AIM COMMERCIAL SYSTEMS LIMITED

AIM COMMERCIAL SYSTEMS LIMITED

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

    Company NameAIM COMMERCIAL SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02317277
    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 AIM COMMERCIAL SYSTEMS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is AIM COMMERCIAL SYSTEMS LIMITED located?

    Registered Office Address
    Atlas House 2nd Floor
    Victoria Street
    SW1E 5NH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AIM COMMERCIAL SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AIM COMMERCIAL 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

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 2,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 2,500
    SH01

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

    6 pagesAA

    Registered office address changed from * 10Th Floor Marble Arch Tower Bryanston Street London W1H 7AA* on Mar 03, 2014

    1 pagesAD01

    Annual return made up to Nov 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 2,500
    SH01

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

    6 pagesAA

    Annual return made up to Nov 15, 2012 with full list of shareholders

    4 pagesAR01

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

    2 pagesAA

    Annual return made up to Nov 15, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 15, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ian Robson on Oct 15, 2010

    2 pagesCH01

    Director's details changed for Ian Dennis Hayes on Oct 15, 2010

    2 pagesCH01

    Director's details changed for Mahmood Ali Athar on Oct 15, 2010

    2 pagesCH01

    Secretary's details changed for Ian Dennis Hayes on Oct 15, 2010

    1 pagesCH03

    Registered office address changed from * 4 Hampstead Gate 1a Frognal London NW3 6AL* on Oct 22, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mahmood Ali Athar on Dec 02, 2009

    2 pagesCH01

    Who are the officers of AIM COMMERCIAL SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Ian Dennis
    Victoria Street
    SW1E 5NH London
    Atlas House 2nd Floor
    England
    Secretary
    Victoria Street
    SW1E 5NH London
    Atlas House 2nd Floor
    England
    British77878730002
    ATHAR, Mahmood Ali
    Victoria Street
    SW1E 5NH London
    Atlas House 2nd Floor
    England
    Director
    Victoria Street
    SW1E 5NH London
    Atlas House 2nd Floor
    England
    United KingdomBritish43150530006
    HAYES, Ian Dennis
    Victoria Street
    SW1E 5NH London
    Atlas House 2nd Floor
    England
    Director
    Victoria Street
    SW1E 5NH London
    Atlas House 2nd Floor
    England
    United KingdomBritish77878730002
    ROBSON, Ian
    Victoria Street
    SW1E 5NH London
    Atlas House 2nd Floor
    England
    Director
    Victoria Street
    SW1E 5NH London
    Atlas House 2nd Floor
    England
    United KingdomBritish112384700002
    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
    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
    BEARPARK, Richard Mosely
    Broadfield
    16 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    Director
    Broadfield
    16 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    EnglandBritish121373650001
    BEASTY, John Alexander Christopher
    33 Tweendykes Road
    Sutton On Hull
    HU7 4XA Hull
    Director
    33 Tweendykes Road
    Sutton On Hull
    HU7 4XA Hull
    British40896370001
    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
    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
    GARTON, Peter Stuart
    11 Church Street
    Anlaby
    HU10 7DG Hull
    North Humberside
    Director
    11 Church Street
    Anlaby
    HU10 7DG Hull
    North Humberside
    British36207450001
    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
    QUINN, Michael Anthony
    25 Woodstock Crescent
    Dorridge
    B93 8DA Solihull
    West Midlands
    Director
    25 Woodstock Crescent
    Dorridge
    B93 8DA Solihull
    West Midlands
    British22690320001

    Who are the persons with significant control of AIM COMMERCIAL SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ali Athar
    Victoria Street
    SW1E 5NH London
    Atlas House 2nd Floor
    Apr 06, 2016
    Victoria Street
    SW1E 5NH London
    Atlas House 2nd Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AIM COMMERCIAL SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 17, 2006
    Delivered On May 31, 2006
    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
    • Barclays Bank PLC
    Transactions
    • May 31, 2006Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 20, 1990
    Delivered On Jul 02, 1990
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 1990Registration of a charge
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On Jun 20, 1990
    Delivered On Jul 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and all the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of aim commercial systems limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 1990Registration of a charge
    • Oct 25, 2005Statement 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