AILEC HOLDINGS LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL12 4BU

Company number 01680727
Status Active
Incorporation Date 23 November 1982
Company Type Private Limited Company
Address 17 HIGHER PORT VIEW, SALTASH, CORNWALL, PL12 4BU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registration of charge 016807270018, created on 8 March 2017; Registration of charge 016807270017, created on 8 March 2017; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of AILEC HOLDINGS LIMITED are www.ailecholdings.co.uk, and www.ailec-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to St Budeaux Victoria Road Rail Station is 1.2 miles; to Keyham Rail Station is 2 miles; to Bere Ferrers Rail Station is 3.3 miles; to Plymouth Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ailec Holdings Limited is a Private Limited Company. The company registration number is 01680727. Ailec Holdings Limited has been working since 23 November 1982. The present status of the company is Active. The registered address of Ailec Holdings Limited is 17 Higher Port View Saltash Cornwall Pl12 4bu. . ADKINS, Mark is a Secretary of the company. ADKINS, Kenneth William Charles is a Director of the company. ADKINS, Mark is a Director of the company. ELSON, Suzanne is a Director of the company. Secretary SIMPSON, Robert Henry has been resigned. Secretary TRIPP, Paul Grenville has been resigned. Director ADKINS, Celia has been resigned. Director ELSON, Suzanne has been resigned. Director HANKINS, Brian has been resigned. Director HARWOOD, Sheila has been resigned. Director NORBURY, Peter John has been resigned. Director SAXTON, George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ADKINS, Mark
Appointed Date: 12 June 2002

Director

Director
ADKINS, Mark

58 years old

Director
ELSON, Suzanne
Appointed Date: 01 October 2012
56 years old

Resigned Directors

Secretary
SIMPSON, Robert Henry
Resigned: 01 February 1992

Secretary
TRIPP, Paul Grenville
Resigned: 11 June 2002
Appointed Date: 01 February 1992

Director
ADKINS, Celia
Resigned: 18 September 2015
88 years old

Director
ELSON, Suzanne
Resigned: 31 December 1996
61 years old

Director
HANKINS, Brian
Resigned: 01 January 1996
Appointed Date: 01 January 1994
74 years old

Director
HARWOOD, Sheila
Resigned: 31 December 1993
90 years old

Director
NORBURY, Peter John
Resigned: 01 December 1994
Appointed Date: 01 January 1994
78 years old

Director
SAXTON, George
Resigned: 01 July 1993
84 years old

Persons With Significant Control

Mrs Suzanne Elson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth William Charles Adkins
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr Mark Adkins
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AILEC HOLDINGS LIMITED Events

09 Mar 2017
Registration of charge 016807270018, created on 8 March 2017
09 Mar 2017
Registration of charge 016807270017, created on 8 March 2017
20 Nov 2016
Confirmation statement made on 7 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200

...
... and 112 more events
14 Mar 1987
Registered office changed on 14/03/87 from: units 2 and 3 stennack road st austell cornwall

15 Sep 1986
Accounting reference date shortened from 31/03 to 31/12

18 Aug 1986
Full accounts made up to 31 December 1984

30 Jun 1986
Return made up to 24/06/85; full list of members

23 Nov 1982
Incorporation

AILEC HOLDINGS LIMITED Charges

8 March 2017
Charge code 0168 0727 0018
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 darklake view, estover, plymouth, PL6 7TL as registered…
8 March 2017
Charge code 0168 0727 0017
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2 alder court, newnham industrial estate, plympton…
13 November 2015
Charge code 0168 0727 0016
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 20 walkham business park, honicknowle, plymouth, devon…
29 April 2015
Charge code 0168 0727 0015
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings comprised within title DN422190 known as…
13 February 2015
Charge code 0168 0727 0014
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 January 2015
Charge code 0168 0727 0013
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold; armada point, estover trading estate, estover…
20 November 2006
Mortgage
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 6 meadow close langage industrial estate plympton…
30 November 2005
Mortgage
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 7 meadow close, langage industrial…
26 March 2003
Assignment & charge
Delivered: 3 April 2003
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Right title and interest in a sub lease dated 7TH february…
21 February 1997
Legal charge
Delivered: 3 March 1997
Status: Satisfied on 3 September 2005
Persons entitled: Barclays Bank PLC
Description: Land at victoria business park roche st austell cornwall…
24 January 1996
Guarantee and debenture
Delivered: 2 February 1996
Status: Satisfied on 3 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1994
Guarantee and debenture
Delivered: 25 March 1994
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1992
Prompt credit application
Delivered: 11 December 1992
Status: Satisfied on 3 April 1997
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
21 February 1992
Legal charge
Delivered: 3 March 1992
Status: Satisfied on 3 September 2005
Persons entitled: Barclays Bank PLC
Description: Unit 6 meadow close langage industrial estate plymton…
5 December 1991
A credit agreement entitled "prompt credit application"
Delivered: 13 December 1991
Status: Satisfied on 3 April 1997
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
4 December 1990
Credit agreement entitled " prompt credit application"
Delivered: 11 December 1990
Status: Satisfied on 17 February 2005
Persons entitled: Close Brothers Limited
Description: All its rights, title and interest in and to all sums…
1 June 1987
Corporate mortgage
Delivered: 8 June 1987
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: A zaandam-polywrap mailing system according to our…
25 October 1984
Debenture
Delivered: 13 November 1984
Status: Satisfied on 17 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…