Active - Proposal to Strike off
Company Information for AIMERA LTD
No. 1 Dovecote, Old Hall Road, Sale, M33 2GS,
|
Company Registration Number
06546662
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AIMERA LTD | |
Legal Registered Office | |
No. 1 Dovecote Old Hall Road Sale M33 2GS Other companies in LU1 | |
Company Number | 06546662 | |
---|---|---|
Company ID Number | 06546662 | |
Date formed | 2008-03-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-04-30 | |
Account next due | 31/01/2022 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-15 05:14:47 |
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 |
---|---|---|
GILLIAN ELIZABETH HILL |
||
PAUL DOHERTY |
||
CHRISTOPHER JAMES EARLE |
||
PIOTR NOWOSAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN SAMORZEWSKI |
Director | ||
SWIFT (SECRETARIES) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVERTURE ACQUISITIONS LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Dissolved 2017-08-08 | |
TBO SERVICES LIMITED | Director | 2016-07-08 | CURRENT | 2008-01-30 | Active | |
TBO HOLDINGS LIMITED | Director | 2016-07-08 | CURRENT | 2012-05-09 | Liquidation | |
THE DATA OCTOPUS LIMITED | Director | 2016-07-08 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
TDO HOLDINGS LIMITED | Director | 2016-07-08 | CURRENT | 2015-11-11 | Liquidation | |
BUSINESS COMMS SOLUTION LIMITED | Director | 2016-03-04 | CURRENT | 2010-09-15 | Liquidation | |
SINQ POWER LIMITED | Director | 2015-10-22 | CURRENT | 2014-10-28 | Active | |
VERASTAR HOLDINGS LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
CLEAR BUSINESS WATER LIMITED | Director | 2013-11-14 | CURRENT | 2013-03-06 | Active | |
ECONOMY GAS LIMITED | Director | 2012-08-03 | CURRENT | 1995-06-01 | Active | |
CLEAR BUSINESS LIMITED | Director | 2011-11-28 | CURRENT | 2007-12-05 | Liquidation | |
TITAN TELECOM LIMITED | Director | 2011-11-28 | CURRENT | 2010-12-29 | Liquidation | |
118777 LIMITED | Director | 2011-11-28 | CURRENT | 2007-11-22 | Liquidation | |
ETIHAD TOPCO LIMITED | Director | 2011-11-28 | CURRENT | 2010-12-29 | Active | |
ETIHAD MIDCO LIMITED | Director | 2011-11-28 | CURRENT | 2010-12-29 | Liquidation | |
VERASTAR LIMITED | Director | 2011-11-28 | CURRENT | 1998-11-13 | Active | |
ETIHAD ACQUISITIONS LIMITED | Director | 2011-11-28 | CURRENT | 2010-12-29 | Active | |
CLEAR BUSINESS WATER LIMITED | Director | 2013-11-14 | CURRENT | 2013-03-06 | Active | |
TITAN TELECOM LIMITED | Director | 2011-04-26 | CURRENT | 2010-12-29 | Liquidation | |
ETIHAD TOPCO LIMITED | Director | 2011-04-26 | CURRENT | 2010-12-29 | Active | |
ETIHAD MIDCO LIMITED | Director | 2011-04-26 | CURRENT | 2010-12-29 | Liquidation | |
ETIHAD ACQUISITIONS LIMITED | Director | 2011-04-26 | CURRENT | 2010-12-29 | Active | |
CLEAR BUSINESS LIMITED | Director | 2007-12-05 | CURRENT | 2007-12-05 | Liquidation | |
118777 LIMITED | Director | 2007-11-22 | CURRENT | 2007-11-22 | Liquidation | |
VERASTAR LIMITED | Director | 2006-03-14 | CURRENT | 1998-11-13 | Active | |
OVERTURE ACQUISITIONS LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Dissolved 2017-08-08 | |
TBO SERVICES LIMITED | Director | 2016-07-08 | CURRENT | 2008-01-30 | Active | |
TBO HOLDINGS LIMITED | Director | 2016-07-08 | CURRENT | 2012-05-09 | Liquidation | |
THE DATA OCTOPUS LIMITED | Director | 2016-07-08 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
TDO HOLDINGS LIMITED | Director | 2016-07-08 | CURRENT | 2015-11-11 | Liquidation | |
ETIHAD TOPCO LIMITED | Director | 2014-05-07 | CURRENT | 2010-12-29 | Active | |
VERASTAR LIMITED | Director | 2014-02-12 | CURRENT | 1998-11-13 | Active | |
AEL CAPITAL PARTNERS LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIOTR NOWOSAD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
PSC05 | Change of details for Verastar Limited as a person with significant control on 2020-01-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EARLE | |
AP01 | DIRECTOR APPOINTED MR LEE ROBERT HULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/20 FROM Longley House Longley Lane Manchester M22 4SY United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065466620001 | |
RES01 | ADOPT ARTICLES 20/07/17 | |
CC04 | Statement of company's objects | |
PSC02 | Notification of Verastar Limited as a person with significant control on 2017-07-10 | |
PSC07 | CESSATION OF PATRICIA SAMORZEWSKA AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/17 FROM Prospero House 46-48 Rothesay Road Luton Beds LU1 1QZ | |
AA01 | Current accounting period extended from 31/03/18 TO 30/04/18 | |
PSC07 | CESSATION OF MICHAEL JOHN SAMORZEWSKI AS A PSC | |
PSC02 | Notification of Verastar Limited as a person with significant control on 2017-07-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SAMORZEWSKI | |
AP01 | DIRECTOR APPOINTED MR PIOTR NOWOSAD | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES EARLE | |
AP03 | Appointment of Gillian Elizabeth Hill as company secretary on 2017-07-10 | |
AP01 | DIRECTOR APPOINTED PAUL DOHERTY | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065466620001 | |
AR01 | 27/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 FULL LIST | |
SH01 | 29/09/11 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY SWIFT (SECRETARIES) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 865,161 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 450,395 |
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 AIMERA LTD
Cash Bank In Hand | 2013-03-31 | £ 439,247 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 279,308 |
Current Assets | 2013-03-31 | £ 1,030,545 |
Current Assets | 2012-03-31 | £ 495,146 |
Debtors | 2013-03-31 | £ 591,298 |
Debtors | 2012-03-31 | £ 215,838 |
Fixed Assets | 2013-03-31 | £ 36,741 |
Fixed Assets | 2012-03-31 | £ 14,323 |
Shareholder Funds | 2013-03-31 | £ 202,125 |
Shareholder Funds | 2012-03-31 | £ 59,074 |
Tangible Fixed Assets | 2013-03-31 | £ 32,585 |
Tangible Fixed Assets | 2012-03-31 | £ 10,048 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as AIMERA 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. |