Company Information for AJ WAY GROUP HOLDINGS LIMITED
3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ,
|
Company Registration Number
08520734
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AJ WAY GROUP HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR 9 COLMORE ROW BIRMINGHAM B3 2BJ Other companies in CB9 | ||||
Previous Names | ||||
|
Company Number | 08520734 | |
---|---|---|
Company ID Number | 08520734 | |
Date formed | 2013-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 12:36:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AJ WAY GROUP HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRYN PETER JONES |
||
MICHAEL LORD |
||
ANTHONY MERCER |
||
DAVID MATHEW ROLFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEPHEN FOWKES |
Director | ||
ANDREW GEORGE HARDMAN |
Director | ||
BEVERLY ANN LAWRENCE |
Director | ||
DALE JAMES STORRER |
Company Secretary | ||
DALE JAMES STORRER |
Director | ||
DEBORAH ANN MARTIN |
Company Secretary | ||
DEBORAH ANN MARTIN |
Director | ||
ROBERT WILLIAM ALFRED DODSLEY |
Director | ||
IAN CHARLES PIGGIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AJ WAY PRODUCTS LIMITED | Director | 2017-05-24 | CURRENT | 1985-01-02 | Active - Proposal to Strike off | |
AJ WAY HOLDINGS LIMITED | Director | 2017-05-24 | CURRENT | 1998-05-20 | Liquidation | |
AJ WAY LIMITED | Director | 2014-10-15 | CURRENT | 1987-01-13 | In Administration/Administrative Receiver | |
AJ WAY PRODUCTS LIMITED | Director | 2017-05-24 | CURRENT | 1985-01-02 | Active - Proposal to Strike off | |
AJ WAY HOLDINGS LIMITED | Director | 2017-05-24 | CURRENT | 1998-05-20 | Liquidation | |
AJ WAY LIMITED | Director | 2015-08-20 | CURRENT | 1987-01-13 | In Administration/Administrative Receiver | |
NVM MEMBER 2 LIMITED | Director | 2018-03-31 | CURRENT | 2017-05-05 | Active | |
NVM MEMBER 1 LIMITED | Director | 2018-03-31 | CURRENT | 2017-05-05 | Active | |
MSQ PARTNERS GROUP LIMITED | Director | 2014-07-15 | CURRENT | 2014-05-16 | Active | |
INGLEBY (1895) LIMITED | Director | 2012-11-14 | CURRENT | 2012-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM Unit 2, Sunters End Hillbottom Road Sands Industrial Estate High Wycombe HP12 4HS England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 5815 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 01/06/17 | |
CERTNM | COMPANY NAME CHANGED KIRTON LIMITED CERTIFICATE ISSUED ON 01/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLY LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FOWKES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/17 FROM 23 Rookwood Way Haverhill Suffolk CB9 8PB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE JAMES STORRER | |
TM02 | Termination of appointment of Dale James Storrer on 2017-04-13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 5815 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Dale James Storrer as company secretary on 2016-02-22 | |
AP01 | DIRECTOR APPOINTED MR DALE JAMES STORRER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MERCER | |
TM02 | Termination of appointment of Deborah Ann Martin on 2015-08-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN MARTIN | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 5815 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR BRYN PETER JONES | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW ROLFE / 10/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW ROLFE / 10/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DODSLEY | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 5815 | |
AR01 | 08/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 19/03/2014 | |
CERTNM | COMPANY NAME CHANGED INGLEBY (1916) LIMITED CERTIFICATE ISSUED ON 24/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
ANNOTATION | Clarification | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/12/2013 | |
RES01 | ADOPT ARTICLES 19/06/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MICHAEL LORD | |
AP01 | DIRECTOR APPOINTED MARK STEPHEN FOWKES | |
AP01 | DIRECTOR APPOINTED ROBERT WILLIAM ALFRED DODSLEY | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE HARDMAN | |
AP01 | DIRECTOR APPOINTED DEBORAH ANN MARTIN | |
AP01 | DIRECTOR APPOINTED DAVID MATHEW ROLFE | |
AP01 | DIRECTOR APPOINTED BEVERLEY ANN LAWRENCE | |
AP03 | SECRETARY APPOINTED DEBORAH ANN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PIGGIN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM | |
SH01 | 19/06/13 STATEMENT OF CAPITAL GBP 5815 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085207340001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-06-26 |
Appointment of Liquidators | 2019-06-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NVM PRIVATE EQUITY LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE |
|
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 AJ WAY GROUP HOLDINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Social Care |
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AJ WAY GROUP HOLDINGS LIMITED | Event Date | 2019-06-26 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AJ WAY GROUP HOLDINGS LIMITED | Event Date | 2019-06-21 |
Liquidator's name and address: Andrew Stephen McGill (IP No. 9350 ) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon (IP No. 9573 ) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol, BS1 6NA : Ag HG31575 | |||
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. |