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

AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
04617587
Private Limited Company
Dissolved

Dissolved 2015-10-03

Company Overview

About Aircraft Accessories And Components Company Ltd
AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED was founded on 2002-12-13 and had its registered office in Liverpool. The company was dissolved on the 2015-10-03 and is no longer trading or active.

Key Data
Company Name
AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Previous Names
AA CC INTERNATIONAL LOGISTICS LIMITED18/02/2003
Filing Information
Company Number 04617587
Date formed 2002-12-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-10-03
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
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 AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOSEPH ASHTON
Company Secretary 2009-06-17
MARK KENNETH SMALLDON
Director 2009-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ESSAM AL-HASHANI
Director 2008-11-03 2009-09-14
ALLEN MACKAY
Director 2004-07-28 2009-09-14
KHALID ALI MANSOUR
Director 2005-11-14 2009-09-14
SOUTHERN CORPORATE SERVICES LTD
Company Secretary 2007-04-05 2009-06-17
NASSER ALI AL MANSOUR ALSHARIF
Director 2003-01-24 2008-11-03
GEOFFREY HOWARD SPENCER BRUNTON
Company Secretary 2003-12-18 2007-04-05
ABDUL WAHAB AL SELIMY
Director 2004-07-28 2005-10-31
WILLIAM THOMAS STOCKLER
Director 2003-08-29 2004-07-28
JAMES SOMERSET BRENAN
Company Secretary 2002-12-13 2003-12-18
GEOFFREY HOWARD SPENCER BRUNTON
Director 2002-12-13 2003-01-24

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
2015-10-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2015
2015-07-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM WARWICK HOUSE PO BOX 87 FARNBOROUGH HAMPSHIRE GU14 6YU
2013-12-304.70DECLARATION OF SOLVENCY
2013-12-30LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2013-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;USD 2
2013-12-16AR0113/12/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH SMALLDON / 06/09/2013
2012-12-13AR0113/12/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0113/12/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0113/12/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-06AR0113/12/09 FULL LIST
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ASHTON / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH SMALLDON / 18/11/2009
2009-11-09AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-11-09RES13AUD REMOVED AND APP 29/10/2009
2009-09-17RES13COMPANY BUSINESS 14/09/2009
2009-09-17RES13COMPANY BUSINESS 14/09/2009
2009-09-17288bAPPOINTMENT TERMINATE, DIRECTOR KHALID ALI MANSOUR LOGGED FORM
2009-09-17288bAPPOINTMENT TERMINATE, DIRECTOR ALLEN MACKAY LOGGED FORM
2009-09-17288bAPPOINTMENT TERMINATE, DIRECTOR ESSAM AL-HASHANI LOGGED FORM
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR KHALID MANSOUR
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ALLEN MACKAY
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ESSAM AL-HASHANI
2009-07-01RES13CHANGE OF ADDRESS AND APPOINTING SEC 16/06/2009
2009-06-22RES13APPOINT/RESIGN DIRECTORS AND CHANGING RO ADDRESS 16/06/2009
2009-06-22288aSECRETARY APPOINTED MICHAEL JOSEPH ASHTON
2009-06-22288aDIRECTOR APPOINTED MARK KENNETH SMALLDON
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY SOUTHERN CORPORATE SERVICES LTD
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM LANGDOWNS DFK FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON SO50 9PD
2009-03-27363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED MR ESSAM AL-HASHANI
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR NASSER AL MANSOUR ALSHARIF
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363sRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-03-06RES13SEC RES 19/02/2008
2008-03-06RES13SEC APPT 04/04/2007
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-09-04288bSECRETARY RESIGNED
2007-08-06288aNEW SECRETARY APPOINTED
2007-02-01363sRETURN MADE UP TO 13/12/06; NO CHANGE OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/06
2006-02-13363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2005-10-18244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-17363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-05244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-22287REGISTERED OFFICE CHANGED ON 22/03/04 FROM: C/O STOCKLER BRUNTON SOLICITORS 2-3 CURSITOR STREET CHANCERY LANE LONDON EC4A 1NE
2004-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/04
2004-01-27363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-21
Fines / Sanctions
No fines or sanctions have been issued against AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED
Trademarks
We have not found any records of AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY 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 (74990 - Non-trading company) as AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY 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 partyAIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITEDEvent Date2015-05-20
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final meeting of the members of the above-named company will be held at 11.00am on 23 June 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the Liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 22 June 2015. Date of Appointment: 18 December 2013 Office Holder details: Brian Green, (IP No. 8709) and Mark Firmin, (IP No. 9284) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH For further details contact: Carolyn Foden, Tel: 0151 473 5132
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY 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 AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1