Dissolved
Dissolved 2014-09-16
Company Information for AARDVARK EXCAVATIONS LIMITED
PAIGNTON, DEVON, TQ4,
|
Company Registration Number
03940958
Private Limited Company
Dissolved Dissolved 2014-09-16 |
Company Name | |
---|---|
AARDVARK EXCAVATIONS LIMITED | |
Legal Registered Office | |
PAIGNTON DEVON | |
Company Number | 03940958 | |
---|---|---|
Date formed | 2000-03-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2014-09-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-17 01:43:51 |
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 |
---|---|---|
SUSANNE MARGARET POOLE |
||
LAWRENCE EDWARD POOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LPS (EXETER) LIMITED | Company Secretary | 1998-12-10 | CURRENT | 1998-12-10 | Active | |
A1 PLANT & TRANSPORT LIMITED | Director | 2016-04-01 | CURRENT | 2013-09-06 | Active | |
TPLH LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active - Proposal to Strike off | |
TANGERINE PLANT LIMITED | Director | 2015-12-16 | CURRENT | 2015-08-12 | Active | |
XL BIOMASS SPV LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
XL RENEWABLE ENERGIES LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2017-03-14 | |
THE BIG FAT HIRE COMPANY LIMITED | Director | 2013-03-11 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
.XL PLANT SERVICES LTD | Director | 2013-03-09 | CURRENT | 2010-10-14 | Dissolved 2017-03-14 | |
LPS (EXETER) LIMITED | Director | 2013-03-09 | CURRENT | 1998-12-10 | Active | |
AARDVARK HIRE LIMITED | Director | 2013-03-01 | CURRENT | 2007-03-08 | Active | |
MCKENZIE ASSET SOLUTIONS LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2014-11-04 | |
M.P. PROPERTIES GB LTD | Director | 2008-12-31 | CURRENT | 2008-12-31 | Dissolved 2015-03-31 | |
DUCHY TRANSPORT & SERVICES LTD | Director | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
AARDVARK CIVIL ENGINEERING LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 06/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 06/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2010 TO 31/10/2010 | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE EDWARD POOLE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSANNE MARGARET POOLE / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 14 BEDFORD STREET EXETER DEVON EX1 1LE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 | |
88(2)R | AD 10/03/00--------- £ SI 1000@1=1000 £ IC 1/1001 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LPS (EXETER) LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 AARDVARK EXCAVATIONS LIMITED
Cash Bank In Hand | 2012-11-01 | £ 1,001 |
---|---|---|
Shareholder Funds | 2012-11-01 | £ 1,001 |
Shareholder Funds | 2011-11-01 | £ 1,001 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AARDVARK EXCAVATIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AARDVARK EXCAVATIONS LIMITED | Event Date | 2013-07-09 |
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. |