AEC HOLDINGS (UK) LIMITED
Overview
Company Name | AEC HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02915494 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AEC HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ACCEPTHOLD LIMITED | Apr 05, 1994 | Apr 05, 1994 |
What are the latest accounts for AEC HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for AEC HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Oct 19, 2010
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 18, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 403a | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b |
Who are the officers of AEC HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABIOYE, Abolanle | Secretary | 16 Cotton Hill BR1 5RP Bromley Kent | British | Secretary | 88802330001 | |||||
BRYANT, David Thomas | Director | Ramillies Road W4 1JW London 37 United Kingdom | England | British | Chief Financial Officer | 129141390001 | ||||
FISHER, Thomas Clive | Director | 1 Nevelle Close Binfield RG42 4AZ Bracknell Berkshire | England | British | Executive Vice President - Uk | 26978160002 | ||||
COOK, Edward John Nicholas | Secretary | Flat 2 47 Crooked Billet SW19 4RQ London | British | 59798700002 | ||||||
DAHLTORP, Timothy John | Secretary | 12 Old Farm Hill Road Newtown Connecticut 06470 FOREIGN Usa | American | Treasurer | 40624040001 | |||||
HOLDER, Ian Keith | Secretary | 39a Great Percy Street WC1X 9RD London | British | Company Secretary | 60759970001 | |||||
JOY, Matthew Robert | Secretary | 2 Chestnut Place KT21 2DY Ashtead Surrey | British | Solicitor | 115905420001 | |||||
NEWMAN, Elliot Barry | Secretary | 123 66 Classic Drive Coral Springs Florida 33071 FOREIGN Usa | Usa | Executive | 39611400001 | |||||
STANDING, Sarah Elizabeth Anne | Secretary | 1 Pilsdon Close Inner Park Road Wimbledon SW19 6DR London | British | 41378870002 | ||||||
CITY GROUP PLC | Secretary | 25 City Road EC1Y 1BQ London | 35794270001 | |||||||
NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
BIANCO, Joseph James | Director | 23 West 12th New York Usa | American | Company Director | 39685670001 | |||||
COKELL, Joseph | Director | Tall Trees Orpington Road BR7 6RA Chislehurst Kent | British | Manager | 51584920002 | |||||
CONSTANT, Richard Michael | Director | 6 Balniel Gate SW1V 3SD London | United Kingdom | British | General Counsel | 43836310003 | ||||
COOK, Edward John Nicholas | Director | 25 Ernle Road Wimbledon SW20 0HH London | British | Finance Director | 59798700004 | |||||
DAVIES, David Michael | Director | 13 Marine Parade CF64 3BG Penarth South Glamorgan | United Kingdom | British | Director | 3792920003 | ||||
DAVIES, Hywel Hadley | Director | 2b Florence Road W5 3TX London | British | Director | 13515170001 | |||||
DOCHERTY, Aidan | Director | 137 Taybridge Road SW11 5PY London | British | Chartered Accountant | 60322590001 | |||||
DOWLING, Christopher Bruce | Director | 110 Home Park Road Wimbledon SW19 7HU London | United Kingdom | Australian | Chartered Accountant | 28868820003 | ||||
HAXBY, Martin James, Mr. | Director | Wildhern 133 Silverdale Avenue Ashley Park KT12 1EJ Walton On Thames Surrey | United Kingdom | British | Director | 6001160002 | ||||
JOYCE, Christopher | Director | 138 East 36th Street Appt 6a, New York, 10016 FOREIGN U.S.A. | British | Company Director | 53853910001 | |||||
MORRILL, Nicholas David | Director | 27 Strawberry Hill Road Strawberry Hill TW1 4PZ Twickenham Middlesex | United Kingdom | British | Corporate Finance | 11600810001 | ||||
MUIR, Boyd Johnston | Director | The Street Albury GU5 9AX Guildford Old Rectory Surrey United Kingdom | United Kingdom | British | Evp & Chief Financial Officer | 129432950001 | ||||
NARANG, Anil Kumar | Director | 6254 Via Palladium Boca Raton Florida 33733 FOREIGN Usa | Usa | Executive | 39611330001 | |||||
NEWMAN, Elliot Barry | Director | 123 66 Classic Drive Coral Springs Florida 33071 FOREIGN Usa | Usa | Executive | 39611400001 | |||||
SEMON, Roger | Director | Kingsfield Kings Lane Cobblers Hill HP16 9PN Great Missenden Buckinghamshire | United Kingdom | British | Commercial Director | 59798610002 | ||||
TAYLOR, Andrew John | Director | The Bridge House Bisham Road SL7 1RP Marlow Buckinghamshire | United Kingdom | British | Director | 54448520001 | ||||
WALLACE, Paul Frederick | Director | Westfield House Nunnery Lane TN11 8HA Penshurst Kent | England | British | Chartered Accountant | 76655520001 | ||||
NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Does AEC HOLDINGS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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