AULT INVESTMENTS LIMITED
EPPING


Company number 00577062
Status Active
Incorporation Date 16 January 1957
Company Type Private Limited Company
Address KENNARD WELLS SOLICITORS, 84A HIGH STREET, EPPING, ESSEX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 5 April 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of AULT INVESTMENTS LIMITED are www.aultinvestments.co.uk, and www.ault-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. Ault Investments Limited is a Private Limited Company. The company registration number is 00577062. Ault Investments Limited has been working since 16 January 1957. The present status of the company is Active. The registered address of Ault Investments Limited is Kennard Wells Solicitors 84a High Street Epping Essex. . PHEBY, Dorothy Florence is a Director of the company. PHEBY, Jonathan Frederick William is a Director of the company. PHEBY, Kevin John is a Director of the company. Secretary PHEBY, Frederick Albert has been resigned. Director ASHDOWN, Raymond Roy has been resigned. Director PHEBY, Frederick Albert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PHEBY, Dorothy Florence
Appointed Date: 10 September 1997
100 years old

Director
PHEBY, Jonathan Frederick William
Appointed Date: 13 August 2014
32 years old

Director
PHEBY, Kevin John
Appointed Date: 02 May 1995
64 years old

Resigned Directors

Secretary
PHEBY, Frederick Albert
Resigned: 28 February 2008

Director
ASHDOWN, Raymond Roy
Resigned: 02 May 1995
85 years old

Director
PHEBY, Frederick Albert
Resigned: 28 February 2008
101 years old

Persons With Significant Control

Kevin John Pheby
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

AULT INVESTMENTS LIMITED Events

06 May 2017
Compulsory strike-off action has been discontinued
05 May 2017
Total exemption small company accounts made up to 5 April 2016
14 Mar 2017
First Gazette notice for compulsory strike-off
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 79 more events
27 Jan 1988
Full accounts made up to 5 April 1986

27 Jan 1988
Return made up to 31/12/87; full list of members

03 Mar 1987
Full accounts made up to 5 April 1985

03 Mar 1987
Return made up to 19/11/86; full list of members

16 Jan 1957
Incorporation

AULT INVESTMENTS LIMITED Charges

28 August 1963
Mortgage
Delivered: 9 September 1963
Status: Satisfied on 15 April 1993
Persons entitled: Midland Bank PLC
Description: 13 to 43 (odd) beechwood park, and garages 1 to 23…
28 August 1963
Mortgage
Delivered: 9 September 1963
Status: Satisfied on 15 April 1993
Persons entitled: Midland Bank PLC
Description: 9. pelham place, and 1. and 2. pelham crescent & fun…
28 August 1963
Mortgage
Delivered: 9 September 1963
Status: Satisfied on 15 April 1993
Persons entitled: Midland Bank PLC
Description: 8. pelham place, hastings, and all fixtures.
25 October 1960
Mortgage
Delivered: 4 November 1960
Status: Satisfied on 15 April 1993
Persons entitled: Midland Bank PLC
Description: 13/43 (odd) beechwood park & garages nos. 1/23 (inc.)…
12 April 1960
Mortgage
Delivered: 27 April 1960
Status: Satisfied on 15 April 1993
Persons entitled: Midland Bank PLC
Description: 8 pelham place, hastings title no. Ht 5801 together with…
12 April 1960
Mortgage
Delivered: 27 April 1960
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 pelham place and 1 & 2 pelham crescent, hastings title…
12 May 1959
Mortgage
Delivered: 28 May 1959
Status: Satisfied on 15 April 1993
Persons entitled: Midland Bank PLC
Description: 1A, and 1B. lennox gardens, ilford, essex, with all…
12 May 1959
Mortgage
Delivered: 28 May 1959
Status: Satisfied on 30 September 1993
Persons entitled: Midland Bank PLC
Description: 1 to 8 (incl) rushdene court, doddinghurst road, brentwood…
12 May 1959
Mortgage
Delivered: 28 May 1959
Status: Satisfied on 30 September 1993
Persons entitled: Midland Bank PLC
Description: Nos. 12/18 wholebone grove chadwell HEATH8 essex, with all…