Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARJAY (LONGRIDGE) LIMITED
Company Information for

ARJAY (LONGRIDGE) LIMITED

HESKIN, PRESTON, PR7,
Company Registration Number
01768179
Private Limited Company
Dissolved

Dissolved 2014-12-25

Company Overview

About Arjay (longridge) Ltd
ARJAY (LONGRIDGE) LIMITED was founded on 1983-11-08 and had its registered office in Heskin. The company was dissolved on the 2014-12-25 and is no longer trading or active.

Key Data
Company Name
ARJAY (LONGRIDGE) LIMITED
 
Legal Registered Office
HESKIN
PRESTON
 
Filing Information
Company Number 01768179
Date formed 1983-11-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2014-12-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 18:03:33
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 ARJAY (LONGRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
SIMON RICHARD STAFFORD
Company Secretary 2004-06-30
NIGEL MATTHEW STAFFORD
Director 2008-04-07
SIMON RICHARD STAFFORD
Director 2005-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STAFFORD
Director 1991-03-29 2012-05-25
ARNOLD JAMES DEWHURST
Director 1991-03-29 2004-06-30
ARNOLD JAMES DEWHURST
Company Secretary 1991-03-29 2004-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD STAFFORD R R MOTORS LIMITED Director 2004-05-24 CURRENT 1989-07-11 Dissolved 2014-05-06

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
2014-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 9 PITTMAN COURT PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZG
2013-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-044.20STATEMENT OF AFFAIRS/4.19
2013-12-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-23AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-17LATEST SOC17/04/13 STATEMENT OF CAPITAL;GBP 50
2013-04-17AR0129/03/13 FULL LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAFFORD
2012-04-25AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-29AR0129/03/12 FULL LIST
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-17AR0129/03/11 FULL LIST
2011-03-02AA30/11/10 TOTAL EXEMPTION SMALL
2010-04-21AR0129/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD STAFFORD / 01/12/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MATTHEW STAFFORD / 01/12/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STAFFORD / 01/12/2009
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARD STAFFORD / 01/12/2009
2010-03-17AA30/11/09 TOTAL EXEMPTION SMALL
2009-06-04AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-06-25363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED NIGEL MATTHEW STAFFORD
2008-03-31AA30/11/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-04-04363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-07-14288aNEW DIRECTOR APPOINTED
2005-04-13363(288)SECRETARY RESIGNED
2005-04-13363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-08-17169£ IC 100/50 30/06/04 £ SR 50@1=50
2004-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06RES12VARYING SHARE RIGHTS AND NAMES
2004-06-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-03363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-05-08363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-05-28363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-10-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-09-25RES03EXEMPTION FROM APPOINTING AUDITORS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-04-23363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-04-26363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-04-12363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-02287REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 12 ESSEX STREET PRESTON LANCS PR1 1QE
1998-04-08363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1997-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-02395PARTICULARS OF MORTGAGE/CHARGE
1997-04-23363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-04-03363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-04-05363sRETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ARJAY (LONGRIDGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-16
Resolutions for Winding-up2013-12-03
Appointment of Liquidators2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against ARJAY (LONGRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-02-19 Outstanding THE ROYAL BNK OF SCOTLAND LTD
LEGAL CHARGE 1985-05-14 Outstanding WILLIAMS & GLUN'S BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 141,943
Creditors Due After One Year 2011-11-30 £ 232,077
Creditors Due Within One Year 2012-11-30 £ 203,322
Creditors Due Within One Year 2011-11-30 £ 281,451
Provisions For Liabilities Charges 2012-11-30 £ 20,359
Provisions For Liabilities Charges 2011-11-30 £ 17,489

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 ARJAY (LONGRIDGE) LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-11-30 £ 96,381
Current Assets 2011-11-30 £ 39,201
Debtors 2012-11-30 £ 94,731
Debtors 2011-11-30 £ 37,551
Fixed Assets 2012-11-30 £ 132,481
Fixed Assets 2011-11-30 £ 486,465
Secured Debts 2012-11-30 £ 51,875
Secured Debts 2011-11-30 £ 231,086
Stocks Inventory 2012-11-30 £ 1,650
Stocks Inventory 2011-11-30 £ 1,650
Tangible Fixed Assets 2012-11-30 £ 132,381
Tangible Fixed Assets 2011-11-30 £ 486,365

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARJAY (LONGRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARJAY (LONGRIDGE) LIMITED
Trademarks
We have not found any records of ARJAY (LONGRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARJAY (LONGRIDGE) 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 (45200 - Maintenance and repair of motor vehicles) as ARJAY (LONGRIDGE) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ARJAY (LONGRIDGE) 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 TypeFinal Meetings
Defending partyARJAY (LONGRIDGE) LIMITEDEvent Date2014-07-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 18 September 2014 at 10.00 am, to be followed at 10.30 am; by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA no later than 12 noon on the preceding day. For further details contact: John-Paul Lander, Tel: 01257 452012, Email: johnpaullander@marshallpeters.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARJAY (LONGRIDGE) LIMITEDEvent Date2013-11-27
(Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and 100 of the Insolvency Act 1986) At a General Meeting of the members of the above named company, duly convened and held at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 27 November 2013 at 10.30 am, the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Administrator: John-Paul Lander. Contact Details: 01257 452021 Nigel Stafford , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARJAY (LONGRIDGE) LIMITEDEvent Date2013-11-27
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: John-Paul Lander. Contact Details: 01257 452021 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARJAY (LONGRIDGE) 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 ARJAY (LONGRIDGE) 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.