Liquidation
Company Information for AA LIGHTING CONTRACTORS LIMITED
ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0JW,
|
Company Registration Number
07014455
Private Limited Company
Liquidation |
Company Name | |
---|---|
AA LIGHTING CONTRACTORS LIMITED | |
Legal Registered Office | |
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0JW Other companies in RG10 | |
Company Number | 07014455 | |
---|---|---|
Company ID Number | 07014455 | |
Date formed | 2009-09-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 28/09/2020 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-07 15:42:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AA LIGHTING CONTRACTORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBIN IONUT ANGHEL |
||
PAUL GREENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUMITRU VIRGIL TATOMIR |
Company Secretary | ||
DUMITRU VIRGIL TATOMIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EDINBURGH STREET LIGHTING COMPANY LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active - Proposal to Strike off | |
AA HIGHWAY ELECTRICAL CENTRE LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2013-10-08 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-31 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-31 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-31 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-31 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070144550002 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-27 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
CVA4 | Notice of completion of voluntary arrangement | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Unit 1 London Road Twyford Reading Berkshire RG10 9TZ England | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM Former Dunlop Warehouse Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QZ England | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREENHAM | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Previous accounting period shortened from 29/09/17 TO 28/09/17 | |
AP01 | DIRECTOR APPOINTED MR PAUL GREENHAM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070144550001 | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
SH03 | Purchase of own shares | |
PSC04 | Change of details for Mr Robin Ionut Anghel as a person with significant control on 2017-08-08 | |
PSC07 | CESSATION OF DUMITRU VIRGIL TATOMIR AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 40 | |
SH06 | Cancellation of shares. Statement of capital on 2017-08-08 GBP 40 | |
TM02 | Termination of appointment of Dumitru Virgil Tatomir on 2017-08-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUMITRU VIRGIL TATOMIR | |
PSC04 | Change of details for Mr Dumitru Virgil Tatomir as a person with significant control on 2017-08-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070144550002 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/09/15 TO 29/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM Unit 1 the Piggery London Road Twyford Reading RG10 9TZ | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070144550001 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 90 | |
SH06 | Cancellation of shares. Statement of capital on 2015-06-06 GBP 90 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 FULL LIST | |
SH01 | 31/01/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU VIRGIL TATOMIR / 19/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 41B COTLEIGH ROAD LONDON NW6 2NN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN IONUT ANGHEL / 18/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DUMITRU VIRGIL TATOMIR / 18/06/2012 | |
AR01 | 09/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU VIRGIL TATOMIR / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN IONUT ANGHEL / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN IONUT ANGHEL / 18/11/2010 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1118840 | Expired | Licenced property: C/O SOUTHERN ELECTRIC CONTRACTING LTD RUSTINGTON TRADING ESTATE BROOKSIDE AVENUE LITTLEHAMPTON BN16 3LF;C/O SKANSKA CONSTRUCTION UK LTD UNIT 4 BEDDINGTON TRADING ESTATE BATH HOUSE ROAD CROYDON CR0 4TT; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1111089 | Expired | Licenced property: THE PIGGERY LONDON ROAD TWYFORD READING RG10 9TZ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1143379 | Active | Licenced property: LINCOLN ROAD FORMER DUNLOP WAREHOUSE CRESSEX BUSINESS PARK HIGH WYCOMBE CRESSEX BUSINESS PARK GB HP12 3QZ. Correspondance address: Cressex Business Park Lincoln Road High Wycombe GB AL1 1DT | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1140944 | Active | Licenced property: 140 MOSS LANE HENSHAWS DEPOT MACCLESFIELD GB SK11 7XF. Correspondance address: Cressex Business Park Lincoln Road High Wycombe GB HP12 3RH |
Notice of | 2022-05-25 |
Appointment of Liquidators | 2021-02-05 |
Appointment of Administrators | 2020-08-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
|
|
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 AA LIGHTING CONTRACTORS LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as AA LIGHTING CONTRACTORS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | AA LIGHTING CONTRACTORS LIMITED | Event Date | 2022-05-25 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AA LIGHTING CONTRACTORS LIMITED | Event Date | 2020-07-30 |
In the High Court of Justice, Business & Property Courts of England & Wales, Insolvency & Companies Court case number 002953 Joint Administrators: Lloyd Hinton (IP No 9516 ) and Mark Newton (IP No 9732 ) of Insolve Plus Ltd Date of appointment: 30 July 2020 For further details contact Sabrina Frappaolo on telephone 020 7495 2348 or by email at sabrinafrappaolo@insolveplus.com Lloyd Hinton FIPA : | |||
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. |