Liquidation
Company Information for A.E.S. TRAINING SERVICES LIMITED
HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA,
|
Company Registration Number
04561778
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
A.E.S. TRAINING SERVICES LIMITED | ||
Legal Registered Office | ||
HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA Other companies in TF10 | ||
Previous Names | ||
|
Company Number | 04561778 | |
---|---|---|
Company ID Number | 04561778 | |
Date formed | 2002-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 14/10/2014 | |
Return next due | 11/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:30:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY ELIZABETH BAILEY |
||
CLIVE LAWSON BAILEY |
||
DOROTHY ELIZABETH BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIE MCCONNELL WEBSTER |
Company Secretary | ||
DAVID RODGER WEBSTER |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AES TRAINING (UK) LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off | |
AES TRAINING (UK) LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 12 SUTHERLAND FARM TIBBERTON NEWPORT SHROPSHIRE TF10 8NN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ELIZABETH BAILEY / 14/10/2012 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY ELIZABETH BAILEY / 14/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ELIZABETH BAILEY / 14/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LAWSON BAILEY / 14/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 7 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM WILLIAMS & CO ACCOUNTANTS HOLLOWAY CHAMBERS 27 PRIORY STREET DUDLEY DY1 1EU | |
AR01 | 14/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 14/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 20 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB | |
363s | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/08/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/08/06 | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 1 SPENCER CLOSE TIVIDALE OLDBURY WEST MIDLANDS B69 1NG | |
CERTNM | COMPANY NAME CHANGED MIDLAND LOGISTICS LIMITED CERTIFICATE ISSUED ON 13/01/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-10-09 |
Appointment of Liquidators | 2015-10-07 |
Resolutions for Winding-up | 2015-10-07 |
Meetings of Creditors | 2015-09-22 |
Proposal to Strike Off | 2006-05-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 A.E.S. TRAINING SERVICES LIMITED
Tangible Fixed Assets | 2012-04-01 | £ 6,456 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A.E.S. TRAINING SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | A.E.S. TRAINING SERVICES LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | A.E.S. TRAINING SERVICES LIMITED | Event Date | 2015-10-09 |
On 29 September 2015 the above-named company went into insolvent liquidation. We, Dorothy Bailey and Clive Bailey of A.E.S. Training Services Limited were directors of the above-named company during the twelve months ending with the day before it went into liquidation. We give notice that it is our intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: AES Training (UK) Limited. Dorothy Bailey : 29 September 2015 Clive Bailey : 29 September 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.E.S. TRAINING SERVICES LIMITED | Event Date | 2015-09-29 |
Stephen Powell and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, telephone number: 02380 234222, email address: andy.barron@hjsrecovery.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.E.S. TRAINING SERVICES LIMITED | Event Date | 2015-09-29 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 53 Fountain Street, Manchester M2 2AN on 29 September 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 29 September 2015 Creditors: 29 September 2015 Liquidators details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, telephone number: 02380 234222, email address: andy.barron@hjsrecovery.co.uk Dorothy Bailey , Director and Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.E.S TRAINING SERVICES LIMITED | Event Date | 2015-09-17 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 53 Fountain Street, Manchester M2 2AN on 29 September 2015 at 2.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 25 September 2015 and 28 September 2015 between the hours of 10.00 am and 4.00 pm. For further details contact Andy Barron, Tel: 023 8023 4222, Email: andy.barron@hjsrecovery.co.uk | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.E.S. TRAINING SERVICES LIMITED | Event Date | 2006-05-16 |
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. |