AA GARAGE SERVICES LIMITED

AA GARAGE SERVICES LIMITED

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

    Company NameAA GARAGE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01013245
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AA GARAGE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AA GARAGE SERVICES LIMITED located?

    Registered Office Address
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Undeliverable Registered Office AddressNo

    What were the previous names of AA GARAGE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOMOBILE ASSOCIATION TRAVEL SERVICES LIMITEDJun 03, 1971Jun 03, 1971

    What are the latest accounts for AA GARAGE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for AA GARAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Jan 11, 2023

    11 pagesLIQ03

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Third Floor One London Square Cross Lanes Guildford GU1 1UN on Jan 20, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Kevin Jeremy Dangerfield as a director on Nov 12, 2021

    1 pagesTM01

    Appointment of Mr James Edward Cox as a secretary on Oct 01, 2021

    2 pagesAP03

    Confirmation statement made on Jun 20, 2021 with updates

    4 pagesCS01

    Termination of appointment of Nadia Hoosen as a secretary on May 31, 2021

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Feb 05, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Jan 31, 2020 to Jan 30, 2020

    1 pagesAA01

    Confirmation statement made on Jun 21, 2020 with updates

    3 pagesCS01

    Director's details changed for Ms Marianne Neville on Jul 14, 2020

    2 pagesCH01

    Confirmation statement made on Jun 20, 2020 with updates

    4 pagesCS01

    Appointment of Mr Kevin Jeremy Dangerfield as a director on Feb 10, 2020

    2 pagesAP01

    Termination of appointment of Mark William Strickland as a director on Feb 10, 2020

    1 pagesTM01

    Full accounts made up to Jan 31, 2019

    21 pagesAA

    Termination of appointment of Gillian Pritchard as a director on Aug 01, 2019

    1 pagesTM01

    Who are the officers of AA GARAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, James Edward
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Secretary
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    288240370001
    NEVILLE, Marianne
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    United KingdomBritish235099440002
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    FREE, Catherine
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    200482210003
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Secretary
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    British5340190006
    HOOSEN, Nadia
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    255279960001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613460001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    SKEEN, Colin Jeffrey
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Secretary
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Uk70313340001
    TROUSDALE, Carolyn
    2 Oak Tree Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    Secretary
    2 Oak Tree Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    British105870180001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    ALLEN, Tracy Lorraine
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    Director
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    British62914950001
    APPLETON, Patricia Anne
    39 Chazey Road
    Caversham
    RG4 7DS Reading
    Berkshire
    Director
    39 Chazey Road
    Caversham
    RG4 7DS Reading
    Berkshire
    British49658460004
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish71264540006
    CALDWELL, Lucy Elizabeth
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Director
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    British36551070002
    CANE, Lindsay David
    Brooklands Pankridge Street
    Crondall
    GU10 5QU Farnham
    Surrey
    Director
    Brooklands Pankridge Street
    Crondall
    GU10 5QU Farnham
    Surrey
    British49508190001
    DALY, Mark
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    United KingdomBritish235766530001
    DANGERFIELD, Kevin Jeremy
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    United KingdomBritish117115170004
    DYER, Simon
    2 Broomfield Road
    TW9 3HR Kew
    Surrey
    Director
    2 Broomfield Road
    TW9 3HR Kew
    Surrey
    British33878220001
    FLEMING, Catherine Elinor
    The Old Power House
    Marlston
    RG18 9UL Thatcham
    Berkshire
    Director
    The Old Power House
    Marlston
    RG18 9UL Thatcham
    Berkshire
    British57034510001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Director
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    GOODLAD, Louise Clare
    Woodcutters Cottage Chapel Road
    Mortimer West End
    RG7 3UP Reading
    Berkshire
    Director
    Woodcutters Cottage Chapel Road
    Mortimer West End
    RG7 3UP Reading
    Berkshire
    British46856140003
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Director
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    EnglandBritish5340190006
    HOSKINS, Michael Alan
    The Old Thatch High Street
    Broughton
    SO20 8AD Stockbridge
    Hampshire
    Director
    The Old Thatch High Street
    Broughton
    SO20 8AD Stockbridge
    Hampshire
    British26806260001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    JOHNSON, Andrew Donald
    New House Romsey Road
    Kings Somborne
    SO20 6PR Stockbridge
    Hampshire
    Director
    New House Romsey Road
    Kings Somborne
    SO20 6PR Stockbridge
    Hampshire
    British8749020001
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Director
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    EnglandBritish84701400002
    PARKER, Timothy Charles
    Southwood East
    Apollo Rise
    GU14 0JW Farnborough
    Hampshire
    Director
    Southwood East
    Apollo Rise
    GU14 0JW Farnborough
    Hampshire
    United KingdomBritish122029390001
    PEARCE, Mark Vivian
    28 Carey Road
    Moordown
    BH9 2XB Bournemouth
    Dorset
    Director
    28 Carey Road
    Moordown
    BH9 2XB Bournemouth
    Dorset
    British26776940001
    POMROY, Jennifer Margaret
    4 Lynwood Gardens
    RG27 9DT Hook
    Hampshire
    Director
    4 Lynwood Gardens
    RG27 9DT Hook
    Hampshire
    British63371940001
    PRITCHARD, Gillian Rosemary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    EnglandBritish208086500001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Director
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    United KingdomBritish68246050001
    SANKAR, Nadine Amanda
    22 Ruskin Close
    Black Dam
    RG21 3QH Basingstoke
    Hampshire
    Director
    22 Ruskin Close
    Black Dam
    RG21 3QH Basingstoke
    Hampshire
    British57194860002
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    EnglandBritish104000820011

    Who are the persons with significant control of AA GARAGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Apr 06, 2016
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1878835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AA GARAGE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2022Commencement of winding up
    Nov 10, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    James Hawksworth
    Third Floor, 1 London Square Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor, 1 London Square Cross Lanes
    GU1 1UN Guildford
    Surrey

    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