A.E.D. DISTRIBUTION UK LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN
Company number 08777542
Status Liquidation
Incorporation Date 15 November 2013
Company Type Private Limited Company
Address C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from Unit E1 Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe Buckinghamshire HP10 9QY to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 20 January 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-30 . The most likely internet sites of A.E.D. DISTRIBUTION UK LIMITED are www.aeddistributionuk.co.uk, and www.a-e-d-distribution-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. A E D Distribution Uk Limited is a Private Limited Company. The company registration number is 08777542. A E D Distribution Uk Limited has been working since 15 November 2013. The present status of the company is Liquidation. The registered address of A E D Distribution Uk Limited is C O Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Berkshire Rg1 1sn. . VANDERHEIJDEN, Berten is a Director of the company. VANDERHEIJDEN, Hans is a Director of the company. A.E.D. RENT NV is a Director of the company. Director MARCH, David John has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Director
VANDERHEIJDEN, Berten
Appointed Date: 15 November 2013
43 years old

Director
VANDERHEIJDEN, Hans
Appointed Date: 15 November 2013
49 years old

Director
A.E.D. RENT NV
Appointed Date: 06 May 2014

Resigned Directors

Director
MARCH, David John
Resigned: 15 July 2016
Appointed Date: 15 November 2013
58 years old

Persons With Significant Control

A.E.D. Rent Nv
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

A.E.D. DISTRIBUTION UK LIMITED Events

20 Jan 2017
Registered office address changed from Unit E1 Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe Buckinghamshire HP10 9QY to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 20 January 2017
18 Jan 2017
Appointment of a voluntary liquidator
18 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-30

18 Jan 2017
Declaration of solvency
24 Nov 2016
Confirmation statement made on 15 November 2016 with updates
...
... and 6 more events
01 Apr 2014
Statement of capital following an allotment of shares on 14 March 2014
  • GBP 200

25 Mar 2014
Statement of capital following an allotment of shares on 10 March 2014
  • GBP 27.00

25 Mar 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jan 2014
Current accounting period extended from 30 November 2014 to 31 December 2014
15 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted