Dissolved 2013-12-18
Company Information for AHJI REALISATIONS LIMITED
VANTAGE POINT WOODWATER PARK PYNES HILL, EXETER, EX2,
|
Company Registration Number
04887202
Private Limited Company
Dissolved Dissolved 2013-12-18 |
Company Name | ||
---|---|---|
AHJI REALISATIONS LIMITED | ||
Legal Registered Office | ||
VANTAGE POINT WOODWATER PARK PYNES HILL EXETER | ||
Previous Names | ||
|
Company Number | 04887202 | |
---|---|---|
Date formed | 2003-09-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2013-12-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 06:14:35 |
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 |
---|---|---|
ANDREW ALEXANDER SCOTT GIBSON |
||
ANDREW ALEXANDER SCOTT GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN CROFTS |
Director | ||
CHRISTINE ANN ADAMS |
Director | ||
ADAMS ROBERT |
Director | ||
CHRISTINE ANN ADAMS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
RES15 | CHANGE OF NAME 25/01/2013 | |
CERTNM | COMPANY NAME CHANGED A H JONES INVESTIGATORS LIMITED CERTIFICATE ISSUED ON 22/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 25/01/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 45 CLIFTON ROAD EXETER EX1 2BJ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 6 BLACKBOY ROAD EXETER EX4 6SG UNITED KINGDOM | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 21/03/12 STATEMENT OF CAPITAL;GBP 200 | |
SH06 | 21/03/12 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 04/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 04/09/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SHEPPARD ROCKEY & WILLIAMS LTD SANNERVILLE CHASE EXMINSTER EXETER DEVON EX6 8AT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER SCOTT GIBSON / 04/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 45 CLIFTON ROAD, NEWTOWN EXETER DEVON EX1 2BJ | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CROFTS | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTINE ADAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAMS ROBERT | |
288a | DIRECTOR APPOINTED MR DAVID JOHN CROFTS | |
288a | DIRECTOR APPOINTED MR ANDREW ALEXANDER SCOTT GIBSON | |
288a | SECRETARY APPOINTED MR ANDREW ALEXANDER SCOTT GIBSON | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE ADAMS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 04/09/03--------- £ SI 199@1=199 £ IC 1/200 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S386 DISP APP AUDS 04/09/03 | |
ELRES | S366A DISP HOLDING AGM 04/09/03 | |
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 | 2013-07-04 |
Resolutions for Winding-up | 2013-01-24 |
Appointment of Liquidators | 2013-01-24 |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 8 |
MortgagesNumMortOutstanding | 0.54 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 7460 - Investigation & security
|
|
|
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 AHJI REALISATIONS LIMITED
AHJI REALISATIONS LIMITED owns 1 domain names.
ahjones.co.uk
The top companies supplying to UK government with the same SIC code (7460 - Investigation & security) as AHJI REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AHJI REALISATIONS LIMITED | Event Date | 2013-07-01 |
Notice is hereby given pursuant to Legislation section: s106 of the Legislation: Insolvency Act 1986 , that final Meetings of the members and creditors of the above named Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD , on 9 September 2013 at 10.45 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD no later than 12.00 noon on the business day before the meeting. Stephen James Hobson . (IP No 006473), Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Appointed Liquidator of A H Jones Investigators Limited on 18 January 2013 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A H JONES INVESTIGATORS LIMITED | Event Date | 2013-01-18 |
At a general meeting of the Company, duly convened and held at Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD on 18 January 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Stephen James Hobson (IP no 6473), of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD Telephone: 01392 667000 . A Gibson , Office holder capacity: Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A H JONES INVESTIGATORS LIMITED | Event Date | 2013-01-18 |
Liquidator's Name and Address: Stephen James Hobson , (IP no 006473), of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AHJI REALISATIONS LIMITED | Event Date | 2013-01-15 |
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. |