Company Information for AHERN ECOLOGY LIMITED
BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NP,
|
Company Registration Number
07289155
Private Limited Company
Liquidation |
Company Name | |
---|---|
AHERN ECOLOGY LIMITED | |
Legal Registered Office | |
BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1NP Other companies in SP4 | |
Company Number | 07289155 | |
---|---|---|
Company ID Number | 07289155 | |
Date formed | 2010-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 28/11/2014 | |
Return next due | 26/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:20:58 |
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 |
---|---|---|
HELEN ELIZABETH AHERN |
||
DANIEL JOHN AHERN |
||
HELEN ELIZABETH AHERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WARREN PASH |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNIT 13 HURRICANE CLOSE SARUM SALISBURY WILTSHIRE SP4 6LG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 20140 | |
AR01 | 28/11/14 FULL LIST | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 20140 | |
AR01 | 16/06/14 FULL LIST | |
SH01 | 13/02/14 STATEMENT OF CAPITAL GBP 20140 | |
SH01 | 13/02/14 STATEMENT OF CAPITAL GBP 12119 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 49 NORTH STREET WILTON SALISBURY WILTSHIRE SP2 0HE ENGLAND | |
AR01 | 17/06/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072891550003 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 18/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PASH | |
SH01 | 26/08/11 STATEMENT OF CAPITAL GBP 140 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 57 NORTH STREET WILTON SALISBURY SP2 0HJ | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2011 TO 31/07/2011 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WARREN PASH | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AR01 | 18/06/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2015-07-13 |
Appointment of Liquidators | 2015-07-13 |
Resolutions for Winding-up | 2015-07-13 |
Meetings of Creditors | 2015-07-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | GENER8 FINANCE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 AHERN ECOLOGY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Supplies and services |
Oxford City Council | |
|
ECOLOGICAL SERVICES ROSE HILL CC |
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 | Notices to Creditors | |
---|---|---|---|
Defending party | AHERN ECOLOGY LTD | Event Date | 2015-07-08 |
Ian Edward Walker (IP Number: 6537 ) and Gary Paul Shankland (IP Number: 9587 ), both of Begbies Traynor (Central) LLP of Balliol House, Southernhay Gardens, Exeter EX1 1NP were appointed as Joint Liquidators of the Company on 8 July 2015 . Creditors of the Company are required on or before the 7 August 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Agne Sinkeviciute by e-mail at Agne.Sinkeviciute@begbies-traynor.com or by telephone on 01392 260800 . I E Walker , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AHERN ECOLOGY LTD | Event Date | 2015-07-08 |
Ian Edward Walker of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and Gary Paul Shankland of Begbies Traynor (Central) LLP, 40 Bank Street, Canary Wharf, London E14 5NR : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AHERN ECOLOGY LTD | Event Date | 2015-07-08 |
At a meeting of the members of the above named company, duly convened and held at the offices of Hazlewoods LLP, Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH on 8 July 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily; 2. That Victor Henry Ellaby (IP No 008020) of Hazlewoods LLP, Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH be and he is hereby appointed Liquidator for the purposes of such winding up. Ian Edward Walker (IP number 6537 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP and Gary Paul Shankland (IP number 9587 ) of Begbies Traynor (Central) LLP , 40 Bank Street, Canary Wharf, London E14 5NR were appointed Joint Liquidators of the Company on 8 July 2015 . Further information about this case is available from Agne Sinkeviciute at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at Agne.Sinkeviciute@begbies-traynor.com . Daniel Ahern , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AHERN ECOLOGY LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended), that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH on 8 July 2015 at 12.00 noon. To be entitled to vote at the meeting, creditors must lodge their proxies at Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at Hazlewoods LLP , Suite B1, White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Contact Information for Insolvency Practitioner: Victor Henry Ellaby Authorised to Act as an Insolvency Practitioner by the ICAEW. No. 008020 , Tel: 01179 475747 Other contact details: Gina Clare Gina.clare@hazlewoods.co.uk 01179 475747 Daniel John Ahern , 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. |