Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIMSELECT PROJECTS LTD
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 Overview

About Aimselect Projects Ltd
AIMSELECT PROJECTS LTD was founded on 2011-09-15 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Aimselect Projects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIMSELECT PROJECTS LTD
 
Legal Registered Office
ARUNDEL HOUSE 1 AMBERLEY COURT
WHITWORTH ROAD
CRAWLEY
WEST SUSSEX
RH11 7XL
Other companies in EC2R
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIMSELECT PROJECTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   B&M TAX SERVICES LTD   M. W. DODD & ASSOCIATES LIMITED
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 AIMSELECT PROJECTS LTD
The following companies were found which have the same name as AIMSELECT PROJECTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIMSELECT PROJECTS LIMITED Unknown

Company Officers of AIMSELECT PROJECTS LTD

Current Directors
Officer Role Date Appointed
BRADLEY DEAN CHARLTON
Director 2015-07-01
CRAIG SOHAIL
Director 2011-09-15
MICHAEL DAVID STERLING
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK VEEVERS
Director 2017-03-29 2018-05-29
JOHN PATRICK CUNNINGHAM
Director 2017-03-29 2018-03-26
DEAN ASHLEY BRADSHAW
Director 2015-07-01 2018-03-19
STEVEN SILLAH
Director 2017-08-15 2018-03-19
BRADLEY DEAN CHARLTON
Director 2014-04-23 2014-10-31
JAMES ADAM WHITE
Director 2014-04-15 2014-09-07
CHRISTOPHER JAMES CRAIG SOHAIL
Director 2012-12-01 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY DEAN CHARLTON AIMSELECT ENERGY RECRUITMENT LTD Director 2015-08-17 CURRENT 2011-09-14 Active
CRAIG SOHAIL CERAPHI ENERGY LTD Director 2013-05-31 CURRENT 2013-05-17 Active
CRAIG SOHAIL VENUS CONSORTIUM LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active - Proposal to Strike off
CRAIG SOHAIL AIMSELECT GLOBAL MARKETS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
CRAIG SOHAIL AIMSELECT ENERGY RECRUITMENT LTD Director 2011-09-14 CURRENT 2011-09-14 Active
CRAIG SOHAIL AIMSELECT RECRUITMENT LIMITED Director 2007-11-21 CURRENT 2007-11-21 Dissolved 2015-03-17

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
2019-11-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-31
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
2018-09-14LIQ02Voluntary liquidation Statement of affairs
2018-09-14600Appointment of a voluntary liquidator
2018-06-01TM01Termination of appointment of a director
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK VEEVERS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CUNNINGHAM
2018-03-26TM01TERMINATE DIR APPOINTMENT
2018-03-26TM01TERMINATE DIR APPOINTMENT
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SILLAH
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BRADSHAW
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077754760003
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 269.534
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-25AP01DIRECTOR APPOINTED MR STEVEN SILLAH
2017-08-29SH0114/04/17 STATEMENT OF CAPITAL GBP 267.536
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SOHAIL
2017-08-18PSC09Withdrawal of a person with significant control statement on 2017-08-18
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 267.53
2017-08-04SH0114/04/17 STATEMENT OF CAPITAL GBP 267.53
2017-03-30AP01DIRECTOR APPOINTED MR MICHAEL DAVID STERLING
2017-03-30AP01DIRECTOR APPOINTED MR MARK VEEVERS
2017-03-30AP01DIRECTOR APPOINTED MR JOHN PATRICK CUNNINGHAM
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 240.166
2016-11-04SH0127/10/16 STATEMENT OF CAPITAL GBP 240.166
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 221.701
2016-05-04SH0131/03/16 STATEMENT OF CAPITAL GBP 221.701
2016-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077754760002
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 1-4 HOLLAND HOUSE BURY STREET LONDON EC3A 5AW
2015-11-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0115/09/15 FULL LIST
2015-10-07ANNOTATIONClarification
2015-10-07RP04SECOND FILING FOR FORM AP01
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DEAN CHARLTON / 02/09/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ASHLEY BRADSHAW / 02/09/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DEAN CHARLTON / 18/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ASHLEY BRADSHAW / 18/08/2015
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM, 1 - 4 BURY STREET BURY STREET, LONDON, EC3A 5AW, ENGLAND
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM, 11-12 TOKENHOUSE YARD, LONDON, EC2R 7AS
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BREADLEY DEAN CHARLTON / 01/07/2015
2015-07-24AP01DIRECTOR APPOINTED MR BREADLEY DEAN CHARLTON
2015-07-23AP01DIRECTOR APPOINTED MR DEAN ASHLEY BRADSHAW
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0115/09/14 FULL LIST
2014-12-01AD02SAIL ADDRESS CHANGED FROM: 23 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY CHARLTON
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-23AP01DIRECTOR APPOINTED MR BRADLEY DEAN CHARLTON
2014-04-15AP01DIRECTOR APPOINTED MR JAMES ADAM WHITE
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SOHAIL
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-18AR0115/09/13 FULL LIST
2013-06-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CRAIG SOHAIL
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 23 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM, 23 AUSTIN FRIARS, LONDON, EC2N 2QP, UNITED KINGDOM
2012-10-05AR0115/09/12 FULL LIST
2012-10-05AD02SAIL ADDRESS CREATED
2012-09-17AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AIMSELECT PROJECTS 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 Liquidators2018-09-06
Meetings of Creditors2018-08-08
Fines / Sanctions
No fines or sanctions have been issued against AIMSELECT PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”)
2016-01-14 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2012-03-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
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

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

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 AIMSELECT PROJECTS LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of AIMSELECT PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AIMSELECT PROJECTS LTD
Trademarks
We have not found any records of AIMSELECT PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIMSELECT PROJECTS 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 (70229 - Management consultancy activities other than financial management) as AIMSELECT PROJECTS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AIMSELECT PROJECTS 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 partyAIMSELECT PROJECTS LIMITEDEvent Date2018-08-31
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAIMSELECT PROJECTS LIMITEDEvent Date2018-08-31
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 TypeMeetings of Creditors
Defending partyAIMSELECT PROJECTS LIMITEDEvent Date2018-08-03
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIMSELECT PROJECTS 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 AIMSELECT PROJECTS 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.