AIM ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AIM ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02744531

Incorporation date

02/09/1992

Size

Full

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1992)
dot icon07/04/2022
Final Gazette dissolved following liquidation
dot icon07/01/2022
Administrator's progress report
dot icon07/01/2022
Notice of move from Administration to Dissolution
dot icon06/09/2021
Administrator's progress report
dot icon02/03/2021
Administrator's progress report
dot icon10/09/2020
Statement of affairs with form AM02SOA
dot icon04/09/2020
Administrator's progress report
dot icon09/04/2020
Notice of deemed approval of proposals
dot icon16/03/2020
Statement of administrator's proposal
dot icon13/02/2020
Registered office address changed from Southmoor Industrial Estate Southmoor Road Manchester M23 9XD to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 2020-02-13
dot icon12/02/2020
Appointment of an administrator
dot icon22/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon21/08/2019
Termination of appointment of Simon George Greenhalgh as a director on 2019-07-14
dot icon25/06/2019
Memorandum and Articles of Association
dot icon08/06/2019
Resolutions
dot icon17/04/2019
Satisfaction of charge 027445310009 in full
dot icon17/04/2019
Satisfaction of charge 027445310010 in full
dot icon15/04/2019
Registration of charge 027445310011, created on 2019-04-05
dot icon02/04/2019
Full accounts made up to 2018-03-30
dot icon25/03/2019
Satisfaction of charge 027445310008 in full
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon16/11/2018
Termination of appointment of Simon John Brazier as a director on 2018-10-22
dot icon26/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon04/04/2018
Termination of appointment of Alan Foster as a director on 2018-03-15
dot icon05/03/2018
Registration of charge 027445310010, created on 2018-03-05
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon24/05/2017
Memorandum and Articles of Association
dot icon24/05/2017
Resolutions
dot icon12/05/2017
Satisfaction of charge 027445310007 in full
dot icon10/05/2017
Registration of charge 027445310009, created on 2017-05-10
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon07/04/2016
Registration of charge 027445310008, created on 2016-04-06
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon04/11/2015
Director's details changed for Mr Simon George Greenhalgh on 2015-11-01
dot icon27/10/2015
Termination of appointment of Mark Ian Merryweather as a director on 2015-10-26
dot icon21/10/2015
Appointment of Mr Simon George Greenhalgh as a director on 2015-10-01
dot icon21/10/2015
Termination of appointment of David Gareth Roberts as a director on 2015-10-01
dot icon14/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon20/03/2015
Termination of appointment of Adrian Charles Donald Kay as a secretary on 2015-03-19
dot icon09/03/2015
Registered office address changed from 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU to Southmoor Industrial Estate Southmoor Road Manchester M23 9XD on 2015-03-09
dot icon21/01/2015
Director's details changed for Mr David Gareth Roberts on 2015-01-15
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mr Mark Bernard Franckel as a director on 2014-08-22
dot icon28/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon14/08/2014
Satisfaction of charge 6 in full
dot icon10/03/2014
Registered office address changed from Kinnaird House 1 Pall Mall East London SW17 5AU England on 2014-03-10
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-12-12
dot icon02/01/2014
Satisfaction of charge 5 in full
dot icon22/12/2013
Appointment of Mr Adrian Charles Donald Kay as a secretary
dot icon22/12/2013
Termination of appointment of Alan Foster as a secretary
dot icon22/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon22/12/2013
Registered office address changed from Melandra Road Brookfield Glossop Derbyshire SK13 6JE on 2013-12-22
dot icon22/12/2013
Appointment of Mr Mark Ian Merryweather as a director
dot icon22/12/2013
Appointment of Mr David Roberts as a director
dot icon22/12/2013
Termination of appointment of Matthew Mcgowan as a director
dot icon22/12/2013
Termination of appointment of Ian Draper as a director
dot icon17/12/2013
Registration of charge 027445310007
dot icon27/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon27/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Matthew Peter Mcgowan on 2010-08-19
dot icon27/08/2010
Director's details changed for Simon John Brazier on 2010-08-19
dot icon27/08/2010
Director's details changed for Mr Ian James Draper on 2010-08-19
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 19/08/09; full list of members
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/09/2008
Return made up to 19/08/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon17/09/2007
Return made up to 19/08/07; no change of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon08/11/2006
Particulars of mortgage/charge
dot icon25/09/2006
Return made up to 19/08/06; full list of members
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
£ ic 4800/3800 05/12/05 £ sr 1000@1=1000
dot icon03/01/2006
Director resigned
dot icon01/09/2005
Return made up to 19/08/05; full list of members
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 19/08/04; full list of members
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
New secretary appointed
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon28/08/2003
Return made up to 19/08/03; full list of members
dot icon17/02/2003
Particulars of mortgage/charge
dot icon17/09/2002
Return made up to 03/09/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
New director appointed
dot icon20/09/2001
Return made up to 03/09/01; full list of members
dot icon06/07/2001
Accounts for a medium company made up to 2000-12-31
dot icon12/09/2000
Return made up to 03/09/00; full list of members
dot icon12/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon24/01/2000
Full accounts made up to 1999-09-30
dot icon08/10/1999
Return made up to 03/09/99; no change of members
dot icon06/02/1999
Full accounts made up to 1998-09-30
dot icon07/10/1998
Return made up to 03/09/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-09-30
dot icon15/12/1997
Return made up to 03/09/97; full list of members
dot icon27/08/1997
Ad 17/07/97--------- £ si 800@1=800 £ ic 7600/8400
dot icon27/08/1997
Registered office changed on 27/08/97 from: 38 mount street glossop derbyshire SK13 8DT
dot icon24/07/1997
Particulars of mortgage/charge
dot icon13/02/1997
Full accounts made up to 1996-09-30
dot icon28/01/1997
Ad 23/01/97--------- £ si 3600@1=3600 £ ic 4000/7600
dot icon28/01/1997
Resolutions
dot icon28/01/1997
£ nc 1000/10000 23/01/97
dot icon13/01/1997
Return made up to 03/09/96; full list of members
dot icon30/12/1996
New secretary appointed
dot icon23/05/1996
Full accounts made up to 1995-09-30
dot icon29/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
Accounts for a small company made up to 1994-09-30
dot icon26/01/1995
Return made up to 03/09/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/01/1994
Accounts for a small company made up to 1993-09-30
dot icon23/11/1993
Return made up to 03/09/93; full list of members
dot icon23/11/1993
Registered office changed on 23/11/93 from: 14 burwell close simmondley glossop derbyshire SK13 9PG
dot icon21/06/1993
Director resigned;new director appointed
dot icon21/04/1993
Accounting reference date notified as 30/09
dot icon29/09/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon29/09/1992
New secretary appointed;director resigned;new director appointed
dot icon29/09/1992
Secretary resigned;new director appointed
dot icon29/09/1992
Registered office changed on 29/09/92 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon03/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2018
dot iconLast change occurred
29/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2018
dot iconNext account date
29/03/2019
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brazier, Simon John
Director
28/10/2001 - 21/10/2018
6
Cohen, Violet
Nominee Director
02/09/1992 - 02/09/1992
463
Merryweather, Mark Ian
Director
11/12/2013 - 25/10/2015
16
Rm Registrars Limited
Nominee Secretary
02/09/1992 - 02/09/1992
2792
Roberts, David Gareth
Director
11/12/2013 - 30/09/2015
80

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIM ENGINEERING LIMITED

AIM ENGINEERING LIMITED is an(a) Dissolved company incorporated on 02/09/1992 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. 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 AIM ENGINEERING LIMITED?

toggle

AIM ENGINEERING LIMITED is currently Dissolved. It was registered on 02/09/1992 and dissolved on 06/04/2022.

Where is AIM ENGINEERING LIMITED located?

toggle

AIM ENGINEERING LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA.

What does AIM ENGINEERING LIMITED do?

toggle

AIM ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AIM ENGINEERING LIMITED?

toggle

The latest filing was on 07/04/2022: Final Gazette dissolved following liquidation.