Dissolved 2018-04-10
Company Information for AYLESFORD METAL COMPANY LIMITED
GATWICK, WEST SUSSEX, RH6 0PA,
|
Company Registration Number
07635230
Private Limited Company
Dissolved Dissolved 2018-04-10 |
Company Name | |
---|---|
AYLESFORD METAL COMPANY LIMITED | |
Legal Registered Office | |
GATWICK WEST SUSSEX RH6 0PA Other companies in RM12 | |
Company Number | 07635230 | |
---|---|---|
Date formed | 2011-05-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2018-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AYLESFORD METAL COMPANY (1984) LIMITED | SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ | Live but Receiver Manager on at least one charge | Company formed on the 1984-08-20 | |
AYLESFORD METAL COMPANY (2006) LIMITED | SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ | Dissolved | Company formed on the 2006-02-01 | |
AYLESFORD METAL COMPANY TRADING LIMITED | DAIRY FARM OFFICE SEMER IPSWICH SUFFOLK IP7 6RA | Dissolved | Company formed on the 2013-08-19 |
Officer | Role | Date Appointed |
---|---|---|
SHAUN THOMAS ELLIOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMC RECYCLING LIMITED | Director | 2015-04-22 | CURRENT | 2014-04-03 | Dissolved 2015-11-17 | |
AYLESFORD METAL COMPANY TRADING LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Dissolved 2016-02-16 | |
AYLESFORD FINANCIAL LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2014-08-12 | |
PRIORY QUAY RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2007-04-16 | CURRENT | 2005-01-12 | Active | |
AYLESFORD METAL COMPANY (1984) LIMITED | Director | 2006-11-16 | CURRENT | 1984-08-20 | Live but Receiver Manager on at least one charge | |
AYLESFORD METAL COMPANY (2006) LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/05/2017:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 21/05/2016 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH RM12 6RJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 16/05/13 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/12/2012 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 16/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-07-07 |
Meetings of Creditors | 2015-03-05 |
Appointment of Administrators | 2015-01-21 |
Petitions to Wind Up (Companies) | 2015-01-05 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MR REGISTRAR BRIGGS | 475/2015 | Aylesford Metal Company Limited | |||
|
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OF A SHIP | Outstanding | SINGERS CORPORATE ASSET FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | KENT SOLAR SERVICES LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 4,546,981 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 1,669,293 |
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 AYLESFORD METAL COMPANY LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Current Assets | 2012-06-01 | £ 2,464,115 |
Debtors | 2012-06-01 | £ 2,464,115 |
Fixed Assets | 2012-06-01 | £ 3,756,717 |
Shareholder Funds | 2012-06-01 | £ 4,558 |
Tangible Fixed Assets | 2012-06-01 | £ 3,366,717 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AYLESFORD METAL COMPANY LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AYLESFORD METAL COMPANY LIMITED | Event Date | 2015-05-22 |
In the High Court Of Justice case number 003737 Official Receiver appointed: A Stanley West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , CHATHAM , ME4 4AF , telephone: 01634 894700 , email: Medway.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AYLESFORD METAL COMPANY LIMITED | Event Date | 2015-01-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 475 William Matthew Humphries Tait (IP No 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Martha Hanora Thompson (IP No 8678 ) of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AYLESFORD METAL COMPANY LIMITED | Event Date | 2015-01-16 |
In the High Court of Justice, Chancery Division case number 475 NOTICE IS HEREBY GIVEN pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named Company will be held at BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA on 18 March 2015 at 10:00 am for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12:00 hrs on 17 March 2015 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986, and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. The Joint Administrators are William Matthew Humphries Tait of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA and Martha Hanora Thompson of 55 Baker Street, London W1U 7EU (office holder numbers 9564 and 8678 ). The Administrators were appointed on 16 January 2015 . The Administrators may be contacted care of brnotice@bdo.co.uk . The Companys registered office is 2 City Place, Beehive Ring Road, Gatwick, West Sussex. The Companys principal trading address was New Hythe Lane, Aylesford, Kent, ME20 7PA . William Matthew Humphries Tait , Joint Administrator : | |||
Initiating party | BALLAST PHOENIX LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | AYLESFORD METAL COMPANY LIMITED | Event Date | 2014-10-23 |
Solicitor | Hegarty LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7573 A Petition to wind up the above-named Company of registered number 07635230 of Spectrum House, 2B Sutton Lane, Hornchurch, Essex RM12 6RJ , presented on 23 October 2014 by BALLAST PHOENIX LIMITED of 1 Victoria Stables, Essex Way, Bourne, Lincs PE10 9JZ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 19 January 2015 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 January 2015 . | |||
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. |