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

AIMFACTORIAL LIMITED

STAPLEFORD, NOTTINGHAMSHIRE, NG9,
Company Registration Number
05647874
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Aimfactorial Ltd
AIMFACTORIAL LIMITED was founded on 2005-12-07 and had its registered office in Stapleford. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
AIMFACTORIAL LIMITED
 
Legal Registered Office
STAPLEFORD
NOTTINGHAMSHIRE
 
Filing Information
Company Number 05647874
Date formed 2005-12-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
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.

Company Officers of AIMFACTORIAL LIMITED

Current Directors
Officer Role Date Appointed
FAISAL ALI
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KASHIF TANVEER AHMED
Director 2014-09-01 2015-01-02
SHABBIR AHMAD
Company Secretary 2012-03-01 2015-01-01
ISMAIL ANTULAY
Director 2012-03-01 2014-09-01
BAZ MUHAMMAD KHAN
Director 2013-04-01 2014-09-01
KASHIF TANVEER AHMAD
Director 2013-01-01 2013-04-01
MARIA KASHIF
Company Secretary 2005-12-07 2012-07-15
KASHIF TANVEER AHMAD
Director 2005-12-07 2012-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAISAL ALI METPLEX LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
FAISAL ALI SMARTBUY DIRECT LTD Director 2015-02-04 CURRENT 2015-02-04 Liquidation

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
2017-05-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNIT 209 CHAMBERS BUSINESS CHAPEL ROAD OLDHAM OL8 4QQ ENGLAND
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM UNIT 209 CHAMBERS BUSINESS CHAPEL ROAD OLDHAM OL8 4QQ ENGLAND
2016-04-024.20STATEMENT OF AFFAIRS/4.19
2016-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-024.20STATEMENT OF AFFAIRS/4.19
2016-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-15GAZ1FIRST GAZETTE
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF AHMED
2015-06-19AP01DIRECTOR APPOINTED MR FAISAL ALI
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 3 ST. MARGARETS GROVE ROUNDHAY LEEDS WEST YORKSHIRE LS8 1RZ
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 30
2015-05-18AR0107/12/14 FULL LIST
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY SHABBIR AHMAD
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY SHABBIR AHMAD
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 6 NOSTER STREET LEEDS 6 NOSTER STREET LS11 8QJ
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BAZ KHAN
2015-04-08AP01DIRECTOR APPOINTED MR KASHIF TANVEER AHMED
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL ANTULAY
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF AHMAD
2014-09-30AP01DIRECTOR APPOINTED MR BAZ MUHAMMAD KHAN
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 30
2013-12-12AR0107/12/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-18AP01DIRECTOR APPOINTED MR KASHIF TANVEER AHMAD
2012-12-14AR0107/12/12 FULL LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY MARIA KASHIF
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF AHMAD
2012-08-29AP03SECRETARY APPOINTED MR SHABBIR AHMAD
2012-08-29AP01DIRECTOR APPOINTED MR ISMAIL ANTULAY
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 3 ST. MARGARETS GROVE LEEDS LS8 1RZ UNITED KINGDOM
2012-02-03AR0107/12/11 FULL LIST
2012-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA KASHIF / 01/10/2011
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-24AR0107/12/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09SH0106/04/08 STATEMENT OF CAPITAL GBP 30
2010-01-26AR0107/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF TANVEER AHMAD / 21/01/2010
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-03-16288cSECRETARY'S CHANGE OF PARTICULARS / MARIA KASHIF / 14/03/2009
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / KASHIF AHMAD / 14/03/2009
2009-01-03287REGISTERED OFFICE CHANGED ON 03/01/2009 FROM 38 EVERSIDE DRIVE CHEETWOOD MANCHESTER LANCASHIRE M8 8ES
2008-12-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 8 CARLTON STREET OLD TRAFFORD MANCHESTER M16 7GT
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 303 LIDGETT LANE, MOORTOWN LEEDS WEST YORKSHIRE LS17 6PD
2005-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AIMFACTORIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-31
Resolutions for Winding-up2016-03-31
Meetings of Creditors2016-02-12
Fines / Sanctions
No fines or sanctions have been issued against AIMFACTORIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIMFACTORIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 18,657
Creditors Due Within One Year 2011-12-31 £ 20,145

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 AIMFACTORIAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 17,286
Current Assets 2012-12-31 £ 17,286
Current Assets 2011-12-31 £ 20,494
Debtors 2011-12-31 £ 20,059

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIMFACTORIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIMFACTORIAL LIMITED
Trademarks
We have not found any records of AIMFACTORIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIMFACTORIAL 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 (62090 - Other information technology service activities) as AIMFACTORIAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AIMFACTORIAL 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 TypeAppointment of Liquidators
Defending partyAIMFACTORIAL LIMITEDEvent Date2016-03-21
Liquidator's name and address: Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA . Email: info@kingslandbr.co.uk Telephone: 080 0955 3595 . Contact: Haseeb Butt. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAIMFACTORIAL LIMITEDEvent Date2016-03-21
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA on 21 March 2016 , the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. Dated this: March 2016 Contact details: Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA , (IP No. 9718 ), Email: info@kingslandbr.co.uk Telephone: 080 0955 3595 , Contact: Haseeb Butt . Mr Faisal Ali Chairman of the Meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAIMFACTORIAL LIMITEDEvent Date2016-01-26
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA on 21 March 2016 at 12.15 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 08009553595 or by email to info@kingslandbr.co.uk Alternative contact: Haseeb Butt . BY ORDER OF THE BOARD
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIMFACTORIAL 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 AIMFACTORIAL 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.