Dissolved 2018-05-15
Company Information for AAHIL ENGINEERS LIMITED
73 KING STREET, MANCHESTER, M2,
|
Company Registration Number
07587978
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
AAHIL ENGINEERS LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER | |
Company Number | 07587978 | |
---|---|---|
Date formed | 2011-04-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2018-05-15 | |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UMAIR BIAG / 12/01/2016 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UMAIR BIAG / 11/03/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UMAIR BIAG / 24/07/2013 | |
AR01 | 01/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UMAIR BIAG / 31/10/2012 | |
AR01 | 01/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UMAIR BIAG / 04/01/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-27 |
Notices to Creditors | 2017-03-27 |
Resolutions for Winding-up | 2017-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-04-30 | £ 19,340 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 23,840 |
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 AAHIL ENGINEERS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 40,506 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 56,123 |
Current Assets | 2013-04-30 | £ 68,824 |
Current Assets | 2012-04-30 | £ 63,715 |
Debtors | 2013-04-30 | £ 28,318 |
Debtors | 2012-04-30 | £ 7,592 |
Shareholder Funds | 2013-04-30 | £ 49,777 |
Shareholder Funds | 2012-04-30 | £ 39,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AAHIL ENGINEERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AAHIL ENGINEERS LIMITED | Event Date | 2017-03-13 |
Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : For further details contact: Millie Baker, Email: milliebaker@clarkebell.com, Tel: 0161 907 4044 Ag GF122830 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AAHIL ENGINEERS LIMITED | Event Date | 2017-03-13 |
Notice is hereby given that the creditors of the above-named company are required on or before 19 April 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to Toyah Marie Poole, Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG and if so required by notice in writing from the Joint Liquidator, by their Solicitors or personally, to come in and prove their said 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 such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 13 March 2017 Office Holder details: Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . For further details contact: Millie Baker, Email: milliebaker@clarkebell.com, Tel: 0161 907 4044 Ag GF122830 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AAHIL ENGINEERS LIMITED | Event Date | 2017-03-13 |
At a General Meeting of the above named company, duly convened and held at Flat 1, 4 Huguenot Place, London, SW18 2EN, on 13 March 2017 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Millie Baker, Email: milliebaker@clarkebell.com, Tel: 0161 907 4044 Ag GF122830 | |||
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. |