AIMTRAC GROUP LTD

Register to unlock more data on OkredoRegister

AIMTRAC GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07671010

Incorporation date

15/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire SK9 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon25/07/2025
Final Gazette dissolved following liquidation
dot icon25/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2024
Liquidators' statement of receipts and payments to 2024-02-14
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Appointment of a voluntary liquidator
dot icon23/02/2023
Statement of affairs
dot icon23/02/2023
Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to 2nd Floor Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 2023-02-23
dot icon27/09/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Compulsory strike-off action has been discontinued
dot icon20/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon09/08/2021
Confirmation statement made on 2021-07-06 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/11/2020
Director's details changed for Mr Steven Graham Seymour on 2020-10-02
dot icon18/11/2020
Change of details for Mr Steven Graham Seymour as a person with significant control on 2020-10-02
dot icon22/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon10/03/2020
Amended total exemption full accounts made up to 2019-01-31
dot icon16/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon07/12/2018
Satisfaction of charge 076710100001 in full
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/01/2018
Current accounting period extended from 2017-07-31 to 2018-01-31
dot icon30/11/2017
Director's details changed for Mr Steven Graham Seymour on 2017-11-18
dot icon30/11/2017
Change of details for Mr Steven Graham Seymour as a person with significant control on 2017-11-18
dot icon18/11/2017
Registration of charge 076710100001, created on 2017-11-09
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/01/2016
Director's details changed for Mr Steven Graham Seymour on 2016-01-11
dot icon17/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon16/07/2015
Director's details changed for Mr Steven Graham Seymour on 2015-01-19
dot icon16/07/2015
Register inspection address has been changed from 11C Thorn Grove Mews Thorn Grove Sale Cheshire M33 3AA England to 6 Brenton Avenue Sale Cheshire M33 6RA
dot icon10/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/01/2015
Registered office address changed from Barnett House 53 Fountain Street Manchester Greater Manchester M2 2AN to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2015-01-20
dot icon19/01/2015
Certificate of change of name
dot icon15/01/2015
Change of name notice
dot icon26/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mr Steven Graham Seymour on 2013-11-29
dot icon26/06/2014
Register inspection address has been changed from 14 Linden Lea Brooklands Road Sale Cheshire M33 3GL England
dot icon13/06/2014
Director's details changed for Mr Steven Graham Seymour on 2014-06-13
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon18/06/2013
Register inspection address has been changed
dot icon15/05/2013
Registered office address changed from C/O Project Print Solutions 196 Marsland Road Sale Cheshire M33 3NE United Kingdom on 2013-05-15
dot icon08/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/01/2013
Previous accounting period extended from 2012-06-30 to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
06/07/2023
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seymour, Steven Graham
Director
15/06/2011 - Present
12

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AIMTRAC GROUP LTD

AIMTRAC GROUP LTD is an(a) Dissolved company incorporated on 15/06/2011 with the registered office located at 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire SK9 1DP. 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 AIMTRAC GROUP LTD?

toggle

AIMTRAC GROUP LTD is currently Dissolved. It was registered on 15/06/2011 and dissolved on 25/07/2025.

Where is AIMTRAC GROUP LTD located?

toggle

AIMTRAC GROUP LTD is registered at 2nd Floor Bollin House, Bollin Link, Wilmslow, Cheshire SK9 1DP.

What does AIMTRAC GROUP LTD do?

toggle

AIMTRAC GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIMTRAC GROUP LTD?

toggle

The latest filing was on 25/07/2025: Final Gazette dissolved following liquidation.