Company NameA & E Services (Midlands) Limited
Company StatusDissolved
Company Number06287933
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date13 January 2016 (8 years, 3 months ago)
Previous NameA And E Cleaning Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Kenneth Douglas Hadley
NationalityBritish
StatusClosed
Appointed02 July 2008(1 year after company formation)
Appointment Duration7 years, 6 months (closed 13 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Longfellow Close
Walkwood
Redditch
Worcestershire
B97 5HW
Director NameMr Kenneth Douglas Hadley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 13 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Longfellow Close
Walkwood
Redditch
Worcestershire
B97 5HW
Director NameJudith Johnson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCleaning Manager
Correspondence Address4 Sand Barn Cottages
Sand Barn Lane
Stratford Upon Avon
Warwickshire
CV37 0PG
Director NamePauline Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCleaning Manager
Correspondence Address5 Cranham Close
Headless Cross
Redditch
Worcestershire
B97 5AY
Secretary NameMr Kenneth Douglas Hadley
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Longfellow Close
Walkwood
Redditch
Worcestershire
B97 5HW
Director NameMr Kenneth Douglas Hadley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(5 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Longfellow Close
Walkwood
Redditch
Worcestershire
B97 5HW
Secretary NameJudith Johnson
NationalityBritish
StatusResigned
Appointed23 November 2007(5 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 July 2008)
RoleCompany Director
Correspondence Address4 Sand Barn Cottages
Sand Barn Lane
Stratford Upon Avon
Warwickshire
CV37 0PG
Director NameOakley Company Formation Services Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich
Worcestershire
WR9 9AY
Secretary NameOakley Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich
Worcestershire
WR9 9AY

Contact

Websitewww.a-eservices.co.uk
Email address[email protected]
Telephone01527 592293
Telephone regionRedditch

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Kenneth Douglas Hadley
48.78%
Ordinary A
50 at £1Nick Johnson
48.78%
Ordinary A
1 at £1Kenneth Douglas Hadley
0.98%
Ordinary B
1 at £0.5Emma Hadley
0.49%
Ordinary D
1 at £0.5Judith Johnson
0.49%
Ordinary E
1 at £0.5Nick Johnson
0.49%
Ordinary C

Financials

Year2014
Net Worth£260
Cash£9,871
Current Liabilities£312,106

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Final Gazette dissolved following liquidation (1 page)
13 October 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
31 July 2015Liquidators statement of receipts and payments to 3 June 2015 (14 pages)
31 July 2015Liquidators statement of receipts and payments to 3 June 2015 (14 pages)
31 July 2015Liquidators' statement of receipts and payments to 3 June 2015 (14 pages)
17 June 2014Registered office address changed from Office 21a the Business Centre Edward Street Redditch Worcestershire B97 6HA England on 17 June 2014 (2 pages)
13 June 2014Appointment of a voluntary liquidator (2 pages)
13 June 2014Statement of affairs with form 4.19 (5 pages)
13 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2014Termination of appointment of Judith Johnson as a director (2 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 102.5
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 August 2012Registered office address changed from Astwood House 1262 Evesham Road Astwood Bank Worcester B96 6AD United Kingdom on 29 August 2012 (1 page)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Statement of capital following an allotment of shares on 23 June 2010
  • GBP 102.5
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 23 June 2010
  • GBP 102.5
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 23 June 2010
  • GBP 102.5
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 23 June 2010
  • GBP 102.5
(4 pages)
16 December 2010Registered office address changed from the Business Centre Edward Street Redditch Worcestershire B97 6HA on 16 December 2010 (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 July 2009Ad 29/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Registered office changed on 22/06/2009 from the business centre edward street redditch worcestershire B97 6HA (1 page)
14 May 2009Director appointed kenneth hadley (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 December 2008Return made up to 20/06/08; full list of members (3 pages)
24 December 2008Registered office changed on 24/12/2008 from the business centre edward street redditch worcestershire B97 6HA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 41 longfellow close walkwood redditch worcestershire B97 5HW (1 page)
30 July 2008Appointment terminated secretary judith johnson (1 page)
30 July 2008Appointment terminated director kenneth hadley (1 page)
24 July 2008Director appointed judith johnson (2 pages)
24 July 2008Secretary appointed kenneth douglas hadley (2 pages)
7 May 2008Company name changed a and e cleaning services (uk) LIMITED\certificate issued on 09/05/08 (3 pages)
1 February 2008Particulars of mortgage/charge (7 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Ad 01/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
20 June 2007Incorporation (18 pages)