Liquidation
Company Information for AIB COLLECTIVE INVESTMENT SCHEMES LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
00707614
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AIB COLLECTIVE INVESTMENT SCHEMES LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 00707614 | |
---|---|---|
Company ID Number | 00707614 | |
Date formed | 1961-11-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 30/05/2009 | |
Return next due | 27/06/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-09 13:50:06 |
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 |
---|---|---|
THOMAS FRANCIS HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH ANTHONY O'DONNELL |
Director | ||
JACK HIPPISLEY BAUMER |
Company Secretary | ||
DAVID ALAN MCWILLIAM |
Director | ||
MARTINA DOLAN |
Company Secretary | ||
MARTINA DOLAN |
Director | ||
MICHAEL JAMES MCHALE |
Director | ||
PAUL DOWNING |
Director | ||
CHARLES EDWARD WENTWORTH WOGAN LILLIS |
Director | ||
NOEL JOHN MCEVOY |
Director | ||
JOHN WALLACE MURRAY |
Director | ||
GRAEME FRAM SINCLAIR |
Director | ||
GILLIAN ANNE ROANTREE |
Director | ||
HAVILLAND JAMES DE SAUSMAREZ |
Director | ||
RAYMOND JOHN WOOD |
Director | ||
ANTHONY WILLIAM FRANKS |
Director | ||
STEPHEN JOHN GARRAHY |
Director | ||
KEITH OUNSWORTH |
Director | ||
BRIAN MARTIN LEE |
Director | ||
MICHAEL PETER WILSON |
Director | ||
KEVIN JOHN TOUSSAINT PAKENHAM |
Director | ||
GOVETT INVESTMENT MANAGEMENT LIMITED |
Company Secretary | ||
IAN ANTHONY TAYLOR |
Director | ||
PETER LEONARD GEORGE COTGROVE |
Director | ||
ANDREW YATES |
Director | ||
STEPHEN JOHN GARRAHY |
Director | ||
ROLAND ARTHUR JOHN KITSON |
Director | ||
JAMES STEVEN PALMER |
Director | ||
DAVID THOMAS GOULD |
Director | ||
BRIAN ROY JERVIS |
Director | ||
STUART JOHN HAYDON |
Company Secretary | ||
RICHARD GEORGE ROYDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIB INVESTMENT MANAGEMENT LIMITED | Director | 2008-10-10 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
AIB ASSET MANAGEMENT HOLDINGS LIMITED | Director | 2008-10-10 | CURRENT | 1995-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House London Bridge London SE1 9QR | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2018-03-29 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH ANTHONY O'DONNELL | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-29 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-29 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-29 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-29 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-29 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JACK BAUMER | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-29 | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/09 FROM St Helen's 1 Undershaft London EC3A 8AB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MCWILLIAM | |
288a | DIRECTOR APPOINTED MR DAVID ALAN MCWILLIAM | |
288a | DIRECTOR APPOINTED MR THOMAS FRANCIS HALL | |
288a | SECRETARY APPOINTED MR JACK HIPPISLEY BAUMER | |
288b | APPOINTMENT TERMINATED SECRETARY MARTINA DOLAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTINA DOLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 12 OLD JEWRY LONDON EC2R 8DP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED GOVETT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 30/06/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: SHACKLETON HOUSE 4 BATTLE BRIDGE LANE LONDON SE1 2HR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED AIB GOVETT UNIT TRUSTS LIMITED CERTIFICATE ISSUED ON 01/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as AIB COLLECTIVE INVESTMENT SCHEMES LIMITED are:
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. |