LATEST AIDE LIMITED
Overview
| Company Name | LATEST AIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04416688 |
| 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 LATEST AIDE LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is LATEST AIDE LIMITED located?
| Registered Office Address | 48 Highfield Crescent HX7 8LA Hebden Bridge West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LATEST AIDE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for LATEST AIDE 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 | 1 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Christine Mary Head on Mar 23, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christine Mary Head on Mar 23, 2018 | 1 pages | CH03 | ||||||||||
Change of details for Christine Head as a person with significant control on Mar 23, 2018 | 2 pages | PSC04 | ||||||||||
Previous accounting period extended from Apr 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Change of details for Christine Head as a person with significant control on Sep 07, 2017 | 2 pages | PSC04 | ||||||||||
Cessation of Roger Head as a person with significant control on Sep 07, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Roger Nigel Head as a director on Jul 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LATEST AIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAD, Christine Mary | Secretary | Highfield Crescent HX7 8LA Hebden Bridge 48 West Yorkshire | British | 81998090003 | ||||||
| HEAD, Christine Mary | Director | Highfield Crescent HX7 8LA Hebden Bridge 48 West Yorkshire | England | British | 81998090004 | |||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| HEAD, Roger Nigel | Director | Allendale Road S75 1BJ Barnsley 10 South Yorkshire United Kingdom | United Kingdom | British | 25581240005 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of LATEST AIDE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Roger Head | Apr 06, 2016 | Allendale Road S75 1BJ Barnsley 10 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Christine Head | Apr 06, 2016 | Highfield Crescent HX7 8LA Hebden Bridge 48 West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does LATEST AIDE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On May 31, 2005 Delivered On Jun 10, 2005 | Outstanding | Amount secured The principal sum of £225,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property k/a 10 larkstone terrace ilfracombe devon fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 18, 2003 Delivered On Dec 20, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property larkstone house 10 larkstone terrace ilfracombe devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 18, 2002 Delivered On Jun 20, 2002 | Outstanding | 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. | ||||
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