Dissolved 2017-08-03
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 Name | |
---|---|
AJD & SED CONSULTANCY SERVICES LIMITED | |
Legal Registered Office | |
KING STREET DERBY DE1 Other companies in CV32 | |
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 |
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 |
---|---|---|
ANDREW JAMES DUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SONIA ELIZABETH DUCKER |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHAW 1 LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
TRUCKMIXER (U.K.) LIMITED | Director | 2018-04-27 | CURRENT | 2011-05-31 | Active | |
MCPHEE BROS (BLANTYRE) LIMITED | Director | 2018-04-27 | CURRENT | 1983-10-31 | Active | |
TOTAL VEHICLE SOLUTIONS GROUP LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
PRIDEN (UK) LTD | Director | 2018-03-29 | CURRENT | 2013-07-15 | Active | |
PRIDEN HOLDINGS LTD | Director | 2018-03-29 | CURRENT | 2017-01-04 | Active | |
PRIDEN ENGINEERING LIMITED | Director | 2018-03-29 | CURRENT | 2001-11-01 | Active | |
KESSLERS INTERNATIONAL LIMITED | Director | 2017-09-06 | CURRENT | 2016-01-13 | In Administration | |
FRIARS 730 LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
HEXCITE GROUP LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
JAMES ALEXANDER INVESTMENTS | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
S B COMPONENTS (INTERNATIONAL) LIMITED | Director | 2016-12-02 | CURRENT | 1999-10-15 | Active | |
TVS INTERFLEET LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
ELAGHMORE GP (SCOTLAND) LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Dissolved 2017-03-07 | |
CLIVE MARK SCHOOLWEAR LIMITED | Director | 2015-12-18 | CURRENT | 1988-05-12 | Active | |
HAMSARD 3342 LIMITED | Director | 2014-09-24 | CURRENT | 2014-06-18 | Dissolved 2016-01-05 | |
DS FINANCE LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2015-04-19 | |
ELAGHMORE (HOLDINGS) LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Liquidation | |
TRUTEX LIMITED | Director | 2010-12-09 | CURRENT | 2010-01-21 | Active | |
TRUTEX INVESTMENTS LIMITED | Director | 2010-12-09 | CURRENT | 2010-09-13 | Active | |
ELAGHMORE LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Liquidation | |
ELY CHEMICAL COMPANY LIMITED | Director | 2004-04-26 | CURRENT | 1985-11-25 | Dissolved 2014-08-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM BENTLEY HOUSE 63A LILLINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6LF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONIA DUCKER | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA ELIZABETH DUCKER / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA ELIZABETH DUCKER / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUCKER / 16/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 42 ST. MARYS ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1JP UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUCKER / 23/04/2009 | |
288a | DIRECTOR APPOINTED MS SONIA ELIZABETH DUCKER | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY | |
288b | APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED MR ANDREW JAMES DUCKER | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-06 |
Appointment of Liquidators | 2015-12-08 |
Resolutions for Winding-up | 2015-12-08 |
Notices to Creditors | 2015-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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 Due Within One Year | 2012-04-01 | £ 185,888 |
---|
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 AJD & SED CONSULTANCY SERVICES LIMITED
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AJD & SED CONSULTANCY SERVICES LIMITED | Event Date | 2015-12-04 |
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 Type | Resolutions for Winding-up | |
Defending party | AJD & SED CONSULTANCY SERVICES LIMITED | Event Date | 2015-12-04 |
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 Type | Notices to Creditors | |
Defending party | AJD & SED CONSULTANCY SERVICES LIMITED | Event Date | 2015-12-04 |
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 Type | Final Meetings | |
Defending party | AJD & SED CONSULTANCY SERVICES LIMITED | Event Date | 2015-12-04 |
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 | |||
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. |