About

Registered Number: 03335692
Date of Incorporation: 19/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2018 (6 years and 1 month ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

 

Based in Cheltenham, Gloucestershire, Ahcom Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Divyesh Arvind 02 June 1997 - 1
SINCLAIR, Harry Charles Lambart 28 January 2002 15 August 2005 1
Secretary Name Appointed Resigned Total Appointments
METHUEN, Rosamunde 21 February 2002 09 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2018
LIQ14 - N/A 08 January 2018
4.68 - Liquidator's statement of receipts and payments 10 November 2016
3.6 - Abstract of receipt and payments in receivership 30 December 2015
RM02 - N/A 14 December 2015
4.68 - Liquidator's statement of receipts and payments 03 November 2015
3.6 - Abstract of receipt and payments in receivership 08 October 2015
3.6 - Abstract of receipt and payments in receivership 27 February 2015
RM02 - N/A 20 January 2015
LQ01 - Notice of appointment of receiver or manager 20 January 2015
AD01 - Change of registered office address 27 November 2014
RESOLUTIONS - N/A 04 November 2014
4.20 - N/A 04 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2014
3.6 - Abstract of receipt and payments in receivership 01 October 2014
3.6 - Abstract of receipt and payments in receivership 01 October 2013
3.6 - Abstract of receipt and payments in receivership 03 October 2012
3.6 - Abstract of receipt and payments in receivership 03 October 2012
3.6 - Abstract of receipt and payments in receivership 07 October 2011
3.10 - N/A 29 October 2010
LQ01 - Notice of appointment of receiver or manager 20 August 2010
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
SH01 - Return of Allotment of shares 28 November 2009
395 - Particulars of a mortgage or charge 25 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 09 September 2009
RESOLUTIONS - N/A 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
123 - Notice of increase in nominal capital 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
395 - Particulars of a mortgage or charge 12 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 12 September 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 August 2007
363s - Annual Return 20 April 2007
395 - Particulars of a mortgage or charge 20 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 02 May 2006
395 - Particulars of a mortgage or charge 08 December 2005
AUD - Auditor's letter of resignation 08 December 2005
AUD - Auditor's letter of resignation 08 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
395 - Particulars of a mortgage or charge 09 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 30 November 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
287 - Change in situation or address of Registered Office 08 January 2004
225 - Change of Accounting Reference Date 08 January 2004
395 - Particulars of a mortgage or charge 11 August 2003
363s - Annual Return 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 August 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
287 - Change in situation or address of Registered Office 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 19 April 2001
287 - Change in situation or address of Registered Office 12 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 December 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 31 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 October 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 18 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
395 - Particulars of a mortgage or charge 27 November 1997
225 - Change of Accounting Reference Date 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
395 - Particulars of a mortgage or charge 03 July 1997
CERTNM - Change of name certificate 01 May 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

Description Date Status Charge by
General letter of pledge and hypothecation 06 May 2010 Outstanding

N/A

Deed of specific assignment of receivables 06 May 2010 Outstanding

N/A

Legal charge 16 September 2009 Outstanding

N/A

Charge of deposit 04 June 2009 Outstanding

N/A

Charge of deposit 04 June 2009 Outstanding

N/A

Charge of deposit 04 June 2009 Outstanding

N/A

Rent deposit deed 14 September 2006 Outstanding

N/A

Debenture 30 November 2005 Outstanding

N/A

Debenture 07 November 2005 Outstanding

N/A

Deed of charge 07 November 2005 Outstanding

N/A

Debenture 15 November 2004 Outstanding

N/A

Rent deposit 04 August 2003 Outstanding

N/A

Rent deposit 20 November 1997 Outstanding

N/A

Mortgage debenture 27 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.