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

AEC INSTALLATIONS LIMITED

MOORE STEPHENS LLP, 150 ALDERSGATE STREET, LONDON, EC1A 4AB,
Company Registration Number
03328963
Private Limited Company
Liquidation

Company Overview

About Aec Installations Ltd
AEC INSTALLATIONS LIMITED was founded on 1997-03-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Aec Installations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AEC INSTALLATIONS LIMITED
 
Legal Registered Office
MOORE STEPHENS LLP
150 ALDERSGATE STREET
LONDON
EC1A 4AB
Other companies in W1G
 
Filing Information
Company Number 03328963
Company ID Number 03328963
Date formed 1997-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2013
Account next due 31/01/2015
Latest return 06/03/2014
Return next due 03/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 11:15:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEC INSTALLATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL SQUARE HOUSE (GIBRALTAR) LIMITED   RUSSELL SQUARE HOUSE NO.1 LIMITED   MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED   MOORE STEPHENS KUBAN LIMITED   MOORE STEPHENS RUSSIA LIMITED   MOORE STEPHENS SAKHALIN LIMITED   MOORE STEPHENS ST PETERSBURG 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.
Companies with same name AEC INSTALLATIONS LIMITED
The following companies were found which have the same name as AEC INSTALLATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEC INSTALLATIONS LIMITED Unknown
AEC INSTALLATIONS LTD 5-6 KENSINGTON COCKTON HILL ROAD BISHOP AUCKLAND CO. DURHAM DL14 6HX Active - Proposal to Strike off Company formed on the 2019-10-10

Company Officers of AEC INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN CHARLES TYSON
Company Secretary 1998-04-01
ALAN CHARLES TYSON
Director 1997-03-06
PETER WARD
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ALAN TYSON
Company Secretary 1997-03-06 1998-04-01
CDF SECRETARIAL SERVICES LIMITED
Company Secretary 1997-03-06 1997-03-06
CDF FORMATIONS LIMITED
Director 1997-03-06 1997-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHARLES TYSON KENLEY INSTALLATIONS LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2016-12-13

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
2019-05-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-15
2017-05-294.68 Liquidators' statement of receipts and payments to 2017-03-15
2016-05-244.68 Liquidators' statement of receipts and payments to 2016-03-15
2015-04-222.24BAdministrator's progress report to 2015-03-07
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM 4Th Floor Allan House 10 John Princes Street London W1G 0AH
2015-04-07600Appointment of a voluntary liquidator
2015-03-162.34BNotice of move from Administration to creditors voluntary liquidation
2014-11-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-11-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-11-052.17BStatement of administrator's proposal
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM Laser House 132-140 Goswell Road London EC1V 7DY
2014-09-242.12BAppointment of an administrator
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-06AR0106/03/14 ANNUAL RETURN FULL LIST
2013-10-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0106/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0106/03/12 ANNUAL RETURN FULL LIST
2012-01-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0106/03/11 ANNUAL RETURN FULL LIST
2011-01-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-31CH01Director's details changed for Alan Tyson on 2010-03-06
2010-03-30CH01Director's details changed for Peter Ward on 2010-03-06
2009-12-15AAMDAmended accounts made up to 2009-04-30
2009-11-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-12-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-07363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/06
2006-05-19363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/05
2005-03-08363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-27363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-2488(2)RAD 01/09/03--------- £ SI 4@1=4 £ IC 2/6
2003-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/01
2001-03-13363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-12395PARTICULARS OF MORTGAGE/CHARGE
2000-08-22395PARTICULARS OF MORTGAGE/CHARGE
2000-03-15363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/99
1999-03-30363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-07288aNEW DIRECTOR APPOINTED
1998-09-07288aNEW SECRETARY APPOINTED
1998-09-07288bSECRETARY RESIGNED
1998-06-10225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98
1998-03-12363sRETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288bSECRETARY RESIGNED
1997-04-10287REGISTERED OFFICE CHANGED ON 10/04/97 FROM: CITY CLOISTERS 188-196 OLD STREET LONDON EC1V 9FR
1997-04-10288aNEW SECRETARY APPOINTED
1997-04-10288bDIRECTOR RESIGNED
1997-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to AEC INSTALLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-17
Meetings of Creditors2015-04-13
Notices to Creditors2015-03-27
Appointment of Liquidators2015-03-27
Meetings of Creditors2014-11-10
Appointment of Administrators2014-09-22
Fines / Sanctions
No fines or sanctions have been issued against AEC INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-09-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-08-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 AEC INSTALLATIONS LIMITED

Intangible Assets
Patents
We have not found any records of AEC INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEC INSTALLATIONS LIMITED
Trademarks
We have not found any records of AEC INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEC INSTALLATIONS 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 (43210 - Electrical installation) as AEC INSTALLATIONS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where AEC INSTALLATIONS 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 TypeMeetings of Creditors
Defending partyAEC INSTALLATIONS LIMITEDEvent Date2015-04-07
Notice is hereby given, that a meeting of creditors of the Company will be held at 150 Aldersgate Street, London, EC1A 4AB on 27 April 2015 at 10.30 am in order to consider the following resolution: That the remuneration of the Joint Liquidators be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB , not later than 12 noon on the business day preceding the meeting. Date of Appointment: 16 March 2015. Office holder details: Jeremy Willmont and Neville Side (IP Nos 9044 and 15030) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB For further details contact: Hari Patel, Email: Hari.Patel@moorestephens.com, Tel: 020 7334 9191. Ref: AECINSTAL
 
Initiating party Event TypeNotices to Creditors
Defending partyAEC INSTALLATIONS LIMITEDEvent Date2015-03-23
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 29 May 2015 to send in their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the Joint Liquidator of the Company, and, if so required by notice in writing from the said joint liquidator either personally or by their solicitors, to come in and prove their 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 distribution made before such debts are proved. Date of Appointment: 16 March 2015. Office holder details: Jeremy Willmont and Neville Side (IP Nos 9044 and 15030) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Hari Patel, Email: Hari.Patel@moorestephens.com, Tel: 020 7334 9191. Ref: AECINSTAL
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAEC INSTALLATIONS LIMITEDEvent Date2015-03-16
Jeremy Willmont and Neville Side , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . : Further details contact: Hari Patel, Email: Hari.Patel@moorestephens.com, Tel: 020 7334 9191. Ref: AECINSTAL
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAEC INSTALLATIONS LIMITEDEvent Date2015-03-16
Notice is hereby given to all known preferential and non-preferential unsecured creditors pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the last date for proving debts against the Company is 11 September 2017 by which date claims must be sent to the undersigned, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB, the Joint Liquidator of the Company. Notice is further given that the Joint Liquidator intends to declare a first and final dividend to all known preferential and non-preferential unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 11 September 2017 you will be excluded from the benefit of any dividend. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor who debt is a 'small debt' not exceeding 1000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 16 March 2015 Office Holder Details: Jeremy Wilmont (IP No. 9044 ) and Neville Side (IP No. 15030 ) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB Further details contact: Hari Patel, Email: Hari.Patel@moorestephens.com Tel: +44 (0)20 7334 9191 . Reference: L72369. Ag LF51033
 
Initiating party Event TypeMeetings of Creditors
Defending partyAEC INSTALLATIONS LIMITEDEvent Date2014-10-29
In the High Court of Justice case number 6065 Notice is hereby given by Lloyd Edward Hinton and Anthony Hyams of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH that a meeting of creditors of AEC Installations Limited, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH is to be held at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 17 November 2014 at 11.00 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 . I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim.
 
Initiating party Event TypeAppointment of Administrators
Defending partyAEC INSTALLATIONS LIMITEDEvent Date2014-09-10
In the High Court of Justice case number 6065 Lloyd Hinton , Insolve Plus , Allan House, 10 John Princes Street, London W1G 0AH and Anthony Harry Hyams , Insolve Plus , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . (IP Nos 9516 and 9413) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEC INSTALLATIONS 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 AEC INSTALLATIONS LIMITED 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.