HENRY AIZLEWOOD & SONS LIMITED

HENRY AIZLEWOOD & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHENRY AIZLEWOOD & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00363615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HENRY AIZLEWOOD & SONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HENRY AIZLEWOOD & SONS LIMITED located?

    Registered Office Address
    Ground Floor, Boundary House 2 Wythall Green Way
    Wythall
    B47 6LW Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HENRY AIZLEWOOD & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HENRY AIZLEWOOD & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on May 15, 2018

    1 pagesAD01

    legacy

    2 pagesSH20

    Statement of capital on Jan 04, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 30/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 81,480
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 81,480
    SH01

    Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on Aug 13, 2014

    1 pagesAD01

    Annual return made up to Jun 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 81,480
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of Colm O'nuallain as a director

    1 pagesTM01

    Annual return made up to Jun 14, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Who are the officers of HENRY AIZLEWOOD & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAFTON GROUP SECRETARIAL SERVICES LIMITED
    c/o C/O Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    IRELAND Dublin 18
    Heron House
    Ireland
    Secretary
    c/o C/O Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    IRELAND Dublin 18
    Heron House
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number243716
    97259990001
    O'HARA, Brian
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    IrelandIrish181212990001
    SOWTON, Jonathon Paul
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    Director
    RH4 1QT Dorking
    Oak Green House, 250-256 High Street
    Surrey
    United Kingdom
    EnglandBritish151407670001
    CLARKSON, Stuart Michael
    Flat 3 Woodbank Croft
    51 Botanical Road
    S11 8RP Sheffield
    South Yorkshire
    Secretary
    Flat 3 Woodbank Croft
    51 Botanical Road
    S11 8RP Sheffield
    South Yorkshire
    British10425780002
    BLOOMER, Elizabeth
    Old Quarry Sitwell Grove
    S60 3AY Rotherham
    South Yorkshire
    Director
    Old Quarry Sitwell Grove
    S60 3AY Rotherham
    South Yorkshire
    British10425790001
    BLOOMER, Robert John Giles, Dr
    Lindrick House
    Lindrick Common, Woodsetts
    S81 8BA Worksop
    Nottinghamshire
    Director
    Lindrick House
    Lindrick Common, Woodsetts
    S81 8BA Worksop
    Nottinghamshire
    UkBritish110338040001
    BRISTOWE, Neville Henry
    21 Rotherstoke Close
    S60 2JU Rotherham
    South Yorkshire
    Director
    21 Rotherstoke Close
    S60 2JU Rotherham
    South Yorkshire
    British10425800001
    CHADWICK, Michael
    39 Serpentine Avenue
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    39 Serpentine Avenue
    Ballsbridge
    IRISH Dublin 4
    Ireland
    IrelandIrish16417710002
    CLARKSON, Stuart Michael
    Flat 3 Woodbank Croft
    51 Botanical Road
    S11 8RP Sheffield
    South Yorkshire
    Director
    Flat 3 Woodbank Croft
    51 Botanical Road
    S11 8RP Sheffield
    South Yorkshire
    British10425780002
    COPLEY, Robert
    83 The Rookery
    Deepcar
    S36 2NE Sheffield
    South Yorkshire
    Director
    83 The Rookery
    Deepcar
    S36 2NE Sheffield
    South Yorkshire
    EnglandBritish50088500002
    MARTIN, Leo James
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    IrelandIrish144555840001
    MCCABE, Michael Francis
    31 East Field Close
    Headington
    OX3 7SH Oxford
    Director
    31 East Field Close
    Headington
    OX3 7SH Oxford
    EnglandIrish87622560002
    MIDDLETON, Kevin Paul
    Pelham House
    LN5 5NH Canwick Road
    PO BOX 1224
    Lincoln
    Director
    Pelham House
    LN5 5NH Canwick Road
    PO BOX 1224
    Lincoln
    EnglandBritish61374610002
    O'HARA, Brian
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    Director
    Seacrest
    Skerries
    29
    Co Dublin
    Ireland
    IrelandIrish181212990001
    O'NUALLAIN, Colm
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    Director
    c/o Grafton Group Plc
    Corrig Road
    Sandyford Industrial Estate
    Dublin 18
    Heron House
    Ireland
    IrelandIrish79602480001
    PARES, Michael
    1 Ashcroft
    HA5 4DB Pinner
    Middlesex
    Director
    1 Ashcroft
    HA5 4DB Pinner
    Middlesex
    EnglandBritish21670040001
    RINN, Charles Anthony
    Holly Tree
    Littlenewtown
    Enniskerry
    Co Wicklow
    Republic Of Ireland
    Director
    Holly Tree
    Littlenewtown
    Enniskerry
    Co Wicklow
    Republic Of Ireland
    IrelandIrish71734430002
    SOWTON, Jonathon Paul
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    Director
    Wellbottom Cottage
    The Downs
    KT22 8JZ Leatherhead
    Surrey
    EnglandBritish151407670001

    Who are the persons with significant control of HENRY AIZLEWOOD & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Group (Uk) Plc
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    Apr 06, 2016
    250-256 High Street
    RH4 1QT Dorking
    Oak Green House
    Surrey
    England
    No
    Legal FormUk Public Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2886378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HENRY AIZLEWOOD & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Oct 02, 1989
    Delivered On Oct 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts and other debts owing to the company floating charge over the undertkaing and all property and assets present and future including book debts & excluding those mentioned above. Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1989Registration of a charge
    • Oct 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1985
    Delivered On Feb 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises situate in rawmarsh road rotherham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 01, 1985Registration of a charge
    Fixed and floating charge
    Created On Feb 01, 1985
    Delivered On Feb 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 01, 1985Registration of a charge
    Legal charge
    Created On Feb 01, 1985
    Delivered On Feb 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & premises situate in rawmarsh road, rotherham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 01, 1985Registration of a charge
    Legal mortgage
    Created On Sep 29, 1981
    Delivered On Oct 08, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildigns situate in rowmarsh rd, rotherham south yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 08, 1981Registration of a charge
    Legal mortgage
    Created On Sep 29, 1981
    Delivered On Oct 08, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property & buildings situate adjacent to the british waterways boards sheffield & south yorkshire navigation fronting on to rawmarsh road rotherham south yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 08, 1981Registration of a charge
    Fixed and floating charge
    Created On Aug 11, 1981
    Delivered On Aug 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all proprty and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 11, 1981Registration of a charge
    Deed
    Created On Feb 16, 1981
    Delivered On Feb 25, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all the book debts and other debts o{f the company both present and future (see doc M10 for details).
    Persons Entitled
    • Williams & Glyns Bank LTD
    Transactions
    • Feb 25, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0