HENRY AIZLEWOOD & SONS LIMITED
Overview
| Company Name | HENRY AIZLEWOOD & SONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00363615 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HENRY AIZLEWOOD & SONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HENRY AIZLEWOOD & SONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jan 04, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Jonathon Paul Sowton on Oct 10, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||||||
Termination of appointment of Colm O'nuallain as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||||||
Who are the officers of HENRY AIZLEWOOD & SONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o C/O Grafton Group Plc Corrig Road Sandyford Industrial Estate IRELAND Dublin 18 Heron House Ireland |
| 97259990001 | ||||||||||
| O'HARA, Brian | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland | Ireland | Irish | 181212990001 | |||||||||
| SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | 151407670001 | |||||||||
| CLARKSON, Stuart Michael | Secretary | Flat 3 Woodbank Croft 51 Botanical Road S11 8RP Sheffield South Yorkshire | British | 10425780002 | ||||||||||
| BLOOMER, Elizabeth | Director | Old Quarry Sitwell Grove S60 3AY Rotherham South Yorkshire | British | 10425790001 | ||||||||||
| BLOOMER, Robert John Giles, Dr | Director | Lindrick House Lindrick Common, Woodsetts S81 8BA Worksop Nottinghamshire | Uk | British | 110338040001 | |||||||||
| BRISTOWE, Neville Henry | Director | 21 Rotherstoke Close S60 2JU Rotherham South Yorkshire | British | 10425800001 | ||||||||||
| CHADWICK, Michael | Director | 39 Serpentine Avenue Ballsbridge IRISH Dublin 4 Ireland | Ireland | Irish | 16417710002 | |||||||||
| CLARKSON, Stuart Michael | Director | Flat 3 Woodbank Croft 51 Botanical Road S11 8RP Sheffield South Yorkshire | British | 10425780002 | ||||||||||
| COPLEY, Robert | Director | 83 The Rookery Deepcar S36 2NE Sheffield South Yorkshire | England | British | 50088500002 | |||||||||
| MARTIN, Leo James | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland | Ireland | Irish | 144555840001 | |||||||||
| MCCABE, Michael Francis | Director | 31 East Field Close Headington OX3 7SH Oxford | England | Irish | 87622560002 | |||||||||
| MIDDLETON, Kevin Paul | Director | Pelham House LN5 5NH Canwick Road PO BOX 1224 Lincoln | England | British | 61374610002 | |||||||||
| O'HARA, Brian | Director | Seacrest Skerries 29 Co Dublin Ireland | Ireland | Irish | 181212990001 | |||||||||
| O'NUALLAIN, Colm | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Dublin 18 Heron House Ireland | Ireland | Irish | 79602480001 | |||||||||
| PARES, Michael | Director | 1 Ashcroft HA5 4DB Pinner Middlesex | England | British | 21670040001 | |||||||||
| RINN, Charles Anthony | Director | Holly Tree Littlenewtown Enniskerry Co Wicklow Republic Of Ireland | Ireland | Irish | 71734430002 | |||||||||
| SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | 151407670001 |
Who are the persons with significant control of HENRY AIZLEWOOD & SONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HENRY AIZLEWOOD & SONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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