Dissolved
Dissolved 2015-10-13
Company Information for A.E.C. (LINCOLN) LTD
WORKSOP, NOTTINGHAMSHIRE, S81,
|
Company Registration Number
03845259
Private Limited Company
Dissolved Dissolved 2015-10-13 |
Company Name | ||
---|---|---|
A.E.C. (LINCOLN) LTD | ||
Legal Registered Office | ||
WORKSOP NOTTINGHAMSHIRE | ||
Previous Names | ||
|
Company Number | 03845259 | |
---|---|---|
Date formed | 1999-09-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-10-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
PETER ADDINALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ADDINALL |
Company Secretary | ||
JENNIFER BARR |
Company Secretary | ||
PAULA WEAVER |
Company Secretary | ||
JOHN DALE BOWDEN |
Director | ||
CHRISTOPHER LESLIE JOHNSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.E.C. CONTROLS LTD | Director | 2013-06-07 | CURRENT | 2013-06-07 | Dissolved 2017-12-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN ADDINALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ADDINALL / 21/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02 | |
88(2)R | AD 25/01/01--------- £ SI 98@1=98 £ IC 2/100 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED M.V.A. LOGISTICS LIMITED CERTIFICATE ISSUED ON 08/08/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-05 |
Notice of Intended Dividends | 2015-03-17 |
Resolutions for Winding-up | 2013-07-03 |
Appointment of Liquidators | 2013-07-03 |
Petitions to Wind Up (Companies) | 2013-06-26 |
Proposal to Strike Off | 2012-04-10 |
Petitions to Wind Up (Companies) | 2008-06-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 A.E.C. (LINCOLN) LTD
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as A.E.C. (LINCOLN) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A.E.C. (LINCOLN) LTD | Event Date | 2015-06-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meetings of the members and creditors of the above named Company will be held at the offices of the liquidator, Philip Malachy Daly (IP No 8861) of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX on 30 June 2015 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Creditors may contact the Trustee or Elizabeth Daly of Daly & Co, address as above, for information regarding the proceedings. A creditor or member entitled to attend and vote at the above Meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor or member. Proxy forms must be returned to the offices of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 26 June 2015 Further details contact: The Trustee or Elizabeth Daly, Email: phil@dalyco.co.uk Philip Malachy Daly , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | A.E.C. (LINCOLN) LTD | Event Date | 2015-03-16 |
Principal Trading Address: (Formerly) Unit D Peregrine Mews, Dowding Road, Allenby Industrial Estate, Lincoln, LN3 4PH Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, that Philip Malachy Daly (IP No. 8861) of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, appointed on 26 June 2013 as Liquidator of the above named Company, intends paying a first and final dividend to non-preferential unsecured creditors. The creditors of the Company are required, on or before 10 April 2015, to submit their proofs of debt to the Liquidator of the Company and if so requested, to provide such further details or produce such documentary or other evidence as may appear necessary to the Liquidator, whose email address is phil@dalyco.co.uk Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, address as above, for information regarding this proposed dividend declaration and generally regarding the liquidation proceedings. The liquidator will pay a final dividend to creditors within 2 months from 10 April 2015. A creditor who has not proved his debt before the date mentioned above, is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. | |||
Initiating party | A.E.C. (LINCOLN) LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | A.E.C. CONTROLS LTD | Event Date | 2013-11-04 |
Solicitor | Taylor & Emmet LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1384 A Petition to wind up the above-named Company, Landmark House, 1 Riseholme Road, Lincoln LN1 3SN , presented on 4 November 2013 , by A.E.C. (LINCOLN) LTD , in Liquidation c/o Daly & Co, Enterprise Business Centre, Carlton Road, Worksop S81 7QX , claiming to be a Creditor of the Company, will be heard at Leeds District Registry at The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 14 January 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2014 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.E.C. (LINCOLN) LTD | Event Date | 2013-06-26 |
At a General Meeting of the above-named Company, duly convened, and held at the offices of Daly & Co. Enterprise Business Centre, Enterprise House, Carlton Road, Worksop, S81 7QF on 26 June 2013 at 10.45 am the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Philip Malachy Daly , of Daly & Co , The Portergate, Ecclesall Road, Sheffield S11 8NX , (IP No 8861) be and hereby is appointed Liquidator. Further details contact: Philip Malachy Daly, E-mail: phil@dalyco.co.uk. P Addinall , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.E.C. (LINCOLN) LTD | Event Date | 2013-06-26 |
Philip Malachy Daly , of Daly & Co , The Portergate, Ecclesall Road, Sheffield S11 8NX . : Further details contact: Philip Malachy Daly, E-mail: phil@dalyco.co.uk. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | A.E.C. (LINCOLN) LTD | Event Date | 2013-05-21 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3707 A Petition to wind up the above-named Company, Registration Number 03845259, of Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire, United Kingdom, LN1 3SN, principal trading address at Unit D, Peregrine Mews, Allenby Industrial Estate, Lincoln, LN3 4PH , presented on 21 May 2013 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 July 2013 , 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 July 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A.E.C. (LINCOLN) LTD | Event Date | 2012-04-10 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A.E.C. (LINCOLN) LTD | Event Date | 2008-06-19 |
In the High Court of Justice (Chancery Division) Companies Court No 2698 of 2008 In the Matter of A.E.C. (LINCOLN) LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Tower House, Lucy Tower Street, Lincoln, Lincolnshire LN1 1XW, presented on 2 April 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 2 July 2008, 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 1 July 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 6920. (Ref SLR 1239826/37/A/IS.) 19 June 2008. | |||
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. |