About

Registered Number: 01842065
Date of Incorporation: 20/08/1984 (39 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ

 

Aylesford Metal Company (1984) Ltd was founded on 20 August 1984 with its registered office in Essex, it has a status of "Dissolved". There are 2 directors listed as Elliott, Christian Alexander, Penfold, John Clifford for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENFOLD, John Clifford N/A 16 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Christian Alexander 16 November 2006 24 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
RM02 - N/A 10 December 2018
RM01 - N/A 26 May 2015
DISS16(SOAS) - N/A 09 January 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 22 November 2013
AA01 - Change of accounting reference date 25 February 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 09 December 2010
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 15 January 2010
AUD - Auditor's letter of resignation 17 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 06 December 2006
RESOLUTIONS - N/A 04 December 2006
RESOLUTIONS - N/A 04 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 December 2006
MEM/ARTS - N/A 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
AA - Annual Accounts 24 November 2006
363s - Annual Return 23 November 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 30 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 03 December 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 07 June 1993
AA - Annual Accounts 16 April 1992
363b - Annual Return 22 November 1991
AA - Annual Accounts 04 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 September 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
288 - N/A 14 October 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
AA - Annual Accounts 05 March 1986
PUC 2 - N/A 12 July 1985
PUC 2 - N/A 11 July 1985
CERTNM - Change of name certificate 20 September 1984
CERTNM - Change of name certificate 20 September 1984
NEWINC - New incorporation documents 20 August 1984
NEWINC - New incorporation documents 20 August 1984

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 March 2012 Outstanding

N/A

Legal charge 21 March 2012 Outstanding

N/A

Legal charge 16 November 2006 Fully Satisfied

N/A

Debenture 16 November 2006 Fully Satisfied

N/A

Mortgage debenture 15 October 1984 Fully Satisfied

N/A

Legal mortgage 15 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.