Liquidation
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 Name | |
---|---|
AA APPOINTMENTS LIMITED | |
Legal Registered Office | |
KAY JOHNSON GEE CORPORATE RECOVERY LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in NR7 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AA APPOINTMENTS (IRELAND) LIMITED | UNIT 201 12 CAMDEN ROW DUBLIN 8 DUBLIN 8 DUBLIN IRELAND | Dissolved | Company formed on the 2001-04-19 |
Officer | Role | Date Appointed |
---|---|---|
PAULA ROSE BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
E L SERVICES LIMITED |
Company Secretary | ||
JOHN STUART TOLMIE |
Director | ||
ANTHONY MARK DEMPSEY |
Director | ||
THERESA ANNETTE DEMPSEY |
Director | ||
JOHN STEWART TOLMIE |
Director | ||
EILEEN MARY BEASLEY |
Company Secretary | ||
EILEEN MARY BEASLEY |
Director | ||
THERESA ANNETTE DEMPSEY |
Company Secretary | ||
JOHN STEWART TOLMIF |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-10 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/16 FROM C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-19 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/14 FROM The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions 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... | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/14 FROM 30 City Road London EC1Y 2AB | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Paula Rose Bennett on 2012-10-17 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY E L SERVICES LIMITED | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 25 HARLEY STREET LONDON W1G 9BR UNITED KINGDOM | |
AR01 | 20/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 11/11/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 1 WOOL HOUSE BACK CHURCH LANE LONDON E1 1LX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
AR01 | 20/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TOLMIE | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TOLMIE / 31/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 25 HARLEY STREET LONDON W1G 9BR | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/05 FROM: WATERLEES HORNS LANE OFF HARLOW COMMON HARLOW ESSEX CM17 9JD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363a | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/10/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2014-11-17 |
Appointment of Liquidators | 2014-11-17 |
Meetings of Creditors | 2014-10-29 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | A & J WOOLF PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Satisfied | COLIN BRIM | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | THE METROPOLITAN RAILWAY SURPLUS LANDS COMPANY LIMITED |
|
|
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
AA APPOINTMENTS LIMITED owns 1 domain names.
aaappointments.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as AA APPOINTMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AA APPOINTMENTS LIMITED | Event Date | 2014-11-11 |
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 Type | Appointment of Liquidators | |
Defending party | AA APPOINTMENTS LIMITED | Event Date | 2014-11-11 |
Stephen Allen Clark of Berry & Cooper Limited , First Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AA APPOINTMENTS LIMITED | Event Date | 2014-10-28 |
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 Type | Final Meetings | |
Defending party | EHR 8 LIMITED | Event Date | 2012-11-05 |
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 Type | Final Meetings | |
Defending party | AES AEROSPACE LTD | Event Date | 2012-02-10 |
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 : | |||
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. |