AAH TWENTY SEVEN LIMITED

AAH TWENTY SEVEN LIMITED

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

    Company NameAAH TWENTY SEVEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02101992
    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 AAH TWENTY SEVEN LIMITED?

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

    Where is AAH TWENTY SEVEN LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of AAH TWENTY SEVEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEHIS LIMITEDFeb 15, 1996Feb 15, 1996
    OAKREADS LIMITEDFeb 20, 1987Feb 20, 1987

    What are the latest accounts for AAH TWENTY SEVEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AAH TWENTY SEVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Hanns Martin Lipp as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of Thorsten Beer as a director on Dec 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 2,000
    SH01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 2,000
    SH01

    Appointment of Mrs Wendy Margaret Hall as a director

    2 pagesAP01

    Termination of appointment of William Shepherd as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital on Aug 14, 2013

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Mr Thorsten Beer as a director

    2 pagesAP01

    Termination of appointment of Andrew Willetts as a director

    1 pagesTM01

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

    5 pagesAR01

    Appointment of Mrs Nichola Louise Legg as a secretary

    2 pagesAP03

    Termination of appointment of Jennifer Brierley as a secretary

    1 pagesTM02

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

    6 pagesAR01

    Termination of appointment of Peter Smerdon as a director

    1 pagesTM01

    Who are the officers of AAH TWENTY SEVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    163214890001
    HALL, Wendy Margaret
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish172979860001
    LIPP, Hanns Martin
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGerman220582440001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Secretary
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    British980530001
    AGAR-HUTTY, Stephen Andrew
    Shenstone
    32 Victoria Road Bidford On Avon
    B50 4AR Stratford On Avon
    Warwickshire
    Director
    Shenstone
    32 Victoria Road Bidford On Avon
    B50 4AR Stratford On Avon
    Warwickshire
    British54845420003
    BEER, Thorsten
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGerman172030260001
    CURTIS, Alan
    June Cottage
    Frodesley Dorrington
    SY5 7HF Shrewsbury
    Director
    June Cottage
    Frodesley Dorrington
    SY5 7HF Shrewsbury
    British43539340001
    DOVE, Gilbert Henry
    19 Hillview Gardens
    Woolton
    L25 7XE Liverpool
    Merseyside
    Director
    19 Hillview Gardens
    Woolton
    L25 7XE Liverpool
    Merseyside
    British20438270001
    GREENHALGH, Gary
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    Director
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    United KingdomBritish1192810001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    HYMAN, Vernon
    2 Cairisbrooke
    Courtlands
    TW10 5AZ Richmond
    Director
    2 Cairisbrooke
    Courtlands
    TW10 5AZ Richmond
    British1257250001
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    ORME, Allan Cameron
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    Director
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    British1271730001
    REDFERN, Melvyn Hugh
    5 Church Street
    Sibbertoft
    LE16 9UA Market Harborough
    Northamptonshire
    Director
    5 Church Street
    Sibbertoft
    LE16 9UA Market Harborough
    Northamptonshire
    EnglandBritish76958230001
    REED, Geroge Richard
    Carlton Croft Beacon Hill Court
    Queens Road
    LS29 9QL Ilkley
    West Yorkshire
    Director
    Carlton Croft Beacon Hill Court
    Queens Road
    LS29 9QL Ilkley
    West Yorkshire
    British46497660001
    REVELL, Anthony William
    26 Ryland Road
    Welton
    LN2 3LU Lincoln
    Director
    26 Ryland Road
    Welton
    LN2 3LU Lincoln
    British980590001
    ROTHERY, Brian Hilton
    12 Eaves Brow Road
    Croft
    WA3 7LF Warrington
    Cheshire
    Director
    12 Eaves Brow Road
    Croft
    WA3 7LF Warrington
    Cheshire
    British12851670001
    SHEPHERD, Simon James
    37 Tower Road North
    Heswall
    CH60 6RS Wirral
    Merseyside
    Director
    37 Tower Road North
    Heswall
    CH60 6RS Wirral
    Merseyside
    EnglandBritish72366830001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Director
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    EnglandBritish980530001
    TAYLOR, David Leslie
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Director
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Gb-EngBritish10776940001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WALLIS, Andrew Leonard
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    Director
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    British681750001
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritish114711020001
    WICKS, David Frederick
    8 Gloucester Drive
    Kempshott Rise
    RG22 4PH Basingstoke
    Hampshire
    Director
    8 Gloucester Drive
    Kempshott Rise
    RG22 4PH Basingstoke
    Hampshire
    British1257240001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002

    Who are the persons with significant control of AAH TWENTY SEVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number03011757
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does AAH TWENTY SEVEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 05, 1988
    Delivered On Jul 12, 1988
    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
    • Jul 12, 1988Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 05, 1988
    Delivered On Feb 10, 1988
    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
    • Statim Finance Limited
    Transactions
    • Feb 10, 1988Registration of a charge
    • Dec 07, 1996Statement of satisfaction of a charge in full or part (403a)

    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