Dissolved
Dissolved 2015-10-03
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 Name | ||
---|---|---|
AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED | ||
Legal Registered Office | ||
LIVERPOOL MERSEYSIDE | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
MICHAEL JOSEPH ASHTON |
||
MARK KENNETH SMALLDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESSAM AL-HASHANI |
Director | ||
ALLEN MACKAY |
Director | ||
KHALID ALI MANSOUR |
Director | ||
SOUTHERN CORPORATE SERVICES LTD |
Company Secretary | ||
NASSER ALI AL MANSOUR ALSHARIF |
Director | ||
GEOFFREY HOWARD SPENCER BRUNTON |
Company Secretary | ||
ABDUL WAHAB AL SELIMY |
Director | ||
WILLIAM THOMAS STOCKLER |
Director | ||
JAMES SOMERSET BRENAN |
Company Secretary | ||
GEOFFREY HOWARD SPENCER BRUNTON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM WARWICK HOUSE PO BOX 87 FARNBOROUGH HAMPSHIRE GU14 6YU | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;USD 2 | |
AR01 | 13/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH SMALLDON / 06/09/2013 | |
AR01 | 13/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 13/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ASHTON / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH SMALLDON / 18/11/2009 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
RES13 | AUD REMOVED AND APP 29/10/2009 | |
RES13 | COMPANY BUSINESS 14/09/2009 | |
RES13 | COMPANY BUSINESS 14/09/2009 | |
288b | APPOINTMENT TERMINATE, DIRECTOR KHALID ALI MANSOUR LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR ALLEN MACKAY LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR ESSAM AL-HASHANI LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR KHALID MANSOUR | |
288b | APPOINTMENT TERMINATED DIRECTOR ALLEN MACKAY | |
288b | APPOINTMENT TERMINATED DIRECTOR ESSAM AL-HASHANI | |
RES13 | CHANGE OF ADDRESS AND APPOINTING SEC 16/06/2009 | |
RES13 | APPOINT/RESIGN DIRECTORS AND CHANGING RO ADDRESS 16/06/2009 | |
288a | SECRETARY APPOINTED MICHAEL JOSEPH ASHTON | |
288a | DIRECTOR APPOINTED MARK KENNETH SMALLDON | |
288b | APPOINTMENT TERMINATED SECRETARY SOUTHERN CORPORATE SERVICES LTD | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM LANGDOWNS DFK FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON SO50 9PD | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ESSAM AL-HASHANI | |
288b | APPOINTMENT TERMINATED DIRECTOR NASSER AL MANSOUR ALSHARIF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
RES13 | SEC RES 19/02/2008 | |
RES13 | SEC APPT 04/04/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/12/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/02/06 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: C/O STOCKLER BRUNTON SOLICITORS 2-3 CURSITOR STREET CHANCERY LANE LONDON EC4A 1NE | |
363(287) | REGISTERED OFFICE CHANGED ON 27/01/04 | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2015-05-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AIRCRAFT ACCESSORIES AND COMPONENTS COMPANY LIMITED | Event Date | 2015-05-20 |
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 | |||
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. |