Company NameA & E Group Limited
Company StatusDissolved
Company Number03146288
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJennifer Sidney Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCommercial Director
Correspondence AddressJouldings Farm
Jouldings Lane
Farley Hill
Berkshire
RG7 1UR
Director NameMr Richard John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressJouldings Farm Jouldings Lane
Farley Hill
Reading
Berkshire
RG7 1UR
Secretary NameJennifer Sidney Green
NationalityNew Zealander
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCommercial Director
Correspondence AddressJouldings Farm
Jouldings Lane
Farley Hill
Berkshire
RG7 1UR
Director NameElizabeth Jane Curtin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address3 Mansfield Road
Reading
Berkshire
RG1 6AL
Director NameMr Alastair John Stewart Nelson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Colliers Lane
Henley On Thames
Oxfordshire
RG9 5LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Smith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

24 January 2003Dissolved (1 page)
24 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
20 September 2002Appointment of a voluntary liquidator (1 page)
20 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2002Receiver's abstract of receipts and payments (3 pages)
26 September 2001Secretary resigned;director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
4 September 2001Statement of affairs (15 pages)
30 August 2001Administrative Receiver's report (6 pages)
10 July 2001Appointment of receiver/manager (1 page)
6 July 2001Registered office changed on 06/07/01 from: 47 boulton road reading berkshire RG2 0NQ (1 page)
16 March 2001Return made up to 15/01/01; full list of members (7 pages)
5 June 2000Director resigned (1 page)
5 June 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
7 April 2000Accounts for a medium company made up to 31 March 1999 (12 pages)
31 March 1999Return made up to 15/01/99; full list of members (5 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
30 April 1998Return made up to 15/01/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 March 1997Return made up to 15/01/97; full list of members (6 pages)
29 April 1996Ad 12/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1996New director appointed (2 pages)
5 March 1996Accounting reference date notified as 31/03 (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996Registered office changed on 05/03/96 from: c/o david rich & partners 8 mill mead staines middlesex TW18 4NJ (1 page)
23 February 1996Particulars of mortgage/charge (3 pages)
15 January 1996Incorporation (19 pages)