AIL ANGLIA LIMITED

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

    Company NameAIL ANGLIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03281916
    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 AIL ANGLIA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AIL ANGLIA LIMITED located?

    Registered Office Address
    Stretton Green Distribution Park Langford Way
    Appleton
    WA4 4TQ Warrington
    Undeliverable Registered Office AddressNo

    What were the previous names of AIL ANGLIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOLOGIC INVESTMENTS LIMITEDOct 05, 2000Oct 05, 2000
    WALON NOMINEES LIMITEDDec 24, 1996Dec 24, 1996
    SIGNESTATE LIMITEDNov 21, 1996Nov 21, 1996

    What are the latest accounts for AIL ANGLIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for AIL ANGLIA 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

    4 pagesDS01

    Confirmation statement made on Jul 12, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Statement of capital on Sep 04, 2023

    • Capital: GBP 0.01
    2 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Appointment of Mr William Stobart as a director on Aug 03, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Nov 30, 2020

    12 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Brian Corrway as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Mr Thomas Van Mourik as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Mr Christian Lee Price as a director on Jul 01, 2021

    2 pagesAP01

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    7 pagesAA

    Termination of appointment of Elaine Williams as a secretary on Apr 23, 2020

    1 pagesTM02

    Termination of appointment of John Paul Court as a director on Apr 10, 2020

    1 pagesTM01

    Who are the officers of AIL ANGLIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURIK, Thomas Van
    Barbour Square
    Field Lane
    CH3 9RF Tattenhall
    Great Bear, Stellar House
    United Kingdom
    Director
    Barbour Square
    Field Lane
    CH3 9RF Tattenhall
    Great Bear, Stellar House
    United Kingdom
    EnglandDutchDirector285039710001
    PICKERING, David Brian
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Distribution Park
    England
    Director
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Distribution Park
    England
    EnglandBritishDirector188604620002
    PRICE, Christian Lee
    Barbour Square
    Field Lane
    CH3 9RF Tattenhall
    Great Bear, Stellar House
    United Kingdom
    Director
    Barbour Square
    Field Lane
    CH3 9RF Tattenhall
    Great Bear, Stellar House
    United Kingdom
    United KingdomBritishChartered Accountant244869230001
    STOBART, William
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    EnglandBritishDirector153344800001
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    HARRIS, David Francis
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Secretary
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    BritishChartered Accountant130075020001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    BritishCompany Secretary50795850001
    NICHOLS, Rupert Henry Conquest
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Secretary
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    194165060001
    WILLIAMS, Elaine
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Secretary
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    239783290001
    WILLIAMSON, Nicholas Charles Lindsay
    Flat C 88 Barons Court Road
    W14 9DX London
    Secretary
    Flat C 88 Barons Court Road
    W14 9DX London
    British47853490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritishCompany Director132668460001
    CORRWAY, Brian
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    England
    ScotlandIrishDirector269114460001
    COURT, John Paul
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    EnglandBritishCompany Director253581550001
    DESREUMAUX, Sebastien Robert
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    EnglandFrenchCompany Director210537940002
    GUINCHARD, Gilles
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    5 Upper St Martin's Lane
    WC2H 9EA London
    FrenchCompany Director93757990002
    HARRIS, David Francis
    Boundary Way
    Lufton
    Yeovil
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way
    Lufton
    Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritishAccountant130075020001
    LAFFEY, Alexander
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    EnglandBritishCompany Director259523440001
    LAMPERT, Timothy Giles
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    EnglandBritishAccountant74811520007
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishCompany Director50795850001
    MEIR, David Keith
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    Director
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Centre
    England
    United KingdomBritishDirector194147640001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    BritishDirector9807640012
    NICHOLS, Rupert Henry Conquest
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    EnglandBritishCompany Director198832780004
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    BritishCompany Director63716970003
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishChief Executive196667380002
    REUBEN, David
    8 Corringham Court
    Corringham Road
    NW11 7BY London
    Director
    8 Corringham Court
    Corringham Road
    NW11 7BY London
    BritishSolicitor103696900001
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishFinance Director200512970001
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    Appleton
    Stobart Group
    Warrington
    England
    EnglandBritishCompany Director153344800001
    WAUDBY, Sarah Lesley
    51d Primrose Gardens
    Belsize Park
    NW3 4UL London
    Director
    51d Primrose Gardens
    Belsize Park
    NW3 4UL London
    United KingdomBritishAccountant74811280001
    WELTON, Stephen Frank
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    Director
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    BritishVenture Capitalist87898500001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of AIL ANGLIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ahl Anglia Limited
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    C/O Eddie Stobart
    England
    Apr 06, 2016
    Stretton Green Distribution Park, Langford Way
    Appleton
    WA4 4TQ Warrington
    C/O Eddie Stobart
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number3252504
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AIL ANGLIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Apr 27, 2006
    Delivered On May 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2006Registration of a charge (395)
    • Jun 09, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 25, 2014Satisfaction of a charge (MR04)

    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