Dissolved
Dissolved 2015-07-09
Company Information for AJA CARPENTERS (MIDLANDS) LIMITED
LONDON, EC2M 2PL,
|
Company Registration Number
05740854
Private Limited Company
Dissolved Dissolved 2015-07-09 |
Company Name | |
---|---|
AJA CARPENTERS (MIDLANDS) LIMITED | |
Legal Registered Office | |
LONDON EC2M 2PL Other companies in EC2M | |
Company Number | 05740854 | |
---|---|---|
Date formed | 2006-03-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-07-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:52 |
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 |
---|---|---|
ALAN JAMES ASHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEWHAVEN LIMITED |
Company Secretary | ||
SARA DEBORAH DENNY |
Director | ||
CARL DAVID ASTON |
Director | ||
PEGGY ANN ASHTON |
Company Secretary | ||
PEGGY ANN ASHTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AJA CARPENTERS (UKB) LTD | Director | 2012-10-15 | CURRENT | 2012-10-15 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O NEWHAVEN LIMITED 35 SOHO SQUARE LONDON W1D 3QX UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEWHAVEN LIMITED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 100.04 | |
LATEST SOC | 16/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA DENNY | |
AR01 | 13/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS SARA DEBORAH DENNY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM UNIT 7 MALVERN VIEW BUSINESS PARK, STELLA WAY BISHOPS CLEEVE, CHELTENHAM GLOUCESTERSHIRE GL52 7DQ | |
AP04 | CORPORATE SECRETARY APPOINTED NEWHAVEN LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL ASTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PEGGY ASHTON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES ASHTON / 28/06/2010 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES ASHTON / 15/03/2010 | |
AP01 | DIRECTOR APPOINTED CARL DAVID ASTON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEGGY ASHTON | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 13/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2015-01-30 |
Resolutions for Winding-up | 2012-12-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CHEQUE EXCHANGE (SW) LIMITED | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as AJA CARPENTERS (MIDLANDS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AJA CARPENTERS (MIDLANDS) LIMITED | Event Date | 2015-01-23 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, Third Floor, 37 Sun Street, London, EC2M 2PL on 24 March 2015 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL no later than 12.00 noon on the business day before the meeting. Date of Appointment: 29 November 2012. Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL For further details contact: Ru Shamhuyarira, Email: rs@cmbpartnersllp.co.uk, Tel: 020 7377 4370. Lane Bednash , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AJA CARPENTERS (MIDLANDS) LIMITED | Event Date | 2012-11-29 |
At a General Meeting of the above-named Company held at CMB Partners LLP, 34 Ely Place, London, EC1N 6TD on 29 November 2012 the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD , (IP No. 8882) be and he is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Lane Bednash. Alternative person to contact with enquiries about the case: Jemma Fitzpatrick, Tel: 020 7831 2626. Alan Ashton , Director : | |||
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. |