Company Information for A E S SHOPFRONTS LIMITED
93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
05966968
Private Limited Company
Liquidation |
Company Name | |
---|---|
A E S SHOPFRONTS LIMITED | |
Legal Registered Office | |
93 TABERNACLE STREET LONDON EC2A 4BA Other companies in LE19 | |
Company Number | 05966968 | |
---|---|---|
Company ID Number | 05966968 | |
Date formed | 2006-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-03 23:02:08 |
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 JAMES DIXON |
||
MICHAEL JAMES DIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RICHARD POUNDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MD RETAIL FRONTAGES LTD | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active - Proposal to Strike off | |
C.D.M. (MIDLANDS) LIMITED | Director | 2010-03-30 | CURRENT | 2010-03-30 | Dissolved 2014-01-28 | |
A E S (LEICESTER) LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/19 FROM 5-6 East Park Crawley West Sussex RH10 6AG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/18 FROM 3 Staplow Road Worcester WR5 2LZ | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-08 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
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 18/02/2016 FROM 19 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 19 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD POUNDER | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/14 FROM Suite 2, Rosehill 165 Lutterworth Road, Blaby Leicester LE8 4DY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059669680001 | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD POUNDER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DIXON / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID POUNDER / 01/06/2008 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 28/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-02-17 |
Appointment of Liquidators | 2016-02-17 |
Meetings of Creditors | 2016-01-19 |
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 | HSBC BANK PLC |
Creditors Due Within One Year | 2013-02-28 | £ 345,995 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 294,010 |
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 E S SHOPFRONTS LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-28 | £ 1,000 |
Cash Bank In Hand | 2012-02-28 | £ 2,609 |
Current Assets | 2013-02-28 | £ 236,824 |
Current Assets | 2012-02-28 | £ 235,492 |
Debtors | 2013-02-28 | £ 186,787 |
Debtors | 2012-02-28 | £ 157,883 |
Fixed Assets | 2013-02-28 | £ 77,555 |
Fixed Assets | 2012-02-28 | £ 93,000 |
Shareholder Funds | 2012-02-28 | £ 34,482 |
Stocks Inventory | 2013-02-28 | £ 50,000 |
Stocks Inventory | 2012-02-28 | £ 75,000 |
Tangible Fixed Assets | 2013-02-28 | £ 53,555 |
Tangible Fixed Assets | 2012-02-28 | £ 63,000 |
Debtors and other cash assets
A E S SHOPFRONTS LIMITED owns 1 domain names.
AESSHOPFRONTS.co.uk
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as A E S SHOPFRONTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A E S SHOPFRONTS LIMITED | Event Date | 2016-02-09 |
Notice is hereby given that the following resolutions were passed on 09 February 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Carrie James , of SA Insolvency , 3 Staplow Road, Worcester, WR5 3LZ , (IP No. 16570) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 9 Febraury 2016 the appointment of Carrie James as Liquidator was confirmed. Further details contact: Carrie James, cjames@sainsolvency.com or 01905 354143 Michael J Dixon , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A E S SHOPFRONTS LIMITED | Event Date | 2016-02-09 |
Carrie James , of SA Insolvency , 3 Staplow Road, Worcester, WR5 2LZ . : Further details contact: Carrie James, cjames@sainsolvency.com or 01905 354143 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A E S SHOPFRONTS LIMITED | Event Date | 2016-01-13 |
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 19 Warren Park Way, Enderby, Leicester LE19 4SA on 09 February 2016 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 3 Staplow Road, Worcester WR5 2LZ by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Carrie James (IP No 16570) of SA Insolvency , 3 Staplow Road, Worcester WR5 2LZ , is qualified to act as an Insolvency Practitioner in relation to the above and give notice that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at 3 Staplow Road, Worcester WR5 2LZ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Carrie James, E-mail: cjames@sainsolvency.com, Tel: 01905 354143. | |||
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. |