Dissolved
Dissolved 2014-06-28
Company Information for A.J. MILLER ELECTRICAL LIMITED
BURY ST EDMUNDS, SUFFOLK, IP32,
|
Company Registration Number
03800291
Private Limited Company
Dissolved Dissolved 2014-06-28 |
Company Name | |
---|---|
A.J. MILLER ELECTRICAL LIMITED | |
Legal Registered Office | |
BURY ST EDMUNDS SUFFOLK | |
Company Number | 03800291 | |
---|---|---|
Date formed | 1999-07-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2014-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 08:54:28 |
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 |
---|---|---|
PHILIP CHAMBERLIN |
||
PHILIP CHAMBERLIN |
||
PETER RONALD GOODFIELD |
||
RON MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE PAPWORTH |
Director | ||
STEPHEN PROCTER |
Director | ||
ALBERT JAMES MILLER |
Director | ||
CHARTWELL HOUSE CORPORATE SERVICES LIMITED |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 12 SIGNET COURT SWANNS ROAD CAMBRIDGE CAMBS CB5 8LA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 79 LONGSTANTON ROAD OAKINGTON CAMBRIDGE CAMBRIDGESHIRE CB4 5AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RON MARSH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD GOODFIELD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHAMBERLIN / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 01/07/2008 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/07/07; CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 75/60 19/02/07 £ SR 15@1=15 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS | |
88(2)R | AD 12/07/99--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.79 | 9 |
MortgagesNumMortOutstanding | 0.61 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.18 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 4531 - Installation electrical wiring etc.
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as A.J. MILLER ELECTRICAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A. J. MILLER ELECTRICAL LIMITED | Event Date | 2010-01-10 |
NOTICE IS HEREBY GIVEN that pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , meetings of members and creditors will be held at Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB on 21 March 2014 at 10.00 am and 10.15 am respectively for the purposes of showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator and determining the manner in which the books, accounts and documents of the company and the liquidator shall be disposed of. Completed proxy forms must be returned to Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB by 12.00 noon on the business day preceding the day of the meeting. Stephen Mark Rout (IP No 6062 ) : Appointed liquidator on 10 January 2010 Email: smrout@aol.com , Tel: 01223 329392 | |||
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. |