Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AAC MECHANICAL & ELECTRICAL LIMITED
Company Information for

AAC MECHANICAL & ELECTRICAL LIMITED

1 KING'S AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
04650515
Private Limited Company
Liquidation

Company Overview

About Aac Mechanical & Electrical Ltd
AAC MECHANICAL & ELECTRICAL LIMITED was founded on 2003-01-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Aac Mechanical & Electrical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AAC MECHANICAL & ELECTRICAL LIMITED
 
Legal Registered Office
1 KING'S AVENUE
WINCHMORE HILL
LONDON
N21 3NA
Other companies in W1H
 
Previous Names
THE LIGHTHOUSE (ELECTRICAL ENGINEERS) LIMITED25/07/2011
Filing Information
Company Number 04650515
Company ID Number 04650515
Date formed 2003-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 31/12/2016
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 10:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAC MECHANICAL & ELECTRICAL 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.
Companies with same name AAC MECHANICAL & ELECTRICAL LIMITED
The following companies were found which have the same name as AAC MECHANICAL & ELECTRICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AAC MECHANICAL & ELECTRICAL LIMITED Unknown

Company Officers of AAC MECHANICAL & ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE SMITH
Director 2011-08-01
TERRY ALAN SMITH
Director 2003-02-03
GARY MARK WITHERS
Director 2011-08-01
HILARY WITHERS
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE CHARLES MILLARD
Director 2011-08-01 2015-07-31
NICHOLAS JAMES NATION
Director 2011-08-01 2012-12-21
MICHELLE SMITH
Company Secretary 2003-02-03 2011-08-01
JENKINS SUPPORT SERVICES LTD
Company Secretary 2003-01-28 2003-02-03
PAUL KLAUZNER JENKINS
Director 2003-01-28 2003-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE SMITH AAC SERVICE & MAINTENANCE LIMITED Director 2011-08-01 CURRENT 2006-10-13 Active
TERRY ALAN SMITH CANDY DEVELOPMENTS LTD Director 2017-03-28 CURRENT 2017-03-28 Active
TERRY ALAN SMITH AAC PROJECTS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
TERRY ALAN SMITH AAC SERVICE & MAINTENANCE LIMITED Director 2011-08-01 CURRENT 2006-10-13 Active
TERRY ALAN SMITH AAC BUILDING SERVICES GROUP LIMITED Director 2011-06-17 CURRENT 2011-06-17 Liquidation
TERRY ALAN SMITH THE LIGHTHOUSE (FIRE AND SECURITY) LIMITED Director 2010-05-13 CURRENT 2010-05-13 Dissolved 2013-08-27
GARY MARK WITHERS AAC BUILDING SERVICES GROUP LIMITED Director 2011-06-17 CURRENT 2011-06-17 Liquidation
GARY MARK WITHERS AAC PLUMBING & HEATING LIMITED Director 2008-07-03 CURRENT 2008-07-03 Dissolved 2013-08-27
GARY MARK WITHERS AAC SERVICE & MAINTENANCE LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active
GARY MARK WITHERS OLKA BREEZE (UK) LIMITED Director 1999-01-26 CURRENT 1999-01-26 Active

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
2020-09-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-09
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-09
2017-09-26AM22Liquidation. Administration move to voluntary liquidation
2017-09-26600Appointment of a voluntary liquidator
2017-09-10AM22Liquidation. Administration move to voluntary liquidation
2017-04-042.24BAdministrator's progress report to 2017-03-07
2016-11-302.23BResult of meeting of creditors
2016-11-092.17BStatement of administrator's proposal
2016-11-092.16BStatement of affairs with form 2.14B
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/16 FROM 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
2016-09-262.12BAppointment of an administrator
2016-07-18AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-02-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-02AR0128/01/16 ANNUAL RETURN FULL LIST
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SMITH / 06/08/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK WITHERS / 06/08/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY WITHERS / 31/07/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALAN SMITH / 06/08/2015
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM 8 Durweston Street London W1H 1EW
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046505150001
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MILLARD
2015-04-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-09AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-29CH01Director's details changed for Mr Terry Alan Smith on 2014-01-30
2014-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-09RES13Resolutions passed:
  • A share be converted and redesignated 31/03/2014
  • Resolution of allotment of securities
2014-04-09AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-09SH08Change of share class name or designation
2014-04-09SH0131/03/14 STATEMENT OF CAPITAL GBP 5000
2014-02-06AR0128/01/14 FULL LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NATION
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-04AR0128/01/13 FULL LIST
2012-04-26AR0128/01/12 FULL LIST
2011-11-23AA31/07/11 TOTAL EXEMPTION FULL
2011-08-09AP01DIRECTOR APPOINTED MRS HILARY WITHERS
2011-08-09AP01DIRECTOR APPOINTED MR GARY MARK WITHERS
2011-08-08AP01DIRECTOR APPOINTED MR NICHOLAS JAMES NATION
2011-08-08AP01DIRECTOR APPOINTED MR LESLIE MILLARD
2011-08-08AP01DIRECTOR APPOINTED MRS MICHELLE SMITH
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE SMITH
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM UNIT 4 WEST BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4TW
2011-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-25CERTNMCOMPANY NAME CHANGED THE LIGHTHOUSE (ELECTRICAL ENGINEERS) LIMITED CERTIFICATE ISSUED ON 25/07/11
2011-07-22RES15CHANGE OF NAME 21/07/2011
2011-06-21AA01CURREXT FROM 31/05/2011 TO 31/07/2011
2011-03-03AR0128/01/11 FULL LIST
2010-09-28AA31/05/10 TOTAL EXEMPTION FULL
2010-02-01AR0128/01/10 FULL LIST
2009-10-24AA31/05/09 TOTAL EXEMPTION FULL
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY SMITH / 05/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SMITH / 05/10/2009
2009-02-04363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-09-29AA31/05/08 TOTAL EXEMPTION FULL
2008-01-28363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-02-01363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-03-15363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-02-11363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNIT 7 FIDDLEBRIDGE INDUSTRIAL CENTRE HATFIELD HERTFORDSHIRE AL10 0DE
2004-03-19363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-09-29225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX
2003-02-18288aNEW SECRETARY APPOINTED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-11288bSECRETARY RESIGNED
2003-02-11288bDIRECTOR RESIGNED
2003-02-1188(2)RAD 03/02/03--------- £ SI 1@1=1 £ IC 1/2
2003-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to AAC MECHANICAL & ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-09-19
Appointment of Liquidators2017-09-19
Meetings of Creditors2016-10-31
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-10-06
Appointment of Administrators2016-09-20
Fines / Sanctions
No fines or sanctions have been issued against AAC MECHANICAL & ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-05-31
Annual Accounts
2015-07-31

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 AAC MECHANICAL & ELECTRICAL LIMITED

Intangible Assets
Patents
We have not found any records of AAC MECHANICAL & ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAC MECHANICAL & ELECTRICAL LIMITED
Trademarks
We have not found any records of AAC MECHANICAL & ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAC MECHANICAL & ELECTRICAL 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 (43210 - Electrical installation) as AAC MECHANICAL & ELECTRICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where AAC MECHANICAL & ELECTRICAL 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 TypeNotice of
Defending partyAAC MECHANICAL & ELECTRICAL LIMITEDEvent Date2019-09-19
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAAC MECHANICAL & ELECTRICAL LIMITEDEvent Date2017-09-10
Liquidator's name and address: Ninos Koumettou of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250 and email address: ninos@aljuk.com. Alternative contact for enquiries on proceedings: Samantha George :
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAAC MECHANICAL & ELECTRICAL LIMITEDEvent Date2016-10-06
On 8 September 2016 the above-named company went into Administration. We, Terry Allan Smith of 326 Knightsfield, Welwyn Garden City, Herts AL8 7NQ and Gary Mark Withers of Cuckoo Hall, 73 Park Lane, Knebworth, Herts, SG3 6PP . were directors of the above-named company during the 12 months ending with the day before it went into Administration. 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 name AAC Projects Limited.
 
Initiating party Event TypeAppointment of Administrators
Defending partyAAC MECHANICAL & ELECTRICAL LIMITEDEvent Date2016-09-08
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8305 Ninos Koumettou , IP Number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Samantha George :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAAC MECHANICAL & ELECTRICAL LIMITEDEvent Date2016-09-08
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8305 Paragraph 51 Schedule B1 Insolvency Act 1986 and Rules 2.35, 2.38 and 2.39 of The Insolvency Rules 1986 (as amended) Notice is hereby given that an initial meeting of creditors of the above named company is to be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 11 November 2016 at 2.30 pm for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Administrators remuneration. Entitlement to vote A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Administrator not later than 12 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Administrator prior to this advertised meeting. Ninos Koumettou , IP number: 002240 , Administrator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250 and email address: ninos@aljuk.com. Date of Appointment: 8 September 2016 . Alternative contact for enquiries on proceedings: Samantha George :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAC MECHANICAL & ELECTRICAL 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 AAC MECHANICAL & ELECTRICAL 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.