AA ASSISTANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAA ASSISTANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04823689
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AA ASSISTANCE LIMITED?

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

    Where is AA ASSISTANCE LIMITED located?

    Registered Office Address
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AA ASSISTANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOLKSWAGEN ASSISTANCE LIMITEDAug 15, 2003Aug 15, 2003
    VW ASSISTANCE LIMITEDAug 06, 2003Aug 06, 2003
    AA ASSISTANCE LIMITEDJul 07, 2003Jul 07, 2003

    What are the latest accounts for AA ASSISTANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for AA ASSISTANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jan 31, 2017

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Miss Marianne Neville as a director on Jul 03, 2017

    2 pagesAP01

    Confirmation statement made on Jun 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Gillian Pritchard on Apr 30, 2016

    2 pagesCH01

    Termination of appointment of Robert James Scott as a director on Apr 30, 2016

    1 pagesTM01

    Appointment of Gillian Pritchard as a director on Apr 30, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2016Part Rectified The service address of the director on the AP01 was removed from the public register on 13/07/2016 as it was invalid or ineffective

    Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015

    1 pagesTM02

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Robert James Scott on Mar 20, 2015

    2 pagesCH01

    Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014

    1 pagesTM01

    Appointment of Mr Mark Falcon Millar as a director on Dec 16, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2014

    4 pagesAA

    Director's details changed for Robert James Scott on Aug 08, 2014

    2 pagesCH01

    Annual return made up to Jul 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 2
    SH01

    Appointment of Taguma Ngondonga as a secretary

    2 pagesAP03

    Termination of appointment of Victoria Haynes as a secretary

    1 pagesTM02

    Director's details changed for Robert James Scott on Feb 02, 2014

    2 pagesCH01

    Who are the officers of AA ASSISTANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Catherine
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    200487760002
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Director
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    EnglandBritish84701400002
    NEVILLE, Marianne
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    EnglandBritish235099440001
    PRITCHARD, Gillian Rosemary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    EnglandBritish208086500001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    187303670001
    STRINGER, Andrew Paul
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    171546690001
    TROUSDALE, Carolyn
    2 Oak Tree Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    Secretary
    2 Oak Tree Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    British105870180001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish71264540006
    CHINN, Trevor Edwin, Sir
    Flat 29
    7 Princes Gate
    SW7 1QL London
    Director
    Flat 29
    7 Princes Gate
    SW7 1QL London
    British19150700001
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritish160271430001
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British76945730001
    PARKER, Timothy Charles
    Southwood East
    Apollo Rise
    GU14 0JW Farnborough
    Hampshire
    Director
    Southwood East
    Apollo Rise
    GU14 0JW Farnborough
    Hampshire
    United KingdomBritish122029390001
    RICHARDSON, Kerry Francis
    7 Torland Drive
    Oxshott
    KT22 0SA Leatherhead
    Surrey
    Director
    7 Torland Drive
    Oxshott
    KT22 0SA Leatherhead
    Surrey
    EnglandBritish20890680002
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    EnglandBritish104000820011
    STRONG, Andrew Jonathan Peter
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish68169450005
    WOOLF, Paul Antony
    Freemantle
    King Lane
    SO20 8JE Over Wallop
    Hampshire
    Director
    Freemantle
    King Lane
    SO20 8JE Over Wallop
    Hampshire
    United KingdomBritish160679880001
    WOOLF, Paul Antony
    18 Fairfax Road
    W4 1EW London
    Director
    18 Fairfax Road
    W4 1EW London
    British78818510001
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    57338730003

    Who are the persons with significant control of AA ASSISTANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Apr 06, 2016
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1878835
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does AA ASSISTANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 20, 2007
    Delivered On May 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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
    • Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties (The Securityagent)
    Transactions
    • May 04, 2007Registration of a charge (395)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 14, 2006
    Delivered On Mar 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Mar 25, 2006Registration of a charge (395)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Security accession deed
    Created On Sep 30, 2004
    Delivered On Oct 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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
    • Barclays Bank PLC, as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (403a)

    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