Liquidation
Company Information for AERICE LIMITED
53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
07048999
Private Limited Company
Liquidation |
Company Name | |
---|---|
AERICE LIMITED | |
Legal Registered Office | |
53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in EC1V | |
Company Number | 07048999 | |
---|---|---|
Company ID Number | 07048999 | |
Date formed | 2009-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:14:10 |
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 | ||
---|---|---|---|---|
AERICE (2016) LLP | 99 BISHOPSGATE 1ST FLOOR LONDON EC2M 3XD | Active - Proposal to Strike off | Company formed on the 2016-10-27 | |
AERICE CONSULTING LIMITED | 26-28 SOUTHERNHAY EAST EXETER EX1 1NS | Active | Company formed on the 2017-11-08 | |
AERICE HOLDINGS LIMITED | 26-28 SOUTHERNHAY EAST EXETER EX1 1NS | Active | Company formed on the 2020-09-23 | |
AERICE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HELEN TRACY OWERS |
||
STUART TREVOR OWERS |
||
DEV PARKASH SHARMA |
||
RIMPY SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAI BIEN CHEUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AERICE CONSULTING LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
SMART EVOLUTION LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-09 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/18 FROM 99 Bishopsgate - 1st Floor London EC2M 3XD England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIMPY SHARMA / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEV PARKASH SHARMA / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TREVOR OWERS / 16/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN TRACY OWERS / 16/10/2017 | |
PSC04 | Change of details for Mr Stuart Trevor Owers as a person with significant control on 2017-10-16 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070489990001 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/16 FROM 2nd Floor 145-157 st John Street London EC1V 4PY | |
AA01 | Previous accounting period shortened from 31/12/15 TO 31/08/15 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
SH06 | 02/08/11 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/12/2010 | |
SH01 | 18/01/11 STATEMENT OF CAPITAL GBP 100.00 | |
AP01 | DIRECTOR APPOINTED HELEN TRACY OWERS | |
AP01 | DIRECTOR APPOINTED MRS RIMPY SHARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAI CHEUNG | |
SH01 | 30/11/10 STATEMENT OF CAPITAL GBP 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAI CHEUNG | |
AR01 | 19/10/10 FULL LIST | |
SH01 | 29/04/10 STATEMENT OF CAPITAL GBP 300 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART OWERS / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAI BIEN CHEUNG / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEV PARKASH SHARMA / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAI BIEN CHEUNG / 03/12/2009 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2018-01-17 |
Resolutions for Winding-up | 2018-01-17 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-01-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 AERICE LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AERICE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AERICE LIMITED | Event Date | 2018-01-10 |
Liquidator's name and address: Samuel Adam Bailey and Hamish Millen Adam, both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AERICE LIMITED | Event Date | 2018-01-10 |
Notice is hereby given that the following resolutions were passed on 10 January 2018 , as a special resolution and ordinary resolutions respectively: "That the company be wound up voluntarily"; and "That Samuel Adam Bailey and Hamish Millen Adam be appointed as Joint Liquidators for the purposes of such voluntary winding up." "That any act required or authorised under any enactment to be done by the Liquidators may be done by all or any one or more of the persons for the time being holding such office." Names, IP numbers, firm names and address of Liquidators: Samuel Adam Bailey (IP number: 14094) and Hamish Millen Adam, (IP number: 9140) both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE Date of Appointment: 10 January 2018 Contact information: Tel: 01752 690101, Email: sam.bailey@richardjsmith.com Optional alternative contact name: Becky Cox Dev Sharma, Director : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | AERICE LIMITED | Event Date | 2018-01-08 |
We, Stuart Trevor Owers and Dev Parkash Sharma of 3 Southernhay West, Exeter, England, EX1 1JG were Directors of Aerice Limited, during the 12 months ending with the day before 10 January 2018 when it will enter Creditor's Voluntary Liquidation. 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 purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the name Aerice Consulting Limited. We would otherwise not be permitted to undertake those activities without leave of the Court or the application of an exception created by Rules under the Insolvency Act 1986 and a breach of the prohibition created by Section 216 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016) . These activities are- a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
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. |