AJAX (SOUTH EAST) LIMITED
SHEFFIELD AJAX PRESS LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 07106675
Status Liquidation
Incorporation Date 16 December 2009
Company Type Private Limited Company
Address WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Unit G, Fox Pitt Farm Shingle Barn Lane West Farleigh Maidstone Kent ME15 0PN to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 20 February 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31 . The most likely internet sites of AJAX (SOUTH EAST) LIMITED are www.ajaxsoutheast.co.uk, and www.ajax-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Ajax South East Limited is a Private Limited Company. The company registration number is 07106675. Ajax South East Limited has been working since 16 December 2009. The present status of the company is Liquidation. The registered address of Ajax South East Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . GALE, David John is a Director of the company. GOLDING, Derek is a Director of the company. JACKSON, Maria Louise is a Director of the company. Director DUNN, John William has been resigned. Director STIFFELL, Gary Martin has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
GALE, David John
Appointed Date: 16 December 2009
66 years old

Director
GOLDING, Derek
Appointed Date: 01 October 2012
62 years old

Director
JACKSON, Maria Louise
Appointed Date: 01 October 2012
43 years old

Resigned Directors

Director
DUNN, John William
Resigned: 12 December 2014
Appointed Date: 16 December 2009
64 years old

Director
STIFFELL, Gary Martin
Resigned: 05 April 2010
Appointed Date: 16 December 2009
64 years old

Persons With Significant Control

Mrs Maria Louise Jackson
Notified on: 24 November 2016
43 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David John Gale
Notified on: 24 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AJAX (SOUTH EAST) LIMITED Events

20 Feb 2017
Registered office address changed from Unit G, Fox Pitt Farm Shingle Barn Lane West Farleigh Maidstone Kent ME15 0PN to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 20 February 2017
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31

16 Feb 2017
Statement of affairs with form 4.19
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
...
... and 24 more events
13 Apr 2010
Statement of capital following an allotment of shares on 5 April 2010
  • GBP 100

01 Apr 2010
Particulars of a mortgage or charge / charge no: 1
17 Mar 2010
Company name changed ajax press LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-05

17 Mar 2010
Change of name notice
16 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AJAX (SOUTH EAST) LIMITED Charges

25 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…