A J W ELEY LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9FG

Company number 04684182
Status Liquidation
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address 18 THE BRIDGE BUSINESS CENTRE, BERESFORD WAY, CHESTERFIELD, S41 9FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 29 December 2016; Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 18 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of A J W ELEY LIMITED are www.ajweley.co.uk, and www.a-j-w-eley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. A J W Eley Limited is a Private Limited Company. The company registration number is 04684182. A J W Eley Limited has been working since 03 March 2003. The present status of the company is Liquidation. The registered address of A J W Eley Limited is 18 The Bridge Business Centre Beresford Way Chesterfield S41 9fg. . ELEY, Catherine Anne is a Secretary of the company. ELEY, Anthony James William is a Director of the company. ELEY, Catherine Anne is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELEY, Catherine Anne
Appointed Date: 05 March 2003

Director
ELEY, Anthony James William
Appointed Date: 05 March 2003
67 years old

Director
ELEY, Catherine Anne
Appointed Date: 05 March 2003
65 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 05 March 2003
Appointed Date: 03 March 2003

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 05 March 2003
Appointed Date: 03 March 2003

A J W ELEY LIMITED Events

08 Mar 2017
Liquidators' statement of receipts and payments to 29 December 2016
18 Jan 2016
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG on 18 January 2016
12 Jan 2016
Appointment of a voluntary liquidator
12 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-30
  • LRESSP ‐ Special resolution to wind up on 2015-12-30

12 Jan 2016
Declaration of solvency
...
... and 42 more events
11 Mar 2003
Registered office changed on 11/03/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
11 Mar 2003
New director appointed
11 Mar 2003
Secretary resigned
11 Mar 2003
Director resigned
03 Mar 2003
Incorporation

A J W ELEY LIMITED Charges

12 June 2013
Charge code 0468 4182 0004
Delivered: 3 July 2013
Status: Satisfied on 12 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Plots 1 & 2 20/21 hilltop, oakwood, derby, f/h t/no:…
3 June 2013
Charge code 0468 4182 0003
Delivered: 11 June 2013
Status: Satisfied on 12 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2006
Mortgage
Delivered: 1 December 2006
Status: Satisfied on 12 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 108 western road, ashton on trent…
23 May 2005
Mortgage
Delivered: 24 May 2005
Status: Satisfied on 12 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as pelham street mills derby,. Together…