Dissolved
Dissolved 2016-06-17
Company Information for AAD (SOUTH WEST) LIMITED
SOUTHAMPTON, HAMPSHIRE, SO14,
|
Company Registration Number
07455598
Private Limited Company
Dissolved Dissolved 2016-06-17 |
Company Name | |
---|---|
AAD (SOUTH WEST) LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
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 07:50:54 |
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 |
---|---|---|
IAN CECIL TOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY TOLL |
Company Secretary | ||
CHRISTIAN HUNTER SIMMONDS |
Director | ||
CHRISTIAN ANDREW IAN TOLL |
Director | ||
TRISTAN ROBERT LLOYD-BAKER |
Director | ||
MICHAEL HOLT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O2E GREEN ENERGY LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
AEROTHERMAL ENVIRONMENTAL RESEARCH LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
B&C2013 LIMITED | Director | 2013-09-09 | CURRENT | 2007-03-06 | Dissolved 2018-06-21 | |
CARBVEE LIMITED | Director | 2013-05-09 | CURRENT | 1995-02-02 | Liquidation | |
ENVIROTHERMAL LIMITED | Director | 2013-05-09 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
ENVIROFORM LIMITED | Director | 2013-05-09 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
AEROTHERMAL GROUP HOLDINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
AADSW MANAGEMENT LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Dissolved 2016-03-29 | |
AEROFORM AUTOCLAVES LIMITED | Director | 2008-03-13 | CURRENT | 2008-03-13 | Active - Proposal to Strike off | |
AEROTHERMAL GREEN ENERGY LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
HLM LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
AEROTHERMAL LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Active | |
AEROTHERMAL MANAGEMENT LIMITED | Director | 1997-11-04 | CURRENT | 1997-11-04 | Active | |
AEROTHERMAL TECHNOLOGY GROUP LIMITED | Director | 1991-12-21 | CURRENT | 1978-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM UNITS H1A & H1B DAWKINS ROAD INDUSTRIAL ESTATE HAMWORTHY POOLE DORSET BH15 4JY | |
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 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SIMMONDS | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 01/12/14 FULL LIST | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 510 | |
AR01 | 01/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN LLOYD-BAKER | |
AP03 | SECRETARY APPOINTED MARY TOLL | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN HUNTER SIMMONDS | |
AP01 | DIRECTOR APPOINTED MR IAN CECIL TOLL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 30/03/2012 | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 510 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 30/11/11 FULL LIST | |
AA01 | CURREXT FROM 30/11/2011 TO 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW IAN TOLL / 05/07/2011 | |
AP01 | DIRECTOR APPOINTED CHRISTIAN ANDREW IAN TOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-12 |
Resolutions for Winding-up | 2015-06-17 |
Appointment of Liquidators | 2015-06-17 |
Meetings of Creditors | 2015-06-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CASH DEPOSIT | Satisfied | CARBON TRUST INVESTMENTS LIMITED | |
LOAN NOTE DEBENTURE | Satisfied | BRIDGES COMMUNITY VENTURES NOMINEES LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE |
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AAD (SOUTH WEST) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AAD (SOUTH WEST) LIMITED | Event Date | 2015-06-12 |
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 Type | Appointment of Liquidators | |
Defending party | AAD (SOUTH WEST) LIMITED | Event Date | 2015-06-12 |
Andrew Watling and Carl Jackson both of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX telephone: 02380 336464 . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AAD (SOUTH WEST) LIMITED | Event Date | 2015-06-12 |
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 Type | Meetings of Creditors | |
Defending party | AAD (SOUTH WEST) LIMITED | Event Date | 2015-05-18 |
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 . | |||
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. |