AIM GROUP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 00972433
Status Liquidation
Incorporation Date 13 February 1970
Company Type Private Limited Company
Address ALIXPARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, GREATER MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Appointment of a voluntary liquidator; Confirmation statement made on 16 September 2016 with updates; Registered office address changed from C/O Ashurst Llp Broadwalk House Broadwalk House 5 Appold Street London EC2A 2HA England to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 6 October 2016. The most likely internet sites of AIM GROUP LIMITED are www.aimgroup.co.uk, and www.aim-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aim Group Limited is a Private Limited Company. The company registration number is 00972433. Aim Group Limited has been working since 13 February 1970. The present status of the company is Liquidation. The registered address of Aim Group Limited is Alixpartners The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1ab. . BURPEE, David is a Director of the company. FEUTZ, John is a Director of the company. NAYLOR, Jim is a Director of the company. ULLAND, Hans is a Director of the company. Secretary FENN, Nicholas Patrick has been resigned. Secretary GREEN, Robert Anthony has been resigned. Secretary GREEN, Robert Anthony has been resigned. Secretary WINSHIP, Simon Mark has been resigned. Director FORBES, Peter Patrick Spencer has been resigned. Director GREEN, Robert Anthony has been resigned. Director GRIFFITHS, William Edward has been resigned. Director HOBBS, Jeffrey Jacques has been resigned. Director MACDONALD-HALL, Caspar has been resigned. Director ROGERS, Leonard John has been resigned. Director SMITH, Jeffrey Colin has been resigned. Director SMITH, Sidney John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BURPEE, David
Appointed Date: 02 February 2016
49 years old

Director
FEUTZ, John
Appointed Date: 02 February 2016
68 years old

Director
NAYLOR, Jim
Appointed Date: 10 May 2016
68 years old

Director
ULLAND, Hans
Appointed Date: 02 February 2016
67 years old

Resigned Directors

Secretary
FENN, Nicholas Patrick
Resigned: 31 July 1997

Secretary
GREEN, Robert Anthony
Resigned: 02 February 2016
Appointed Date: 21 August 2008

Secretary
GREEN, Robert Anthony
Resigned: 15 March 1999
Appointed Date: 31 July 1997

Secretary
WINSHIP, Simon Mark
Resigned: 21 August 2008
Appointed Date: 15 March 1999

Director
FORBES, Peter Patrick Spencer
Resigned: 22 June 2010
75 years old

Director
GREEN, Robert Anthony
Resigned: 02 February 2016
78 years old

Director
GRIFFITHS, William Edward
Resigned: 31 May 1999
Appointed Date: 23 January 1996
87 years old

Director
HOBBS, Jeffrey Jacques
Resigned: 20 May 2005
Appointed Date: 03 August 1999
82 years old

Director
MACDONALD-HALL, Caspar
Resigned: 02 February 2016
74 years old

Director
ROGERS, Leonard John
Resigned: 30 October 2001
94 years old

Director
SMITH, Jeffrey Colin
Resigned: 02 February 2016
79 years old

Director
SMITH, Sidney John
Resigned: 04 September 1992
104 years old

Persons With Significant Control

Aim Aerospace Corporation
Notified on: 12 April 2016
Nature of control: Ownership of voting rights - 75% or more

AIM GROUP LIMITED Events

17 Jan 2017
Appointment of a voluntary liquidator
31 Oct 2016
Confirmation statement made on 16 September 2016 with updates
06 Oct 2016
Registered office address changed from C/O Ashurst Llp Broadwalk House Broadwalk House 5 Appold Street London EC2A 2HA England to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 6 October 2016
03 Oct 2016
Declaration of solvency
03 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22

...
... and 170 more events
04 Sep 1986
Group of companies' accounts made up to 30 April 1986

24 Oct 1983
Accounts made up to 30 April 1983
18 Mar 1982
Listing of particulars
12 Feb 1982
Company name changed\certificate issued on 12/02/82
13 Feb 1970
Certificate of incorporation

AIM GROUP LIMITED Charges

2 February 2016
Charge code 0097 2433 0004
Delivered: 11 February 2016
Status: Satisfied on 28 July 2016
Persons entitled: Carlyle Gms Finance, Inc.
Description: Please see instrument for further details…
2 February 2016
Charge code 0097 2433 0003
Delivered: 4 February 2016
Status: Satisfied on 28 July 2016
Persons entitled: Antares Capital LP, as Agent
Description: Contains fixed charge…
2 February 2016
Charge code 0097 2433 0002
Delivered: 4 February 2016
Status: Satisfied on 28 July 2016
Persons entitled: Antares Capital LP, as Agent
Description: Contains fixed charge…
23 November 1992
Mortgage debenture
Delivered: 14 December 1992
Status: Satisfied on 9 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…