Company NameAeolian Investments No 2 Limited
Company StatusDissolved
Company Number06258198
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Thomas Connelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Secretary NameMr Stephen Thomas Connelly
NationalityBritish
StatusClosed
Appointed18 December 2008(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Director NameMr Neil Russell Partridge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chellaston House
Toft Road
Knutsford
Cheshire
BB7 2BU
Director NameMr Martin Ainscough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrenalls Farm Platt Lane
Standish
Wigan
Lancashire
WN1 2XH
Secretary NameJeffrey William Hitchin
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address202 Orrell Road
Orrell
Wigan
Lancashire
WN5 8HQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteainscough.co.uk

Location

Registered AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ainscough Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 December 2009Delivered on: 9 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ainscough investments limited to the chargee on any account whatsoever.
Particulars: Land to the south of rigby lane, hayes, hillindon, middlesex t/nos agl 59481 and agl 54398 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 May 1999Delivered on: 4 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: L/H land and buildings on the north side of golden hill lane farrington business park leyland preston t/n LA736997.
Outstanding
23 July 2007Delivered on: 31 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ainscough brothers LLP to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the north side of golden hill lane leyland t/n LA736997. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 2007Delivered on: 8 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land lying to the south of rigby lane hayes industrail park hayes t/n AGL54398 and AGL59481. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2016Satisfaction of charge 3 in full (4 pages)
8 December 2016Termination of appointment of Martin Ainscough as a director on 30 November 2016 (1 page)
19 November 2016Satisfaction of charge 4 in full (4 pages)
19 November 2016Satisfaction of charge 1 in full (4 pages)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
9 November 2015Micro company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
28 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 July 2009Location of debenture register (1 page)
9 July 2009Registered office changed on 09/07/2009 from oakland house 21 hope carr road leigh wigan WN7 3ET (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Registered office changed on 09/07/2009 from ainscough-johnston house bradley lane standish wigan WN6 0XF (1 page)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
15 January 2009Appointment terminated director neil partridge (1 page)
15 January 2009Registered office changed on 15/01/2009 from bradley hall bradley lane standish wigan lancashire WN6 0XQ (1 page)
15 January 2009Appointment terminated secretary jeffrey hitchin (1 page)
15 January 2009Director and secretary appointed stephen thomas connelly (2 pages)
9 June 2008Return made up to 24/05/08; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
4 August 2007Particulars of property mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
13 June 2007Registered office changed on 13/06/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
8 June 2007Particulars of mortgage/charge (5 pages)
24 May 2007Incorporation (13 pages)