Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AOS NORTH WEST LTD
Company Information for

AOS NORTH WEST LTD

STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
Company Registration Number
08945419
Private Limited Company
Liquidation

Company Overview

About Aos North West Ltd
AOS NORTH WEST LTD was founded on 2014-03-18 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Liquidation". Aos North West Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
AOS NORTH WEST LTD
 
Legal Registered Office
STATION HOUSE
MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TU
Other companies in B63
 
Previous Names
ANGELS FOOD GROUP LTD13/01/2016
ANGELS BAKERY LTD02/04/2015
DIRECT WHOLESALE SUPPLIES LIMITED30/07/2014
Filing Information
Company Number 08945419
Company ID Number 08945419
Date formed 2014-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts 
Last Datalog update: 2018-09-07 21:49:53
Primary Source:Companies House
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 AOS NORTH WEST LTD

Current Directors
Officer Role Date Appointed
KEITH CHARLES BALDWIN
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SHAKESPEARE
Director 2015-06-10 2015-11-30
JAMES HOWARD BIRD-ROBINSON
Director 2014-03-18 2015-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH CHARLES BALDWIN OEM BUSINESS SERVICES LTD Director 2018-09-17 CURRENT 2015-05-27 Liquidation
KEITH CHARLES BALDWIN CHURCHILL LYONS MANAGEMENT LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
KEITH CHARLES BALDWIN SUPASOCKET LTD Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
KEITH CHARLES BALDWIN CHURCHILL LYONS LTD Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-11-07
KEITH CHARLES BALDWIN C.J.BUILDING CONTRACTORS LTD Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
KEITH CHARLES BALDWIN PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED Director 2016-01-29 CURRENT 2002-04-26 Liquidation
KEITH CHARLES BALDWIN HAMPTON DEVELOPMENTS LIMITED Director 2015-07-31 CURRENT 2014-06-20 Dissolved 2017-06-06
KEITH CHARLES BALDWIN COLORWORX BODYSHOP LTD Director 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-11-08
KEITH CHARLES BALDWIN CV WIZARDS LIMITED Director 2015-05-23 CURRENT 2015-05-23 Dissolved 2016-11-08
KEITH CHARLES BALDWIN 3 MEDIA PRODUCTIONS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2016-09-20
KEITH CHARLES BALDWIN ELK MAINTENANCE & BUILD LTD Director 2015-04-10 CURRENT 2015-04-10 Dissolved 2016-09-27
KEITH CHARLES BALDWIN JPO16 LTD Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-09-06
KEITH CHARLES BALDWIN JOBMANJI UK LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
KEITH CHARLES BALDWIN SUPASOCKET LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-08-15
KEITH CHARLES BALDWIN CHARTERHOUSE COMMERCIAL LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2016-05-31
KEITH CHARLES BALDWIN AISLINGS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-11-24
KEITH CHARLES BALDWIN COLOURWORX BODYSHOP LTD Director 2013-07-18 CURRENT 2013-07-18 Dissolved 2015-02-24
KEITH CHARLES BALDWIN COLORWORX BODYSHOP LTD Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2015-02-24
KEITH CHARLES BALDWIN SUITES EMPORIUM LIMITED Director 2013-07-14 CURRENT 2012-10-26 Dissolved 2014-06-10
KEITH CHARLES BALDWIN ENVIROCREST INTERNATIONAL LTD Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2015-02-17
KEITH CHARLES BALDWIN ACB RESEARCH LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-02-10
KEITH CHARLES BALDWIN ENVIROCREST UK LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2015-02-10
KEITH CHARLES BALDWIN RETAIN REWARD LTD Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2014-09-23
KEITH CHARLES BALDWIN 3 MEDIA PRODUCTIONS LTD Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2015-03-17
KEITH CHARLES BALDWIN JOBMANJI LTD Director 2012-10-17 CURRENT 2012-10-17 Active - Proposal to Strike off
KEITH CHARLES BALDWIN CHURCHILL LYONS LIMITED Director 2012-07-09 CURRENT 2004-07-30 Dissolved 2014-04-01
KEITH CHARLES BALDWIN ROADWAY INTERNATIONAL HAULIERS LIMITED Director 2012-05-11 CURRENT 1999-03-18 Dissolved 2017-09-21

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
2018-03-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/02/2018:LIQ. CASE NO.1
2017-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2017
2016-02-294.20STATEMENT OF AFFAIRS/4.19
2016-02-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-294.20STATEMENT OF AFFAIRS/4.19
2016-02-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM UNIT 20 RAILWAY ROAD INDUSTRIAL ESTATE RAILWAY ROAD DARWEN LANCASHIRE BB3 3EH ENGLAND
2016-01-27AP01DIRECTOR APPOINTED MR KEITH CHARLES BALDWIN
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD-ROBINSON
2016-01-13RES15CHANGE OF NAME 01/01/2016
2016-01-13CERTNMCOMPANY NAME CHANGED ANGELS FOOD GROUP LTD CERTIFICATE ISSUED ON 13/01/16
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHAKESPEARE
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM C/O CHARTERHOUSE COMMERCIAL LTD 22 BEAMINSTER ROAD SOLIHULL WEST MIDLANDS B91 1NA ENGLAND
2015-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2015 FROM 20 RAILWAY ROAD INDUSTRIAL ESTATE RAILWAY ROAD DARWEN LANCASHIRE BB3 3EH
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-17AR0131/07/15 FULL LIST
2015-08-14AP01DIRECTOR APPOINTED MR STEVEN SHAKESPEARE
2015-04-02RES15CHANGE OF NAME 01/04/2015
2015-04-02CERTNMCOMPANY NAME CHANGED ANGELS BAKERY LTD CERTIFICATE ISSUED ON 02/04/15
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O HAMILTONS PAYROLL 6 GREAT CORNBOW HALESOWEN WESTMIDLANDS B63 3AB
2015-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES BIRD / 01/02/2015
2015-03-21AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-03-21AA01PREVSHO FROM 31/03/2015 TO 28/02/2015
2014-07-30RES15CHANGE OF NAME 27/07/2014
2014-07-30CERTNMCOMPANY NAME CHANGED DIRECT WHOLESALE SUPPLIES LIMITED CERTIFICATE ISSUED ON 30/07/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-29AR0121/07/14 FULL LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BIRD / 01/04/2014
2014-07-02DS02DISS REQUEST WITHDRAWN
2014-07-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-18DS01APPLICATION FOR STRIKING-OFF
2014-03-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to AOS NORTH WEST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-02-25
Appointment of Liquidators2016-02-25
Meetings of Creditors2016-02-05
Fines / Sanctions
No fines or sanctions have been issued against AOS NORTH WEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AOS NORTH WEST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Filed Financial Reports
Annual Accounts
2015-02-28

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 AOS NORTH WEST LTD

Intangible Assets
Patents
We have not found any records of AOS NORTH WEST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AOS NORTH WEST LTD
Trademarks
We have not found any records of AOS NORTH WEST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AOS NORTH WEST LTD. 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as AOS NORTH WEST LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AOS NORTH WEST LTD 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 partyAOS NORTH WEST LIMITEDEvent Date2016-02-18
At a General Meeting of the above named company, duly convened and held at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU on 18 February 2016 , the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily. 2. That Gerald Irwin of Irwin & Company , Station House, Midland Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the purposes of such winding up. Office Holder Number: 8753 Tel No: 0121 321 1700 Keith Baldwin , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAOS NORTH WEST LIMITEDEvent Date2016-02-18
Gerald Irwin , Irwin & Company , Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU . Tel No: 0121 321 1700 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAOS NORTH WEST LIMITEDEvent Date2016-02-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at the offices of Irwin & Company , Station House, Midland Drive, Sutton Coldfield B72 1TU , on 18 February 2016 at 10.15 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Gerald Irwin of Irwin & Company is a person qualified to act as Liquidator in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For the purposes of voting a Statement of Claim (Proof of Debt) and any Proxy intended to be used at the meeting must be lodged with the Company c/o the proposed Liquidators address, not later than 12 noon on the business day prior to the day of the meeting. Proposed Liquidators Name and Address: Gerald Irwin , Irwin & Company , Station House, Midland Drive, Sutton Coldfield B72 1TU . Office Holder Number: 8753 , Tel No: 0121 321 1700
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AOS NORTH WEST LTD 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 AOS NORTH WEST LTD 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.