Company Information for AECUS LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
04502419
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AECUS LIMITED | ||||
Legal Registered Office | ||||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in EC1N | ||||
Previous Names | ||||
|
Company Number | 04502419 | |
---|---|---|
Company ID Number | 04502419 | |
Date formed | 2002-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/12/2021 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 06:46:47 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AECUS ASIA PTE. LTD. | BATTERY ROAD Singapore 049909 | Active | Company formed on the 2016-07-22 | |
AECUS AVIATION LTD | BEACON BUSINESS VILLAGE WESTON ROAD STAFFORD ST18 0BF | Active | Company formed on the 2023-02-23 | |
AECUS BUILDERS LLC | 19102 CABALLERO SPUR SAN ANTONIO TX 78221 | Active | Company formed on the 2024-02-11 | |
AECUS CONSULTING LIMITED | 35 LEAMINGTON ROAD BROADWAY WORCESTERSHIRE WR12 7EH | Dissolved | Company formed on the 2014-03-25 | |
AECUS CONSULTING LLP | JELLICOE ROAD Singapore 208747 | Dissolved | Company formed on the 2015-03-20 | |
AECUS CONSTRUCTION GROUP LLC | North Carolina | Unknown | ||
AECUS DEVELOPMENT LTD | 20 CHANDOS AVENUE SOUTHGATE LONDON N14 7ET | Active - Proposal to Strike off | Company formed on the 2019-05-09 | |
AECUS LEISURE LTD | EDUCATION & ENTERPRISE CENTRE WESTON ROAD STAFFORD ST18 0BF | Active - Proposal to Strike off | Company formed on the 2021-04-13 | |
AECUS LIMITED | Singapore | Active | Company formed on the 2014-12-16 | |
AECUS MANAGEMENT & TRAINING SERVICES LIMITED | FIELDS END GRAYRIGG KENDAL LA8 9BU | Active - Proposal to Strike off | Company formed on the 2012-09-14 | |
AECUS RECRUITMENT LTD | OFFICE C109 STAFFORD EDUCATION & ENTERPRISE PARK WESTON ROAD STAFFORD ST18 0BF | Active - Proposal to Strike off | Company formed on the 2019-04-02 | |
AECUS RECRUITMENT LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Forfeited | Company formed on the 2022-11-04 | |
AECUSAJOBS LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRANK ZOMERFELD |
||
GEORGE MICHAEL HADLEY |
||
ROBERT RAMIREZ |
||
FRANK A ZOMERFELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER SCOTT |
Company Secretary | ||
ANDREW WILLIAM KITCHER |
Director | ||
TIMOTHY ROBERT LLOYD |
Director | ||
PETER SCOTT |
Director | ||
RICHARD ANTHONY SIMMONDS |
Director | ||
MARK MCRAE OTWAY |
Director | ||
WILLIAM GEORGE BENN |
Director | ||
CHRISTOPHER DAVID PRICE |
Director | ||
TIMOTHY ROBERT LLOYD |
Company Secretary | ||
NICHOLAS JON ANDREWS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLMAZE PROPERTY MANAGEMENT LIMITED | Director | 2018-04-27 | CURRENT | 2006-05-17 | Active | |
THE HACKETT GROUP LIMITED | Director | 2008-12-31 | CURRENT | 1977-11-30 | Active | |
RESOURCE EVALUATION LIMITED | Director | 2008-12-31 | CURRENT | 1987-12-16 | Active | |
REL CONSULTANCY GROUP LIMITED | Director | 2008-12-31 | CURRENT | 1975-10-01 | Active | |
HACKETT-REL LIMITED | Director | 2008-12-31 | CURRENT | 2005-02-01 | Active | |
HACKETT-REL LIMITED | Director | 2005-12-06 | CURRENT | 2005-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 08/01/22 FROM Cannon Green 27 Bush Lane London EC4R 0AN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/01/22 FROM Cannon Green 27 Bush Lane London EC4R 0AN England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/18 FROM Martin House, 5 Martin Lane London London EC4R 0DP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 07/04/2017 | |
AP01 | DIRECTOR APPOINTED MR ROBERT RAMIREZ | |
AP01 | DIRECTOR APPOINTED MR FRANK ZOMERFELD | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR GEORGE MICHAEL HADLEY | |
AP03 | Appointment of Mr Frank Zomerfeld as company secretary on 2017-04-07 | |
TM02 | Termination of appointment of Peter Scott on 2017-04-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KITCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LLOYD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM 218 Strand London WC2R 1AT England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CH01 | Director's details changed for Andrew Kitcher on 2017-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 218 218 Strand London WC2R 1AT England | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 64750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/16 FROM 218 Strand London WC2R 1AT England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/16 FROM 22-24 Ely Place London EC1N 6TE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 64750 | |
AR01 | 02/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:02/12/2014 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES15 | CHANGE OF NAME 04/11/2014 | |
CERTNM | COMPANY NAME CHANGED ALSBRIDGE PLC CERTIFICATE ISSUED ON 04/11/14 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 64750 | |
AR01 | 02/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 02/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
RES01 | ADOPT ARTICLES 12/05/2011 | |
SH01 | 12/05/11 STATEMENT OF CAPITAL GBP 64850.00 | |
AR01 | 02/08/12 FULL LIST | |
SH07 | 04/04/12 STATEMENT OF CAPITAL GBP 64750.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OTWAY | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 02/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SIMMONDS / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCRAE OTWAY / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT LLOYD / 02/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENN | |
AP01 | DIRECTOR APPOINTED WILLIAM GEORGE BENN | |
AP01 | DIRECTOR APPOINTED ANDREW KITCHER | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMMONDS / 03/08/2007 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 08/07/2008 | |
123 | GBP NC 1050100/2050100 08/07/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
BS | BALANCE SHEET | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PRI-PLC 02/08/07 | |
ELRES | S80A AUTH TO ALLOT SEC 02/08/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 02/08/07--------- £ SI 996000@.05=49800 £ IC 2100/51900 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 81 BERRY LANE LONGRIDGE PRESTON LANCASHIRE PR3 3WH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
363s | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED A L S CONSULTING LTD CERTIFICATE ISSUED ON 21/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 15/10/04 | |
RES04 | £ NC 1000000/1050100 15/1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
Resolutions for Winding-up | 2021-12-28 |
Notices to Creditors | 2021-12-28 |
Appointment of Liquidators | 2021-12-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 AECUS LIMITED
AECUS LIMITED owns 2 domain names.
straighttalkingsourcing.co.uk insidesourceblog.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Westminster Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |