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

AIMCREST LIMITED

C/O BRETTS BUSINESS RECOVERY, 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
Company Registration Number
03541485
Private Limited Company
Liquidation

Company Overview

About Aimcrest Ltd
AIMCREST LIMITED was founded on 1998-04-06 and has its registered office in Dartford. The organisation's status is listed as "Liquidation". Aimcrest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIMCREST LIMITED
 
Legal Registered Office
C/O BRETTS BUSINESS RECOVERY
21 HIGHFIELD ROAD
DARTFORD
KENT
DA1 2JS
Other companies in CB10
 
Filing Information
Company Number 03541485
Company ID Number 03541485
Date formed 1998-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711619946  
Last Datalog update: 2020-07-05 05:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIMCREST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AZZURRI CONSULTING LIMITED   DMD AND CO 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 AIMCREST LIMITED
The following companies were found which have the same name as AIMCREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIMCREST LIMITED Unknown
AIMCREST SDN. BHD. Unknown

Company Officers of AIMCREST LIMITED

Current Directors
Officer Role Date Appointed
ALEC EDWIN SLADE
Director 1998-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR CORMACK CHALMERS
Company Secretary 1998-04-28 2018-02-08
ALISTAIR CORMACK CHALMERS
Director 1998-04-28 2018-02-08
APEX SECRETARIES LIMITED
Nominated Secretary 1998-04-06 1998-04-28
APEX DIRECTORS LIMITED
Nominated Director 1998-04-06 1998-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEC EDWIN SLADE BECCLES MALTINGS ASSOCIATION LIMITED Director 1998-10-24 CURRENT 1973-01-29 Active

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
2020-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-05
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
2019-07-01600Appointment of a voluntary liquidator
2019-07-01LIQ02Voluntary liquidation Statement of affairs
2019-07-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-06
2019-05-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-03-19TM02Termination of appointment of Alistair Cormack Chalmers on 2018-02-08
2018-03-13PSC04Change of details for Mr Alec Edwin Slade as a person with significant control on 2018-02-08
2018-03-13PSC07CESSATION OF ALISTAIR CORMACK CHALMERS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CORMACK CHALMERS
2018-03-05PSC04Change of details for Mr Alistair Cormack Chalmers as a person with significant control on 2018-02-07
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CORMACK CHALMERS / 07/02/2018
2018-02-28PSC04Change of details for Mr Alistair Cormack Chalmers as a person with significant control on 2018-02-07
2018-02-28CH03SECRETARY'S DETAILS CHNAGED FOR ALISTAIR CORMACK CHALMERS on 2018-02-07
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CORMACK CHALMERS / 07/02/2018
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-05-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0106/04/16 ANNUAL RETURN FULL LIST
2016-05-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0106/04/15 ANNUAL RETURN FULL LIST
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM South Lodge House 68-70 Frogge Street, Ickleton Saffron Walden Essex CB10 1SH
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0106/04/14 ANNUAL RETURN FULL LIST
2014-05-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0106/04/13 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0106/04/12 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-26AR0106/04/11 FULL LIST
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR CORMACK CHALMERS / 24/03/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CORMACK CHALMERS / 24/03/2011
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-19AR0106/04/10 FULL LIST
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-08-21363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-08363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-05-03363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-30244DELIVERY EXT'D 3 MTH 30/09/04
2005-05-04363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-19363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-14363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-31244DELIVERY EXT'D 3 MTH 30/09/01
2002-06-24363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: EXCALIBER HOUSE ELLOUGH ROAD BECCLES SUFFOLK NR34 7TG
2001-05-29363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-04-14363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-20225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99
1999-05-15363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1999-03-19395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19288bDIRECTOR RESIGNED
1998-05-19287REGISTERED OFFICE CHANGED ON 19/05/98 FROM: CHANCERY HOUSE YORK ROAD BIRMINGHAM WEST MIDLANDS B23 6TF
1998-05-19288aNEW DIRECTOR APPOINTED
1998-05-19288bSECRETARY RESIGNED
1998-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-1988(2)RAD 28/04/98--------- £ SI 99@1=99 £ IC 1/100
1998-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AIMCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-06-13
Appointment of Liquidators2019-06-13
Fines / Sanctions
No fines or sanctions have been issued against AIMCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-03-10 Satisfied TSB BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 2,208
Creditors Due After One Year 2012-09-30 £ 1,436
Creditors Due After One Year 2012-09-30 £ 1,436
Creditors Due Within One Year 2013-09-30 £ 28,020
Creditors Due Within One Year 2012-09-30 £ 35,922
Creditors Due Within One Year 2012-09-30 £ 35,922
Creditors Due Within One Year 2011-09-30 £ 20,500
Provisions For Liabilities Charges 2013-09-30 £ 0
Provisions For Liabilities Charges 2012-09-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 AIMCREST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 3,909
Cash Bank In Hand 2012-09-30 £ 3,909
Cash Bank In Hand 2011-09-30 £ 3,091
Current Assets 2013-09-30 £ 11,107
Current Assets 2012-09-30 £ 26,917
Current Assets 2012-09-30 £ 26,917
Current Assets 2011-09-30 £ 16,872
Debtors 2013-09-30 £ 5,357
Debtors 2012-09-30 £ 20,661
Debtors 2012-09-30 £ 20,661
Debtors 2011-09-30 £ 11,253
Stocks Inventory 2013-09-30 £ 4,887
Stocks Inventory 2012-09-30 £ 2,347
Stocks Inventory 2012-09-30 £ 2,347
Stocks Inventory 2011-09-30 £ 2,528
Tangible Fixed Assets 2013-09-30 £ 8,952
Tangible Fixed Assets 2012-09-30 £ 4,556
Tangible Fixed Assets 2012-09-30 £ 4,556
Tangible Fixed Assets 2011-09-30 £ 3,807

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIMCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIMCREST LIMITED
Trademarks
We have not found any records of AIMCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIMCREST 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 (45200 - Maintenance and repair of motor vehicles) as AIMCREST LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where AIMCREST 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 TypeNotices to Creditors
Defending partyAIMCREST LIMITEDEvent Date2019-06-06
I, Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS , give notice that I was appointed liquidator of the above named company on 6 June 2019 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 8 July 2019 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Name of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS , Alternative Contact: Claire Harris , Email Address: claireharris@brettsbr.co.uk , Telephone: 01277 203362 IP Number: 9643 Date of Appointment: 6 June 2019 Signed Isobel Susan Brett , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAIMCREST LIMITEDEvent Date2019-06-06
Liquidator's name and address: Isobel Susan Brett , Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAIMCREST LIMITEDEvent Date2019-06-06
SPECIAL AND ORDINARY RESOLUTIONS (Pursuant to Sections 282 & 283 of the Companies Act 2006 and Sections 84(1) and 100 of the Insolvency Act 1986) MEMBERS MEETING At a General Meeting of the above named company duly convened and held at Whitegates, Alexander Lane, Shenfield, Essex, CM15 8QF , on 6 June 2019 , the following resolutions were duly passed: Special Resolution "That the company be wound up voluntarily". Ordinary Resolution "That Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS , be appointed liquidator of the company for the purposes of the winding-up". Alec Edwin Slade : Chair of the Meeting of Members :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIMCREST 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 AIMCREST 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.