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.
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 |
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 |
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 |