AIMTEQ GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AIMTEQ GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04442765

Incorporation date

19/05/2002

Size

Small

Contacts

Registered address

Registered address

Baker Tilly Restructuring & Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol BS1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2002)
dot icon04/10/2013
Final Gazette dissolved following liquidation
dot icon04/07/2013
Notice of move from Administration to Dissolution on 2013-07-01
dot icon22/01/2013
Administrator's progress report to 2013-01-02
dot icon22/01/2013
Notice of extension of period of Administration
dot icon13/11/2012
Notice of vacation of office by administrator
dot icon31/10/2012
Notice of appointment of replacement/additional administrator
dot icon19/09/2012
Administrator's progress report to 2012-08-15
dot icon26/04/2012
Notice of deemed approval of proposals
dot icon16/04/2012
Statement of administrator's proposal
dot icon07/03/2012
Statement of affairs with form 2.14B
dot icon20/02/2012
Appointment of an administrator
dot icon19/02/2012
Registered office address changed from Unit 8 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 2012-02-20
dot icon27/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon30/08/2010
Accounts for a small company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon20/05/2010
Director's details changed for Arthur James Jupp on 2010-05-20
dot icon08/04/2010
Registered office address changed from Unit 8 Cirencester Office Park, Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom on 2010-04-09
dot icon06/04/2010
Registered office address changed from Unit 7 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 2010-04-07
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2009
Return made up to 20/05/09; full list of members
dot icon25/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2008
Return made up to 20/05/08; full list of members
dot icon13/05/2008
Secretary's Change of Particulars / donna jupp / 30/04/2008 / HouseName/Number was: , now: the long byre; Street was: the long byre, now: ranbury barn; Area was: 4 ranbury barns, poulton, now: london road; Post Town was: cirencester, now: poulton; Region was: gloucestershire, now: glos
dot icon13/05/2008
Director's Change of Particulars / arthur jupp / 30/04/2008 / HouseName/Number was: , now: the long byre; Street was: the long byre, now: ranbury barn; Area was: 4 ranbury barns, poulton, now: london road; Post Town was: cirencester, now: poulton; Region was: gloucestershire, now: glos
dot icon28/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2008
Accounts for a small company made up to 2007-12-31
dot icon10/10/2007
Particulars of mortgage/charge
dot icon20/09/2007
Return made up to 20/05/07; full list of members
dot icon14/08/2007
Accounts for a small company made up to 2006-12-31
dot icon24/05/2007
Director's particulars changed
dot icon24/05/2007
Secretary's particulars changed
dot icon11/03/2007
Registered office changed on 12/03/07 from: 9 wilkinson road, love lane ind est, cirencester gloucestershire GL7 1YT
dot icon12/09/2006
Return made up to 20/05/06; full list of members; amend
dot icon08/06/2006
Return made up to 20/05/06; full list of members
dot icon20/03/2006
Accounts for a small company made up to 2005-12-31
dot icon20/03/2006
Accounts for a small company made up to 2004-12-31
dot icon13/06/2005
Return made up to 20/05/05; full list of members
dot icon13/12/2004
Auditor's resignation
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 20/05/04; full list of members
dot icon10/11/2003
Auditor's resignation
dot icon22/06/2003
Accounts for a small company made up to 2002-12-31
dot icon07/06/2003
Return made up to 20/05/03; full list of members
dot icon12/11/2002
Director's particulars changed
dot icon12/11/2002
Secretary's particulars changed
dot icon12/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Nc inc already adjusted 05/07/02
dot icon30/07/2002
Particulars of contract relating to shares
dot icon30/07/2002
Ad 01/07/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
Director resigned
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon19/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/05/2002 - 19/05/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/05/2002 - 19/05/2002
67500
Jupp, Arthur James
Director
19/05/2002 - Present
6
Jupp, Donna Alison
Secretary
19/05/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AIMTEQ GROUP HOLDINGS LIMITED

AIMTEQ GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/05/2002 with the registered office located at Baker Tilly Restructuring & Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD. 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 AIMTEQ GROUP HOLDINGS LIMITED?

toggle

AIMTEQ GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 19/05/2002 and dissolved on 04/10/2013.

Where is AIMTEQ GROUP HOLDINGS LIMITED located?

toggle

AIMTEQ GROUP HOLDINGS LIMITED is registered at Baker Tilly Restructuring & Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD.

What does AIMTEQ GROUP HOLDINGS LIMITED do?

toggle

AIMTEQ GROUP HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AIMTEQ GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 04/10/2013: Final Gazette dissolved following liquidation.