Dissolved
Dissolved 2018-05-09
Company Information for AJS COATS LIMITED
1238 HIGH ROAD, LONDON, N20,
|
Company Registration Number
03684761
Private Limited Company
Dissolved Dissolved 2018-05-09 |
Company Name | |
---|---|
AJS COATS LIMITED | |
Legal Registered Office | |
1238 HIGH ROAD LONDON | |
Company Number | 03684761 | |
---|---|---|
Date formed | 1998-12-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-05 | |
Date Dissolved | 2018-05-09 | |
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 |
---|---|---|
SUSAN JANE GODFREY CLARK |
||
SUSAN JANE GODFREY CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JUSTIN STEWART COATS |
Director | ||
EDEN SECRETARIES LIMITED |
Nominated Secretary | ||
GLASSMILL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COATS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR SUSAN JANE GODFREY CLARK / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JANE GODFREY CLARK / 19/04/2017 | |
AA | 05/04/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JANE CLARK / 12/04/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR SUSAN JANE CLARK / 12/04/2017 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/15 FULL LIST | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/14 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN STEWART COATS / 08/08/2012 | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JANE CLARK / 08/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR SUSAN JANE CLARK / 08/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN STEWART COATS / 08/12/2010 | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN STEWART COATS / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JANE CLARK / 05/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 136 KENSINGTON CHURCH STREET LONDON W8 4BH | |
AA | 05/04/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 65 KINGSWAY LONDON WC2B 6TD | |
225 | CURREXT FROM 31/12/2008 TO 05/04/2009 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 7 SAINT JAMES'S SQUARE LONDON SW1Y 4JU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COATS / 12/01/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS SUSAN JANE CLARK LOGGED FORM | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 17/12/04 | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 30 CATHERINE PLACE LONDON SW1E 6HL | |
363s | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
RES14 | 998 AT £1 28/04/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/04/01--------- £ SI 998@1=998 £ IC 2/1000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 105A CADOGAN GARDENS LONDON SW3 2RF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Notices to | 2017-05-26 |
Resolution | 2017-05-26 |
Appointmen | 2017-05-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | ADAM AND COMPANY PLC | |
LEGAL MORTGAGE | Satisfied | ADAM & COMPANY 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 AJS COATS LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as AJS COATS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AJS COATS LIMITED | Event Date | 2017-05-15 |
I, Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that I was appointed Liquidator of the above named Company on 15 May 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, or or before 15 August 2017 to prove their debts by sending to the undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. For further details contact: Hayley Sheather, Email Hayley.sheather@yerrillmurphy.co.uk or Tel: 01233 666280. Ag IF21350 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AJS COATS LIMITED | Event Date | 2017-05-15 |
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London N20 0LH on 15 May 2017 the following Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is hereby appointed Liquidator of the Company. For further details contact: Hayley Sheather, Email Hayley.sheather@yerrillmurphy.co.uk or Tel: 01233 666280. Ag IF21350 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AJS COATS LIMITED | Event Date | 2017-05-15 |
Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH : Ag IF21350 | |||
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. |