Company NameAylesbury Cargo Handling Limited
Company StatusDissolved
Company Number00326409
CategoryPrivate Limited Company
Incorporation Date7 April 1937(87 years, 1 month ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous NamesAston Clinton Haulage Company Limited(The) and Fowler Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Alan Fowler
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(54 years, 3 months after company formation)
Appointment Duration32 years, 2 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Director NameMrs Valerie Anne Withey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(54 years, 3 months after company formation)
Appointment Duration32 years, 2 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Director NameVivien Mary Wheeler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(76 years, 5 months after company formation)
Appointment Duration10 years (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Director NameLeslie Raymond Fowler
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(54 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address20 Camborne Avenue
Aylesbury
Buckinghamshire
HP21 7PF
Director NameMabel Vera Fowler
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(54 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1992)
RoleCompany Director
Correspondence Address20 Camborne Avenue
Aylesbury
Buckinghamshire
HP21 7PF
Secretary NameMrs Valerie Anne Withey
NationalityBritish
StatusResigned
Appointed06 July 1991(54 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Director NameVivien Mary Wheeler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(60 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Patrick Way
Wendover Park
Aylesbury
Buckinghamshire
HP21 9XJ

Contact

Websiteach-uk.com
Telephone01296 392039
Telephone regionAylesbury

Location

Registered AddressC/O Parker Getty
Devonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

13.2k at £1David Fowler
40.46%
Ordinary
13k at £1V.a. Withey
40.00%
Ordinary
6.4k at £1V.m. Wheeler
19.54%
Ordinary

Financials

Year2014
Net Worth£2,348,670
Cash£65,694
Current Liabilities£103,148

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 August 2004Delivered on: 19 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at land on the north west side of gatehouse road aylesbury aylesbury vale buckinghamshire t/no BM102682. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 June 2004Delivered on: 25 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 August 1987Delivered on: 8 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of gatehouse road, aylesbury, buckinghamshire t/n bm 73402 land at griffin lane aylesbury buckinghamshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 May 1972Delivered on: 10 May 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stone aylesbury buckingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1979Delivered on: 9 April 1979
Satisfied on: 17 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M63).
Fully Satisfied

Filing History

19 September 2023Final Gazette dissolved following liquidation (1 page)
19 June 2023Return of final meeting in a members' voluntary winding up (12 pages)
31 March 2023Liquidators' statement of receipts and payments to 27 February 2023 (11 pages)
9 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-28
(1 page)
9 March 2022Appointment of a voluntary liquidator (5 pages)
9 March 2022Declaration of solvency (6 pages)
9 March 2022Registered 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 9 March 2022 (2 pages)
14 February 2022Satisfaction of charge 1 in full (1 page)
14 February 2022Satisfaction of charge 3 in full (1 page)
14 February 2022Satisfaction of charge 5 in full (2 pages)
14 February 2022Satisfaction of charge 4 in full (1 page)
15 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 32,500
(5 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 32,500
(5 pages)
27 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 32,500
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 32,500
(5 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 32,500
(5 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 32,500
(5 pages)
22 October 2013Registered office address changed from Tudor House Manor Farm Pitchcott Aylesbury Buckinghamshire HP22 4HT on 22 October 2013 (1 page)
22 October 2013Termination of appointment of Valerie Withey as a secretary (1 page)
22 October 2013Registered office address changed from Tudor House Manor Farm Pitchcott Aylesbury Buckinghamshire HP22 4HT on 22 October 2013 (1 page)
22 October 2013Termination of appointment of Valerie Withey as a secretary (1 page)
11 September 2013Appointment of Vivien Mary Wheeler as a director (2 pages)
11 September 2013Appointment of Vivien Mary Wheeler as a director (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Director's details changed for Mr David Alan Fowler on 5 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
18 July 2011Secretary's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages)
18 July 2011Secretary's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages)
18 July 2011Director's details changed for Mr David Alan Fowler on 5 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Mr David Alan Fowler on 5 July 2011 (2 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
18 July 2011Secretary's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Valerie Anne Withey on 5 July 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for David Alan Fowler on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Valerie Anne Withey on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Valerie Anne Withey on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Valerie Anne Withey on 1 October 2009 (2 pages)
13 July 2010Director's details changed for David Alan Fowler on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for David Alan Fowler on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
6 January 2009Director's change of particulars / david fowler / 31/12/2008 (1 page)
6 January 2009Director's change of particulars / david fowler / 31/12/2008 (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 06/07/08; full list of members (4 pages)
25 July 2008Return made up to 06/07/08; full list of members (4 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 July 2007Return made up to 06/07/07; full list of members (7 pages)
29 July 2007Return made up to 06/07/07; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Return made up to 06/07/06; full list of members (8 pages)
27 July 2006Return made up to 06/07/06; full list of members (8 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
29 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 September 2005Company name changed fowler investments LIMITED\certificate issued on 26/09/05 (2 pages)
26 September 2005Company name changed fowler investments LIMITED\certificate issued on 26/09/05 (2 pages)
14 July 2005Return made up to 06/07/05; full list of members (8 pages)
14 July 2005Return made up to 06/07/05; full list of members (8 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
5 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 July 2003Return made up to 06/07/03; full list of members (8 pages)
17 July 2003Return made up to 06/07/03; full list of members (8 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 August 2002Return made up to 06/07/02; full list of members (8 pages)
23 August 2002Return made up to 06/07/02; full list of members (8 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 September 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 06/07/00; full list of members (8 pages)
11 July 2000Return made up to 06/07/00; full list of members (8 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Return made up to 06/07/99; no change of members (4 pages)
21 July 1999Return made up to 06/07/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
13 July 1998Return made up to 06/07/98; full list of members (5 pages)
13 July 1998Return made up to 06/07/98; full list of members (5 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 06/07/97; no change of members (4 pages)
22 July 1997Return made up to 06/07/97; no change of members (4 pages)
16 September 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 September 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
5 July 1988Full accounts made up to 31 March 1988 (12 pages)
5 July 1988Full accounts made up to 31 March 1988 (12 pages)
9 November 1987Full accounts made up to 31 March 1987 (15 pages)
9 November 1987Full accounts made up to 31 March 1987 (15 pages)