Company NameAitken Corporate Finance Limited
Company StatusDissolved
Company Number02094324
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glenn Malcolm Aitken
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 4 months (closed 26 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Secretary NameMrs Janet Aitken
NationalityBritish
StatusClosed
Appointed20 April 1994(7 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Director NameMrs Janet Aitken
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2000(13 years, 10 months after company formation)
Appointment Duration18 years, 12 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Secretary NameMr Nicholas Valentine Browne
NationalityBritish
StatusResigned
Appointed10 July 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address66 Annandale Road
Kirk Ella
Hull
North Humberside
HU10 7UP

Contact

Websitewww.aitkencf.co.uk/
Telephone01482 642935
Telephone regionHull

Location

Registered Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

24k at £1Glenn Malcoch Aitken
60.00%
Ordinary
2k at £1Simon James Aitken
5.00%
Ordinary
12k at £1Mrs Janet Aitken
30.00%
Ordinary
1000 at £1Jennifer Caroline Aitken
2.50%
Ordinary
1000 at £1Nicholas John Aitken
2.50%
Ordinary

Financials

Year2014
Net Worth-£25,284
Cash£25,232
Current Liabilities£46,896

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 April 2007Delivered on: 18 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 October 2005Delivered on: 19 October 2005
Satisfied on: 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 June 1994Delivered on: 14 June 1994
Satisfied on: 25 February 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 October 1991Delivered on: 10 October 1991
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (3 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 October 2018Satisfaction of charge 4 in full (1 page)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40,000
(6 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40,000
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 40,000
(6 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 40,000
(6 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Director's details changed for Mrs Janet Aitken on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Mrs Janet Aitken on 2 October 2009 (2 pages)
13 July 2010Director's details changed for Mrs Janet Aitken on 2 October 2009 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 July 2009Return made up to 10/07/09; full list of members (4 pages)
30 July 2009Return made up to 10/07/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 July 2008Return made up to 10/07/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 August 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS (1 page)
22 June 2007Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS (1 page)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 August 2006Return made up to 10/07/06; full list of members (8 pages)
15 August 2006Return made up to 10/07/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
19 October 2005Particulars of mortgage/charge (5 pages)
24 August 2005Return made up to 10/07/05; full list of members (7 pages)
24 August 2005Return made up to 10/07/05; full list of members (7 pages)
25 July 2005Registered office changed on 25/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD (1 page)
25 July 2005Registered office changed on 25/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD (1 page)
1 June 2005Company name changed aitken consultants LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed aitken consultants LIMITED\certificate issued on 01/06/05 (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
25 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 July 2003Return made up to 10/07/03; full list of members (7 pages)
22 July 2003Return made up to 10/07/03; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 July 2002Return made up to 10/07/02; full list of members (7 pages)
19 July 2002Return made up to 10/07/02; full list of members (7 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
13 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: 103 southfield hessle north humberside HU13 0ET (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: 103 southfield hessle north humberside HU13 0ET (1 page)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 August 2000Registered office changed on 04/08/00 from: the counting house nelson street hull HU1 1XE (1 page)
4 August 2000Return made up to 10/07/00; full list of members (6 pages)
4 August 2000Registered office changed on 04/08/00 from: the counting house nelson street hull HU1 1XE (1 page)
4 August 2000Return made up to 10/07/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 July 1999Return made up to 10/07/99; full list of members (6 pages)
27 July 1999Return made up to 10/07/99; full list of members (6 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Company name changed global kitchens and bedrooms lim ited\certificate issued on 18/09/98 (4 pages)
18 September 1998Company name changed global kitchens and bedrooms lim ited\certificate issued on 18/09/98 (4 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 August 1998Return made up to 10/07/98; no change of members (4 pages)
13 August 1998Return made up to 10/07/98; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 July 1996Return made up to 10/07/96; full list of members (6 pages)
10 July 1996Return made up to 10/07/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 August 1995Return made up to 10/07/95; no change of members (4 pages)
3 August 1995Return made up to 10/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)