AIM HOLDINGS LIMITED

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

    Company NameAIM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02120855
    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 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 AddressNo

    What were the previous names of AIM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIM LIMITEDMay 08, 1987May 08, 1987
    EASYCROWN LIMITEDApr 08, 1987Apr 08, 1987

    What are the latest accounts for AIM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for AIM HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AIM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Sep 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 730,012
    SH01

    Full accounts made up to Feb 28, 2013

    12 pagesAA

    Auditor's resignation

    2 pagesAUD

    Appointment of Denise Williams as a secretary

    3 pagesAP03

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Termination of appointment of Kerry Crompton as a director

    2 pagesTM01

    Appointment of Mrs Barbara Ann Firth as a director

    3 pagesAP01

    Termination of appointment of Richard Preedy as a director

    2 pagesTM01

    Appointment of Mr Paul David Gibson as a director

    3 pagesAP01

    Termination of appointment of Neal Roberts as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a secretary

    2 pagesTM02

    Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013

    2 pagesAD01

    Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013

    3 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2012

    8 pagesAA

    Director's details changed for Mr Richard Ian Preedy on Aug 15, 2012

    2 pagesCH01

    Annual return made up to Sep 14, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Richard Ian Preedy on Aug 16, 2012

    3 pagesCH01

    Appointment of Richard Ian Preedy as a director

    2 pagesAP01

    Director's details changed for Ms Kerry Jane Crompton on May 16, 2012

    2 pagesCH01

    Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH03

    Who are the officers of AIM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176952300001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish57998050002
    BOOTH, Michael David
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    Secretary
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    British88167500001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Secretary
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    British113317640001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    British73934790001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    ANDERSON, James Douglas
    4 Stirling Road
    EH5 3HY Edinburgh
    Director
    4 Stirling Road
    EH5 3HY Edinburgh
    United KingdomBritish15707300001
    BAGAN, Helen
    Flat 4 Spencer Court
    Spencer Place
    N1 2AX London
    Director
    Flat 4 Spencer Court
    Spencer Place
    N1 2AX London
    United KingdomBritish102014660001
    BEARPARK, Richard Mosely
    Broadfield
    16 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    Director
    Broadfield
    16 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    EnglandBritish121373650001
    BOOTH, Michael David
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    Director
    The Coach House
    Humber Road
    HU14 3DW North Ferriby
    East Yorkshire
    EnglandBritish88167500001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritish158261930001
    DAVIS, John Terence
    Greenacres 9 Beverley Road
    Market Weighton
    YO4 3JN York
    North Yorkshire
    Director
    Greenacres 9 Beverley Road
    Market Weighton
    YO4 3JN York
    North Yorkshire
    British44635630002
    FAIREY, Michael Craig
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    Director
    4 Manor Croft
    Bishop Wilton
    YO42 1TG York
    North Yorkshire
    United KingdomBritish113317640001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    GARTON, Peter Stuart
    11 Church Street
    Anlaby
    HU10 7DG Hull
    North Humberside
    Director
    11 Church Street
    Anlaby
    HU10 7DG Hull
    North Humberside
    British36207450001
    HEWITT, David Dennis
    18 Melton Road
    North Ferriby
    HU14 3ET Hull
    East Yorkshire
    Director
    18 Melton Road
    North Ferriby
    HU14 3ET Hull
    East Yorkshire
    United KingdomBritish76597830001
    HUNT, Peter Charles
    14 The Spinney
    Swanland
    HU14 3RD North Ferriby
    North Humberside
    Director
    14 The Spinney
    Swanland
    HU14 3RD North Ferriby
    North Humberside
    British22690310001
    JEFFREY, John Ewan
    6 Kilmany Road
    Wormit
    DD6 8PF Newport On Tay
    Fife
    Director
    6 Kilmany Road
    Wormit
    DD6 8PF Newport On Tay
    Fife
    British23890370001
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish123433610003
    RITCHIE, Alastair James
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    Director
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    British38770080002
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish12470210004
    TAYLOR, Keith Edwin
    Church View Ivy Lane
    Hedon
    HU12 8BL Hull
    North Humberside
    Director
    Church View Ivy Lane
    Hedon
    HU12 8BL Hull
    North Humberside
    United KingdomBritish16866320001
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330003
    WILDE, John Henry
    5 Wilkesley Cottages
    Wilkesley
    SY13 4BA Whitchurch
    Director
    5 Wilkesley Cottages
    Wilkesley
    SY13 4BA Whitchurch
    British36207460002

    Does AIM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank N.A., London as Security Trustee
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 02, 2006Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 1996Registration of a charge (395)
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1994Registration of a charge (395)
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Melville Street Investments PLC Limitedas Agent for Itself and British Linen Securities
    Transactions
    • May 17, 1994Registration of a charge (395)
    • Mar 30, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 1990Registration of a charge
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Govenor & Company of the Bank of Scotland
    Transactions
    • Aug 27, 1987Registration of a charge
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does AIM HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Commencement of winding up
    Nov 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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