AAI REALISATIONS LIMITED

AAI REALISATIONS LIMITED

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

    Company NameAAI REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04720443
    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 AAI REALISATIONS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is AAI REALISATIONS LIMITED located?

    Registered Office Address
    c/o ALIXPARTNERS
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AAI REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGENT ADJUSTING AND INVESTIGATIONS LIMITEDJun 11, 2014Jun 11, 2014
    ARGENT LIABILITY ADJUSTERS LIMITEDMar 30, 2006Mar 30, 2006
    ARGENTS CONSULTANCY LIMITEDMay 06, 2003May 06, 2003
    STRIPECHART LIMITEDApr 02, 2003Apr 02, 2003

    What are the latest accounts for AAI REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for AAI REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    33 pagesAM23

    Administrator's progress report

    34 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report to Nov 22, 2016

    29 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 22, 2016

    39 pages2.24B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Part of the property or undertaking has been released and no longer forms part of charge 047204430004

    16 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    35 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    29 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 047204430004

    10 pagesMR05

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    82 pages2.17B

    Certificate of change of name

    Company name changed argent adjusting and investigations LIMITED\certificate issued on 07/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on Dec 01, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Apr 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 717
    SH01

    Termination of appointment of Timothy Gerald Oliver as a director on Dec 29, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    19 pagesAA

    Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on Dec 22, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed argent liability adjusters LIMITED\certificate issued on 11/06/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2014

    Change company name resolution on May 30, 2014

    RES15

    Who are the officers of AAI REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Robert Stewart
    Earles Meadow
    RH12 4HR Horsham
    79
    West Sussex
    England
    Secretary
    Earles Meadow
    RH12 4HR Horsham
    79
    West Sussex
    England
    174212310001
    POWELL, Jason Edward
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritish186612120001
    ROBERTS, John Timothy
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Alixpartners
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritish113394080001
    CONNORS, Maurice Patrick
    Highview
    Latimer Road
    GU7 1BW Godalming
    Surrey
    Secretary
    Highview
    Latimer Road
    GU7 1BW Godalming
    Surrey
    British81402480001
    DAVIES, Sian Mair
    21 Paultons Square
    Chelsea
    SW3 5AP London
    Secretary
    21 Paultons Square
    Chelsea
    SW3 5AP London
    British91246570001
    HAYWOOD, William Jeffrey
    2 Anglesey Place
    IP31 2TW Great Barton
    Suffolk
    Secretary
    2 Anglesey Place
    IP31 2TW Great Barton
    Suffolk
    British15753010002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CONNORS, Maurice Patrick
    Highview
    Latimer Road
    GU7 1BW Godalming
    Surrey
    Director
    Highview
    Latimer Road
    GU7 1BW Godalming
    Surrey
    United KingdomBritish81402480001
    DAVIES, Sian Mair
    21 Paultons Square
    Chelsea
    SW3 5AP London
    Director
    21 Paultons Square
    Chelsea
    SW3 5AP London
    British91246570001
    FARNELL, Nicholas Peter
    8 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Director
    8 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    British50059590002
    MCDOUGALL, Andrew Hugh
    Woodfield House Farm
    HG3 3JB Bishop Thornton
    Director
    Woodfield House Farm
    HG3 3JB Bishop Thornton
    United KingdomBritish154167200001
    OLIVER, Timothy Gerald
    Little Oak
    25 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Little Oak
    25 Meadway
    KT10 9HG Esher
    Surrey
    EnglandEnglish69324310003
    STAUNTON, Lee Clifford
    36 Phipps Hatch Lane
    EN2 0HN Enfield
    Middlesex
    Director
    36 Phipps Hatch Lane
    EN2 0HN Enfield
    Middlesex
    British85086430001
    VENTRIS, Neil Simon
    4 Beech Bottom
    AL3 5LP St Albans
    Hertfordshire
    Director
    4 Beech Bottom
    AL3 5LP St Albans
    Hertfordshire
    EnglandBritish99224060001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does AAI REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 08, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (The Security Agent)
    Transactions
    • May 08, 2014Registration of a charge (MR01)
    • Jan 19, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 19, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Deed of accession and charge
    Created On Sep 12, 2012
    Delivered On Sep 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights, title and interest in insurance properties, all its goodwill and uncalled capital, all specified intellectual property, the benefit of all agreements, all trade debts at the accession date, all debts see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 20, 2012Registration of a charge (MG01)
    • Jan 19, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 19, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Rent deposit agreement
    Created On Aug 21, 2009
    Delivered On Sep 03, 2009
    Outstanding
    Amount secured
    All 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
    With full title guarantee and as continuing security charges the balance by way of first equitable charge see image for full details.
    Persons Entitled
    • Thames River Guernsey Direct Property Holdings Limited
    Transactions
    • Sep 03, 2009Registration of a charge (395)
    Debenture
    Created On Jun 28, 2003
    Delivered On Jul 05, 2003
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    • Sep 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does AAI REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2015Administration started
    Dec 06, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Benjamin J Browne
    107 West Regent Street
    G2 2BA Glasgow
    practitioner
    107 West Regent Street
    G2 2BA Glasgow
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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