AAHC 2 LIMITED

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

    Company NameAAHC 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03300035
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AAHC 2 LIMITED?

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

    Where is AAHC 2 LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of AAHC 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAA (INTERNATIONAL HOLDINGS) LIMITEDJan 09, 1997Jan 09, 1997

    What are the latest accounts for AAHC 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for AAHC 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AAHC 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Register inspection address has been changed to 145-157 St. John Street London EC1V 4PY

    2 pagesAD02

    Registered office address changed from 145-157 St. John Street London EC1V 4PY to Hill House 1 Little New Street London EC4A 3TR on Oct 17, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Annual return made up to Jul 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Aug 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital following an allotment of shares on Aug 19, 2013

    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Annual return made up to Aug 25, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Richard John Hoskins on Oct 03, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Annual return made up to Sep 22, 2011 with full list of shareholders

    14 pagesAR01

    Annual return made up to Sep 22, 2010

    14 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2009

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 22, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of AAHC 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Robert Bruce
    27 Martin Street
    Brighton
    Victoria 3186
    Australia
    Secretary
    27 Martin Street
    Brighton
    Victoria 3186
    Australia
    Australian135118950001
    HOSKINS, Richard John
    6 St Leonards Avenue
    St Kilda
    Victoria 3182
    Australia
    Director
    6 St Leonards Avenue
    St Kilda
    Victoria 3182
    Australia
    AustraliaAustralian126001580001
    FILSON, Claire
    5f Belson Street
    Malvern East
    Victoria 3145
    Australia
    Secretary
    5f Belson Street
    Malvern East
    Victoria 3145
    Australia
    Australian110963300001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    ROWE, Kim Elizabeth
    56 Wood Street
    Templestowe
    Victoria 3106
    Australia
    Secretary
    56 Wood Street
    Templestowe
    Victoria 3106
    Australia
    Australian126002050001
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    WELCH, Susan
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British113328470004
    WILLIAMS HAMER, Gabrielle Mary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    Secretary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    British45555320001
    AYRIS, Timothy Howard
    69 Burlington Avenue
    TW9 4DG Richmond
    Surrey
    Director
    69 Burlington Avenue
    TW9 4DG Richmond
    Surrey
    British63309970003
    CLASPER, Michael
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish77156180005
    COLLIE, Brian Joseph
    8 Tennyson Close
    Dutchells Copse
    RH12 5PN Horsham
    West Sussex
    Director
    8 Tennyson Close
    Dutchells Copse
    RH12 5PN Horsham
    West Sussex
    British29745920004
    DOWDS, Donal
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    Irish77528820005
    EDINGTON, George Gordon
    7 St Simons Avenue
    Putney
    SW15 6DU London
    Director
    7 St Simons Avenue
    Putney
    SW15 6DU London
    United KingdomBritish1386790001
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    EWING, Margaret
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British68009020002
    GARROOD, Duncan Steven, Dr
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British116181760003
    GILLARD, David James
    17 Bedford Road
    East Finchley
    N2 9DB London
    Director
    17 Bedford Road
    East Finchley
    N2 9DB London
    EnglandBritish103292480001
    HARGREAVES, Ian Richard
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British103292360001
    HELMSLEY, Dominic
    40 Howards Lane
    Putney
    SW15 6NQ London
    Director
    40 Howards Lane
    Putney
    SW15 6NQ London
    British74970710001
    HODGKINSON, Michael Stewart, Sir
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    Director
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    EnglandBritish2518660003
    JONES, Peter Joseph
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    Director
    8 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    British49764720002
    JURENKO, Andrew Tadeusz
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British62788750002
    JURENKO, Andrew Tadeusz
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    Director
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    United KingdomBritish62788750001
    KITLEY, Roger John
    19 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    19 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    EnglandBritish141599700001
    LEO, Jose
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    Spanish116370720007
    MCGREGOR, Peter James
    11 Queen Street
    Surrey Hills
    Victoria 3127
    Australia
    Director
    11 Queen Street
    Surrey Hills
    Victoria 3127
    Australia
    Australian126002180001
    MORGAN, Terence David
    Medici Court
    67-69 New Bond Street
    W1S 1DF London
    Director
    Medici Court
    67-69 New Bond Street
    W1S 1DF London
    British120984640001
    MORGAN, Terence David
    Medici Court
    67-69 New Bond Street
    W1S 1DF London
    Director
    Medici Court
    67-69 New Bond Street
    W1S 1DF London
    British120984640001
    MURPHY, Vernon Leslie
    Lissadell
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Lissadell
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    United KingdomBritish19240860001
    MURPHY, Vernon Leslie
    Lissadell
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Lissadell
    Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    United KingdomBritish19240860001
    NELSON, Stephen Keith James
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British112402740001
    RICHES, Mark Stephen
    Naidens
    The Common, Shotesham All Saints
    NR15 1YG Norwich
    Norfolk
    Director
    Naidens
    The Common, Shotesham All Saints
    NR15 1YG Norwich
    Norfolk
    EnglandBritish85179660001
    SANCHEZ SALMERON, Luis Angel
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    Spanish115544420001
    WILSON, Des
    48 Stapleton Hall Road
    N4 3QG London
    Director
    48 Stapleton Hall Road
    N4 3QG London
    British62296800003

    Does AAHC 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 19, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Feb 24, 2014Satisfaction of a charge (MR04)
    Share security deposit agreement
    Created On Jan 19, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due up to the amount of £8,970,000,000 principal and all other monies due or to become due from any obligor to any secured party and to the special participant and any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The depositor ii shares meaning all shares owned by depositor ii in the company from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Feb 24, 2014Satisfaction of a charge (MR04)
    Equitable mortgage of securities
    Created On Jan 19, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the security trustee or any of the other secured parties on any account whatsoever
    Short particulars
    All present securities meaning, the 54,690,820 ordinary shares in baa australia pty limited. All acquired securities and the new rights meaning, to or in any money, dividend, interest. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Senior Security Trustee for the Securedparties (Other than the Junior Creditors)
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Feb 24, 2014Satisfaction of a charge (MR04)
    Equitable mortgage of securities
    Created On Jan 19, 2007
    Delivered On Jan 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present securities meaning, the 54,690,820 ordinary shares in baa australia pty limited. All acquired securities and the new rights meaning, to or in any money, dividend, interest. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Senior Security Trustee for the Securedparties (Other than the Junior Creditors)
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Feb 24, 2014Satisfaction of a charge (MR04)

    Does AAHC 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2014Commencement of winding up
    Sep 08, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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