AIM HIRE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

AIM HIRE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07279578

Incorporation date

09/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon01/08/2025
Liquidators' statement of receipts and payments to 2025-05-29
dot icon01/08/2025
Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon01/08/2024
Liquidators' statement of receipts and payments to 2024-05-29
dot icon21/06/2024
Satisfaction of charge 072795780003 in full
dot icon21/06/2024
Satisfaction of charge 072795780004 in full
dot icon21/06/2024
Satisfaction of charge 2 in full
dot icon08/08/2023
Liquidators' statement of receipts and payments to 2023-05-29
dot icon04/08/2022
Liquidators' statement of receipts and payments to 2022-05-29
dot icon06/08/2021
Liquidators' statement of receipts and payments to 2021-05-29
dot icon10/06/2020
Appointment of a voluntary liquidator
dot icon30/05/2020
Administrator's progress report
dot icon30/05/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/05/2020
Change of membership of creditors or liquidation committee
dot icon06/01/2020
Administrator's progress report
dot icon12/12/2019
Director's details changed for Mr. Kevin John Mcmahon on 2019-05-29
dot icon12/12/2019
Director's details changed for Mr Ross Brian Mcmahon on 2019-05-29
dot icon11/10/2019
Establishment of creditors or liquidation committee
dot icon04/09/2019
Result of meeting of creditors
dot icon05/08/2019
Statement of administrator's proposal
dot icon17/06/2019
Registered office address changed from 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2019-06-17
dot icon14/06/2019
Appointment of an administrator
dot icon30/04/2019
Appointment of Mr Kevin John Mcmahon as a director on 2019-04-30
dot icon21/12/2018
Termination of appointment of Kevin John Mcmahon as a secretary on 2018-12-01
dot icon21/12/2018
Termination of appointment of Kevin John Mcmahon as a director on 2018-12-01
dot icon21/12/2018
Termination of appointment of Carly Heather Wilson as a director on 2018-12-01
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Change of details for Mr Ross Brian Mcmahon as a person with significant control on 2018-04-18
dot icon25/04/2018
Director's details changed for Mr Ross Brian Mcmahon on 2018-04-18
dot icon25/04/2018
Appointment of Mr Ross Brian Mcmahon as a director on 2018-04-16
dot icon12/12/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon06/06/2017
Registration of charge 072795780004, created on 2017-05-24
dot icon30/05/2017
Director's details changed for Ms Carly Heather Wilson on 2017-05-30
dot icon06/04/2017
Registration of charge 072795780003, created on 2017-03-30
dot icon05/04/2017
Appointment of Ms Carly Heather Wilson as a director on 2017-03-30
dot icon05/04/2017
Termination of appointment of Ross Brian Mcmahon as a director on 2017-03-30
dot icon05/04/2017
Satisfaction of charge 1 in full
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/10/2016
Secretary's details changed for Kevin John Mcmahon on 2016-09-21
dot icon26/09/2016
Registered office address changed from 11a Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP to 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead RH19 2LP on 2016-09-26
dot icon02/08/2016
Resolutions
dot icon02/08/2016
Change of name notice
dot icon18/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/02/2015
Termination of appointment of Max James Free as a director on 2014-12-16
dot icon02/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon02/02/2015
Registered office address changed from , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP to 11a Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP on 2015-02-02
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon22/11/2012
Director's details changed for Kevin John Mcmahon on 2012-11-22
dot icon14/11/2012
Appointment of Mr Max James Free as a director
dot icon28/08/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon28/08/2012
Termination of appointment of Morgan Lobb as a director
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/07/2012
Registered office address changed from , Peregrine House 9 Paradise Road, Richmond, Surrey, TW9 1SE, United Kingdom on 2012-07-25
dot icon18/06/2012
Termination of appointment of Morgan Lobb as a director
dot icon13/03/2012
Total exemption full accounts made up to 2011-11-30
dot icon23/01/2012
Previous accounting period extended from 2011-06-30 to 2011-11-30
dot icon10/11/2011
Director's details changed for Kevin John Mcmahon on 2011-11-10
dot icon10/11/2011
Registered office address changed from , Jardine House Claremont Road, Teddington, Middlesex, TW11 8DH, United Kingdom on 2011-11-10
dot icon10/11/2011
Director's details changed for Morgan Lobb on 2011-11-10
dot icon10/11/2011
Director's details changed for Kevin John Mcmahon on 2011-11-10
dot icon10/11/2011
Secretary's details changed for Kevin John Mcmahon on 2011-11-10
dot icon01/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon08/06/2011
Appointment of Mr Ross Mcmahon as a director
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Registered office address changed from , 5 Chudleigh Road, Twickenham, Middlesex, TW2 7QP, United Kingdom on 2010-11-24
dot icon09/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
30/11/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Kevin John Mcmahon
Director
30/04/2019 - Present
4
Mr. Kevin John Mcmahon
Director
09/06/2010 - 01/12/2018
4
Mr Ross Brian Mcmahon
Director
16/04/2018 - Present
4
Mr Ross Brian Mcmahon
Director
13/05/2011 - 30/03/2017
4
Lobb, Morgan Charles
Director
09/06/2010 - 02/04/2012
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AIM HIRE GLOBAL LIMITED

AIM HIRE GLOBAL LIMITED is an(a) Liquidation company incorporated on 09/06/2010 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 2 active directors 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 HIRE GLOBAL LIMITED?

toggle

AIM HIRE GLOBAL LIMITED is currently Liquidation. It was registered on 09/06/2010 .

Where is AIM HIRE GLOBAL LIMITED located?

toggle

AIM HIRE GLOBAL LIMITED is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does AIM HIRE GLOBAL LIMITED do?

toggle

AIM HIRE GLOBAL LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for AIM HIRE GLOBAL LIMITED?

toggle

The latest filing was on 01/08/2025: Liquidators' statement of receipts and payments to 2025-05-29.