Company Information for AE (DEVELOPMENTS) LIMITED
1733 COVENTRY ROAD, SOUTH YARDLEY, BIRMINGHAM, WEST MIDLANDS, B26 1DT,
|
Company Registration Number
04667853
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AE (DEVELOPMENTS) LIMITED | |
Legal Registered Office | |
1733 COVENTRY ROAD SOUTH YARDLEY BIRMINGHAM WEST MIDLANDS B26 1DT Other companies in B26 | |
Company Number | 04667853 | |
---|---|---|
Company ID Number | 04667853 | |
Date formed | 2003-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-03-07 05:24:16 |
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 |
---|---|---|
DAVID SHREAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLA JAYNE MASON |
Company Secretary | ||
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ART ENVIRONMENTS (INTERNATIONAL) LIMITED | Director | 2002-04-29 | CURRENT | 2002-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Shread on 2016-02-18 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CARLA MASON | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 17/02/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHREAD / 29/05/2008 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHREAD / 01/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CARLA MASON / 01/01/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/03 FROM: RUSKIN CHAMBERS, 191 CORPORATION STREET, BIRMINGHAM, WEST MIDLANDS B4 6RP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-09-14 |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-03-31 | £ 289,469 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 289,469 |
Other Creditors Due Within One Year | 2013-03-31 | £ 30,000 |
Other Creditors Due Within One Year | 2012-03-31 | £ 30,000 |
Other Taxation Social Security Within One Year | 2013-03-31 | £ 13,528 |
Other Taxation Social Security Within One Year | 2012-03-31 | £ 13,528 |
Trade Creditors Within One Year | 2013-03-31 | £ 245,654 |
Trade Creditors Within One Year | 2012-03-31 | £ 245,654 |
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 AE (DEVELOPMENTS) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,350 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,350 |
Current Assets | 2013-03-31 | £ 18,354 |
Current Assets | 2012-03-31 | £ 18,354 |
Debtors | 2013-03-31 | £ 17,004 |
Debtors | 2012-03-31 | £ 17,004 |
Debtors Due Within One Year | 2013-03-31 | £ 17,004 |
Debtors Due Within One Year | 2012-03-31 | £ 17,004 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AE (DEVELOPMENTS) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AE (DEVELOPMENTS) LIMITED | Event Date | 2010-09-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AE (DEVELOPMENTS) LIMITED | Event Date | 2010-01-12 |
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. |