ADVANCED ENGINEERING SYSTEMS LIMITED

ADVANCED ENGINEERING SYSTEMS LIMITED

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

    Company NameADVANCED ENGINEERING SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01865678
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADVANCED ENGINEERING SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ADVANCED ENGINEERING SYSTEMS LIMITED located?

    Registered Office Address
    Chiltern House Garsington Road
    Cowley
    OX4 2PG Oxford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED ENGINEERING SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDAN-ELECTRICS LIMITEDApr 03, 1985Apr 03, 1985
    LEGIBUS 515 LIMITEDNov 22, 1984Nov 22, 1984

    What are the latest accounts for ADVANCED ENGINEERING SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ADVANCED ENGINEERING SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADVANCED ENGINEERING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Unipart House Cowley Oxford OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Sep 17, 2014

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Nov 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mrs Amanda Jane Wyner as a director on Oct 31, 2013

    2 pagesAP01

    Termination of appointment of Michael Royston Hopper as a director on Oct 31, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Who are the officers of ADVANCED ENGINEERING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Secretary
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    British48355360001
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritish17182840001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritish17182830005
    WYNER, Amanda Jane
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    EnglandBritish115512420001
    HEALEY, John Joseph
    Willowbrook
    160 Woodstock Road Yarnton
    OX5 1PW Oxford
    Oxfordshire
    Director
    Willowbrook
    160 Woodstock Road Yarnton
    OX5 1PW Oxford
    Oxfordshire
    British48355090001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritish17182820001
    JOHNSTONE, Thomas George
    Finings Cottage
    Finings Road Lane End
    HP14 3LP High Wycombe
    Buckinghamshire
    Director
    Finings Cottage
    Finings Road Lane End
    HP14 3LP High Wycombe
    Buckinghamshire
    British68756380001
    NICHOLAS, David Arthur
    Golden Sands Lower Eastern
    Green Lane Eastern Green
    CV5 7DT Coventry
    Warwickshire
    Director
    Golden Sands Lower Eastern
    Green Lane Eastern Green
    CV5 7DT Coventry
    Warwickshire
    British38964380001

    Does ADVANCED ENGINEERING SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge and guarantee
    Created On Apr 12, 2001
    Delivered On Apr 25, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligaor to any lender under each finance document which such obligor is a party and tmi under the isda master agreement dated 18TH october 1999 (all terms as defined)
    Short particulars
    Floating charge all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC as Agent and Trustee for Itself and for Eachlender (The Security Trustee)
    Transactions
    • Apr 25, 2001Registration of a charge (395)
    • Aug 20, 2014Satisfaction of a charge (MR04)
    Floating charge and guarantee
    Created On Apr 30, 1999
    Delivered On May 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due on any account whatsoever from each obligor (as defined) to any transaction party under each transaction document to which such obligor is a party
    Short particulars
    A floating charge over all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC(The "Security Trustee")
    Transactions
    • May 10, 1999Registration of a charge (395)
    • Aug 20, 2014Satisfaction of a charge (MR04)

    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