AHCOM LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 6QX

Company number 03335692
Status Liquidation
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX
Home Country United Kingdom
Nature of Business 5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Liquidators' statement of receipts and payments to 19 October 2016; Receiver's abstract of receipts and payments to 3 December 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of AHCOM LIMITED are www.ahcom.co.uk, and www.ahcom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ahcom Limited is a Private Limited Company. The company registration number is 03335692. Ahcom Limited has been working since 19 March 1997. The present status of the company is Liquidation. The registered address of Ahcom Limited is Saxon House Saxon Way Cheltenham Gloucestershire Gl52 6qx. . JANE SECRETARIAL SERVICES LIMITED is a Secretary of the company. PATEL, Divyesh Arvind is a Director of the company. Secretary METHUEN, Rosamunde has been resigned. Secretary JANE SECRETARIAL SERVICES LIMITED has been resigned. Director HACKING, Adam Sinclair has been resigned. Director SINCLAIR, Harry Charles Lambart has been resigned. The company operates in "Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified".


Current Directors

Secretary
JANE SECRETARIAL SERVICES LIMITED
Appointed Date: 09 June 2003

Director
PATEL, Divyesh Arvind
Appointed Date: 02 June 1997
62 years old

Resigned Directors

Secretary
METHUEN, Rosamunde
Resigned: 09 June 2003
Appointed Date: 21 February 2002

Secretary
JANE SECRETARIAL SERVICES LIMITED
Resigned: 21 February 2002
Appointed Date: 19 March 1997

Director
HACKING, Adam Sinclair
Resigned: 31 August 2009
Appointed Date: 19 March 1997
60 years old

Director
SINCLAIR, Harry Charles Lambart
Resigned: 15 August 2005
Appointed Date: 28 January 2002
53 years old

AHCOM LIMITED Events

10 Nov 2016
Liquidators' statement of receipts and payments to 19 October 2016
30 Dec 2015
Receiver's abstract of receipts and payments to 3 December 2015
14 Dec 2015
Notice of ceasing to act as receiver or manager
03 Nov 2015
Liquidators' statement of receipts and payments to 19 October 2015
08 Oct 2015
Receiver's abstract of receipts and payments to 1 August 2015
...
... and 84 more events
07 Oct 1997
Ad 15/05/97--------- £ si 99998@1=99998 £ ic 2/100000
07 Oct 1997
Director resigned
03 Jul 1997
Particulars of mortgage/charge
01 May 1997
Company name changed C.G. hacking & sons (almonds) li mited\certificate issued on 02/05/97
19 Mar 1997
Incorporation

AHCOM LIMITED Charges

6 May 2010
General letter of pledge and hypothecation
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Bank Mandiri (Europe) Limited
Description: All goods which are now or shall be hereafter delivered by…
6 May 2010
Deed of specific assignment of receivables
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Bank Mandiri (Europe) Limited
Description: Right title and interest in and to the receivables see…
16 September 2009
Legal charge
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Block j 2 station court unit 3LI (suite 9) imperial wharf…
4 June 2009
Charge of deposit
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 June 2009
Charge of deposit
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 June 2009
Charge of deposit
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 September 2006
Rent deposit deed
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Gmv Three Limited
Description: £5,425.88 together with vat thereon and any sum from time…
30 November 2005
Debenture
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed equitable charge on the companys estates or interest…
7 November 2005
Debenture
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Bank Mandiri (Europe) Limited
Description: Fixed charge over all property present and future including…
7 November 2005
Deed of charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Bank Mandiri (Europe) Limited
Description: All rights, title and interest in and to all moneys from…
15 November 2004
Debenture
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charges over the undertaking and all…
4 August 2003
Rent deposit
Delivered: 11 August 2003
Status: Outstanding
Persons entitled: Nestron Limited
Description: £5,884.99 and any sum from time to time deposited in the…
20 November 1997
Rent deposit
Delivered: 27 November 1997
Status: Outstanding
Persons entitled: Versteegh PLC
Description: £4,388.62.
27 June 1997
Mortgage debenture
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…