Company NameC.E. & V.A. Ayers Limited
Company StatusDissolved
Company Number01490991
CategoryPrivate Limited Company
Incorporation Date15 April 1980(44 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NamePlentywise Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameColin Edwin Ayers
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(11 years after company formation)
Appointment Duration28 years, 1 month (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Down Farm
Clawton
Holsworthy
Devon
EX22 6QF
Director NameVeronica Ann Ayers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(11 years after company formation)
Appointment Duration28 years, 1 month (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Down Farm
Clawton
Holsworthy
Devon
EX22 6QF
Secretary NameVeronica Ann Ayers
NationalityBritish
StatusClosed
Appointed01 May 1991(11 years after company formation)
Appointment Duration28 years, 1 month (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Down Farm
Clawton
Holsworthy
Devon
EX22 6QF
Director NameEileen Lavinia Ayers
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(24 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 18 June 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEast Down Farm
Clawton
Holsworthy
Devon
EX22 6QF

Location

Registered Address1 Second Avenue
Bluebridge
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

167 at £1Mr Colin Edwin Ayers
33.40%
Ordinary
167 at £1Mrs Veronica Ann Ayers
33.40%
Ordinary
166 at £1Eileen Lavinia Ayers
33.20%
Ordinary

Financials

Year2014
Net Worth£5,631
Current Liabilities£58,412

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

25 April 1991Delivered on: 9 May 1991
Satisfied on: 4 May 2002
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

2 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 500
(6 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
23 September 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 23 September 2015 (1 page)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500
(6 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 500
(6 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 500
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 January 2014Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 July 2010Amended accounts made up to 30 April 2009 (7 pages)
5 May 2010Director's details changed for Veronica Ann Ayers on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Colin Edwin Ayers on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Veronica Ann Ayers on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Eileen Lavinia Ayers on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Colin Edwin Ayers on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Eileen Lavinia Ayers on 1 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Registered office changed on 05/05/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Location of register of members (1 page)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 May 2007Location of register of members (1 page)
14 February 2007Registered office changed on 14/02/07 from: east down farm clawton holsworthy devon EX22 6QF (1 page)
26 May 2006Return made up to 01/05/06; full list of members (5 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 May 2005Return made up to 01/05/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 November 2004New director appointed (2 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 August 2003Return made up to 01/05/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 August 2002Return made up to 01/05/02; no change of members (6 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Accounts for a small company made up to 30 April 2000 (8 pages)
9 May 2001Return made up to 01/05/01; full list of members (5 pages)
31 May 2000Secretary's particulars changed;director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
31 May 2000Registered office changed on 31/05/00 from: red house farm levington ipswich suffolk IP10 0LZ (1 page)
31 May 2000Return made up to 01/05/00; no change of members (4 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 May 1999Return made up to 01/05/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 June 1998Location of register of members (1 page)
3 June 1998Return made up to 01/05/98; full list of members (5 pages)
28 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
22 May 1997Return made up to 01/05/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 May 1996Return made up to 01/05/96; full list of members (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 June 1995Return made up to 01/05/95; full list of members (10 pages)
23 May 1995Accounts for a small company made up to 30 April 1994 (7 pages)