Company Information for AIM RECRUITMENT (UK) LTD
PKF SMITH COOPER, 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, COVENTRY, CV5 6UB,
|
Company Registration Number
05185874
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
AIM RECRUITMENT (UK) LTD | ||||||
Legal Registered Office | ||||||
PKF SMITH COOPER 1110 ELLIOTT COURT COVENTRY BUSINESS PARK COVENTRY CV5 6UB Other companies in NG2 | ||||||
Previous Names | ||||||
|
Company Number | 05185874 | |
---|---|---|
Company ID Number | 05185874 | |
Date formed | 2004-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB847011053 |
Last Datalog update: | 2024-08-05 11:20:27 |
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 |
---|---|---|
KATIE DONALDSON |
||
ALAN BUCHANAN DONALDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL COLIN UPTON |
Director | ||
DAVID MICHAEL HODGSON |
Director | ||
SCOTT HUTCHINSON |
Director | ||
EAC (SECRETARIES) LIMITED |
Nominated Secretary | ||
EAC (DIRECTORS) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 26/07/24 FROM 36 Valley Road West Bridgford Nottingham Nottinghamshire NG2 6HG | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES | |
PSC04 | Change of details for Mr Alan Buchanan Donaldson as a person with significant control on 2018-11-05 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE DONALDSON | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AD02 | Register inspection address changed to 27 Rectory Road West Bridgford Nottingham NG2 6BE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS KATIE DONALDSON / 01/09/2013 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS KATIE HARGREAVES / 01/09/2013 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 20/04/2011 | |
CERTNM | Company name changed aim recruitment LTD\certificate issued on 04/05/11 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN UPTON / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BUCHANAN DONALDSON / 21/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATIE HARGREAVES / 21/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL UPTON | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HODGSON | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 36 VALLEY ROAD NOTTINGHAM NG2 6HG | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DONALDSON / 01/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KATIE HARGREAVES / 01/07/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 48 STAMFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6GF | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AIM INTERIM RECRUITMENT LTD CERTIFICATE ISSUED ON 24/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/07/05--------- £ SI 98@1=98 £ IC 2/100 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED AIM EXECUTIVE & INTERIM RECRUITM ENT LIMITED CERTIFICATE ISSUED ON 11/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-07-29 |
Appointment of Liquidators | 2024-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-08-01 | £ 439,617 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 238,643 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 AIM RECRUITMENT (UK) LTD
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 778,478 |
Cash Bank In Hand | 2011-08-01 | £ 806,981 |
Current Assets | 2012-08-01 | £ 1,441,483 |
Current Assets | 2011-08-01 | £ 1,016,977 |
Debtors | 2012-08-01 | £ 663,005 |
Debtors | 2011-08-01 | £ 209,996 |
Fixed Assets | 2012-08-01 | £ 26,497 |
Fixed Assets | 2011-08-01 | £ 36,190 |
Shareholder Funds | 2012-08-01 | £ 1,028,363 |
Shareholder Funds | 2011-08-01 | £ 814,524 |
Tangible Fixed Assets | 2012-08-01 | £ 26,497 |
Tangible Fixed Assets | 2011-08-01 | £ 36,190 |
Debtors and other cash assets
AIM RECRUITMENT (UK) LTD owns 1 domain names.
aim-consultants.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AIM RECRUITMENT (UK) LTD are:
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. |