Company NameAAA Securities Limited
Company StatusDissolved
Company Number04480945
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Manoj Kumar Aggarwal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address320 Great Western Street
Manchester
Lancashire
M14 4LP
Director NameMohammad Rahim Amiri
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleSelf Employed
Correspondence Address39 Stothard Road
Stretford
M32 9HA
Secretary NameMr Manoj Kumar Aggarwal
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Great Western Street
Manchester
Lancashire
M14 4LP
Secretary NameSunita Aggarwal
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2007)
RolePsychologist
Correspondence Address320 Great Western Street
Rusholme
Manchester
M14 4LP
Secretary NameJacqueline Tracy Aggarwal
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address150 Acomb Street
Manchester
M14 4DH

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Manoj Kumar Aggarwal
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,262,614
Cash£43,978
Current Liabilities£4,704,339

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Notice of move from Administration to Dissolution (24 pages)
1 April 2014Administrator's progress report to 28 March 2014 (23 pages)
10 February 2014Notice of ceasing to act as receiver or manager (2 pages)
10 February 2014Receiver's abstract of receipts and payments to 28 January 2014 (6 pages)
10 February 2014Receiver's abstract of receipts and payments to 31 August 2013 (6 pages)
20 December 2013Notice of appointment of replacement/additional administrator (1 page)
20 December 2013Notice of vacation of office by administrator (4 pages)
20 December 2013 (1 page)
1 November 2013Administrator's progress report to 3 October 2013 (19 pages)
1 November 2013Administrator's progress report to 3 October 2013 (19 pages)
14 May 2013Administrator's progress report to 3 April 2013 (20 pages)
14 May 2013Administrator's progress report to 3 April 2013 (20 pages)
26 April 2013Receiver's abstract of receipts and payments to 28 February 2013 (5 pages)
9 April 2013Notice of extension of period of Administration (1 page)
29 October 2012Receiver's abstract of receipts and payments to 31 August 2012 (4 pages)
24 October 2012Administrator's progress report to 3 October 2012 (20 pages)
24 October 2012Administrator's progress report to 3 October 2012 (20 pages)
30 September 2012Notice of extension of period of Administration (1 page)
8 May 2012Administrator's progress report to 3 April 2012 (19 pages)
8 May 2012Administrator's progress report to 3 April 2012 (19 pages)
5 January 2012Notice of deemed approval of proposals (3 pages)
5 January 2012Notice of deemed approval of proposals (3 pages)
8 December 2011Statement of administrator's proposal (28 pages)
26 October 2011Statement of affairs with form 2.14B (9 pages)
14 October 2011Registered office address changed from C/O Clarke Bell Chartered Accountants Parsonage Chambers 3 the Parsonage Manchester England M3 2HW England on 14 October 2011 (2 pages)
12 October 2011Appointment of an administrator (1 page)
4 October 2011Registered office address changed from 320 Great Western Street Manchester Lancashire M14 4LP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 320 Great Western Street Manchester Lancashire M14 4LP on 4 October 2011 (1 page)
12 September 2011Notice of appointment of receiver or manager (3 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 50,000
(3 pages)
21 June 2011Total exemption small company accounts made up to 31 July 2009 (9 pages)
10 August 2010Director's details changed for Mr Manoj Kumar Aggarwal on 2 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Manoj Kumar Aggarwal on 2 October 2009 (2 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
9 August 2010Termination of appointment of Jacqueline Aggarwal as a secretary (1 page)
2 March 2010Total exemption small company accounts made up to 31 July 2008 (8 pages)
14 January 2010Accounts for a small company made up to 31 July 2007 (8 pages)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
12 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2009Memorandum and Articles of Association (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 09/07/08; full list of members (3 pages)
15 February 2008Accounts for a small company made up to 31 July 2006 (8 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
9 July 2007New secretary appointed (1 page)
4 June 2007Accounts for a small company made up to 31 July 2005 (8 pages)
26 August 2006Particulars of mortgage/charge (11 pages)
26 August 2006Particulars of mortgage/charge (11 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
14 August 2006Return made up to 09/07/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 September 2005Return made up to 09/07/05; full list of members (6 pages)
6 December 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 December 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Return made up to 09/07/03; full list of members (7 pages)
12 November 2003Director resigned (2 pages)
12 November 2003Ad 23/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 November 2003Nc inc already adjusted 23/10/03 (1 page)
5 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed (2 pages)
9 July 2002Incorporation (16 pages)