Company NameAylesford Private Finance Limited
Company StatusDissolved
Company Number06645260
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameWb Co (1440) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameAndrew John Langton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 13 January 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Limerston Street
London
SW10 0BQ
Director NameWayne Paul Coleman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Sheen
London
Sw14
Secretary NameMr Jonathan Hughes
NationalityBritish
StatusClosed
Appointed01 August 2009(1 year after company formation)
Appointment Duration5 years, 5 months (closed 13 January 2015)
RoleChartered Accountant
Correspondence AddressThe Granary Windhill
Bishops Stortford
Herts
CM23 2ND
Director NameMr Michael Guy Lister Curle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshness Green Lane
Shamley Green
Guildford
Surrey
GU5 0RD
Secretary NameMr Roger Edgar Attwell
NationalityBritish
StatusResigned
Appointed05 November 2008(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Correspondence Address4 Rockland Road
London
SW15 2LN
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitewww.aylesford.com/
Telephone020 73512383
Telephone regionLondon

Location

Registered Address440 Kings Road
London
SW10 0LH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Aylesford Holdings LTD
50.00%
Ordinary A
100 at £1Wayne Paul Coleman
50.00%
Ordinary B

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
17 September 2014Application to strike the company off the register (3 pages)
17 September 2014Application to strike the company off the register (3 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(6 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(6 pages)
20 June 2014Accounts made up to 30 September 2013 (2 pages)
20 June 2014Accounts made up to 30 September 2013 (2 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
18 July 2013Accounts made up to 30 September 2012 (2 pages)
18 July 2013Accounts made up to 30 September 2012 (2 pages)
27 July 2012Termination of appointment of Michael Guy Lister Curle as a director on 30 June 2012 (1 page)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
27 July 2012Termination of appointment of Michael Guy Lister Curle as a director on 30 June 2012 (1 page)
27 July 2012Termination of appointment of Michael Guy Lister Curle as a director on 30 June 2012 (1 page)
27 July 2012Termination of appointment of Michael Guy Lister Curle as a director on 30 June 2012 (1 page)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
20 June 2012Accounts made up to 30 September 2011 (2 pages)
20 June 2012Accounts made up to 30 September 2011 (2 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Andrew John Langton on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Andrew John Langton on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Andrew John Langton on 1 October 2009 (2 pages)
14 April 2010Accounts made up to 30 September 2009 (2 pages)
14 April 2010Accounts made up to 30 September 2009 (2 pages)
7 August 2009Return made up to 14/07/09; full list of members (4 pages)
7 August 2009Return made up to 14/07/09; full list of members (4 pages)
7 August 2009Secretary appointed mr jonathan hughes (1 page)
7 August 2009Secretary appointed mr jonathan hughes (1 page)
31 July 2009Appointment terminated secretary roger attwell (1 page)
31 July 2009Appointment terminated secretary roger attwell (1 page)
11 November 2008Secretary appointed roger edgar attwell (2 pages)
11 November 2008Secretary appointed roger edgar attwell (2 pages)
11 November 2008Appointment terminated secretary breams registrars and nominees LIMITED (1 page)
11 November 2008Appointment terminated secretary breams registrars and nominees LIMITED (1 page)
2 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
2 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
22 October 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
22 October 2008Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
16 October 2008Registered office changed on 16/10/2008 from 52 bedford row london WC1R 4LR (1 page)
16 October 2008Ad 06/10/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
16 October 2008Director appointed wayne paul coleman (3 pages)
16 October 2008Director appointed wayne paul coleman (3 pages)
16 October 2008Memorandum and Articles of Association (40 pages)
16 October 2008Appointment terminated director breams corporate services LIMITED (1 page)
16 October 2008Appointment terminated director breams corporate services LIMITED (1 page)
16 October 2008Ad 06/10/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
16 October 2008Director appointed michael guy lister curle (3 pages)
16 October 2008Director appointed andrew john langton (3 pages)
16 October 2008Registered office changed on 16/10/2008 from 52 bedford row london WC1R 4LR (1 page)
16 October 2008Memorandum and Articles of Association (40 pages)
16 October 2008Director appointed michael guy lister curle (3 pages)
16 October 2008Director appointed andrew john langton (3 pages)
31 July 2008Memorandum and Articles of Association (15 pages)
31 July 2008Memorandum and Articles of Association (15 pages)
24 July 2008Company name changed wb co (1440) LIMITED\certificate issued on 25/07/08 (2 pages)
24 July 2008Company name changed wb co (1440) LIMITED\certificate issued on 25/07/08 (2 pages)
14 July 2008Incorporation (21 pages)
14 July 2008Incorporation (21 pages)