AIUA HOLDINGS LIMITED
Overview
Company Name | AIUA HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04606615 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AIUA HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AIUA HOLDINGS LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AIUA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LATEMAY LIMITED | Dec 02, 2002 | Dec 02, 2002 |
What are the latest accounts for AIUA HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AIUA HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Mar 11, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dean Clarke as a secretary on Dec 11, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Scott Egan as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of AIUA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Dean | Secretary | Canada Square E14 5GL London 15 | 253940650001 | |||||||
EROTOCRITOU, Antonios | Director | Canada Square E14 5GL London 15 | United Kingdom | Cypriot | Deputy Cfo | 167795710001 | ||||
ROSS, David Christopher | Director | Canada Square E14 5GL London 15 | United Kingdom | Irish | Director | 222326970001 | ||||
CLARK, Darryl | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 153019370001 | |||||||
CLARK, Samuel Thomas Budgen | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 161850610001 | |||||||
CRATON, Timothy Charles | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent England | British | Solicitor | 76055420004 | |||||
DYER, Paul Francis | Secretary | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | British | Director | 99424380001 | |||||
GOURIET, Geoffrey Costerton | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 249087890001 | |||||||
GREGORY, Jacqueline Anne | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 221959020001 | |||||||
HARRISON, Paul Leslie | Secretary | 7 Chapelry Garth HU12 8LR Hedon East Yorkshire | British | 86555890002 | ||||||
HUNTER, Andrew Stewart | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 156644180001 | |||||||
HUNTER, Andrew Stewart | Secretary | Cornwallis Road ME16 8BA Maidstone 44 Kent | British | 130726690001 | ||||||
OWENS, Jennifer | Secretary | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | 183298520001 | |||||||
REDDI, John | Secretary | Farbank 21 First Avenue BN14 9NJ Worthing West Sussex | British | Director | 6180280001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
CULLUM, Peter Geoffrey | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | United Kingdom | British | Director | 59873490009 | ||||
DYER, Paul Francis | Director | The Foxes Eastling Road Ospringe ME13 0RT Faversham Kent | England | British | Director | 99424380001 | ||||
EGAN, Scott | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | England | British | Director | 170703910001 | ||||
HARRISON, Geoffrey Arthur | Director | 3 Tranby Lodge Gardens HU13 0TL Hessle East Yorkshire | United Kingdom | British | Managing Director | 1620810001 | ||||
HODGES, Mark Steven | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | United Kingdom | British | Director | 58444370003 | ||||
JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | Director | 129538180001 | ||||
MOUNITFIELD, James Oughtred | Director | Southwold Farm Brantingham HU15 1QP Brough East Yorkshire | United Kingdom | British | Farmer | 86762410001 | ||||
MUGGE, Mark Stephen | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | England | British | Director | 162920630005 | ||||
OUGHTRED, Michael Norman | Director | Uplands 5 Brimley Molescroft Road HU17 7EE Beverley North Humberside | England | British | Company Director | 91597240001 | ||||
PHILIP, Timothy Duncan | Director | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House Kent United Kingdom | England | Australian | Director | 99066410002 | ||||
PHILIP, Timothy Duncan | Director | 20 The Old Saw Mill Long Mill Lane Platt TN15 8QJ Sevenoaks Kent | United Kingdom | British | Accountant | 99066410001 | ||||
PROVERBS, Antony | Director | 27 Capital Wharf 50 Wapping High Street E1W 1LY London | England | British | Director | 79185700014 | ||||
SHEEKEY, Geoffrey Leslie | Director | 29 Mead Walk Anlaby Park HU4 6XE Hull East Yorkshire | United Kingdom | British | Group Finance Director | 14529640001 | ||||
TORRANCE, David Winton Watt | Director | Allt A'Bruaich IV4 7HX Kiltarlity Inverness-Shire | Uk | British | Director | 5901560006 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of AIUA HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Towergate Insurance Limited | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AIUA HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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