Company Information for AIM RENT A CAR LIMITED
4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
|
Company Registration Number
02811936
Private Limited Company
Liquidation |
Company Name | |
---|---|
AIM RENT A CAR LIMITED | |
Legal Registered Office | |
4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Other companies in W4 | |
Company Number | 02811936 | |
---|---|---|
Company ID Number | 02811936 | |
Date formed | 1993-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-09-30 | |
Account next due | 30/06/2014 | |
Latest return | 23/04/2013 | |
Return next due | 21/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-08 14:32:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AIM RENT A CAR INC | Delaware | Unknown | ||
AIM RENT A CAR (M) SDN. BHD. | Unknown | |||
AIM RENT A CAR INC | Delaware | Unknown | ||
AIM RENT A CAR INCORPORATED | New Jersey | Unknown | ||
AIM RENT A CAR INC | Pennsylvannia | Unknown | ||
AIM RENT A CAR INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES SPEIRS |
||
PETER GERALD SPEIRS |
||
ROBERT JAMES SPEIRS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN MCCABE |
Director | ||
IAIN MCCABE |
Company Secretary | ||
IAIN MCCABE |
Director | ||
PETER GARARD SPEIRS |
Director | ||
JOHN D'ARDENNE |
Company Secretary | ||
MICHAEL SUMNER BABCOCK |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 30/10/2016 | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:annual progress report for period up to 30/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/14 FROM Aim Viaduct 1-3 Hardwicke Road Chiswick London W4 5EA | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/06/13 STATEMENT OF CAPITAL;GBP 6099 | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GARARD SPEIRS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SPEIRS / 01/11/2009 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/04/09; full list of members | |
287 | Registered office changed on 29/06/2009 from netto and company aim viaduct hardwicke road chiswick london W4 5EA | |
363s | Return made up to 23/04/08; no change of members | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 23/04/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/02 | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
ORES04 | £ NC 99/6099 20/07/0 | |
123 | NC INC ALREADY ADJUSTED 20/07/00 | |
88(2)R | AD 20/07/00--------- £ SI 6000@1=6000 £ IC 99/6099 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99 | |
363a | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363a | RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363x | RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 10 ANTROBUS ROAD CHISWICK LONDON W4 5HY | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS | |
Accounting reference date notified as 31/08 |
Meetings of Creditors | 2014-11-26 |
Winding-Up Orders | 2014-09-23 |
Proposal to Strike Off | 2014-08-26 |
Petitions to Wind Up (Companies) | 2014-08-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | UNITED DOMINIONS TRUST LIMITED | |
FIXED CHARGE | Outstanding | MERCEDES-BENZ FINANCE LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 319,061 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 305,703 |
Provisions For Liabilities Charges | 2011-10-01 | £ 24,138 |
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 AIM RENT A CAR LIMITED
Called Up Share Capital | 2011-10-01 | £ 6,099 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 13,280 |
Current Assets | 2011-10-01 | £ 380,277 |
Debtors | 2011-10-01 | £ 366,997 |
Tangible Fixed Assets | 2011-10-01 | £ 526,621 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as AIM RENT A CAR LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AIM RENT A CAR LIMITED | Event Date | 2014-11-20 |
In the High Court of Justice case number 4837 Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that a Liquidator has been appointed to the Company by the Secretary of State. Notice is also hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a general meeting of the Company's creditors under Section 141(2) of the Insolvency Act 1986 for the purpose of considering whether a liquidation committee is to be established and if not, the basis of the Liquidators remuneration. The meeting will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , on 19 December 2014 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 31 October 2014. Office Holder details: Mark Newman (IP No. 8723) of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Further details contact: Mark Newman, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Alternative contact: Joe Longhurst. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AIM RENT A CAR LIMITED | Event Date | 2014-09-08 |
In the High Court Of Justice case number 004837 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AIM RENT A CAR LIMITED | Event Date | 2014-08-26 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | AIM RENT A CAR LIMITED | Event Date | 2014-07-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4837 A Petition to wind up the above-named Company, Registration Number 02811936, of Aim Viaduct 1-3 Hardwicke Road, Chiswick, London, W4 5EA, principal trading address unknown presented on 4 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 September 2014 . | |||
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. |