Dissolved 2018-03-08
Company Information for A.A. EUROPE DISTRIBUTION LIMITED
BRENTWOOD, ESSEX, CM14 4HE,
|
Company Registration Number
05246343
Private Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | |
---|---|
A.A. EUROPE DISTRIBUTION LIMITED | |
Legal Registered Office | |
BRENTWOOD ESSEX CM14 4HE Other companies in HP12 | |
Company Number | 05246343 | |
---|---|---|
Date formed | 2004-09-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2018-03-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 |
---|---|---|
MUZAFFAR ALI ALI |
||
MOHAMMAD RAFIQ AHMED |
||
AZMAT ALI |
||
DAVID SELBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUBASHER ALI |
Company Secretary | ||
ALI MUDASSER |
Company Secretary | ||
MUBASHER ALI |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICLAIMS LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2016-10-04 | |
EUROPE HARDWARE LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2016-08-30 | |
WATER & CO LTD | Director | 2014-03-01 | CURRENT | 2010-02-09 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM SWAN HOUSE 9 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM UNIT 77 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AP01 | DIRECTOR APPOINTED MR DAVID SELBY | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD RAFIQ AHMED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052463430001 | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 36 ARNISON AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6DB UNITED KINGDOM | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 2A ELIZABETH ROAD MARLOW BUCKINGHAMSHIRE SL7 3JQ UNITED KINGDOM | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2011 FROM 36 ARNISON AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6DB UNITED KINGDOM | |
AR01 | 01/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM ACCESS SELF STORAGE ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX UB3 4SH | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AZMAT ALI / 01/12/2009 | |
AR01 | 19/11/09 NO CHANGES | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: KINETIC CENTRE THEOBALD STREET ELSTREE HERTS WD6 4PJ | |
287 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 36 ARNISON AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6DB | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-09 |
Resolutions for Winding-up | 2016-05-09 |
Meetings of Creditors | 2016-04-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-10-01 | £ 165,595 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 185,595 |
Creditors and other liabilities
|
|
|
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.A. EUROPE DISTRIBUTION LIMITED
Called Up Share Capital | 2012-10-01 | £ 101,000 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 1,000 |
Cash Bank In Hand | 2012-10-01 | £ 141,691 |
Cash Bank In Hand | 2011-10-01 | £ 71,691 |
Current Assets | 2012-10-01 | £ 530,913 |
Current Assets | 2011-10-01 | £ 340,913 |
Debtors | 2012-10-01 | £ 239,222 |
Debtors | 2011-10-01 | £ 259,222 |
Fixed Assets | 2012-10-01 | £ 25,963 |
Fixed Assets | 2011-10-01 | £ 251 |
Shareholder Funds | 2012-10-01 | £ 391,281 |
Shareholder Funds | 2011-10-01 | £ 155,569 |
Stocks Inventory | 2012-10-01 | £ 150,000 |
Stocks Inventory | 2011-10-01 | £ 10,000 |
Tangible Fixed Assets | 2013-09-30 | £ 25,963 |
Tangible Fixed Assets | 2012-10-01 | £ 25,963 |
Tangible Fixed Assets | 2011-10-01 | £ 251 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as A.A. EUROPE DISTRIBUTION LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe Council | Unit 77, Cressex Enterprise Centre, Lincoln Road, High Wycombe, Bucks, HP12 3RB | 4,500 | ||
Wycombe District Council | Unit 77, Cressex Enterprise Centre, Lincoln Road, High Wycombe, Bucks, HP12 3RB HP12 3RB | 4,500 | ||
Wycombe District Council | Unit 77, Cressex Enterprise Centre, Lincoln Road, High Wycombe, Bucks, HP12 3RB HP12 3RB | GBP £4,500 | 2013-10-09 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | A.A EUROPE DISTRIBUTION LIMITED | Event Date | 2016-04-15 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE on 3 May 2016 at 2.15 pm for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP , Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM 14 4HE, telephone 01277 230347, between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE Telephone: 01277 230347 Fax: 01277 215053 Email: office@antonybatty.com Office contact: Tom Gardiner | |||
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. |