AEC HOLDINGS (UK) LIMITED

AEC HOLDINGS (UK) LIMITED

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

    Company NameAEC HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02915494
    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 AEC HOLDINGS (UK) LIMITED?

    • (7415) /

    Where is AEC HOLDINGS (UK) LIMITED located?

    Registered Office Address
    1 Sussex Place
    W6 9EA London
    Undeliverable Registered Office AddressNo

    What were the previous names of AEC HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCEPTHOLD LIMITEDApr 05, 1994Apr 05, 1994

    What are the latest accounts for AEC HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for AEC HOLDINGS (UK) 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

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Oct 19, 2010

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelation of the share premium account 13/10/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    7 pagesAA

    Annual return made up to Dec 18, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages403a

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of AEC HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    Secretary
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    BritishSecretary88802330001
    BRYANT, David Thomas
    Ramillies Road
    W4 1JW London
    37
    United Kingdom
    Director
    Ramillies Road
    W4 1JW London
    37
    United Kingdom
    EnglandBritishChief Financial Officer129141390001
    FISHER, Thomas Clive
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    Director
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    EnglandBritishExecutive Vice President - Uk26978160002
    COOK, Edward John Nicholas
    Flat 2 47 Crooked Billet
    SW19 4RQ London
    Secretary
    Flat 2 47 Crooked Billet
    SW19 4RQ London
    British59798700002
    DAHLTORP, Timothy John
    12 Old Farm Hill Road
    Newtown Connecticut 06470
    FOREIGN Usa
    Secretary
    12 Old Farm Hill Road
    Newtown Connecticut 06470
    FOREIGN Usa
    AmericanTreasurer40624040001
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Secretary
    39a Great Percy Street
    WC1X 9RD London
    BritishCompany Secretary60759970001
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    BritishSolicitor115905420001
    NEWMAN, Elliot Barry
    123 66 Classic Drive
    Coral Springs Florida 33071
    FOREIGN Usa
    Secretary
    123 66 Classic Drive
    Coral Springs Florida 33071
    FOREIGN Usa
    UsaExecutive39611400001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    BIANCO, Joseph James
    23 West 12th
    New York
    Usa
    Director
    23 West 12th
    New York
    Usa
    AmericanCompany Director39685670001
    COKELL, Joseph
    Tall Trees
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    Director
    Tall Trees
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    BritishManager51584920002
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritishGeneral Counsel43836310003
    COOK, Edward John Nicholas
    25 Ernle Road
    Wimbledon
    SW20 0HH London
    Director
    25 Ernle Road
    Wimbledon
    SW20 0HH London
    BritishFinance Director59798700004
    DAVIES, David Michael
    13 Marine Parade
    CF64 3BG Penarth
    South Glamorgan
    Director
    13 Marine Parade
    CF64 3BG Penarth
    South Glamorgan
    United KingdomBritishDirector3792920003
    DAVIES, Hywel Hadley
    2b Florence Road
    W5 3TX London
    Director
    2b Florence Road
    W5 3TX London
    BritishDirector13515170001
    DOCHERTY, Aidan
    137 Taybridge Road
    SW11 5PY London
    Director
    137 Taybridge Road
    SW11 5PY London
    BritishChartered Accountant60322590001
    DOWLING, Christopher Bruce
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    Director
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    United KingdomAustralianChartered Accountant28868820003
    HAXBY, Martin James, Mr.
    Wildhern 133 Silverdale Avenue
    Ashley Park
    KT12 1EJ Walton On Thames
    Surrey
    Director
    Wildhern 133 Silverdale Avenue
    Ashley Park
    KT12 1EJ Walton On Thames
    Surrey
    United KingdomBritishDirector6001160002
    JOYCE, Christopher
    138 East 36th Street
    Appt 6a, New York, 10016
    FOREIGN U.S.A.
    Director
    138 East 36th Street
    Appt 6a, New York, 10016
    FOREIGN U.S.A.
    BritishCompany Director53853910001
    MORRILL, Nicholas David
    27 Strawberry Hill Road
    Strawberry Hill
    TW1 4PZ Twickenham
    Middlesex
    Director
    27 Strawberry Hill Road
    Strawberry Hill
    TW1 4PZ Twickenham
    Middlesex
    United KingdomBritishCorporate Finance11600810001
    MUIR, Boyd Johnston
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    Director
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    United KingdomBritishEvp & Chief Financial Officer129432950001
    NARANG, Anil Kumar
    6254 Via Palladium Boca Raton
    Florida 33733
    FOREIGN Usa
    Director
    6254 Via Palladium Boca Raton
    Florida 33733
    FOREIGN Usa
    UsaExecutive39611330001
    NEWMAN, Elliot Barry
    123 66 Classic Drive
    Coral Springs Florida 33071
    FOREIGN Usa
    Director
    123 66 Classic Drive
    Coral Springs Florida 33071
    FOREIGN Usa
    UsaExecutive39611400001
    SEMON, Roger
    Kingsfield
    Kings Lane Cobblers Hill
    HP16 9PN Great Missenden
    Buckinghamshire
    Director
    Kingsfield
    Kings Lane Cobblers Hill
    HP16 9PN Great Missenden
    Buckinghamshire
    United KingdomBritishCommercial Director59798610002
    TAYLOR, Andrew John
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    Director
    The Bridge House Bisham Road
    SL7 1RP Marlow
    Buckinghamshire
    United KingdomBritishDirector54448520001
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritishChartered Accountant76655520001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Does AEC HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 14, 2002
    Delivered On Jun 27, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 2002Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Jul 25, 1995
    Delivered On Aug 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under any of the loan documents (as defined therein) and on any account whatsoever
    Short particulars
    First floating charge the undertaking all the assets present and future.
    Persons Entitled
    • The Chase Manhattan Bank, N.A.as Security Agent for the Beneficiaries (As Defined in the Debenture)
    Transactions
    • Aug 15, 1995Registration of a charge (395)
    • Dec 18, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 24, 2000Statement of satisfaction of a charge in full or part (403a)
    First charge over shares
    Created On Jul 25, 1995
    Delivered On Aug 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any of the loan documents
    Short particulars
    All of the share security and all and any rights & benefits in respect of the share security inc, benefits and any sale proceeds (inc, dividends). See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries (As Defined in Thecharge)
    Transactions
    • Aug 15, 1995Registration of a charge (395)
    • Dec 18, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 24, 2000Statement of satisfaction of a charge in full or part (403a)
    First charge over shares in castle communications PLC
    Created On Sep 09, 1994
    Delivered On Sep 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all of the share security & all & any rights & benefits including dividends etc. see the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries(As Defined in the Debenture)
    Transactions
    • Sep 23, 1994Registration of a charge (395)
    • Dec 29, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 09, 1994
    Delivered On Sep 23, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank N.A. as Security Agent for the Beneficiaries(As Defined in the Debenture)
    Transactions
    • Sep 23, 1994Registration of a charge (395)
    • Dec 29, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 24, 2000Statement 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