AIL ANGLIA LIMITED
Overview
Company Name | AIL ANGLIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03281916 |
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 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 Address | No |
What were the previous names of AIL ANGLIA LIMITED?
Company Name | From | Until |
---|---|---|
AUTOLOGIC INVESTMENTS LIMITED | Oct 05, 2000 | Oct 05, 2000 |
WALON NOMINEES LIMITED | Dec 24, 1996 | Dec 24, 1996 |
SIGNESTATE LIMITED | Nov 21, 1996 | Nov 21, 1996 |
What are the latest accounts for AIL ANGLIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for AIL ANGLIA 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Jul 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Statement of capital on Sep 04, 2023
| 2 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr William Stobart as a director on Aug 03, 2021 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Nov 30, 2020 | 12 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Brian Corrway as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Van Mourik as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Lee Price as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Elaine Williams as a secretary on Apr 23, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Paul Court as a director on Apr 10, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of AIL ANGLIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOURIK, Thomas Van | Director | Barbour Square Field Lane CH3 9RF Tattenhall Great Bear, Stellar House United Kingdom | England | Dutch | Director | 285039710001 | ||||
PICKERING, David Brian | Director | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Distribution Park England | England | British | Director | 188604620002 | ||||
PRICE, Christian Lee | Director | Barbour Square Field Lane CH3 9RF Tattenhall Great Bear, Stellar House United Kingdom | United Kingdom | British | Chartered Accountant | 244869230001 | ||||
STOBART, William | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park | England | British | Director | 153344800001 | ||||
ARMSTRONG, Colin | Secretary | 200 Worle Parkway Worle BS22 6WA Weston Super Mare Somerset | British | 77327430003 | ||||||
ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
HARRIS, David Francis | Secretary | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | British | Chartered Accountant | 130075020001 | |||||
LIGHT, John Michael Heathcote | Secretary | Mambury Manor East Putford EX22 7UH Holsworthy Devon | British | Company Secretary | 50795850001 | |||||
NICHOLS, Rupert Henry Conquest | Secretary | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park | 194165060001 | |||||||
WILLIAMS, Elaine | Secretary | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park | 239783290001 | |||||||
WILLIAMSON, Nicholas Charles Lindsay | Secretary | Flat C 88 Barons Court Road W14 9DX London | British | 47853490001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BROWN, Russell Stephen | Director | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | England | British | Company Director | 132668460001 | ||||
CORRWAY, Brian | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England England | Scotland | Irish | Director | 269114460001 | ||||
COURT, John Paul | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park | England | British | Company Director | 253581550001 | ||||
DESREUMAUX, Sebastien Robert | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park | England | French | Company Director | 210537940002 | ||||
GUINCHARD, Gilles | Director | 5 Upper St Martin's Lane WC2H 9EA London | French | Company Director | 93757990002 | |||||
HARRIS, David Francis | Director | Boundary Way Lufton Yeovil Stobart Automotive Somerset England | England | British | Accountant | 130075020001 | ||||
LAFFEY, Alexander | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park | England | British | Company Director | 259523440001 | ||||
LAMPERT, Timothy Giles | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park England | England | British | Accountant | 74811520007 | ||||
LIGHT, John Michael Heathcote | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | Company Director | 50795850001 | ||||
MEIR, David Keith | Director | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Centre England | United Kingdom | British | Director | 194147640001 | ||||
MERRY, John Charles | Director | Walon Boundary Way Lufton BA22 8HZ Yeovil Somerset | British | Director | 9807640012 | |||||
NICHOLS, Rupert Henry Conquest | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park | England | British | Company Director | 198832780004 | ||||
NUTTALL, Philip James | Director | 5 Upper St Martins Lane WC2H 9EA London | British | Company Director | 63716970003 | |||||
PALMER-BAUNACK, Avril | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | Chief Executive | 196667380002 | ||||
REUBEN, David | Director | 8 Corringham Court Corringham Road NW11 7BY London | British | Solicitor | 103696900001 | |||||
SOMERVILLE, Andy Forbes | Director | 5 Grange Park Roman Way NN4 5EA Northampton Autologic House United Kingdom | England | British | Finance Director | 200512970001 | ||||
STOBART, William | Director | Stretton Green Distribution Park Langford Way Appleton Stobart Group Warrington England | England | British | Company Director | 153344800001 | ||||
WAUDBY, Sarah Lesley | Director | 51d Primrose Gardens Belsize Park NW3 4UL London | United Kingdom | British | Accountant | 74811280001 | ||||
WELTON, Stephen Frank | Director | Inchreed Hadlow Down TN6 3SA Rotherfield East Sussex | British | Venture Capitalist | 87898500001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AIL ANGLIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ahl Anglia Limited | Apr 06, 2016 | Stretton Green Distribution Park, Langford Way Appleton WA4 4TQ Warrington C/O Eddie Stobart England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AIL ANGLIA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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