Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AA APPOINTMENTS LIMITED
Company Information for

AA APPOINTMENTS LIMITED

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
Company Registration Number
01750578
Private Limited Company
Liquidation

Company Overview

About Aa Appointments Ltd
AA APPOINTMENTS LIMITED was founded on 1983-09-06 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Aa Appointments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AA APPOINTMENTS LIMITED
 
Legal Registered Office
KAY JOHNSON GEE CORPORATE RECOVERY LIMITED
1 CITY ROAD EAST
MANCHESTER
M15 4PN
Other companies in NR7
 
Filing Information
Company Number 01750578
Company ID Number 01750578
Date formed 1983-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2013
Account next due 31/07/2015
Latest return 20/09/2014
Return next due 18/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 10:51:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AA APPOINTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOA CONSULTING LTD   RDR ESSEX LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AA APPOINTMENTS LIMITED
The following companies were found which have the same name as AA APPOINTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AA APPOINTMENTS (IRELAND) LIMITED UNIT 201 12 CAMDEN ROW DUBLIN 8 DUBLIN 8 DUBLIN IRELAND Dissolved Company formed on the 2001-04-19

Company Officers of AA APPOINTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAULA ROSE BENNETT
Director 2003-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
E L SERVICES LIMITED
Company Secretary 2000-03-06 2012-10-17
JOHN STUART TOLMIE
Director 2003-04-30 2009-05-12
ANTHONY MARK DEMPSEY
Director 2003-03-17 2004-10-08
THERESA ANNETTE DEMPSEY
Director 1991-09-20 2003-03-17
JOHN STEWART TOLMIE
Director 1994-08-01 2000-06-23
EILEEN MARY BEASLEY
Company Secretary 1992-02-24 2000-03-06
EILEEN MARY BEASLEY
Director 1994-09-30 2000-03-06
THERESA ANNETTE DEMPSEY
Company Secretary 1991-09-20 1992-02-24
JOHN STEWART TOLMIF
Director 1991-09-20 1992-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-10
2017-06-064.68 Liquidators' statement of receipts and payments to 2017-03-10
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA
2016-05-184.68 Liquidators' statement of receipts and payments to 2016-03-11
2016-04-15600Appointment of a voluntary liquidator
2016-04-15LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-04-154.40Notice of ceasing to act as a voluntary liquidator
2015-07-244.68 Liquidators' statement of receipts and payments to 2015-05-19
2015-07-13600Appointment of a voluntary liquidator
2015-07-134.40Notice of ceasing to act as a voluntary liquidator
2015-01-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-01-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ
2014-11-254.20Volunatary liquidation statement of affairs with form 4.19
2014-11-25600Appointment of a voluntary liquidator
2014-11-25LRESEXResolutions passed:Extraordinary resolution to wind up on 2014-11-11Extraordinary resolution to wind up on 2014-11-11Extraordinary resolution to wind up on 2014-11-11Extraordinary resolution to wind up on 2014-11-11Extraordinary resolution to wind up o...
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM 30 City Road London EC1Y 2AB
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0120/09/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30CH01Director's details changed for Paula Rose Bennett on 2012-10-17
2012-10-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY E L SERVICES LIMITED
2012-10-30AR0120/09/12 ANNUAL RETURN FULL LIST
2012-07-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 25 HARLEY STREET LONDON W1G 9BR UNITED KINGDOM
2011-09-29AR0120/09/11 FULL LIST
2011-08-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-10RES01ADOPT ARTICLES 11/11/2010
2010-11-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-13AR0120/09/10 FULL LIST
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 1 WOOL HOUSE BACK CHURCH LANE LONDON E1 1LX
2009-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-11-04AR0120/09/09 FULL LIST
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN TOLMIE
2008-12-01363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TOLMIE / 31/08/2008
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 25 HARLEY STREET LONDON W1G 9BR
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-11-02363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-04-15288cSECRETARY'S PARTICULARS CHANGED
2006-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-10-10363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-10-18363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06244DELIVERY EXT'D 3 MTH 31/10/04
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: WATERLEES HORNS LANE OFF HARLOW COMMON HARLOW ESSEX CM17 9JD
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-11-03288bDIRECTOR RESIGNED
2004-11-03363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-03244DELIVERY EXT'D 3 MTH 31/10/03
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-18288cDIRECTOR'S PARTICULARS CHANGED
2003-12-18363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288bDIRECTOR RESIGNED
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-10-02363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-09-04244DELIVERY EXT'D 3 MTH 31/10/01
2002-02-08288cSECRETARY'S PARTICULARS CHANGED
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-10-29288cSECRETARY'S PARTICULARS CHANGED
2001-10-15363aRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-10-05363aRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to AA APPOINTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-11-17
Appointment of Liquidators2014-11-17
Meetings of Creditors2014-10-29
Fines / Sanctions
No fines or sanctions have been issued against AA APPOINTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-23 Satisfied VENTURE FINANCE PLC
DEBENTURE 2003-08-08 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-05-02 Satisfied A & J WOOLF PROPERTIES LIMITED
RENT DEPOSIT DEED 1999-09-24 Satisfied COLIN BRIM
MORTGAGE DEBENTURE 1996-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1995-12-11 Satisfied THE METROPOLITAN RAILWAY SURPLUS LANDS COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AA APPOINTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AA APPOINTMENTS LIMITED registering or being granted any patents
Domain Names

AA APPOINTMENTS LIMITED owns 1 domain names.

aaappointments.co.uk  

Trademarks
We have not found any records of AA APPOINTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AA APPOINTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as AA APPOINTMENTS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where AA APPOINTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAA APPOINTMENTS LIMITEDEvent Date2014-11-11
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 11 November 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Stephen Allen Clark of Berry & Cooper Limited , First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA be appointed Liquidator of the Company for the purposes of the voluntary winding up. At the subsequent Meeting of Creditors on 11 November 2014 the appointment of Stephen Allen Clark as Liquidator was confirmed. Stephen Allen Clark (IP number 8782) of Berry & Cooper Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was appointed Liquidator of the Company on 11 November 2014. Further information about this case is available from Alexander Ainsworth at the offices of Berry & Cooper Limited on 0845 303 5999. Paula Bennett , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAA APPOINTMENTS LIMITEDEvent Date2014-11-11
Stephen Allen Clark of Berry & Cooper Limited , First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAA APPOINTMENTS LIMITEDEvent Date2014-10-28
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Radisson Blu Edwardian Grafton Hotel, 130 Tottenham Court Road, W1T 5AY on 11 November 2014 at 12:15pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Stephen Allen Clark of Berry & Cooper Limited , First Floor Lloyds House, 18 Lloyd Street, Manchester, M2 5WA , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Proposed Liquidator and IP number: Stephen Allen Clark - 8782 Office Holders email address or telephone number: 0845 303 5999 Alternative person to contact with enquiries about the case: Alexander Ainsworth BY ORDER OF THE BOARD Paula Bennett , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyEHR 8 LIMITEDEvent Date2012-11-05
Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986 that a Final Meeting of the Creditors of the above named Company will be held at PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 30 November 2012 at 10.30 am, for the purposes mentioned in Section 146 of the said Act, ie receiving the Joint Liquidators’ report of the winding up, and determining whether the Joint Liquidators should have their release under Section 174 of the said Act. Formal presentation of final report and resolution to approve the Joint Liquidators’ release. Ian Christopher Oakley Smith and Russell Downs Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyAES AEROSPACE LTDEvent Date2012-02-10
Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986 that final meetings of the creditors of AES Aerospace Ltd will be held at the offices of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ at 10.00 am on 23 March 2012 for the purposes of having an account laid before the meetings showing the manner in which the winding-up of the company was conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator and also directing the manner in which the books, accounts and documents of the company and of the Liquidation shall be disposed of. Proxies for use at either of the meetings must be lodged with the Liquidator at Shipleys LLP, no later than 12.00 noon on the preceding business day. Robert Smailes , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AA APPOINTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AA APPOINTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1