AAC BUSINESS CONSULTANCY LIMITED
CHIPPING NORTON AAC GROUP LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 6UJ

Company number 03814042
Status Active
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address THE BULL PEN 5 CHURCHILL HEATH FARM, KINGHAM, CHIPPING NORTON, OXFORDSHIRE, OX7 6UJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 39,256 . The most likely internet sites of AAC BUSINESS CONSULTANCY LIMITED are www.aacbusinessconsultancy.co.uk, and www.aac-business-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Aac Business Consultancy Limited is a Private Limited Company. The company registration number is 03814042. Aac Business Consultancy Limited has been working since 26 July 1999. The present status of the company is Active. The registered address of Aac Business Consultancy Limited is The Bull Pen 5 Churchill Heath Farm Kingham Chipping Norton Oxfordshire Ox7 6uj. The company`s financial liabilities are £221.59k. It is £72.37k against last year. The cash in hand is £7.74k. It is £-3.93k against last year. And the total assets are £17.88k, which is £-13.38k against last year. LITCHFIELD, Andrew James Llewellyn is a Secretary of the company. ELSHOUT, Andre Max is a Director of the company. LITCHFIELD, Andrew James Llewellyn is a Director of the company. Secretary ELSHOUT, Andre Max has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AYLOTT, Helen Jane has been resigned. Director FREETH, Raymond Alan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LISHMAN, Thomas Ivor Mowbray has been resigned. Director MILLARD, John David has been resigned. The company operates in "Activities of head offices".


aac business consultancy Key Finiance

LIABILITIES £221.59k
+48%
CASH £7.74k
-34%
TOTAL ASSETS £17.88k
-43%
All Financial Figures

Current Directors

Secretary
LITCHFIELD, Andrew James Llewellyn
Appointed Date: 31 August 2004

Director
ELSHOUT, Andre Max
Appointed Date: 26 July 1999
67 years old

Director
LITCHFIELD, Andrew James Llewellyn
Appointed Date: 26 July 1999
58 years old

Resigned Directors

Secretary
ELSHOUT, Andre Max
Resigned: 31 August 2004
Appointed Date: 26 July 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Director
AYLOTT, Helen Jane
Resigned: 31 December 2009
Appointed Date: 30 November 2007
56 years old

Director
FREETH, Raymond Alan
Resigned: 16 June 2003
Appointed Date: 31 August 1999
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 July 1999
Appointed Date: 26 July 1999

Director
LISHMAN, Thomas Ivor Mowbray
Resigned: 28 February 2001
Appointed Date: 01 September 2000
63 years old

Director
MILLARD, John David
Resigned: 31 August 2004
Appointed Date: 31 August 1999
81 years old

Persons With Significant Control

Ensco 524 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AAC BUSINESS CONSULTANCY LIMITED Events

06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 39,256

14 Dec 2015
Registered office address changed from Unit 1 Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX to The Bull Pen 5 Churchill Heath Farm Kingham Chipping Norton Oxfordshire OX7 6UJ on 14 December 2015
06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 65 more events
31 Aug 1999
Secretary resigned
31 Aug 1999
Director resigned
31 Aug 1999
New secretary appointed;new director appointed
31 Aug 1999
New director appointed
26 Jul 1999
Incorporation

AAC BUSINESS CONSULTANCY LIMITED Charges

6 January 2004
Mortgage deed
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at aldridge business park walsall t/n WM597050…
17 November 2003
An omnibus guarantee and set-off agreement
Delivered: 28 November 2003
Status: Satisfied on 29 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
28 March 2001
Legal charge
Delivered: 11 April 2001
Status: Satisfied on 25 July 2001
Persons entitled: Kingsoak Homes Limited
Description: All that freehold land and buildings on the south west side…
27 January 2000
Mortgage deed
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at brierley industrial park sutton in ashfield…
27 January 2000
Debenture deed
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 January 2000
Mortgage deed
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Industrial property k/a leighswood grove aldridge WM154151…
20 December 1996
Charge
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings k/a stanton hill situate on the south…
28 January 1992
Charge
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land & buildings situated between burnfields close and the…