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

AJD & SED CONSULTANCY SERVICES LIMITED

KING STREET, DERBY, DE1,
Company Registration Number
06874399
Private Limited Company
Dissolved

Dissolved 2017-08-03

Company Overview

About Ajd & Sed Consultancy Services Ltd
AJD & SED CONSULTANCY SERVICES LIMITED was founded on 2009-04-08 and had its registered office in King Street. The company was dissolved on the 2017-08-03 and is no longer trading or active.

Key Data
Company Name
AJD & SED CONSULTANCY SERVICES LIMITED
 
Legal Registered Office
KING STREET
DERBY
DE1
Other companies in CV32
 
Filing Information
Company Number 06874399
Date formed 2009-04-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:52
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 AJD & SED CONSULTANCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES DUCKER
Director 2009-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA ELIZABETH DUCKER
Director 2009-04-24 2015-12-01
HAMMONDS SECRETARIES LIMITED
Company Secretary 2009-04-08 2009-04-23
PETER MORTIMER CROSSLEY
Director 2009-04-08 2009-04-23
HAMMONDS DIRECTORS LIMITED
Director 2009-04-08 2009-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DUCKER JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
ANDREW JAMES DUCKER TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
ANDREW JAMES DUCKER MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
ANDREW JAMES DUCKER TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ANDREW JAMES DUCKER PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
ANDREW JAMES DUCKER PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
ANDREW JAMES DUCKER PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
ANDREW JAMES DUCKER KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
ANDREW JAMES DUCKER FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER JAMES ALEXANDER INVESTMENTS Director 2017-06-02 CURRENT 2017-06-02 Active
ANDREW JAMES DUCKER S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
ANDREW JAMES DUCKER TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
ANDREW JAMES DUCKER ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
ANDREW JAMES DUCKER CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
ANDREW JAMES DUCKER HAMSARD 3342 LIMITED Director 2014-09-24 CURRENT 2014-06-18 Dissolved 2016-01-05
ANDREW JAMES DUCKER DS FINANCE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-04-19
ANDREW JAMES DUCKER ELAGHMORE (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
ANDREW JAMES DUCKER TRUTEX LIMITED Director 2010-12-09 CURRENT 2010-01-21 Active
ANDREW JAMES DUCKER TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
ANDREW JAMES DUCKER ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
ANDREW JAMES DUCKER ELY CHEMICAL COMPANY LIMITED Director 2004-04-26 CURRENT 1985-11-25 Dissolved 2014-08-01

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
2017-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM BENTLEY HOUSE 63A LILLINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6LF
2015-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-15LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR
2015-12-15LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR
2015-12-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-154.70DECLARATION OF SOLVENCY
2015-12-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SONIA DUCKER
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-06AR0108/04/15 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0108/04/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-30AR0108/04/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-05AR0108/04/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-24AR0108/04/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0108/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA ELIZABETH DUCKER / 01/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA ELIZABETH DUCKER / 16/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUCKER / 16/03/2010
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 42 ST. MARYS ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1JP UNITED KINGDOM
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUCKER / 23/04/2009
2009-04-24288aDIRECTOR APPOINTED MS SONIA ELIZABETH DUCKER
2009-04-24225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED
2009-04-24288aDIRECTOR APPOINTED MR ANDREW JAMES DUCKER
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2009-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AJD & SED CONSULTANCY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-06
Appointment of Liquidators2015-12-08
Resolutions for Winding-up2015-12-08
Notices to Creditors2015-12-08
Fines / Sanctions
No fines or sanctions have been issued against AJD & SED CONSULTANCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AJD & SED CONSULTANCY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-04-01 £ 185,888

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 AJD & SED CONSULTANCY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 744,996
Current Assets 2012-04-01 £ 775,516
Debtors 2012-04-01 £ 30,520
Fixed Assets 2012-04-01 £ 9,975
Shareholder Funds 2012-04-01 £ 599,603
Tangible Fixed Assets 2012-04-01 £ 9,975

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AJD & SED CONSULTANCY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJD & SED CONSULTANCY SERVICES LIMITED
Trademarks
We have not found any records of AJD & SED CONSULTANCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJD & SED CONSULTANCY SERVICES 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 (70229 - Management consultancy activities other than financial management) as AJD & SED CONSULTANCY SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AJD & SED CONSULTANCY SERVICES 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 TypeAppointment of Liquidators
Defending partyAJD & SED CONSULTANCY SERVICES LIMITEDEvent Date2015-12-04
Dean Anthony Nelson of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or 01332 332 021 or at kimberley.wapplington@smithcooper.co.uk or dean.nelson@smithcooper.co.uk .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAJD & SED CONSULTANCY SERVICES LIMITEDEvent Date2015-12-04
At a General Meeting of the Members of the above-named Company, duly convened, and held on 4 December 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Dean Anthony Nelson and Nicholas Charles Osborn Lee be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 4 December 2015 . Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or 01332 332 021 or at kimberley.wapplington@smithcooper.co.uk or dean.nelson@smithcooper.co.uk . Andrew Ducker , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyAJD & SED CONSULTANCY SERVICES LIMITEDEvent Date2015-12-04
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 6 January 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 2 Lace Market Square, Nottingham, NG1 1PB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 4 December 2015 . Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or 01332 332 021 or at kimberley.wapplington@smithcooper.co.uk or dean.nelson@smithcooper.co.uk . Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators
 
Initiating party Event TypeFinal Meetings
Defending partyAJD & SED CONSULTANCY SERVICES LIMITEDEvent Date2015-12-04
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 2 Lace Market Square, Nottingham NG1 1PB on 18 April 2017 at 10.00 am, for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 2 Lace Market Square, Nottingham NG1 1PB by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 4 December 2015 . Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 01332 332 021 or 0115 945 4300 or at dean.nelson@smithcooper.co.uk or kimberley.wapplington@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJD & SED CONSULTANCY SERVICES 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 AJD & SED CONSULTANCY SERVICES 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.