00972433 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name00972433 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00972433
    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 00972433 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is 00972433 LIMITED located?

    Registered Office Address
    c/o ALIXPARTNERS
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of 00972433 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIM GROUP PLCFeb 12, 1982Feb 12, 1982
    F.W.COOK (MECHANICAL SERVICES) P.L.CFeb 13, 1970Feb 13, 1970

    What are the latest accounts for 00972433 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for 00972433 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of court - previously in Members' Voluntary Liquidation

    4 pagesREST-MVL

    Certificate of change of name

    Company name changed aim group\certificate issued on 13/10/21
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 21, 2018

    18 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 21, 2017

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Confirmation statement made on Sep 16, 2016 with updates

    11 pagesCS01

    Registered office address changed from C/O Ashurst Llp Broadwalk House Broadwalk House 5 Appold Street London EC2A 2HA England to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on Oct 06, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2016

    LRESSP

    Satisfaction of charge 009724330002 in full

    4 pagesMR04

    Satisfaction of charge 009724330004 in full

    4 pagesMR04

    Satisfaction of charge 009724330003 in full

    4 pagesMR04

    Appointment of Jim Naylor as a director on May 10, 2016

    3 pagesAP01

    Current accounting period extended from Dec 31, 2015 to Jun 30, 2016

    3 pagesAA01

    Appointment of Mr David Burpee as a director on Feb 02, 2016

    2 pagesAP01

    Appointment of Mr John Feutz as a director on Feb 02, 2016

    2 pagesAP01

    Appointment of Mr Hans Ulland as a director on Feb 02, 2016

    2 pagesAP01

    Registered office address changed from 16 Carlton Crescent Southampton SO15 2ES to C/O Ashurst Llp Broadwalk House Broadwalk House 5 Appold Street London EC2A 2HA on Feb 22, 2016

    1 pagesAD01

    Termination of appointment of Caspar Macdonald-Hall as a director on Feb 02, 2016

    1 pagesTM01

    Termination of appointment of Jeffrey Colin Smith as a director on Feb 02, 2016

    1 pagesTM01

    Termination of appointment of Robert Anthony Green as a director on Feb 02, 2016

    1 pagesTM01

    Who are the officers of 00972433 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURPEE, David
    7th Street
    Renton
    705 Sw
    Wa
    United States
    Director
    7th Street
    Renton
    705 Sw
    Wa
    United States
    United StatesAmerican205421870001
    FEUTZ, John
    PO BOX 9011
    Renton
    Aim Aerospace Inc
    Wa
    United States
    Director
    PO BOX 9011
    Renton
    Aim Aerospace Inc
    Wa
    United States
    United StatesAmerican205421760001
    NAYLOR, Jim
    705 Sw
    7th Street
    Renton
    98057 Washington
    United States
    Director
    705 Sw
    7th Street
    Renton
    98057 Washington
    United States
    Usa/Washington StateCanadian208485780001
    ULLAND, Hans
    7th Street
    Renton
    705 Sw
    Wa
    United States
    Director
    7th Street
    Renton
    705 Sw
    Wa
    United States
    United StatesAmerican205421590001
    FENN, Nicholas Patrick
    37 School Road
    West Wellow
    SO51 6AR Romsey
    Hampshire
    Secretary
    37 School Road
    West Wellow
    SO51 6AR Romsey
    Hampshire
    British10281800001
    GREEN, Robert Anthony
    South Lane
    Nomansland
    SP5 2BZ Salisbury
    Yew Tree Cottage
    Wiltshire
    Secretary
    South Lane
    Nomansland
    SP5 2BZ Salisbury
    Yew Tree Cottage
    Wiltshire
    British10281810001
    GREEN, Robert Anthony
    Yew Tree Cottage South Lane
    Nomansland
    SP5 2BZ Salisbury
    Wiltshire
    Secretary
    Yew Tree Cottage South Lane
    Nomansland
    SP5 2BZ Salisbury
    Wiltshire
    British10281810001
    WINSHIP, Simon Mark
    126 River Way
    BH23 2QU Christchurch
    Secretary
    126 River Way
    BH23 2QU Christchurch
    British63193290003
    FORBES, Peter Patrick Spencer
    The Old Rectory
    Farnham
    DT11 8DE Blandford Forum
    Dorset
    Director
    The Old Rectory
    Farnham
    DT11 8DE Blandford Forum
    Dorset
    United KingdomBritish16260380002
    GREEN, Robert Anthony
    South Lane
    Nomansland
    SP5 2BZ Salisbury
    Yew Tree Cottage
    Wiltshire
    Director
    South Lane
    Nomansland
    SP5 2BZ Salisbury
    Yew Tree Cottage
    Wiltshire
    EnglandBritish10281810001
    GRIFFITHS, William Edward
    15 Scotts Close
    Hilton
    PE18 9PQ Huntingdon
    Cambridgeshire
    Director
    15 Scotts Close
    Hilton
    PE18 9PQ Huntingdon
    Cambridgeshire
    British16394170001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    British3252730001
    MACDONALD-HALL, Caspar
    School Farm
    Lockerley
    SO51 0JH Romsey
    Hampshire
    Director
    School Farm
    Lockerley
    SO51 0JH Romsey
    Hampshire
    EnglandBritish10281830001
    ROGERS, Leonard John
    Willow Pool
    KT24 5JG Effingham
    Surrey
    Director
    Willow Pool
    KT24 5JG Effingham
    Surrey
    British16383020001
    SMITH, Jeffrey Colin
    Hursley
    SO21 2JJ Winchester
    Merdon Manor
    Hampshire
    Director
    Hursley
    SO21 2JJ Winchester
    Merdon Manor
    Hampshire
    EnglandBritish10281820001
    SMITH, Sidney John
    109 Welley Road
    Wraysbury
    TW19 5HQ Staines
    Middlesex
    Director
    109 Welley Road
    Wraysbury
    TW19 5HQ Staines
    Middlesex
    British16386820001

    Who are the persons with significant control of 00972433 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aim Aerospace Corporation
    New Burton Road Suite 201
    19904 Dover Delaware
    850
    United States
    Apr 12, 2016
    New Burton Road Suite 201
    19904 Dover Delaware
    850
    United States
    No
    Legal FormLimited Liability Corporation
    Legal AuthorityDelaware General Corporation Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does 00972433 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 02, 2016
    Delivered On Feb 11, 2016
    Satisfied
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Carlyle Gms Finance, Inc.
    Transactions
    • Feb 11, 2016Registration of a charge (MR01)
    • Jul 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 02, 2016
    Delivered On Feb 04, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Antares Capital LP, as Agent
    Transactions
    • Feb 04, 2016Registration of a charge (MR01)
    • Jul 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 02, 2016
    Delivered On Feb 04, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Antares Capital LP, as Agent
    Transactions
    • Feb 04, 2016Registration of a charge (MR01)
    • Jul 28, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Nov 23, 1992
    Delivered On Dec 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 1992Registration of a charge (395)
    • Mar 09, 2015Satisfaction of a charge (MR04)

    Does 00972433 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2019Dissolved on
    Sep 22, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester

    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