Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E.C. (LINCOLN) LTD
Company Information for

A.E.C. (LINCOLN) LTD

WORKSOP, NOTTINGHAMSHIRE, S81,
Company Registration Number
03845259
Private Limited Company
Dissolved

Dissolved 2015-10-13

Company Overview

About A.e.c. (lincoln) Ltd
A.E.C. (LINCOLN) LTD was founded on 1999-09-21 and had its registered office in Worksop. The company was dissolved on the 2015-10-13 and is no longer trading or active.

Key Data
Company Name
A.E.C. (LINCOLN) LTD
 
Legal Registered Office
WORKSOP
NOTTINGHAMSHIRE
 
Previous Names
M.V.A. LOGISTICS LIMITED08/08/2000
Filing Information
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
Primary Source:Companies House
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 A.E.C. (LINCOLN) LTD

Current Directors
Officer Role Date Appointed
PETER ADDINALL
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ADDINALL
Company Secretary 2000-08-15 2013-03-08
JENNIFER BARR
Company Secretary 2001-02-01 2001-09-01
PAULA WEAVER
Company Secretary 1999-09-21 2000-08-15
JOHN DALE BOWDEN
Director 1999-09-21 2000-08-01
CHRISTOPHER LESLIE JOHNSON
Director 1999-09-21 2000-08-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-09-21 1999-09-21
LONDON LAW SERVICES LIMITED
Nominated Director 1999-09-21 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ADDINALL A.E.C. CONTROLS LTD Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2017-12-15

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
2015-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2014
2014-07-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0121/09/13 FULL LIST
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN UNITED KINGDOM
2013-07-044.20STATEMENT OF AFFAIRS/4.19
2013-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ADDINALL
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-19AR0121/09/12 FULL LIST
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW
2012-04-21DISS40DISS40 (DISS40(SOAD))
2012-04-20AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE
2011-10-07AR0121/09/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02AR0121/09/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ADDINALL / 21/09/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13AR0121/09/09 FULL LIST
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-04-02363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-11363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-07363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-01-17363(288)SECRETARY RESIGNED
2002-01-17363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-09-28225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-09-2888(2)RAD 25/01/01--------- £ SI 98@1=98 £ IC 2/100
2001-05-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-07288aNEW SECRETARY APPOINTED
2000-12-07363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-08-25288bSECRETARY RESIGNED
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-07288bDIRECTOR RESIGNED
2000-08-07288aNEW DIRECTOR APPOINTED
2000-08-07CERTNMCOMPANY NAME CHANGED M.V.A. LOGISTICS LIMITED CERTIFICATE ISSUED ON 08/08/00
2000-08-07288bDIRECTOR RESIGNED
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-24288bDIRECTOR RESIGNED
1999-09-24288bSECRETARY RESIGNED
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-24288aNEW SECRETARY APPOINTED
1999-09-24287REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-09-21NEWINCINCORPORATION 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 A.E.C. (LINCOLN) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-05
Notice of Intended Dividends2015-03-17
Resolutions for Winding-up2013-07-03
Appointment of Liquidators2013-07-03
Petitions to Wind Up (Companies)2013-06-26
Proposal to Strike Off2012-04-10
Petitions to Wind Up (Companies)2008-06-19
Fines / Sanctions
No fines or sanctions have been issued against A.E.C. (LINCOLN) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 A.E.C. (LINCOLN) LTD

Intangible Assets
Patents
We have not found any records of A.E.C. (LINCOLN) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A.E.C. (LINCOLN) LTD
Trademarks
We have not found any records of A.E.C. (LINCOLN) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E.C. (LINCOLN) LTD. 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 A.E.C. (LINCOLN) LTD 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 A.E.C. (LINCOLN) LTD 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 TypeFinal Meetings
Defending partyA.E.C. (LINCOLN) LTDEvent Date2015-06-26
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 TypeNotice of Intended Dividends
Defending partyA.E.C. (LINCOLN) LTDEvent Date2015-03-16
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) LTDEvent TypePetitions to Wind Up (Companies)
Defending partyA.E.C. CONTROLS LTDEvent Date2013-11-04
SolicitorTaylor & 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 TypeResolutions for Winding-up
Defending partyA.E.C. (LINCOLN) LTDEvent Date2013-06-26
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 TypeAppointment of Liquidators
Defending partyA.E.C. (LINCOLN) LTDEvent Date2013-06-26
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyA.E.C. (LINCOLN) LTDEvent Date2013-05-21
SolicitorHM 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 TypeProposal to Strike Off
Defending partyA.E.C. (LINCOLN) LTDEvent Date2012-04-10
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyA.E.C. (LINCOLN) LTDEvent Date2008-06-19
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E.C. (LINCOLN) LTD 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 A.E.C. (LINCOLN) LTD 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.