Dissolved 2017-08-22
Company Information for AIM ENFORCEMENT LIMITED
ROCHFORD, ESSEX, SS4 1HN,
|
Company Registration Number
06639524
Private Limited Company
Dissolved Dissolved 2017-08-22 |
Company Name | |
---|---|
AIM ENFORCEMENT LIMITED | |
Legal Registered Office | |
ROCHFORD ESSEX SS4 1HN Other companies in SS4 | |
Company Number | 06639524 | |
---|---|---|
Date formed | 2008-07-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 09:22:52 |
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 |
---|---|---|
MARK RICHARD HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALPH DEARMAN |
Company Secretary | ||
JOYCE BASSOM |
Company Secretary | ||
Incorporate Secretariat Limited |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Ralph Dearman on 2015-07-22 | |
AD02 | Register inspection address changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England to 7 Brook Close Rochford Essex SS4 1HN | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/13 FROM the Garden House Mill Road Slindon Arundel West Sussex BN18 0LY | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Mr Mark Hudson on 2010-07-07 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/09 TO 30/06/09 | |
363a | Return made up to 07/07/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 208 WOOD LANE DAGENHAM RM9 5ST UNITED KINGDOM | |
288a | SECRETARY APPOINTED RALPH DEARMAN | |
288b | APPOINTMENT TERMINATED SECRETARY JOYCE BASSOM | |
288b | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.24 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 82911 - Activities of collection agencies
Creditors Due Within One Year | 2011-07-01 | £ 2,583 |
---|---|---|
Provisions For Liabilities Charges | 2011-07-01 | £ 1,776 |
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 AIM ENFORCEMENT LIMITED
Called Up Share Capital | 2011-07-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 3,459 |
Current Assets | 2011-07-01 | £ 3,459 |
Debtors | 2011-07-01 | £ 0 |
Fixed Assets | 2011-07-01 | £ 3,082 |
Shareholder Funds | 2011-07-01 | £ 2,182 |
Tangible Fixed Assets | 2011-07-01 | £ 3,082 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82911 - Activities of collection agencies) as AIM ENFORCEMENT LIMITED are:
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. |