Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFTERMARKET (UK) LIMITED
Company Information for

AFTERMARKET (UK) LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03196845
Private Limited Company
Liquidation

Company Overview

About Aftermarket (uk) Ltd
AFTERMARKET (UK) LIMITED was founded on 1996-05-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Aftermarket (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AFTERMARKET (UK) LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in LU1
 
Previous Names
PHI AEROSPACE (UK) LIMITED23/12/2004
Filing Information
Company Number 03196845
Company ID Number 03196845
Date formed 1996-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 10/04/2015
Return next due 08/05/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 11:10:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFTERMARKET (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 AFTERMARKET (UK) LIMITED

Current Directors
Officer Role Date Appointed
RABIYA SULTANA NAGI
Company Secretary 2005-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
RASMUS REUTER
Director 2014-12-16 2018-01-25
LEE COLIN QUINNEY
Director 2012-08-01 2014-12-19
WILLI FEY
Director 2008-09-01 2012-08-01
JOSE FRANCISCO LOPEZ VELA
Director 2005-04-05 2008-09-01
NIGEL LEWIS COLE
Director 2005-04-05 2006-05-19
KEITH JOHN BENJAMIN
Company Secretary 1996-05-29 2005-04-05
KEITH JOHN BENJAMIN
Director 1997-03-25 2005-04-05
DEXTER GRAHAM MOSELEY
Director 2004-06-30 2005-04-05
LESLEY GALVIN
Director 1997-03-25 2004-06-30
ANDREW REYNOLDS-SMITH
Director 1996-06-14 1997-03-25
JOHN STEVEN RIGBY
Director 1996-06-14 1997-03-25
CERTAGENT LIMITED
Director 1996-05-29 1996-06-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-10 1996-05-29
INSTANT COMPANIES LIMITED
Nominated Director 1996-05-10 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RABIYA SULTANA NAGI VHC SUB-HOLDINGS (UK) Company Secretary 2009-04-24 CURRENT 1990-04-20 Active - Proposal to Strike off
RABIYA SULTANA NAGI OTIC LIMITED Company Secretary 2007-08-30 CURRENT 2007-08-30 Dissolved 2018-05-22
RABIYA SULTANA NAGI AUTOMOTIVE UK NO.1 Company Secretary 2004-12-22 CURRENT 1999-06-09 Active
RABIYA SULTANA NAGI IBC VEHICLES LIMITED Company Secretary 2004-11-24 CURRENT 1987-01-20 Active

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
2018-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2018-07-12COLIQDeferment of dissolution (voluntary)
2018-04-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RASMUS REUTER
2017-12-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1
2017-12-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1
2017-03-07LIQ MISCInsolvency:secretary of state's release of liquidator
2016-12-074.68 Liquidators' statement of receipts and payments to 2016-09-28
2016-10-27600Appointment of a voluntary liquidator
2016-10-27LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-10-274.40Notice of ceasing to act as a voluntary liquidator
2015-11-264.70Declaration of solvency
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM Griffin House Uk1 101 135 Osborne Road Luton Bedfordshire LU1 3YT
2015-10-21600Appointment of a voluntary liquidator
2015-10-21LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-29
  • Special resolution to wind up on 2015-09-29
  • Special resolution to wind up on 2015-09-29
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 5950002
2015-05-19AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-03-18SH0119/12/14 STATEMENT OF CAPITAL GBP 5950002
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE COLIN QUINNEY
2015-03-18AP01DIRECTOR APPOINTED RASMUS REUTER
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1950002
2014-05-27AR0110/04/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0110/04/13 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLI FEY
2012-08-20AP01DIRECTOR APPOINTED LEE COLIN QUINNEY
2012-04-18AR0110/04/12 FULL LIST
2011-05-06AR0110/04/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-05AR0110/04/10 FULL LIST
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM GRIFFIN HOUSE B11 OSBORNE ROAD LUTON BEDFORDSHIRE LU13YT
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLI FEY / 10/04/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MS RABIYA SULTANA NAGI / 10/04/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-15DISS40DISS40 (DISS40(SOAD))
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-02-03GAZ1FIRST GAZETTE
2008-09-09363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOSE LOPEZ VELA
2008-09-08288aDIRECTOR APPOINTED WILLI FEY
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/05/05
2007-06-19363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-05-03RES04NC INC ALREADY ADJUSTED 04/04/05
2007-05-03ELRESS80A AUTH TO ALLOT SEC 04/04/05
2007-05-03RES04NC INC ALREADY ADJUSTED 11/06/96
2007-04-26123£ NC 1000/200000 11/06/96
2007-04-26123£ NC 200000/1950002 04/04/05
2007-04-2688(2)RAD 04/04/05--------- £ SI 1950000@1
2006-08-10363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-06288bDIRECTOR RESIGNED
2006-04-11225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-07-19288aNEW DIRECTOR APPOINTED
2005-06-09288bDIRECTOR RESIGNED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-04-05288bDIRECTOR RESIGNED
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-12-23CERTNMCOMPANY NAME CHANGED PHI AEROSPACE (UK) LIMITED CERTIFICATE ISSUED ON 23/12/04
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-05-24363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-30363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/02
2002-04-30363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-27363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-02363aRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-04-20363aRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-05-12363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1997-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-05-09363sRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1997-04-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AFTERMARKET (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-09
Appointment of Liquidators2015-10-09
Resolutions for Winding-up2015-10-09
Proposal to Strike Off2009-02-03
Fines / Sanctions
No fines or sanctions have been issued against AFTERMARKET (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFTERMARKET (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 AFTERMARKET (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AFTERMARKET (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFTERMARKET (UK) LIMITED
Trademarks
We have not found any records of AFTERMARKET (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFTERMARKET (UK) LIMITED. 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 (82990 - Other business support service activities n.e.c.) as AFTERMARKET (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AFTERMARKET (UK) LIMITED 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 TypeNotices to Creditors
Defending partyAFTERMARKET (UK) LIMITEDEvent Date2015-09-29
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 10 November 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 10 November 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known creditors in full. Date of Appointment: 29 September 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . For further details contact: Becky Hewett, Email: becky.hewett@kpmg.co.uk Tel: +44 (0)20 7311 8229
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAFTERMARKET (UK) LIMITEDEvent Date2015-09-29
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : For further details contact: Becky Hewett, Email: becky.hewett@kpmg.co.uk Tel: +44 (0)20 7311 8229
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAFTERMARKET (UK) LIMITEDEvent Date2015-09-29
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 September 2015 , as a Special and as an Ordinary resolution respectively: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed joint liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Becky Hewett, Email: becky.hewett@kpmg.co.uk Tel: +44 (0)20 7311 8229
 
Initiating party Event TypeProposal to Strike Off
Defending partyAFTERMARKET (UK) LIMITEDEvent Date2009-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFTERMARKET (UK) LIMITED 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 AFTERMARKET (UK) LIMITED any grants or awards.
Ownership
    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.