AIM HOLDINGS CLEANCO LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 08665571
Status Liquidation
Incorporation Date 28 August 2013
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Register(s) moved to registered inspection location 20 Cursitor Street London EC4A 1LT; Register inspection address has been changed to 20 Cursitor Street London EC4A 1LT; Registered office address changed from 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU England to 1 More London Place London SE1 2AF on 1 March 2017. The most likely internet sites of AIM HOLDINGS CLEANCO LIMITED are www.aimholdingscleanco.co.uk, and www.aim-holdings-cleanco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Aim Holdings Cleanco Limited is a Private Limited Company. The company registration number is 08665571. Aim Holdings Cleanco Limited has been working since 28 August 2013. The present status of the company is Liquidation. The registered address of Aim Holdings Cleanco Limited is 1 More London Place London United Kingdom Se1 2af. . EDWARDS, Mark John is a Director of the company. LEITCH, Andrew Jack is a Director of the company. Director MCLAIN, Adam Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EDWARDS, Mark John
Appointed Date: 07 October 2013
71 years old

Director
LEITCH, Andrew Jack
Appointed Date: 07 October 2013
58 years old

Resigned Directors

Director
MCLAIN, Adam Michael
Resigned: 07 October 2013
Appointed Date: 28 August 2013
48 years old

Persons With Significant Control

Avicade Systems (Uk) Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more

Aim Holdings Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIM HOLDINGS CLEANCO LIMITED Events

22 Mar 2017
Register(s) moved to registered inspection location 20 Cursitor Street London EC4A 1LT
01 Mar 2017
Register inspection address has been changed to 20 Cursitor Street London EC4A 1LT
01 Mar 2017
Registered office address changed from 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU England to 1 More London Place London SE1 2AF on 1 March 2017
27 Feb 2017
Appointment of a voluntary liquidator
27 Feb 2017
Declaration of solvency
...
... and 21 more events
22 Oct 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Sep 2013
Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 30 September 2013
14 Sep 2013
Registration of charge 086655710001
28 Aug 2013
Current accounting period shortened from 31 August 2014 to 30 April 2014
28 Aug 2013
Incorporation

AIM HOLDINGS CLEANCO LIMITED Charges

23 November 2016
Charge code 0866 5571 0003
Delivered: 25 November 2016
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 May 2016
Charge code 0866 5571 0002
Delivered: 10 May 2016
Status: Satisfied on 18 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 September 2013
Charge code 0866 5571 0001
Delivered: 14 September 2013
Status: Satisfied on 7 May 2016
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Notification of addition to or amendment of charge…