Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A3 LIMITED
Company Information for

A3 LIMITED

The Old Exchange, 234 Southchurch Road, Southend On Sea, ESSEX, SS1 2EG,
Company Registration Number
02056754
Private Limited Company
Liquidation

Company Overview

About A3 Ltd
A3 LIMITED was founded on 1986-09-19 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". A3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A3 LIMITED
 
Legal Registered Office
The Old Exchange
234 Southchurch Road
Southend On Sea
ESSEX
SS1 2EG
Other companies in W1T
 
Filing Information
Company Number 02056754
Company ID Number 02056754
Date formed 1986-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 31/01/2018
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-09-27 12:27:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A3 LIMITED
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 A3 LIMITED

Current Directors
Officer Role Date Appointed
JOHN KENNETH LEY
Company Secretary 1992-10-01
SIMON HOGG
Director 1992-10-01
JOHN KENNETH LEY
Director 1991-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES OGIER
Director 2004-06-04 2012-04-27
EDWARD MATTHEW CARR
Director 1991-04-20 1997-10-31
ANDREW RICHARD BUTLER
Company Secretary 1991-04-20 1992-09-30
ANDREW RICHARD BUTLER
Director 1991-04-20 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KENNETH LEY AXESTAR LIMITED Company Secretary 2003-06-23 CURRENT 2003-06-18 Active

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
2022-09-27Final Gazette dissolved via compulsory strike-off
2022-06-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-25
2020-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-25
2019-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-25
2018-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-25
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Shropshire House 1st Floor 179 Tottenham Court Road London W1T 7NZ
2017-06-16LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-16LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-09AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-21AR0120/04/15 ANNUAL RETURN FULL LIST
2014-07-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0120/04/14 ANNUAL RETURN FULL LIST
2013-09-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0120/04/13 ANNUAL RETURN FULL LIST
2012-09-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AA01Previous accounting period extended from 31/12/11 TO 30/04/12
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART OGIER
2012-05-09AR0120/04/12 ANNUAL RETURN FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART OGIER
2011-09-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0120/04/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0120/04/10 ANNUAL RETURN FULL LIST
2010-04-20CH03SECRETARY'S DETAILS CHNAGED FOR JOHN KENNETH LEY on 2010-04-20
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES OGIER / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH LEY / 20/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOGG / 20/04/2010
2010-04-20AD02SAIL ADDRESS CREATED
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-05-22363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 3RD FLOOR SHROPSHIRE HOUSE 2-10 CAPPER STREET LONDON WC1E 6JA
2006-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-02363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-13363aRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-30288aNEW DIRECTOR APPOINTED
2004-05-06363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-16363aRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-28363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363aRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-14363aRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-06363aRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-05-06288cDIRECTOR'S PARTICULARS CHANGED
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-06363aRETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
1998-05-06288bDIRECTOR RESIGNED
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-08363aRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-09363aRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-03363xRETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS
1995-04-29395PARTICULARS OF MORTGAGE/CHARGE
1994-11-17287REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 5TH FLOOR SHROPSHIRE HOUSE 11-20 CAPPER STREET LONDON, WC1E 6JA
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-12363xRETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
1994-06-12288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to A3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-06-12
Resolutions for Winding-up2017-06-12
Fines / Sanctions
No fines or sanctions have been issued against A3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-04-29 Satisfied KELLOCK LIMITED
MORTGAGE DEBENTURE 1992-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 67,191
Creditors Due Within One Year 2012-04-30 £ 54,113

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 A3 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 104,286
Cash Bank In Hand 2012-04-30 £ 67,662
Current Assets 2013-04-30 £ 136,770
Current Assets 2012-04-30 £ 133,583
Debtors 2013-04-30 £ 30,984
Debtors 2012-04-30 £ 64,421
Shareholder Funds 2013-04-30 £ 71,326
Shareholder Funds 2012-04-30 £ 82,196
Stocks Inventory 2013-04-30 £ 1,500
Stocks Inventory 2012-04-30 £ 1,500
Tangible Fixed Assets 2013-04-30 £ 1,747
Tangible Fixed Assets 2012-04-30 £ 2,726

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A3 LIMITED
Trademarks
We have not found any records of A3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A3 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 (18129 - Printing n.e.c.) as A3 LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where A3 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 partyA3 LIMITEDEvent Date2017-05-26
Liquidator's name and address: Louise Donna Baxter and Dominik Thiel Czerwinke, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Robert Knight by e-mail at robert.knight@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA3 LIMITEDEvent Date2017-05-26
At a General Meeting of the members of the above named company, duly convened and held at 10 Uplands Road, London, N8 9NL on 26 May 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: - 1. "That the Company be wound up voluntarily". 2. "That Louise Donna Baxter and Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Louise Donna Baxter (IP Number: 009123 ) and Dominik Thiel Czerwinke (IP Number: 009636 ).
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A3 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 A3 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.