Company Information for A J WEST DECORATORS LIMITED
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
04261378
Private Limited Company
Liquidation |
Company Name | |
---|---|
A J WEST DECORATORS LIMITED | |
Legal Registered Office | |
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in RM11 | |
Company Number | 04261378 | |
---|---|---|
Company ID Number | 04261378 | |
Date formed | 2001-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 30/07/2014 | |
Return next due | 27/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:05:49 |
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 |
---|---|---|
ANTHONY JAMES WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES STANLEY WEST |
Company Secretary | ||
JAMES STANLEY WEST |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-15 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/15 FROM Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:Extraordinary resolution to wind up on 2014-12-16Extraordinary resolution to wind up on 2014-12-16Extraordinary resolution to wind up on 2014-12-16Extraordinary resolution to wind up on 2014-12-16Extraordinary resolution to wind up o... | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WEST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/12 FROM 3Rd Floor Scottish Mutual House 17/29 North Street Hornchurch Essex RM11 1RS United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WEST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES WEST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/12 FROM 7 Marine House Steeple Road Mayland Chelmsford Essex CM3 6BE | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY WEST / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WEST / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 103 FORD LANE RAINHAM ESSEX RM13 7AT | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 11 HORSESHOE CLOSE BILLERICAY ESSEX CM12 0YA | |
ELRES | S366A DISP HOLDING AGM 23/11/01 | |
ELRES | S252 DISP LAYING ACC 23/11/01 | |
88(2)R | AD 23/11/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-02-20 |
Appointment of Liquidators | 2014-12-24 |
Resolutions for Winding-up | 2014-12-24 |
Meetings of Creditors | 2014-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 8,184 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 10,609 |
Creditors Due Within One Year | 2013-03-31 | £ 20,581 |
Creditors Due Within One Year | 2012-03-31 | £ 18,231 |
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 A J WEST DECORATORS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 3,326 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 19,793 |
Current Assets | 2013-03-31 | £ 12,409 |
Current Assets | 2012-03-31 | £ 80,323 |
Debtors | 2013-03-31 | £ 4,083 |
Debtors | 2012-03-31 | £ 58,530 |
Shareholder Funds | 2012-03-31 | £ 55,805 |
Stocks Inventory | 2013-03-31 | £ 5,000 |
Stocks Inventory | 2012-03-31 | £ 2,000 |
Tangible Fixed Assets | 2013-03-31 | £ 3,241 |
Tangible Fixed Assets | 2012-03-31 | £ 4,322 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as A J WEST DECORATORS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | A J WEST DECORATORS LIMITED | Event Date | 2017-02-15 |
Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and address of their solicitors (if any), to the Liquidator, Nedim Ailyan at Griffins, 142-148 Main Road, Sidcup, Kent DA14 6NZ to which creditors should send their proofs of debt by no later than 13 March 2017.Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 16 December 2014. Office holder details: Nedim Ailyan (IP No 9072) of Griffins, 142-148 Main Road, Sidcup, Kent DA14 6NZ For further details contact: Lucy Newell, Email: lucy.newell@griffins.net Ag FF111938 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A J WEST DECORATORS LIMITED | Event Date | 2014-12-16 |
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: info@abbottfielding.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A J WEST DECORATORS LIMITED | Event Date | 2014-12-16 |
At a General Meeting of the above-named Company held at 10.00am at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 16 December 2014 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No 9072) are appointed Joint Liquidators for the purposes of the voluntary winding up. For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: info@abbottfielding.co.uk Anthony West , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A J WEST DECORATORS LIMITED | Event Date | 2014-11-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ , on 16 December 2014 , at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above Meeting must be lodged, accompanied by a proof of debt form, at 142-148 Main Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business day prior to the date of the meeting. Notice is also hereby given that Nedim Ailyan (IP No: 9072), of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , is qualified to act as an Insolvency Practitioner in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. Further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 020 8302 4344. | |||
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. |