Company NameAA Ten Limited
DirectorsJohn Reginald William Clayton and Rachel Louise Spencer
Company StatusDissolved
Company Number00169374
CategoryPrivate Limited Company
Incorporation Date30 July 1920(103 years, 9 months ago)
Previous NamesAA Ten Limited and Powerware Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(80 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(80 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed11 May 1992(71 years, 10 months after company formation)
Appointment Duration31 years, 11 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(71 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(71 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(72 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(73 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(73 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(75 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(77 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(78 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressPortland House
Stag Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,190,000
Current Liabilities£1,190,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 April 2005Dissolved (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
13 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2004Appointment of a voluntary liquidator (1 page)
29 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2004Declaration of solvency (3 pages)
6 October 2004Nc inc already adjusted 09/09/04 (1 page)
22 September 2004Ad 09/09/04--------- £ si 1190000@1=1190000 £ ic 20000/1210000 (2 pages)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2004Return made up to 11/05/04; full list of members (5 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 May 2003Return made up to 11/05/03; full list of members (5 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 June 2002Return made up to 11/05/02; full list of members (5 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 June 2001Return made up to 11/05/01; full list of members (5 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000Return made up to 11/05/00; full list of members (7 pages)
26 May 2000Director resigned (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
24 December 1999Secretary's particulars changed (1 page)
1 September 1999New director appointed (2 pages)
14 June 1999Return made up to 11/05/99; full list of members (12 pages)
7 June 1999Director resigned (1 page)
19 March 1999Company name changed powerware systems LIMITED\certificate issued on 19/03/99 (2 pages)
5 March 1999Company name changed aa ten LIMITED\certificate issued on 05/03/99 (2 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 June 1998Return made up to 11/05/98; full list of members (12 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
28 June 1997Return made up to 11/05/97; full list of members (10 pages)
8 April 1997Company name changed high duty alloys castings limite d\certificate issued on 09/04/97 (2 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 May 1996Return made up to 11/05/96; full list of members (9 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 May 1995Return made up to 11/05/95; full list of members (18 pages)
9 November 1993Full accounts made up to 31 December 1992 (7 pages)
14 December 1973Particulars of mortgage/charge (4 pages)
9 May 1966Particulars of mortgage/charge (4 pages)
2 October 1961Company name changed\certificate issued on 02/10/61 (3 pages)
30 July 1920Certificate of incorporation (1 page)