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

AIMS LEGAL LTD

3RD FLOOR 9, COLMORE ROW, COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
06351613
Private Limited Company
Liquidation

Company Overview

About Aims Legal Ltd
AIMS LEGAL LTD was founded on 2007-08-23 and has its registered office in Colmore Row. The organisation's status is listed as "Liquidation". Aims Legal Ltd is a Private Limited Company registered in United Kingdom 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
AIMS LEGAL LTD
 
Legal Registered Office
3RD FLOOR 9
COLMORE ROW
COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in BB3
 
Filing Information
Company Number 06351613
Company ID Number 06351613
Date formed 2007-08-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-27
Latest return 2015-08-23
Return next due 2016-09-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIMS LEGAL 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 AIMS LEGAL LTD
The following companies were found which have the same name as AIMS LEGAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIMS LEGAL RESOURCES INC Georgia Unknown
AIMS LEGAL RESOURCES INC Georgia Unknown

Company Officers of AIMS LEGAL LTD

Current Directors
Officer Role Date Appointed
NICOLA BENNETT
Company Secretary 2010-09-17
MICHELLE CLARKE
Director 2013-09-02
JONATHON GERARD JAMES GOLDIE
Director 2014-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BENNETT
Director 2007-08-23 2014-05-02
THOMAS PETER EDWARDSON
Director 2011-09-01 2013-09-04
THOMAS PETER EDWARDSON
Director 2008-11-05 2010-11-01
JOYCE FRANCIS BENNETT
Company Secretary 2007-08-23 2010-09-17
JOYCE FRANCIS BENNETT
Director 2008-10-14 2009-04-06
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-08-23 2007-08-23
DUPORT DIRECTOR LIMITED
Nominated Director 2007-08-23 2007-08-23

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
2017-09-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-154.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2017-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-154.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2017-02-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-02-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2016 FROM SUITE 4, 1ST FLOOR 2 OAKWATER AVENUE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3SR ENGLAND
2016-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-294.20STATEMENT OF AFFAIRS/4.19
2016-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-294.20STATEMENT OF AFFAIRS/4.19
2016-07-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA BENNETT / 12/10/2015
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM GROUND FLOOR UNIT 4, ARKWRIGHT COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0FG
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 120
2015-09-17AR0123/08/15 FULL LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON GERARD JAMES GOLDIE / 17/09/2015
2015-08-05AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-11-10AA01PREVSHO FROM 28/12/2013 TO 27/12/2013
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 120
2014-09-11AR0123/08/14 FULL LIST
2014-08-28AA01PREVSHO FROM 29/12/2013 TO 28/12/2013
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063516130002
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BENNETT
2014-05-02AP01DIRECTOR APPOINTED MR JONATHON GERARD JAMES GOLDIE
2014-03-31AA31/12/12 TOTAL EXEMPTION SMALL
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 7 TRIDENT PARK TRIDENT WAY BLACKBURN LANCASHIRE BB1 3NU
2013-12-04AA01PREVSHO FROM 30/12/2012 TO 29/12/2012
2013-09-17AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-09-04AP01DIRECTOR APPOINTED MISS MICHELLE CLARKE
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARDSON
2013-08-29AR0123/08/13 FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER EDWARDSON / 26/04/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENNETT / 17/01/2013
2013-06-25AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER EDWARDSON / 26/04/2013
2012-10-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-29AR0123/08/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENNETT / 02/02/2012
2012-05-29AA01PREVEXT FROM 31/03/2012 TO 30/04/2012
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03AP01DIRECTOR APPOINTED THOMAS PETER EDWARDSON
2011-09-07AR0123/08/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER EDWARDSON / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENNETT / 21/07/2011
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM BLACKBURN BUSINESS CENTRE DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2LB
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARDSON
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-01AP03SECRETARY APPOINTED NICOLA BENNETT
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY JOYCE BENNETT
2010-08-23AR0123/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER EDWARDSON / 01/08/2010
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-02225PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-09-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARDSON / 27/08/2009
2009-08-27363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-21AA31/08/08 TOTAL EXEMPTION FULL
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOYCE BENNETT
2009-03-2488(2)CAPITALS NOT ROLLED UP
2009-03-18363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM CHAMPION ACCOUNTANTS 1 WORSELEY COURT HIGH STREET WORSLEY GTR MCR M28 3NS
2008-11-21288aDIRECTOR APPOINTED THOMAS PETER HALLIDAY EDWARDSON
2008-10-23288aDIRECTOR APPOINTED JOYCE FRANCES LONGRIDGE
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER GREATER MANCHESTER M28 3NJ
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM SUITE 218-221, WARTH BUSINESS CENTRE, WARTH ROAD BURY BL9 9NB
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-0588(2)RAD 23/08/07--------- £ SI 100@1=100 £ IC 2/102
2007-08-23288bSECRETARY RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AIMS LEGAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-09
Appointment of Liquidators2016-07-26
Resolutions for Winding-up2016-07-26
Meetings of Creditors2016-07-11
Fines / Sanctions
No fines or sanctions have been issued against AIMS LEGAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding AIMS INTERNATIONAL LIMITED (IN COMPULSORY LIQUIDATION)
DEBENTURE 2009-06-01 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Creditors
Creditors Due Within One Year 2012-12-31 £ 555,564
Creditors Due Within One Year 2012-04-30 £ 1,391,255
Provisions For Liabilities Charges 2012-12-31 £ 0
Provisions For Liabilities Charges 2012-04-30 £ 1,296

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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 AIMS LEGAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2012-04-30 £ 0
Cash Bank In Hand 2012-12-31 £ 130,344
Cash Bank In Hand 2012-04-30 £ 615,296
Current Assets 2012-12-31 £ 572,017
Current Assets 2012-04-30 £ 1,486,321
Debtors 2012-12-31 £ 441,673
Debtors 2012-04-30 £ 871,025
Shareholder Funds 2012-12-31 £ 20,215
Shareholder Funds 2012-04-30 £ 100,248
Tangible Fixed Assets 2012-12-31 £ 4,702
Tangible Fixed Assets 2012-04-30 £ 6,478

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIMS LEGAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AIMS LEGAL LTD
Trademarks
We have not found any records of AIMS LEGAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIMS LEGAL LTD. 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 (82990 - Other business support service activities not elsewhere classified) as AIMS LEGAL LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIMS LEGAL LTD 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 partyAIMS LEGAL LTDEvent Date2017-01-31
Liquidator's name and address: Gregory Andrew Palfrey , of Smith & Williamson LLP , Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG . : For further details contact: Gregory Palfrey, Tel: 0121 710 5200. Alternative contact: Rachael Sherwood. Ag FF110602
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAIMS LEGAL LTDEvent Date2016-07-18
Matthew Dunham , of Smith & Williamson LLP , Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill , of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ . : For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Phil Morton, Email: phil.morton@smith.williamson.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAIMS LEGAL LTDEvent Date2016-07-18
At a General Meeting of the above named Company, duly convened and held at Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF on 18 July 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Matthew Dunham and Andrew Stephen McGill , both of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ , (IP Nos 8376 and 9350) be and are hereby appointed as Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Phil Morton, Email: phil.morton@smith.williamson.co.uk Michelle Clarke , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAIMS LEGAL LTDEvent Date2016-07-04
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 Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF on 18 July 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Matthew Dunham (IP No. 8376) of Smith & Williamson LLP, Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill (IP No. 9350) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ , are qualified to act as insolvency practitioners in relation to the above. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the Joint Liquidators are to be remunerated. The meeting, may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 14 & 15 July 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: The Liquidators, Tel: 0121 710 5200. Alternative contact: Phil Morton, Email: phil.morton@smith.williamson.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIMS LEGAL LTD 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 AIMS LEGAL LTD 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