AA APPOINTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN
Company number 01750578
Status Liquidation
Incorporation Date 6 September 1983
Company Type Private Limited Company
Address KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators' statement of receipts and payments to 11 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of AA APPOINTMENTS LIMITED are www.aaappointments.co.uk, and www.aa-appointments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Aa Appointments Limited is a Private Limited Company. The company registration number is 01750578. Aa Appointments Limited has been working since 06 September 1983. The present status of the company is Liquidation. The registered address of Aa Appointments Limited is Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . BENNETT, Paula Rose is a Director of the company. Secretary BEASLEY, Eileen Mary has been resigned. Secretary DEMPSEY, Theresa Annette has been resigned. Secretary E L SERVICES LIMITED has been resigned. Director BEASLEY, Eileen Mary has been resigned. Director DEMPSEY, Anthony Mark has been resigned. Director DEMPSEY, Theresa Annette has been resigned. Director TOLMIE, John Stuart has been resigned. Director TOLMIE, John Stewart has been resigned. Director TOLMIF, John Stewart has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BENNETT, Paula Rose
Appointed Date: 17 March 2003
58 years old

Resigned Directors

Secretary
BEASLEY, Eileen Mary
Resigned: 06 March 2000
Appointed Date: 24 February 1992

Secretary
DEMPSEY, Theresa Annette
Resigned: 24 February 1992

Secretary
E L SERVICES LIMITED
Resigned: 17 October 2012
Appointed Date: 06 March 2000

Director
BEASLEY, Eileen Mary
Resigned: 06 March 2000
Appointed Date: 30 September 1994
104 years old

Director
DEMPSEY, Anthony Mark
Resigned: 08 October 2004
Appointed Date: 17 March 2003
51 years old

Director
DEMPSEY, Theresa Annette
Resigned: 17 March 2003
72 years old

Director
TOLMIE, John Stuart
Resigned: 12 May 2009
Appointed Date: 30 April 2003
58 years old

Director
TOLMIE, John Stewart
Resigned: 23 June 2000
Appointed Date: 01 August 1994
58 years old

Director
TOLMIF, John Stewart
Resigned: 24 February 1992
58 years old

AA APPOINTMENTS LIMITED Events

15 Jun 2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
18 May 2016
Liquidators' statement of receipts and payments to 11 March 2016
15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
15 Apr 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 120 more events
11 Jan 1989
Return made up to 26/05/87; full list of members

23 Sep 1987
Full accounts made up to 31 October 1986

09 Dec 1986
Return made up to 26/02/86; full list of members

26 Nov 1986
Accounts for a small company made up to 31 October 1985

06 Sep 1983
Certificate of incorporation

AA APPOINTMENTS LIMITED Charges

23 December 2003
Debenture
Delivered: 31 December 2003
Status: Satisfied on 7 February 2008
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2003
Debenture
Delivered: 14 August 2003
Status: Satisfied on 11 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2000
Rent deposit deed
Delivered: 13 May 2000
Status: Satisfied on 11 November 2010
Persons entitled: A & J Woolf Properties Limited
Description: £5,750 deposited by the company from time to time pursuant…
24 September 1999
Rent deposit deed
Delivered: 1 October 1999
Status: Satisfied on 11 November 2010
Persons entitled: Colin Brim
Description: £2,250.00.
19 June 1996
Mortgage debenture
Delivered: 24 June 1996
Status: Satisfied on 20 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 December 1995
Rent deposit deed
Delivered: 13 December 1995
Status: Satisfied on 11 November 2010
Persons entitled: The Metropolitan Railway Surplus Lands Company Limited
Description: A rent deposit of £1,000. see the mortgage charge document…