Company Information for AFTERMARKET (UK) LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AFTERMARKET (UK) LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE LONDON E14 5GL Other companies in LU1 | ||
Previous Names | ||
|
Company Number | 03196845 | |
---|---|---|
Company ID Number | 03196845 | |
Date formed | 1996-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 10/04/2015 | |
Return next due | 08/05/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 10:10:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RABIYA SULTANA NAGI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RASMUS REUTER |
Director | ||
LEE COLIN QUINNEY |
Director | ||
WILLI FEY |
Director | ||
JOSE FRANCISCO LOPEZ VELA |
Director | ||
NIGEL LEWIS COLE |
Director | ||
KEITH JOHN BENJAMIN |
Company Secretary | ||
KEITH JOHN BENJAMIN |
Director | ||
DEXTER GRAHAM MOSELEY |
Director | ||
LESLEY GALVIN |
Director | ||
ANDREW REYNOLDS-SMITH |
Director | ||
JOHN STEVEN RIGBY |
Director | ||
CERTAGENT LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VHC SUB-HOLDINGS (UK) | Company Secretary | 2009-04-24 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
OTIC LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Dissolved 2018-05-22 | |
AUTOMOTIVE UK NO.1 | Company Secretary | 2004-12-22 | CURRENT | 1999-06-09 | Active | |
IBC VEHICLES LIMITED | Company Secretary | 2004-11-24 | CURRENT | 1987-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
COLIQ | Deferment of dissolution (voluntary) | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASMUS REUTER | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-28 | |
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 | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/15 FROM Griffin House Uk1 101 135 Osborne Road Luton Bedfordshire LU1 3YT | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 5950002 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 5950002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE COLIN QUINNEY | |
AP01 | DIRECTOR APPOINTED RASMUS REUTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1950002 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLI FEY | |
AP01 | DIRECTOR APPOINTED LEE COLIN QUINNEY | |
AR01 | 10/04/12 FULL LIST | |
AR01 | 10/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2010 FROM GRIFFIN HOUSE B11 OSBORNE ROAD LUTON BEDFORDSHIRE LU13YT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLI FEY / 10/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS RABIYA SULTANA NAGI / 10/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSE LOPEZ VELA | |
288a | DIRECTOR APPOINTED WILLI FEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 04/04/05 | |
ELRES | S80A AUTH TO ALLOT SEC 04/04/05 | |
RES04 | NC INC ALREADY ADJUSTED 11/06/96 | |
123 | £ NC 1000/200000 11/06/96 | |
123 | £ NC 200000/1950002 04/04/05 | |
88(2)R | AD 04/04/05--------- £ SI 1950000@1 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
CERTNM | COMPANY NAME CHANGED PHI AEROSPACE (UK) LIMITED CERTIFICATE ISSUED ON 23/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/02 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2015-10-09 |
Appointment of Liquidators | 2015-10-09 |
Resolutions for Winding-up | 2015-10-09 |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 AFTERMARKET (UK) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AFTERMARKET (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AFTERMARKET (UK) LIMITED | Event Date | 2015-09-29 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 10 November 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 10 November 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known creditors in full. Date of Appointment: 29 September 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . For further details contact: Becky Hewett, Email: becky.hewett@kpmg.co.uk Tel: +44 (0)20 7311 8229 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AFTERMARKET (UK) LIMITED | Event Date | 2015-09-29 |
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : For further details contact: Becky Hewett, Email: becky.hewett@kpmg.co.uk Tel: +44 (0)20 7311 8229 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AFTERMARKET (UK) LIMITED | Event Date | 2015-09-29 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 September 2015 , as a Special and as an Ordinary resolution respectively: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed joint liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Becky Hewett, Email: becky.hewett@kpmg.co.uk Tel: +44 (0)20 7311 8229 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AFTERMARKET (UK) LIMITED | Event Date | 2009-02-03 |
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. |