AIM PROFESSIONAL SYSTEMS LIMITED

AIM PROFESSIONAL SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAIM PROFESSIONAL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00389567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AIM PROFESSIONAL SYSTEMS LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is AIM PROFESSIONAL SYSTEMS LIMITED located?

    Registered Office Address
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of AIM PROFESSIONAL SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIM LIMITEDNov 05, 1987Nov 05, 1987
    AUTOMATIC INFORMATION MANAGEMENT LIMITEDDec 31, 1976Dec 31, 1976
    COMPUTER SERVICES (HULL) LIMITEDAug 31, 1944Aug 31, 1944

    What are the latest accounts for AIM PROFESSIONAL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for AIM PROFESSIONAL SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AIM PROFESSIONAL SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Sep 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 2,250
    SH01

    Full accounts made up to Feb 28, 2013

    13 pagesAA

    Auditor's resignation

    2 pagesAUD

    Appointment of Denise Williams as a secretary

    3 pagesAP03

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Appointment of Mrs Barbara Ann Firth as a director

    3 pagesAP01

    Termination of appointment of Kerry Crompton as a director

    2 pagesTM01

    Appointment of Mr Paul David Gibson as a director

    3 pagesAP01

    Termination of appointment of Neal Roberts as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a secretary

    2 pagesTM02

    Termination of appointment of Richard Preedy as a director

    2 pagesTM01

    Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013

    2 pagesAD01

    Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013

    3 pagesAA01

    Full accounts made up to Apr 30, 2012

    12 pagesAA

    Director's details changed for Mr Richard Ian Preedy on Aug 15, 2012

    2 pagesCH01

    Annual return made up to Sep 14, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Richard Ian Preedy on Aug 16, 2012

    3 pagesCH01

    Appointment of Richard Ian Preedy as a director

    2 pagesAP01

    Director's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH01

    Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH03

    Who are the officers of AIM PROFESSIONAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176952280001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishFcca192439290001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishCeo57998050002
    BOOTH, Michael David
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    Secretary
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    British88167500001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    BritishCompany Secretary123713140001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Secretary
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    BritishFinance Director113317640001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    BritishAccountant73934790001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    ANDERSON, James Douglas
    4 Stirling Road
    EH5 3HY Edinburgh
    Director
    4 Stirling Road
    EH5 3HY Edinburgh
    United KingdomBritishInvestment Manager15707300001
    BEASTY, John Alexander Christopher
    33 Tweendykes Road
    Sutton On Hull
    HU7 4XA Hull
    Director
    33 Tweendykes Road
    Sutton On Hull
    HU7 4XA Hull
    BritishDirector40896370001
    BOOTH, Michael David
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    Director
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    EnglandBritishDirector88167500001
    BROADLEY, Stephen John
    1 Potterdale Drive
    Little Weighton
    HU20 3UU Cottingham
    North Humberside
    Director
    1 Potterdale Drive
    Little Weighton
    HU20 3UU Cottingham
    North Humberside
    BritishDirector Sales66880990001
    CHASE, James Edgar
    701 Beverley Road
    HU6 7JN Hull
    Humberside
    Director
    701 Beverley Road
    HU6 7JN Hull
    Humberside
    EnglandBritishDirector47598450001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritishLawyer158261930001
    CROMPTON, Kerry Jane
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritishLawyer158261930001
    DAVIS, John Terence
    Greenacres 9 Beverley Road
    Market Weighton
    YO4 3JN York
    North Yorkshire
    Director
    Greenacres 9 Beverley Road
    Market Weighton
    YO4 3JN York
    North Yorkshire
    BritishDirector44635630002
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Director
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    United KingdomBritishFinance Director113317640001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritishAccountant73934790001
    GARTON, Peter Stuart
    11 Church Street
    Anlaby
    HU10 7DG Hull
    North Humberside
    Director
    11 Church Street
    Anlaby
    HU10 7DG Hull
    North Humberside
    BritishDirector36207450001
    HUNT, Peter Charles
    14 The Spinney
    Swanland
    HU14 3RD North Ferriby
    North Humberside
    Director
    14 The Spinney
    Swanland
    HU14 3RD North Ferriby
    North Humberside
    BritishDirector22690310001
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director141644370001
    MANSFIELD, Anne
    4 Speedwell Lane
    HU17 8XZ Beverley
    East Riding Of Yorkshire
    Director
    4 Speedwell Lane
    HU17 8XZ Beverley
    East Riding Of Yorkshire
    BritishDirector124769880001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritishPartner57998050002
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritishAccountant123433610003
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritishDirector12470210004
    TAYLOR, Keith Edwin
    Church View Ivy Lane
    Hedon
    HU12 8BL Hull
    North Humberside
    Director
    Church View Ivy Lane
    Hedon
    HU12 8BL Hull
    North Humberside
    United KingdomBritishDirector16866320001
    TAYLOR-PARKER, Stephen
    Low Wood Lodge Hollin Hall Drive
    LS29 9QU Ilkley
    North Yorkshire
    Director
    Low Wood Lodge Hollin Hall Drive
    LS29 9QU Ilkley
    North Yorkshire
    BritishDirector10479590001
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalianDirector113413330003
    WILDE, John Henry
    5 Wilkesley Cottages
    Wilkesley
    SY13 4BA Whitchurch
    Director
    5 Wilkesley Cottages
    Wilkesley
    SY13 4BA Whitchurch
    BritishDirector36207460002

    Does AIM PROFESSIONAL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2007
    Delivered On Oct 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.A., London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and charge
    Created On Oct 19, 2006
    Delivered On Nov 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 2006Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On Jun 20, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
    Short particulars
    The balances at credit of any accounts held by the bank in the name of aim limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jul 11, 1990Registration of a charge
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1989
    Delivered On Jul 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at trinity street/crystal street/dewingham street, kingston upon hull.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 1989Registration of a charge
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On Aug 07, 1987
    Delivered On Aug 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the aim limited to the chargee on any account whatsoever.
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in name of:- automatic information management limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 1987Registration of a charge
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 07, 1987
    Delivered On Aug 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 1987Registration of a charge
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does AIM PROFESSIONAL SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Commencement of winding up
    Nov 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0