AA ASSISTANCE LIMITED
Overview
| Company Name | AA ASSISTANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04823689 |
| 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 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 Address | No |
What were the previous names of AA ASSISTANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VOLKSWAGEN ASSISTANCE LIMITED | Aug 15, 2003 | Aug 15, 2003 |
| VW ASSISTANCE LIMITED | Aug 06, 2003 | Aug 06, 2003 |
| AA ASSISTANCE LIMITED | Jul 07, 2003 | Jul 07, 2003 |
What are the latest accounts for AA ASSISTANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for AA ASSISTANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Miss Marianne Neville as a director on Jul 03, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gillian Pritchard on Apr 30, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert James Scott as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Gillian Pritchard as a director on Apr 30, 2016 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert James Scott on Mar 20, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Falcon Millar as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Robert James Scott on Aug 08, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Taguma Ngondonga as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Robert James Scott on Feb 02, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of AA ASSISTANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMMOND, Catherine | Secretary | Fanum House Basing View RG21 4EA Basingstoke Hampshire | 200487760002 | |||||||
| MILLAR, Mark Falcon | Director | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | England | British | 84701400002 | |||||
| NEVILLE, Marianne | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | England | British | 235099440001 | |||||
| PRITCHARD, Gillian Rosemary | Director | Fanum House Basing View RG21 4EA Basingstoke Hampshire | England | British | 208086500001 | |||||
| DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 115843280001 | ||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 187303670001 | |||||||
| STRINGER, Andrew Paul | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 171546690001 | |||||||
| TROUSDALE, Carolyn | Secretary | 2 Oak Tree Cottage Brick Hill GU24 8TG Chobham Surrey | British | 105870180001 | ||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||
| RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 39155760003 | |||||||
| BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | United Kingdom | British | 71264540006 | |||||
| CHINN, Trevor Edwin, Sir | Director | Flat 29 7 Princes Gate SW7 1QL London | British | 19150700001 | ||||||
| HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | 160271430001 | |||||
| MURPHY, Thomas Jerome Peter | Director | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 76945730001 | ||||||
| PARKER, Timothy Charles | Director | Southwood East Apollo Rise GU14 0JW Farnborough Hampshire | United Kingdom | British | 122029390001 | |||||
| RICHARDSON, Kerry Francis | Director | 7 Torland Drive Oxshott KT22 0SA Leatherhead Surrey | England | British | 20890680002 | |||||
| SCOTT, Robert James | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | England | British | 104000820011 | |||||
| STRONG, Andrew Jonathan Peter | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 68169450005 | |||||
| WOOLF, Paul Antony | Director | Freemantle King Lane SO20 8JE Over Wallop Hampshire | United Kingdom | British | 160679880001 | |||||
| WOOLF, Paul Antony | Director | 18 Fairfax Road W4 1EW London | British | 78818510001 | ||||||
| RM NOMINEES LIMITED | Director | Invision House Wilbury Way SG4 0TW Hitchin Hertfordshire | 57338730003 |
Who are the persons with significant control of AA ASSISTANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Automobile Association Developments Limited | Apr 06, 2016 | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AA ASSISTANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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