Dissolved
Dissolved 2016-12-28
Company Information for THE A.A. GROUP LIMITED
SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
04127100
Private Limited Company
Dissolved Dissolved 2016-12-28 |
Company Name | ||
---|---|---|
THE A.A. GROUP LIMITED | ||
Legal Registered Office | ||
SPINNINGFIELDS MANCHESTER M3 Other companies in BL9 | ||
Previous Names | ||
|
Company Number | 04127100 | |
---|---|---|
Date formed | 2000-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-12-28 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-28 08:03:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE A.A. GROUP HOLDINGS INC. | Ontario | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN O'KEEFFE |
||
ANDREW GRAHAM HEWITT |
||
KEVIN O'KEEFFE |
||
MICHAEL JOHN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD BROOKES |
Director | ||
ALAN TERENCE PRICE |
Company Secretary | ||
ALAN TERENCE PRICE |
Director | ||
ALAN SMITH |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAISED FLOOR SOLUTIONS LIMITED | Director | 2010-08-19 | CURRENT | 2003-02-10 | Active | |
RFS GROUP LTD | Director | 2010-08-19 | CURRENT | 2008-02-26 | Active | |
METSTOP UK LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Dissolved 2013-08-27 | |
MOORCO ONE LIMITED | Director | 2007-09-06 | CURRENT | 2007-06-19 | Dissolved 2013-12-10 | |
METALDECK HOLDINGS LIMITED | Director | 2007-04-05 | CURRENT | 2007-03-29 | Dissolved 2014-01-14 | |
METPARK U.K. LTD | Director | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
METL-DEX LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-18 | Dissolved 2013-10-29 | |
MOORCO ONE LIMITED | Director | 2007-09-06 | CURRENT | 2007-06-19 | Dissolved 2013-12-10 | |
TAAG STEELWORK LTD | Director | 2007-04-10 | CURRENT | 2007-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/01/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM PRIORSWOOD PLACE EAST PIMBO SKELMERSDALE LANCASHIRE WN8 9QB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHAW / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'KEEFFE / 01/01/2012 | |
LATEST SOC | 11/01/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEWITT / 30/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEWITT / 26/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AR01 | 18/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM HEWITT / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'KEEFFE / 01/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'KEEFFE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHAW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM HEWITT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN O'KEEFFE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD BROOKES | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEWITT / 06/03/2008 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 24/01/01--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED THE A.A. GROUP (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 13/02/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-07-11 |
Notice of Intended Dividends | 2014-11-25 |
Notice of Intended Dividends | 2014-05-16 |
Appointment of Liquidators | 2013-07-17 |
Meetings of Creditors | 2012-09-26 |
Meetings of Creditors | 2012-09-11 |
Appointment of Administrators | 2012-07-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CENTRIC SPV 1 LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOORCO THREE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 THE A.A. GROUP LIMITED
THE A.A. GROUP LIMITED owns 1 domain names.
taag.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as THE A.A. GROUP LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | THE A.A. GROUP LIMITED | Event Date | 2014-11-19 |
Principal Trading Address: Priorswood Place, Skelmersdale, Lancashire, WN8 9QE Notice is hereby given in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986 that a first interim dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in participation in this dividend payment is 18 December 2014. Creditors of the Company should send their addresses, descriptions and full particulars of their debts or claims to the undersigned J M Titley and A Poxon (IP Nos 8617 and 8620) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Under Rule 11.3(2) a liquidator is not obliged to deal with claims lodged after the last date of proving. Date of Appointment: 8 July 2013. For further details contact: Thomas Fox, Tel: 0161 7671250. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THE A.A. GROUP LIMITED | Event Date | 2014-05-13 |
Principal Trading Address: Priorswood Place, Skelmersdale, Lancashire WN8 9QE Notice is hereby given in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986 that a first interim dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims to participate in this dividend payment is 10 June 2014. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claims to the undersigned, J M Titley of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ. Under Rule 11.3(2) a liquidator is not obliged to deal with claims lodged after the date of proving. Office Holder details: J M Titley and A Poxon (IP Nos. 8617 and 8620) both of Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ. Date of appointment: 8 July 2013. Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE A.A. GROUP LIMITED | Event Date | 2013-07-08 |
J M Titley and A Poxon , both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE A.A. GROUP LIMITED | Event Date | 2013-07-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 07 September 2016 at 11.00 am and 11:15 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 Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. Proxy forms must be returned to the above address by no later than 12.00 noon on the last business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 08 July 2013 Office Holder details: John Titley , (IP No. 8617) and Andrew Poxon , (IP No. 8620) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: John Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. John Titley , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE A.A. GROUP LIMITED | Event Date | 2012-09-05 |
In the High Court of Justice Liverpool District Registry case number 2LV70717 Notice is hereby given by the Joint Administrators that, under Legislation: paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 21 September 2012. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of Appointment: 13 July 2012. Office Holder details: J M Titley and A Poxon, Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG. Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. J M Titley and A Poxon , Joint Administrators (IP Nos 8617 and 8620) : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE A.A. GROUP LIMITED | Event Date | 2012-07-13 |
In the High Court of Justice Liverpool District Registry case number 2LV70717 J M Titley and A Poxon (IP Nos 8617 and 8620 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161767 1250. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE A.A. GROUP LIMITED | Event Date | |
In the HCJ Liverpool District Registry case number 2LV70717 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the businessof an initial Creditors’ Meeting will be conducted by correspondence. The resolutionsto be considered include resolutions specifying the basis upon which the Administrators’remuneration and disbursements are to be calculated, requesting that unpaid pre-administrationcosts may be paid as an expense of the Administration, and specifying the date uponwhich the Administrators are discharged from liability in respect of any action oftheirs as Administrators. The closing date for receipt of Forms Legislation: 2.25B by the Joint Administrators is 9 October 2012. The form must be accompanied by astatement of claim, if one has not already been lodged, and sent to the Joint Administrators’office. Any creditors who have not received Form 2.25B can obtain one from the JointAdministrators’ office. Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk, Tel: 0161767 1250. J M Titley and A Poxon , Joint Liquidators (IP Nos 8617 and 8620) : | |||
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. |