AIM HOLDINGS LIMITED
Overview
| Company Name | AIM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02120855 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AIM HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AIM HOLDINGS LIMITED located?
| Registered Office Address | Munro House Portsmouth Road KT11 1TF Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIM LIMITED | May 08, 1987 | May 08, 1987 |
| EASYCROWN LIMITED | Apr 08, 1987 | Apr 08, 1987 |
What are the latest accounts for AIM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for AIM HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AIM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | GAZ2 | |||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2013 | 12 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Denise Williams as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Ms Vinodka Murria as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Kerry Crompton as a director | 2 pages | TM01 | ||||||||||
Appointment of Mrs Barbara Ann Firth as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Richard Preedy as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Paul David Gibson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Neal Roberts as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neal Roberts as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013 | 2 pages | AD01 | ||||||||||
Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Director's details changed for Mr Richard Ian Preedy on Aug 15, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Richard Ian Preedy on Aug 16, 2012 | 3 pages | CH01 | ||||||||||
Appointment of Richard Ian Preedy as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Kerry Jane Crompton on May 16, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012 | 2 pages | CH03 | ||||||||||
Who are the officers of AIM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176952300001 | ||||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 57998050002 | |||||
| BOOTH, Michael David | Secretary | The Coach House Humber Road HU14 3DW North Ferriby East Yorkshire | British | 88167500001 | ||||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| FAIREY, Michael Craig | Secretary | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | British | 113317640001 | ||||||
| FIRTH, Barbara Ann | Secretary | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | British | 73934790001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
| ANDERSON, James Douglas | Director | 4 Stirling Road EH5 3HY Edinburgh | United Kingdom | British | 15707300001 | |||||
| BAGAN, Helen | Director | Flat 4 Spencer Court Spencer Place N1 2AX London | United Kingdom | British | 102014660001 | |||||
| BEARPARK, Richard Mosely | Director | Broadfield 16 Clifford Manor Road GU4 8AG Guildford Surrey | England | British | 121373650001 | |||||
| BOOTH, Michael David | Director | The Coach House Humber Road HU14 3DW North Ferriby East Yorkshire | England | British | 88167500001 | |||||
| CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 158261930001 | |||||
| DAVIS, John Terence | Director | Greenacres 9 Beverley Road Market Weighton YO4 3JN York North Yorkshire | British | 44635630002 | ||||||
| FAIREY, Michael Craig | Director | 4 Manor Croft Bishop Wilton YO42 1TG York North Yorkshire | United Kingdom | British | 113317640001 | |||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | 73934790001 | |||||
| GARTON, Peter Stuart | Director | 11 Church Street Anlaby HU10 7DG Hull North Humberside | British | 36207450001 | ||||||
| HEWITT, David Dennis | Director | 18 Melton Road North Ferriby HU14 3ET Hull East Yorkshire | United Kingdom | British | 76597830001 | |||||
| HUNT, Peter Charles | Director | 14 The Spinney Swanland HU14 3RD North Ferriby North Humberside | British | 22690310001 | ||||||
| JEFFREY, John Ewan | Director | 6 Kilmany Road Wormit DD6 8PF Newport On Tay Fife | British | 23890370001 | ||||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 141644370001 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | 57998050002 | |||||
| PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 123433610003 | |||||
| RITCHIE, Alastair James | Director | Mickry Lodge 56 Gamekeepers Road EH4 6LS Edinburgh Lothian | British | 38770080002 | ||||||
| ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 12470210004 | |||||
| TAYLOR, Keith Edwin | Director | Church View Ivy Lane Hedon HU12 8BL Hull North Humberside | United Kingdom | British | 16866320001 | |||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330003 | |||||
| WILDE, John Henry | Director | 5 Wilkesley Cottages Wilkesley SY13 4BA Whitchurch | British | 36207460002 |
Does AIM HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Keyman assignation | Created On Jul 04, 1996 Delivered On Jul 17, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy no. 3967240 dated 29TH may 1996 with scottish equitable for the sum of £200,000 on the life of stephen taylor parker together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of life policy | Created On Sep 29, 1994 Delivered On Oct 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy number 3741771 dated 21.3.94 for the sum of £200,000 and all bonuses and benefits and all rights title and interest present and future therein. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 26, 1994 Delivered On May 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to and in terms of the £350,000 10% redeemable secured loan stock 1994 of the company created on 21ST december 1993 | |
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
| ||||
Transactions
| ||||
| Letter of offset. | Created On Jun 20, 1990 Delivered On Jul 02, 1990 | Satisfied | Amount secured All monies due or to become due from aim LTD aim commercial systems LTD, aim supplies and print LTD,aim professional systems LTD training services LTD aim retail systems LTD aim communications services LTD aim law data LTD aim finance LTD to the chargee on any account whatsoever | |
Short particulars All sums of the company on any account held by the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does AIM HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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