AEOLUS SERVICES LTD
Overview
| Company Name | AEOLUS SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05376085 |
| 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 AEOLUS SERVICES LTD?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AEOLUS SERVICES LTD located?
| Registered Office Address | Sheepwash Farm, Sheepwash Lane Godshill PO38 3JP Ventnor Isle Of Wight United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AEOLUS SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| AP PARTNERSHIP SERVICES LIMITED | Feb 25, 2005 | Feb 25, 2005 |
What are the latest accounts for AEOLUS SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AEOLUS SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Biggens Boundary Road Dockenfield Farnham GU10 4EU England to Sheepwash Farm, Sheepwash Lane Godshill Ventnor Isle of Wight PO38 3JP on Oct 25, 2017 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 44a Floral Street London WC2E 9DA to Biggens Boundary Road Dockenfield Farnham GU10 4EU on Jun 26, 2017 | 1 pages | AD01 | ||||||||||
Amended total exemption small company accounts made up to Apr 05, 2015 | 9 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 09, 2017
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 6 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 05, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 23 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2014
| 3 pages | SH01 | ||||||||||
Termination of appointment of Stephen Harry Pennington as a director on Apr 06, 2015 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from , 44a Floral Street Floral Street, London, WC2E 9DA to 44a Floral Street London WC2E 9DA on Jun 22, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of AEOLUS SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Steven John | Secretary | Sheepwash Lane Godshill PO38 3JP Ventnor Sheepwash Farm, Isle Of Wight United Kingdom | British | 107831430002 | ||||||
| ANDERSON, Steven John | Director | Sheepwash Lane Godshill PO38 3JP Ventnor Sheepwash Farm, Isle Of Wight United Kingdom | United Kingdom | British | 107831430002 | |||||
| MCGEE, Damian Hugh | Director | Floral Street WC2E 9DA London 44a Floral Street | England | British | 188913850001 | |||||
| PENNINGTON, Stephen Harry | Director | Floral Street WC2E 9DA London 44a England | England | British | 12442570003 |
Who are the persons with significant control of AEOLUS SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anderson & Pennington Partners Ltd | Feb 25, 2017 | Floral Street WC2E 9DA London 44a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AEOLUS SERVICES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 06, 2013 Delivered On Mar 07, 2013 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & 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