Dissolved 2016-05-25
Company Information for AI CONTRACTORS LIMITED
STAPLEFORD, NOTTINGHAMSHIRE, NG9,
|
Company Registration Number
06403638
Private Limited Company
Dissolved Dissolved 2016-05-25 |
Company Name | |
---|---|
AI CONTRACTORS LIMITED | |
Legal Registered Office | |
STAPLEFORD NOTTINGHAMSHIRE | |
Company Number | 06403638 | |
---|---|---|
Date formed | 2007-10-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-05-25 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB427561880 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AI CONTRACTORS & REMODELING CORP | 221 W 37ST HIALEAH FL 33012 | Active | Company formed on the 2018-03-21 | |
AI CONTRACTORS LLC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FARZANA KAUSER |
||
ABID IQBAL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AI MANAGEMENT SOLUTIONS LTD | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O YORK HOUSE 249 MANNINGHAM LANE BRADFORD BD8 7ER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 139 SUMMERFIELD ROAD OLTON BIRMINGHAM B92 8PY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/10/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-11 |
Resolutions for Winding-up | 2014-12-24 |
Appointment of Liquidators | 2014-12-24 |
Meetings of Creditors | 2014-12-08 |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-04-01 | £ 8,645 |
---|
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 AI CONTRACTORS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 19,047 |
Current Assets | 2012-04-01 | £ 50,593 |
Debtors | 2012-04-01 | £ 31,546 |
Fixed Assets | 2012-04-01 | £ 8,030 |
Shareholder Funds | 2012-04-01 | £ 49,978 |
Tangible Fixed Assets | 2012-04-01 | £ 680 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as AI CONTRACTORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AI CONTRACTORS LIMITED | Event Date | 2015-12-04 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , of a meeting of creditors for the purpose of laying before the creditors a report on the administration of the above liquidation and for determining whether the Liquidator may be granted his release under Section 173 of the Insolvency Act 1986. Proxies to be used at the meeting must be lodged with the Liquidator at Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the business day preceding the meeting: Date of Creditors Meeting 12 February 2016 Time of Creditors Meeting 10.15 am Place of Creditors Meeting 14 Derby Road, Stapleford, Nottingham NG9 7AA Tauseef Rashid , (IP number 9718 ), Bolton House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA : Office holders telephone no and email address: 0800 955 3595 and info@kingslandbr.co.uk : Capacity of office holder(s): Liquidator : Alternative contact for enquiries on proceedings: Hayley Williams | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AI CONTRACTORS LIMITED | Event Date | 2014-12-18 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, 129-131 Bradford Street, Birmingham, B12 0NS on 18 December 2014 , the following resolutions were duly passed: As a Special Resolution: 1THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2THAT Tauseef A Rashid of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Tauseef A Rashid , 9718 , Liquidator , KINGSLAND BUSINESS RECOVERY , REGUS HOUSE, PEGASUS BUSINESS PARK, HERALD WAY, CASTLE DONNINGTON DE74 2TZ info@kingslandbr.co.uk 01332638044 Mr Abid Iqbal , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AI CONTRACTORS LIMITED | Event Date | 2014-12-18 |
Tauseef A Rashid , Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ , 01332638044 , info@kingslandbr.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AI CONTRACTORS LIMITED | Event Date | 2014-11-21 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Bradford Court, 129-131 Bradford Street, Birmingham, B12 0NS on 18 December 2014 at 3.15 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01332 638044 or by email to info@kingslandbr.co.uk. Alternative contact: Hayley Meyrick . BY ORDER OF THE BOARD Abid Iqbal , Chairman | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AI CONTRACTORS LIMITED | Event Date | 2011-06-07 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2009-05-19 | |
(In Liquidation) I, Colin Andrew Albert Murdoch, Chartered Accountant, Invocas Business Recovery and Insolvency Limited, James Miller House, 98 West George Street, Glasgow G2 1PJ, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Joint Liquidator, along with my colleague, Donald Iain McNaught, of Masterwood (UK) Limited by resolution of the First Meeting of Creditors held on 27 April 2009. A Liquidation Committee was established. All Creditors who have not already done so are required to lodge their claims with me by 31 May 2009. C A A Murdoch , Joint Liquidator Invocas Business Recovery and Insolvency Limited, James Miller House, 98 West George Street, Glasgow G2 1PJ. 27 April 2009. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Event Date | 2009-02-12 | |
Notice is hereby given that the Creditors of the above Company are required, on or before 9 March 2009, to send their full names and addresses and particulars of their debt or claims to W V Jones, of BN Jackson Norton, Westgate House, Womanby Street, Cardiff, CF10 1DD and if so required by notice in writing are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. W V Jones , Liquidator 06 February 2009. | |||
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. |