AAS PROJECTS & DESIGN LTD

AAS PROJECTS & DESIGN LTD

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

    Company NameAAS PROJECTS & DESIGN LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10144673
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AAS PROJECTS & DESIGN LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is AAS PROJECTS & DESIGN LTD located?

    Registered Office Address
    C/O ARKIN & CO
    Alpha House, 176a High Street
    EN5 5SZ Barnet
    Undeliverable Registered Office AddressNo

    What were the previous names of AAS PROJECTS & DESIGN LTD?

    Previous Company Names
    Company NameFromUntil
    ACCORDIAL ACOUSTIC SOLUTIONS LIMITEDJun 23, 2016Jun 23, 2016
    ACCORDIAL ACCOUSTIC SOLUTIONS LIMITEDApr 25, 2016Apr 25, 2016

    What are the latest accounts for AAS PROJECTS & DESIGN LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for AAS PROJECTS & DESIGN LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 23, 2022
    Next Confirmation Statement DueMay 07, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2021
    OverdueYes

    What are the latest filings for AAS PROJECTS & DESIGN LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 11, 2025

    22 pagesLIQ03

    Satisfaction of charge 101446730001 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Apr 11, 2024

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 11, 2023

    26 pagesLIQ03

    Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Alpha House, 176a High Street Barnet EN5 5SZ on Apr 13, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 12, 2022

    LRESEX

    Statement of affairs

    13 pagesLIQ02

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ismat Shawkat as a director on Jan 08, 2020

    1 pagesTM01

    Appointment of Mr Ben Joseph Maher as a director on Dec 01, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 12, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 29, 2019

    RES15

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 23, 2019 with updates

    4 pagesCS01

    Termination of appointment of Stephen Bernard James as a director on Dec 14, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 25, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Apr 24, 2018 with updates

    5 pagesCS01

    Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Herts WD18 9XN United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Nov 13, 2017

    1 pagesAD01

    Registration of charge 101446730001, created on Nov 02, 2017

    23 pagesMR01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 24, 2017 with updates

    6 pagesCS01

    Who are the officers of AAS PROJECTS & DESIGN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Victoria Lisa
    High Street
    EN5 5SZ Barnet
    Alpha House, 176a
    Secretary
    High Street
    EN5 5SZ Barnet
    Alpha House, 176a
    222560620001
    JACKSON, Alistair Graeme
    Hamm Court
    KT13 8YG Weybridge
    Avalon
    England
    Director
    Hamm Court
    KT13 8YG Weybridge
    Avalon
    England
    United KingdomBritish207480020001
    JAMES, Victoria Lisa
    High Street
    EN5 5SZ Barnet
    Alpha House, 176a
    Director
    High Street
    EN5 5SZ Barnet
    Alpha House, 176a
    United KingdomBritish230238980001
    MAHER, Ben Joseph
    High Street
    EN5 5SZ Barnet
    Alpha House, 176a
    Director
    High Street
    EN5 5SZ Barnet
    Alpha House, 176a
    United KingdomBritish265266920001
    JAMES, Stephen Bernard
    Trout Rise
    WD3 4JZ Loudwater
    Glen Cottage
    England
    Director
    Trout Rise
    WD3 4JZ Loudwater
    Glen Cottage
    England
    EnglandBritish85729960001
    SHAWKAT, Ismat
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    Director
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins Llp
    Hertfordshire
    United Kingdom
    EnglandBritish220039370001

    Who are the persons with significant control of AAS PROJECTS & DESIGN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Victoria Lisa James
    High Street
    EN5 5SZ Barnet
    Alpha House, 176a
    Feb 23, 2017
    High Street
    EN5 5SZ Barnet
    Alpha House, 176a
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alistair Graeme Jackson
    High Street
    EN5 5SZ Barnet
    Alpha House, 176a
    Apr 25, 2016
    High Street
    EN5 5SZ Barnet
    Alpha House, 176a
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does AAS PROJECTS & DESIGN LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 02, 2017
    Delivered On Nov 03, 2017
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 03, 2017Registration of a charge (MR01)
    • Nov 04, 2024Satisfaction of a charge (MR04)

    Does AAS PROJECTS & DESIGN LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mehmet Arkin
    Alpha House 176a High Street
    EN5 5SZ Barnet
    Hertfordshire
    practitioner
    Alpha House 176a High Street
    EN5 5SZ Barnet
    Hertfordshire

    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