Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AAD (SOUTH WEST) LIMITED
Company Information for

AAD (SOUTH WEST) LIMITED

SOUTHAMPTON, HAMPSHIRE, SO14 3EX,
Company Registration Number
07455598
Private Limited Company
Dissolved

Dissolved 2016-06-17

Company Overview

About Aad (south West) Ltd
AAD (SOUTH WEST) LIMITED was founded on 2010-11-30 and had its registered office in Southampton. The company was dissolved on the 2016-06-17 and is no longer trading or active.

Key Data
Company Name
AAD (SOUTH WEST) LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO14 3EX
Other companies in BH15
 
Filing Information
Company Number 07455598
Date formed 2010-11-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-06-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAD (SOUTH WEST) LIMITED
Is this data useful to you?
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.

Company Officers of AAD (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
IAN CECIL TOLL
Director 2013-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARY TOLL
Company Secretary 2013-05-09 2015-03-31
CHRISTIAN HUNTER SIMMONDS
Director 2013-05-09 2015-03-12
CHRISTIAN ANDREW IAN TOLL
Director 2011-05-18 2015-03-12
TRISTAN ROBERT LLOYD-BAKER
Director 2010-11-30 2013-09-09
MICHAEL HOLT
Director 2010-11-30 2011-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CECIL TOLL O2E GREEN ENERGY LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
IAN CECIL TOLL B&C2013 LIMITED Director 2013-09-09 CURRENT 2007-03-06 Dissolved 2018-06-21
IAN CECIL TOLL CARBVEE LIMITED Director 2013-05-09 CURRENT 1995-02-02 Liquidation
IAN CECIL TOLL ENVIROTHERMAL LIMITED Director 2013-05-09 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL ENVIROFORM LIMITED Director 2013-05-09 CURRENT 2010-01-26 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
IAN CECIL TOLL AADSW MANAGEMENT LIMITED Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-03-29
IAN CECIL TOLL AEROFORM AUTOCLAVES LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL GREEN ENERGY LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
IAN CECIL TOLL HLM LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active - Proposal to Strike off
IAN CECIL TOLL AEROTHERMAL LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
IAN CECIL TOLL AEROTHERMAL MANAGEMENT LIMITED Director 1997-11-04 CURRENT 1997-11-04 Active
IAN CECIL TOLL AEROTHERMAL TECHNOLOGY GROUP LIMITED Director 1991-12-21 CURRENT 1978-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2016
2016-03-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM UNITS H1A & H1B DAWKINS ROAD INDUSTRIAL ESTATE HAMWORTHY POOLE DORSET BH15 4JY
2015-06-194.20STATEMENT OF AFFAIRS/4.19
2015-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-194.20STATEMENT OF AFFAIRS/4.19
2015-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY MARY TOLL
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TOLL
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SIMMONDS
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 510
2014-12-23AR0101/12/14 FULL LIST
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 510
2014-06-26AR0101/12/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-18AR0130/11/13 FULL LIST
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN LLOYD-BAKER
2013-06-17AP03SECRETARY APPOINTED MARY TOLL
2013-06-17AP01DIRECTOR APPOINTED MR CHRISTIAN HUNTER SIMMONDS
2013-06-17AP01DIRECTOR APPOINTED MR IAN CECIL TOLL
2013-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-11AR0130/11/12 FULL LIST
2012-08-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-17RES01ADOPT ARTICLES 30/03/2012
2012-04-17SH0130/03/12 STATEMENT OF CAPITAL GBP 510
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-19AR0130/11/11 FULL LIST
2011-07-22AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW IAN TOLL / 05/07/2011
2011-06-10AP01DIRECTOR APPOINTED CHRISTIAN ANDREW IAN TOLL
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2010-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AAD (SOUTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-12
Resolutions for Winding-up2015-06-17
Appointment of Liquidators2015-06-17
Meetings of Creditors2015-06-03
Fines / Sanctions
No fines or sanctions have been issued against AAD (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2012-03-30 Satisfied CARBON TRUST INVESTMENTS LIMITED
LOAN NOTE DEBENTURE 2012-03-30 Satisfied BRIDGES COMMUNITY VENTURES NOMINEES LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 AAD (SOUTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of AAD (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAD (SOUTH WEST) LIMITED
Trademarks
We have not found any records of AAD (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAD (SOUTH WEST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AAD (SOUTH WEST) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AAD (SOUTH WEST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAAD (SOUTH WEST) LIMITEDEvent Date2015-06-12
At a General Meeting of the Company, duly convened, and held at 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on the 12 June 2015 the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution 1. That the Company be wound up voluntarily and 2. That Andrew Watling and Carl Jackson both of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, be and are hereby appointed Joint Liquidators of the Company and that they act jointly and severally Contact details: Andrew Watling (IP No 15910 ) and Carl Jackson (IP No 8860 ) both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX telephone: 02380 336464 . Alternative contact for enquiries on proceedings, Karen Paracchini on 02380 336464 or Karen.paracchini@quantuma.com I C Toll , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAAD (SOUTH WEST) LIMITEDEvent Date2015-06-12
Andrew Watling and Carl Jackson both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX telephone: 02380 336464 . :
 
Initiating party Event TypeFinal Meetings
Defending partyAAD (SOUTH WEST) LIMITEDEvent Date2015-06-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 8 March 2016 at 11.00 am (members) and 11.15 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX no later than 12 noon on 7 March 2016 . Andrew Watling (IP No 15910 ) and Carl Jackson (IP No 8860 ) both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , Joint Liquidators . Telephone 023 8033 6464 . : Date of Appointment: 12 June 2015 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAAD (SOUTH WEST) LIMITEDEvent Date2015-05-18
By order of the Board, notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , of a meeting of the creditors of the above Company, convened for the purposes of receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit, appointing a Liquidation Committee. The meeting will be held as follows: Date of Creditors Meeting: 12 June 2015 Time of Creditors Meeting: 11.15 am Place of Creditors Meeting: 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12.00 noon on 11 June 2015 . The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Andrew Watling (IP No 15910 ) and Carl Jackson (IP No 8860 ) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the above and will provide creditors free of charge with such information concerning the Companys affairs as is reasonably required. Contact details, Email at info@quantuma.com or telephone 02380 336464 . Alternatively further details can be obtained from Karen Paracchini of Quantuma LLP, telephone 02380 336464, Email karen.paracchini@quantuma.com .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAD (SOUTH WEST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AAD (SOUTH WEST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.