Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.A. DESIGN LIMITED
Company Information for

A.A. DESIGN LIMITED

WILSON FIELD LTD, THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
Company Registration Number
01773803
Private Limited Company
Liquidation

Company Overview

About A.a. Design Ltd
A.A. DESIGN LIMITED was founded on 1983-11-29 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". A.a. Design Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A.A. DESIGN LIMITED
 
Legal Registered Office
WILSON FIELD LTD
THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PS
Other companies in S8
 
Previous Names
A.A. DESIGN PROPERTIES LIMITED24/03/1999
Filing Information
Company Number 01773803
Company ID Number 01773803
Date formed 1983-11-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 11/06/2015
Return next due 09/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.A. DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A.A. DESIGN LIMITED
The following companies were found which have the same name as A.A. DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.A. DESIGN PARTNERSHIP LIMITED GATEWAY HOUSE TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TG Dissolved Company formed on the 2008-11-04
A.A. Design, Inc. 11336 Camarillo St #301 North Hollywood CA 91602 Active Company formed on the 2005-07-01
A.A. Design Studios LLC 1851 S Wolff St Denver CO 80219 Good Standing Company formed on the 2023-06-20

Company Officers of A.A. DESIGN LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER RENNIE THOMPSON
Company Secretary 1991-06-12
ALEXANDER RENNIE THOMPSON
Director 1991-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT PARTRIDGE
Director 1991-06-12 2015-07-31
BENJAMIN IAN COSTELLO
Director 2008-04-01 2012-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIONISIE SAUCIUC D.A.A.D INVESTMENT LTD Director 2016-05-13 CURRENT 2016-05-13 Dissolved 2017-10-24
ANDREW GEORGE BAILEY FAIRFIELDS PARTNERS LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2016-05-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2017
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM UNIT 2 AIZLEWOOD ROAD SHEFFIELD S8 0YX
2016-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-264.20STATEMENT OF AFFAIRS/4.19
2016-04-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARTRIDGE
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-24AR0111/06/15 FULL LIST
2014-11-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-19AR0112/06/14 FULL LIST
2013-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-20AR0112/06/13 FULL LIST
2013-05-30AA31/03/13 TOTAL EXEMPTION SMALL
2012-08-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-26AR0112/06/12 FULL LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COSTELLO
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AR0112/06/11 FULL LIST
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0112/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RENNIE THOMPSON / 12/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PARTRIDGE / 12/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN IAN COSTELLO / 12/06/2010
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER RENNIE THOMPSON / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RENNIE THOMPSON / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PARTRIDGE / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN IAN COSTELLO / 01/10/2009
2009-07-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07288aDIRECTOR APPOINTED BENJAMIN IAN COSTELLO
2009-06-24363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-08-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-22363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-21363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-27363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-18363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-08-0988(2)RAD 30/06/00--------- £ SI 4900@1=4900 £ IC 100/5000
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-20363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-23363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-04-02395PARTICULARS OF MORTGAGE/CHARGE
1999-03-26395PARTICULARS OF MORTGAGE/CHARGE
1999-03-23CERTNMCOMPANY NAME CHANGED A.A. DESIGN PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/03/99
1999-02-2188(2)RAD 04/02/99--------- £ SI 98@1=98 £ IC 2/100
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-16363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-27363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1996-06-27363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-07-07288SECRETARY'S PARTICULARS CHANGED
1995-07-07363sRETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS
1995-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-20363sRETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS
1993-07-06363sRETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS
1993-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-13363sRETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS
1991-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to A.A. DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-26
Resolutions for Winding-up2016-04-15
Appointment of Liquidators2016-04-15
Meetings of Creditors2016-03-17
Fines / Sanctions
No fines or sanctions have been issued against A.A. DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-04-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-03-26 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.A. DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of A.A. DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.A. DESIGN LIMITED
Trademarks
We have not found any records of A.A. DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.A. DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as A.A. DESIGN LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where A.A. DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyA.A. DESIGN LIMITEDEvent Date2016-04-07
Notice is hereby given that on 07 April 2016 the following resolutions were passed: That the Company be wound up voluntarily and that Andrew Philip Wood and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 9148 and 10430) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Andrew Philip Wood and Robert Neil Dymond were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Jo Riley Alexander Thompson , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.A. DESIGN LIMITEDEvent Date2016-04-07
Andrew Philip Wood and Robert Neil Dymond , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Jo Riley
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyA.A. DESIGN LIMITEDEvent Date2016-04-07
Notice is hereby given that the Liquidators propose to make a first and final distribution to the preferential and unsecured creditors of the Company. The last date for proving debts against the Company is 16 June 2017 , by which date claims must be sent to the undersigned, of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, the liquidators of the Company. The Liquidators intend declaring final dividend within two months of the last date for proving claims. Finally, the Liquidators are required to state the value of the fund (the Prescribed Part) available to unsecured creditors from the Company's net property under S176A of the Insolvency Act 1986. I would confirm that there are no relevant floating charged over the assets of the Company and therefore I am not required to set aside this fund for the benefit of the unsecured creditors. The distribution is being made from the available funds other than the Prescribed Part. Date of Appointment: 7 April 2016 Office Holder Details: Andrew Philip Wood (IP No. 9148 ) and Robert Neil Dymond (IP No. 10430 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Further details contact: The Joint Liquidators, Tel: 0114 2356780 Alternative contact: Jo Riley. Ag IF21531
 
Initiating party Event TypeMeetings of Creditors
Defending partyA.A. DESIGN LIMITEDEvent Date2016-03-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 07 April 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Andrew Philip Wood and Robert Neil Dymond both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Joanne Riley, Tel: 0114 2356780
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.A. DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.A. DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.