AYLESBURY CARGO HANDLING LIMITED

Register to unlock more data on OkredoRegister

AYLESBURY CARGO HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00326409

Incorporation date

07/04/1937

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PARKER GETTY, Devonshire House 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon19/09/2023
Final Gazette dissolved following liquidation
dot icon19/06/2023
Return of final meeting in a members' voluntary winding up
dot icon31/03/2023
Liquidators' statement of receipts and payments to 2023-02-27
dot icon09/03/2022
Registered office address changed from Unit 8 the Point Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2022-03-09
dot icon09/03/2022
Appointment of a voluntary liquidator
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Declaration of solvency
dot icon14/02/2022
Satisfaction of charge 1 in full
dot icon14/02/2022
Satisfaction of charge 3 in full
dot icon14/02/2022
Satisfaction of charge 4 in full
dot icon14/02/2022
Satisfaction of charge 5 in full
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon20/07/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon27/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon22/10/2013
Registered office address changed from Tudor House Manor Farm Pitchcott Aylesbury Buckinghamshire HP22 4HT on 2013-10-22
dot icon22/10/2013
Termination of appointment of Valerie Withey as a secretary
dot icon11/09/2013
Appointment of Vivien Mary Wheeler as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mrs Valerie Anne Withey on 2011-07-05
dot icon18/07/2011
Director's details changed for Mr David Alan Fowler on 2011-07-05
dot icon18/07/2011
Secretary's details changed for Mrs Valerie Anne Withey on 2011-07-05
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon13/07/2010
Director's details changed for Valerie Anne Withey on 2009-10-01
dot icon13/07/2010
Director's details changed for David Alan Fowler on 2009-10-01
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 06/07/09; full list of members
dot icon06/01/2009
Director's change of particulars / david fowler / 31/12/2008
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 06/07/08; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/07/2007
Return made up to 06/07/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 06/07/06; full list of members
dot icon02/03/2006
Director resigned
dot icon29/09/2005
Accounts for a small company made up to 2005-03-31
dot icon26/09/2005
Certificate of change of name
dot icon14/07/2005
Return made up to 06/07/05; full list of members
dot icon16/11/2004
Accounts for a small company made up to 2004-03-31
dot icon19/08/2004
Particulars of mortgage/charge
dot icon05/07/2004
Return made up to 06/07/04; full list of members
dot icon25/06/2004
Particulars of mortgage/charge
dot icon19/12/2003
Accounts for a small company made up to 2003-03-31
dot icon17/07/2003
Return made up to 06/07/03; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-03-31
dot icon23/08/2002
Return made up to 06/07/02; full list of members
dot icon05/11/2001
Accounts for a small company made up to 2001-03-31
dot icon03/09/2001
Return made up to 06/07/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
Return made up to 06/07/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon21/07/1999
Return made up to 06/07/99; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon13/07/1998
Return made up to 06/07/98; full list of members
dot icon05/01/1998
New director appointed
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon22/07/1997
Return made up to 06/07/97; no change of members
dot icon16/09/1996
Return made up to 06/07/96; no change of members
dot icon09/09/1996
Accounts for a small company made up to 1996-03-31
dot icon28/09/1995
Accounts for a small company made up to 1995-03-31
dot icon18/07/1995
Return made up to 06/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon14/07/1994
Return made up to 06/07/94; no change of members
dot icon08/02/1994
Registered office changed on 08/02/94 from: 9 creswick meadow aylesbury bucks HP21 7PE
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon17/12/1993
Declaration of satisfaction of mortgage/charge
dot icon09/08/1993
Return made up to 06/07/93; no change of members
dot icon09/08/1993
Registered office changed on 09/08/93 from: gatehouse way aylesbury buckinghamshire HP19 3DB
dot icon03/11/1992
Full accounts made up to 1992-03-31
dot icon22/09/1992
Director resigned
dot icon04/08/1992
Return made up to 06/07/92; full list of members
dot icon14/11/1991
Certificate of change of name
dot icon19/08/1991
Return made up to 06/07/91; no change of members
dot icon05/08/1991
Full accounts made up to 1991-03-31
dot icon09/02/1991
Full accounts made up to 1990-03-31
dot icon09/02/1991
Return made up to 05/10/90; no change of members
dot icon06/09/1989
Full accounts made up to 1989-03-31
dot icon06/09/1989
Return made up to 06/07/89; full list of members
dot icon05/07/1988
Full accounts made up to 1988-03-31
dot icon05/07/1988
Return made up to 09/06/88; full list of members
dot icon30/06/1988
Registered office changed on 30/06/88 from: oxford road stone aylesbury bucks
dot icon25/11/1987
Return made up to 06/08/87; full list of members
dot icon09/11/1987
Full accounts made up to 1987-03-31
dot icon09/11/1987
New secretary appointed
dot icon08/09/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Full accounts made up to 1986-03-31
dot icon01/09/1986
Return made up to 23/06/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.31M
-
0.00
-
-
2021
3
2.31M
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.31M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Vivien Mary
Director
10/12/1997 - 24/02/2006
-
Wheeler, Vivien Mary
Director
28/08/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AYLESBURY CARGO HANDLING LIMITED

AYLESBURY CARGO HANDLING LIMITED is an(a) Dissolved company incorporated on 07/04/1937 with the registered office located at C/O PARKER GETTY, Devonshire House 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AYLESBURY CARGO HANDLING LIMITED?

toggle

AYLESBURY CARGO HANDLING LIMITED is currently Dissolved. It was registered on 07/04/1937 and dissolved on 19/09/2023.

Where is AYLESBURY CARGO HANDLING LIMITED located?

toggle

AYLESBURY CARGO HANDLING LIMITED is registered at C/O PARKER GETTY, Devonshire House 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does AYLESBURY CARGO HANDLING LIMITED do?

toggle

AYLESBURY CARGO HANDLING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AYLESBURY CARGO HANDLING LIMITED have?

toggle

AYLESBURY CARGO HANDLING LIMITED had 3 employees in 2021.

What is the latest filing for AYLESBURY CARGO HANDLING LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved following liquidation.