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

AISKEW MOTOR COMPANY PROPERTIES LIMITED

WYNYARD AVENUE, WYNYARD, TS22 5TB,
Company Registration Number
03925051
Private Limited Company
Dissolved

Dissolved 2017-02-16

Company Overview

About Aiskew Motor Company Properties Ltd
AISKEW MOTOR COMPANY PROPERTIES LIMITED was founded on 2000-02-14 and had its registered office in Wynyard Avenue. The company was dissolved on the 2017-02-16 and is no longer trading or active.

Key Data
Company Name
AISKEW MOTOR COMPANY PROPERTIES LIMITED
 
Legal Registered Office
WYNYARD AVENUE
WYNYARD
TS22 5TB
Other companies in TS15
 
Filing Information
Company Number 03925051
Date formed 2000-02-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2017-02-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AISKEW MOTOR COMPANY PROPERTIES LIMITED
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.

Company Officers of AISKEW MOTOR COMPANY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ABBOTSON
Director 2000-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA ROSEMARY ABBOTSON
Company Secretary 2000-02-14 2009-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-14 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ABBOTSON AISKEW MOTOR COMPANY LIMITED Director 1992-01-18 CURRENT 1984-08-30 Liquidation

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
2017-02-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2015
2016-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2015
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 8 HIGH STREET YARM TS15 9AE
2014-09-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-094.70DECLARATION OF SOLVENCY
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM PLEWS WAY LEEMING BAR IND. EST. NORTHALLERTON NORTH YORKSHIRE DL7 9UL
2014-09-08AA01PREVEXT FROM 31/07/2014 TO 21/08/2014
2014-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-024.70DECLARATION OF SOLVENCY
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 6501
2014-03-12AR0114/02/14 FULL LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ABBOTSON / 01/10/2013
2014-01-04AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-24AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-15AR0114/02/13 FULL LIST
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-16AR0114/02/12 FULL LIST
2011-02-15AR0114/02/11 FULL LIST
2010-10-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-02-17AR0114/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ABBOTSON / 01/11/2009
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY LYNDA ABBOTSON
2010-01-02AA31/07/09 TOTAL EXEMPTION FULL
2009-06-02AA31/07/08 TOTAL EXEMPTION FULL
2009-02-25363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-05-20AA31/07/07 TOTAL EXEMPTION FULL
2008-05-12363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-02-28363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-02-21363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-15363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-03-05123NC INC ALREADY ADJUSTED 07/04/00
2004-03-05RES04£ NC 1000/10000 07/04/
2004-02-23363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-02-21363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-02-19363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-05-14288cDIRECTOR'S PARTICULARS CHANGED
2001-05-14288cSECRETARY'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-11-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-23225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/07/00
2000-02-15288bSECRETARY RESIGNED
2000-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AISKEW MOTOR COMPANY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-25
Appointment of Liquidators2014-09-01
Notices to Creditors2014-09-01
Resolutions for Winding-up2014-09-01
Fines / Sanctions
No fines or sanctions have been issued against AISKEW MOTOR COMPANY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AISKEW MOTOR COMPANY PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

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 AISKEW MOTOR COMPANY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AISKEW MOTOR COMPANY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AISKEW MOTOR COMPANY PROPERTIES LIMITED
Trademarks
We have not found any records of AISKEW MOTOR COMPANY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AISKEW MOTOR COMPANY PROPERTIES 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 (70100 - Activities of head offices) as AISKEW MOTOR COMPANY PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AISKEW MOTOR COMPANY PROPERTIES 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 TypeFinal Meetings
Defending partyAISKEW MOTOR COMPANY PROPERTIES LIMITEDEvent Date2016-08-15
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB on 19 October 2016 at 12.00 noon for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB no later than 12.00 noon on the preceding business day. Date of appointment: 21 August 2014. Office Holder details: Andrew Little, (IP No. 009668) and Peter William Gray, (IP No. 009405) both of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB For further details contact: Joint Liquidators, Tel: 01642 790790. Alternative contact: Lyn Rutherford, Tel: 01642 790790.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAISKEW MOTOR COMPANY PROPERTIES LIMITEDEvent Date2014-08-21
Andrew Little and Peter W Gray , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Further Details: Contact names: Andrew Little, P W Gray, email address: insolvency@rowlandsaccountants.co.uk , telephone number: 01642 790790 :
 
Initiating party Event TypeNotices to Creditors
Defending partyAISKEW MOTOR COMPANY PROPERTIES LIMITEDEvent Date2014-08-21
Pursuant to Rule 4.73 of the Insolvency Rules 1986 Notice is hereby given that the Creditors of the above named company are required, on or before 30 September 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Little and Peter W Gray, of 8 High Street, Yarm, Stockton on Tees TS15 9AE, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Andrew Little , Office Holder Number: 009668 and Peter W Gray , Office Holder Number: 009405 , Joint Liquidators , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Date of Appointment: 21 August 2014 . Further Details: Contact names: Andrew Little, P W Gray, email address: insolvency@rowlandsaccountants.co.uk , telephone number: 01642 790790 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAISKEW MOTOR COMPANY PROPERTIES LIMITEDEvent Date2014-08-21
Pursuant to Section 85(1) of the Insolvency Act 1986 At a general meeting of the above named Company, duly convened and held at Rowlands R&I , 8 High Street, Yarm, Stockton on Tees TS15 9AE on 21 August 2014 at 10.00 am, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Little and Peter W Gray , licensed insolvency practitioners of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees TS15 9AE , are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. John Abbotson , Director : Office Holders: Andrew Little , Office Holder Number: 009668 and Peter W Gray , Office Holder Number: 009405 , Joint Liquidators , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Further Details: Contact names: Andrew Little, P W Gray, email address: insolvency@rowlandsaccountants.co.uk , telephone number: 01642 790790
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AISKEW MOTOR COMPANY PROPERTIES 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 AISKEW MOTOR COMPANY PROPERTIES 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.