31 | £ 6,505 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-31 | £ 3,605 |
Provisions For Liabilities Charges | 2012-05-31 | £ 3,605 |
Provisions For Liabilities Charges | 2011-05-31 | £ 1,570 |
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 A1 EXTRACTION LIMITED
Called Up Share Capital | 2013-05-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 2 |
Called Up Share Capital | 2012-05-31 | £ 2 |
Called Up Share Capital | 2011-05-31 | £ 2 |
Cash Bank In Hand | 2013-05-31 | £ 28,884 |
Cash Bank In Hand | 2012-05-31 | £ 104,757 |
Cash Bank In Hand | 2012-05-31 | £ 104,757 |
Cash Bank In Hand | 2011-05-31 | £ 116,487 |
Current Assets | 2013-05-31 | £ 194,058 |
Current Assets | 2012-05-31 | £ 267,419 |
Current Assets | 2012-05-31 | £ 267,419 |
Current Assets | 2011-05-31 | £ 242,093 |
Debtors | 2013-05-31 | £ 125,040 |
Debtors | 2012-05-31 | £ 137,016 |
Debtors | 2012-05-31 | £ 137,016 |
Debtors | 2011-05-31 | £ 111,351 |
Fixed Assets | 2013-05-31 | £ 46,570 |
Fixed Assets | 2012-05-31 | £ 35,214 |
Fixed Assets | 2012-05-31 | £ 35,214 |
Fixed Assets | 2011-05-31 | £ 29,053 |
Shareholder Funds | 2013-05-31 | £ 123,659 |
Shareholder Funds | 2012-05-31 | £ 141,533 |
Shareholder Funds | 2012-05-31 | £ 141,533 |
Shareholder Funds | 2011-05-31 | £ 138,022 |
Stocks Inventory | 2013-05-31 | £ 40,008 |
Stocks Inventory | 2012-05-31 | £ 25,520 |
Stocks Inventory | 2012-05-31 | £ 25,520 |
Stocks Inventory | 2011-05-31 | £ 14,129 |
Tangible Fixed Assets | 2013-05-31 | £ 46,570 |
Tangible Fixed Assets | 2012-05-31 | £ 35,214 |
Tangible Fixed Assets | 2012-05-31 | £ 35,214 |
Tangible Fixed Assets | 2011-05-31 | £ 29,053 |
Debtors and other cash assets
A1 EXTRACTION LIMITED owns 1 domain names.
a1extraction.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Corporate Surveys - Education |
Devon County Council | |
|
Other Building Maintenance |
Devon County Council | |
|
Health & Safety Equipment |
Devon County Council | |
|
Health & Safety Equipment |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | A1 EXTRACTION LIMITED | Event Date | 2022-03-09 |
Initiating party | Event Type | Appointmen | |
Defending party | A1 EXTRACTION LIMITED | Event Date | 2022-03-09 |
Name of Company: A1 EXTRACTION LIMITED Company Number: 03709842 Nature of Business: Manufacture of other special-purpose machinery not elsewhere classified Registered office: 5 Barnfield Crescent, Exe… | |||
Initiating party | Event Type | Notices to | |
Defending party | A1 EXTRACTION LIMITED | Event Date | 2022-03-09 |
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. |