Liquidation
Company Information for AIMSELECT PROJECTS LTD
ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
|
Company Registration Number
07775476
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIMSELECT PROJECTS LTD | |
Legal Registered Office | |
ARUNDEL HOUSE 1 AMBERLEY COURT WHITWORTH ROAD CRAWLEY WEST SUSSEX RH11 7XL Other companies in EC2R | |
Company Number | 07775476 | |
---|---|---|
Company ID Number | 07775476 | |
Date formed | 2011-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 12:47:10 |
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 | ||
---|---|---|---|---|
AIMSELECT PROJECTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRADLEY DEAN CHARLTON |
||
CRAIG SOHAIL |
||
MICHAEL DAVID STERLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK VEEVERS |
Director | ||
JOHN PATRICK CUNNINGHAM |
Director | ||
DEAN ASHLEY BRADSHAW |
Director | ||
STEVEN SILLAH |
Director | ||
BRADLEY DEAN CHARLTON |
Director | ||
JAMES ADAM WHITE |
Director | ||
CHRISTOPHER JAMES CRAIG SOHAIL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIMSELECT ENERGY RECRUITMENT LTD | Director | 2015-08-17 | CURRENT | 2011-09-14 | Active | |
CERAPHI ENERGY LTD | Director | 2013-05-31 | CURRENT | 2013-05-17 | Active | |
VENUS CONSORTIUM LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Active - Proposal to Strike off | |
AIMSELECT GLOBAL MARKETS LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-14 | Active | |
AIMSELECT ENERGY RECRUITMENT LTD | Director | 2011-09-14 | CURRENT | 2011-09-14 | Active | |
AIMSELECT RECRUITMENT LIMITED | Director | 2007-11-21 | CURRENT | 2007-11-21 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/18 FROM 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK VEEVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CUNNINGHAM | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SILLAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BRADSHAW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077754760003 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 269.534 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN SILLAH | |
SH01 | 14/04/17 STATEMENT OF CAPITAL GBP 267.536 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SOHAIL | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-18 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 267.53 | |
SH01 | 14/04/17 STATEMENT OF CAPITAL GBP 267.53 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID STERLING | |
AP01 | DIRECTOR APPOINTED MR MARK VEEVERS | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK CUNNINGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 240.166 | |
SH01 | 27/10/16 STATEMENT OF CAPITAL GBP 240.166 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 221.701 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 221.701 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077754760002 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 1-4 HOLLAND HOUSE BURY STREET LONDON EC3A 5AW | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/15 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DEAN CHARLTON / 02/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ASHLEY BRADSHAW / 02/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DEAN CHARLTON / 18/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ASHLEY BRADSHAW / 18/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM, 1 - 4 BURY STREET BURY STREET, LONDON, EC3A 5AW, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM, 11-12 TOKENHOUSE YARD, LONDON, EC2R 7AS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BREADLEY DEAN CHARLTON / 01/07/2015 | |
AP01 | DIRECTOR APPOINTED MR BREADLEY DEAN CHARLTON | |
AP01 | DIRECTOR APPOINTED MR DEAN ASHLEY BRADSHAW | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 23 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY CHARLTON | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRADLEY DEAN CHARLTON | |
AP01 | DIRECTOR APPOINTED MR JAMES ADAM WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SOHAIL | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES CRAIG SOHAIL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 23 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM, 23 AUSTIN FRIARS, LONDON, EC2N 2QP, UNITED KINGDOM | |
AR01 | 15/09/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2018-09-06 |
Meetings of Creditors | 2018-08-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”) | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2011-09-15 | £ 169,189 |
---|---|---|
Creditors Due Within One Year | 2011-09-15 | £ 40,508 |
Non-instalment Debts Due After5 Years | 2011-09-15 | £ 163,678 |
Provisions For Liabilities Charges | 2011-09-15 | £ 0 |
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 AIMSELECT PROJECTS LTD
Called Up Share Capital | 2011-09-15 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-15 | £ 589 |
Current Assets | 2011-09-15 | £ 45,919 |
Debtors | 2011-09-15 | £ 45,330 |
Shareholder Funds | 2011-09-15 | £ 163,678 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AIMSELECT PROJECTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AIMSELECT PROJECTS LIMITED | Event Date | 2018-08-31 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AIMSELECT PROJECTS LIMITED | Event Date | 2018-08-31 |
Place of meeting: Brook Farm, Logmore Lane, Westcott, Dorking, RH4 3JN. Date of meeting: 31 August 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AIMSELECT PROJECTS LIMITED | Event Date | 2018-08-03 |
Date of meeting: 31 August 2018. Time of meeting: 10:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Michael Sterling, Director Joint Insolvency Practitioner's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Email: andy.pear@bm-advisory.com. Telephone: 01293 410333 / 01293 428530. : Joint Insolvency Practitioner's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Email: Rich.Keley@bm-advisory.com. Telephone: 01293 410333 / 01293 428530. : | |||
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. |