About

Registered Number: 04710865
Date of Incorporation: 25/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: 3 Caroline Court 13 Caroline Street, St. Paul's Square, Birmingham, B3 1TR

 

Founded in 2003, Ae Midlands Holdings Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDLEY, Jennifer 01 December 2013 - 1
PEDLEY, Marc 07 November 2011 - 1
PEDLEY, Terrence Norman 25 March 2003 - 1
PEDLEY, Yvonne 25 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Natalie Anne 25 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
RESOLUTIONS - N/A 13 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2019
SH19 - Statement of capital 13 August 2019
CAP-SS - N/A 13 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 03 July 2018
MR04 - N/A 24 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2017
CS01 - N/A 20 April 2017
SH19 - Statement of capital 21 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2017
SH08 - Notice of name or other designation of class of shares 10 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2017
RESOLUTIONS - N/A 07 March 2017
RESOLUTIONS - N/A 06 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 March 2017
CAP-SS - N/A 06 March 2017
RESOLUTIONS - N/A 23 February 2017
CC04 - Statement of companies objects 23 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 25 April 2016
SH01 - Return of Allotment of shares 06 October 2015
RESOLUTIONS - N/A 21 September 2015
SH08 - Notice of name or other designation of class of shares 21 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 26 March 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 23 December 2013
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
CH03 - Change of particulars for secretary 13 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 18 April 2013
CERTNM - Change of name certificate 16 November 2012
CONNOT - N/A 16 November 2012
RESOLUTIONS - N/A 04 September 2012
CONNOT - N/A 04 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 11 November 2011
CERTNM - Change of name certificate 20 October 2011
CONNOT - N/A 20 October 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 12 April 2010
395 - Particulars of a mortgage or charge 21 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 10 March 2009
287 - Change in situation or address of Registered Office 02 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 15 August 2007
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
123 - Notice of increase in nominal capital 26 June 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
225 - Change of Accounting Reference Date 26 November 2003
395 - Particulars of a mortgage or charge 21 August 2003
287 - Change in situation or address of Registered Office 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
CERTNM - Change of name certificate 29 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 August 2009 Fully Satisfied

N/A

Debenture containing fixed and floating charges 19 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.