A & A CONSTRUCTION GROUP LIMITED

Register to unlock more data on OkredoRegister

A & A CONSTRUCTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02551724

Incorporation date

24/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1990)
dot icon30/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2025
Liquidators' statement of receipts and payments to 2025-08-03
dot icon23/08/2024
Liquidators' statement of receipts and payments to 2024-08-03
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-08-03
dot icon26/09/2022
Statement of affairs
dot icon09/09/2022
Liquidators' statement of receipts and payments to 2022-08-03
dot icon18/08/2021
Registered office address changed from Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU to 3rd Floor, 37 Frederick Place Brighton BN1 4EA on 2021-08-18
dot icon18/08/2021
Appointment of a voluntary liquidator
dot icon18/08/2021
Resolutions
dot icon18/08/2021
Declaration of solvency
dot icon21/06/2021
Amended total exemption full accounts made up to 2019-10-31
dot icon28/01/2021
Termination of appointment of Damian Sablon as a director on 2021-01-28
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon03/10/2018
Satisfaction of charge 5 in full
dot icon27/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon18/09/2015
Termination of appointment of Andrew James Agutter as a director on 2014-03-31
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/01/2015
Annual return made up to 2014-10-24 with full list of shareholders
dot icon27/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/03/2014
Appointment of Mr Andrew James Agutter as a director
dot icon05/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/03/2013
Termination of appointment of Andrew Agutter as a director
dot icon03/12/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/12/2012
Director's details changed for Mr Armand Charles Sablon on 2012-10-24
dot icon03/12/2012
Director's details changed for Jacqueline Brenda Sablon on 2012-10-24
dot icon03/12/2012
Director's details changed for Mr Damian Sablon on 2012-10-24
dot icon03/12/2012
Secretary's details changed for Mr Armand Charles Sablon on 2012-10-24
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/03/2011
Appointment of Mr Andrew James Agutter as a director
dot icon03/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon07/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon07/12/2010
Registered office address changed from Suite 24 10 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2010-12-07
dot icon05/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Armand Charles Sablon on 2009-10-24
dot icon23/11/2009
Director's details changed for Mr Damian Sablon on 2009-10-24
dot icon23/11/2009
Director's details changed for Jacqueline Brenda Sablon on 2009-10-24
dot icon07/10/2009
Amended accounts made up to 2008-10-31
dot icon25/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon25/11/2008
Return made up to 24/10/08; full list of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from suite 23 10 churchill square kings hill west malling kent ME19 4YU
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/12/2007
Return made up to 24/10/07; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon13/04/2007
Certificate of change of name
dot icon28/02/2007
Return made up to 24/10/06; full list of members
dot icon28/02/2007
Registered office changed on 28/02/07 from: 1 lodge close wateringbury maidstone kent ME18 5PB
dot icon30/11/2006
Total exemption full accounts made up to 2005-10-31
dot icon13/06/2006
Certificate of change of name
dot icon25/10/2005
Return made up to 24/10/05; full list of members
dot icon25/10/2005
Director's particulars changed
dot icon25/10/2005
Director's particulars changed
dot icon25/10/2005
Secretary's particulars changed;director's particulars changed
dot icon17/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/10/2004
Return made up to 24/10/04; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon21/07/2004
Particulars of mortgage/charge
dot icon22/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Registered office changed on 02/06/04 from: the courtyard beeding court steyning west sussex BN44 3TN
dot icon09/03/2004
New director appointed
dot icon19/11/2003
Return made up to 24/10/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/11/2002
Return made up to 24/10/02; full list of members
dot icon23/10/2002
Registered office changed on 23/10/02 from: mackenzie house coach & horses passage the pantiles tunbridge wells kent TN2 5NP
dot icon03/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon02/11/2001
Return made up to 24/10/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon26/10/2000
Return made up to 24/10/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-10-31
dot icon05/11/1999
Return made up to 24/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-10-31
dot icon05/02/1999
Registered office changed on 05/02/99 from: 1-3 cyprus road burgess hill west sussex RH15 8DX
dot icon06/11/1998
Return made up to 24/10/98; full list of members
dot icon02/07/1998
Full accounts made up to 1997-10-31
dot icon21/01/1998
Return made up to 24/10/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-10-31
dot icon14/05/1997
Particulars of mortgage/charge
dot icon10/12/1996
Return made up to 24/10/96; full list of members
dot icon18/06/1996
Full accounts made up to 1995-10-31
dot icon28/11/1995
Particulars of mortgage/charge
dot icon28/11/1995
Return made up to 24/10/95; full list of members
dot icon21/07/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 24/10/94; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1993-10-31
dot icon18/11/1993
Return made up to 24/10/93; full list of members
dot icon10/09/1993
Return made up to 24/10/91; no change of members; amend
dot icon19/08/1993
Full accounts made up to 1992-10-31
dot icon03/08/1993
New director appointed
dot icon10/05/1993
Registered office changed on 10/05/93 from: 105 high street hurstpier point hassocks west sussex BN6 9PU
dot icon22/12/1992
Return made up to 24/10/92; no change of members
dot icon12/08/1992
Full accounts made up to 1991-10-31
dot icon11/05/1992
Registered office changed on 11/05/92 from: 78 west street burgess hill west sussex RH15 8NX
dot icon10/02/1992
Return made up to 24/10/91; full list of members
dot icon29/01/1992
Ad 05/06/91--------- £ si 998@1=998 £ ic 2/1000
dot icon30/06/1991
Accounting reference date shortened from 31/12 to 31/10
dot icon23/04/1991
Registered office changed on 23/04/91 from: 21A station road burgess hill sussex RH15 9DE
dot icon23/04/1991
Accounting reference date notified as 31/12
dot icon27/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
31/08/2021
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
dot iconNext due on
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sablon, Jacqueline Brenda
Director
24/10/1990 - Present
3
Agutter, Andrew James
Director
10/03/2011 - 28/02/2013
2
Agutter, Andrew James
Director
01/03/2014 - 31/03/2014
2
Sablon, Damian
Director
17/02/2004 - 28/01/2021
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About A & A CONSTRUCTION GROUP LIMITED

A & A CONSTRUCTION GROUP LIMITED is an(a) Liquidation company incorporated on 24/10/1990 with the registered office located at 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & A CONSTRUCTION GROUP LIMITED?

toggle

A & A CONSTRUCTION GROUP LIMITED is currently Liquidation. It was registered on 24/10/1990 .

Where is A & A CONSTRUCTION GROUP LIMITED located?

toggle

A & A CONSTRUCTION GROUP LIMITED is registered at 3rd Floor, 37 Frederick Place, Brighton BN1 4EA.

What does A & A CONSTRUCTION GROUP LIMITED do?

toggle

A & A CONSTRUCTION GROUP LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for A & A CONSTRUCTION GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Return of final meeting in a creditors' voluntary winding up.