Company NameAA Five Limited
Company StatusDissolved
Company Number01641283
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Dissolution Date13 May 2013 (10 years, 11 months ago)
Previous NamesWestinghouse Foundry Limited and Brush Traction Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(18 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 13 May 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(23 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 1993(11 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 13 May 2013)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleCompany Secretary And Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameAlun Leslie Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 February 1999)
RoleChartered Engineer
Correspondence Address4 Russ Close
Quorn
Loughborough
Leicestershire
LE12 8NG
Director NameColin Sutcliffe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 August 2002)
RoleProduction Director
Correspondence Address7 Tomlinson Avenue
Gotham
Nottingham
Nottinghamshire
NG11 0JU
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NamePaul Edhouse Markham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1995)
RoleCommercial Director
Correspondence AddressThe Green
Windley
Belper
Derbyshire
DE56 2LP
Director NameDerek James Lobley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address5 Deeming Drive
Quorn
Loughborough
Leicestershire
LE12 8NF
Director NameOliver Roy Lewy
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address7 Alsop Crest
Acton Trussell
Stafford
Staffordshire
ST17 0SJ
Director NameHoward Robert Grant
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1992)
RoleChairman
Correspondence AddressElmsleigh Market Place
Colerne
Chippenham
Wiltshire
SN14 8DF
Director NameAnthony Gordon Ferris
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwelme
Ewen
Cirencester
Gloucestershire
GL7 6BU
Wales
Director NameJohn Martin Graham Bidewell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 1998)
RoleFinance Director
Correspondence AddressNewlands Farm
Misson Springs
Doncaster
Yorkshire
DN10 6ET
Secretary NameMr Geoffrey Michael Murray
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address6 Peacock Close
Ruddington
Nottingham
Nottinghamshire
NG11 6JF
Director NameBrian Edward Crowther
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressMoat Springs Barn Gorsty Hill
Marchington Woodlands
Uttoxeter
Staffordshire
ST14 8PQ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameWilliam Macfarlane Murray Petrie
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 January 1997)
RoleElectrical Engineer
Correspondence Address24 Dreyton Leys
Rugby
Warwickshire
CV22 5RH
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(15 years, 7 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(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

28m at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
13 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
16 July 2012Declaration of solvency (3 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-03
(1 page)
16 July 2012Declaration of solvency (3 pages)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 28,000,000
(4 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 28,000,000
(4 pages)
17 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
17 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
17 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
10 June 2011Director's details changed for Rachel Louise Spencer on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Rachel Louise Spencer on 10 June 2011 (2 pages)
10 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Victoria Mary Hull on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Victoria Mary Hull on 10 June 2011 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 June 2009Return made up to 17/05/09; full list of members (3 pages)
12 June 2009Return made up to 17/05/09; full list of members (3 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 June 2008Return made up to 17/05/08; full list of members (3 pages)
9 June 2008Return made up to 17/05/08; full list of members (3 pages)
27 July 2007Accounts made up to 31 March 2007 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Accounts made up to 31 March 2006 (2 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 17/05/06; full list of members (2 pages)
13 June 2006Return made up to 17/05/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
15 June 2005Return made up to 17/05/05; full list of members (2 pages)
15 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 June 2005Accounts made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1NS (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1NS (1 page)
27 September 2004Accounts made up to 31 March 2004 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 June 2004Return made up to 17/05/04; full list of members (5 pages)
17 June 2004Return made up to 17/05/04; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 June 2003Accounts made up to 31 March 2003 (2 pages)
3 June 2003Return made up to 17/05/03; full list of members (5 pages)
3 June 2003Return made up to 17/05/03; full list of members (5 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 January 2003Accounts made up to 31 March 2002 (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
26 June 2002Return made up to 17/05/02; full list of members (6 pages)
26 June 2002Return made up to 17/05/02; full list of members (6 pages)
14 November 2001Accounts made up to 31 March 2001 (2 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
22 June 2001Return made up to 17/05/01; full list of members (6 pages)
22 June 2001Return made up to 17/05/01; full list of members (6 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts made up to 31 March 2000 (1 page)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 July 2000Full accounts made up to 31 March 1999 (11 pages)
21 July 2000Full accounts made up to 31 March 1999 (11 pages)
19 June 2000Return made up to 17/05/00; full list of members (7 pages)
19 June 2000Return made up to 17/05/00; full list of members (7 pages)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
8 June 1999Return made up to 17/05/99; full list of members (10 pages)
8 June 1999Return made up to 17/05/99; full list of members (10 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
16 February 1999Full accounts made up to 31 December 1997 (13 pages)
16 February 1999Full accounts made up to 31 December 1997 (13 pages)
3 July 1998Return made up to 17/05/98; full list of members (8 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Return made up to 17/05/98; full list of members (8 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 March 1998Full accounts made up to 31 December 1996 (17 pages)
27 March 1998Full accounts made up to 31 December 1996 (17 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
5 September 1997Secretary's particulars changed (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)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
8 June 1997Return made up to 17/05/97; full list of members (12 pages)
8 June 1997Return made up to 17/05/97; full list of members (12 pages)
15 November 1996Company name changed brush traction LIMITED\certificate issued on 18/11/96 (4 pages)
15 November 1996Company name changed brush traction LIMITED\certificate issued on 18/11/96 (4 pages)
4 October 1996Full accounts made up to 31 December 1995 (17 pages)
4 October 1996Full accounts made up to 31 December 1995 (17 pages)
30 May 1996Return made up to 17/05/96; full list of members (12 pages)
30 May 1996Return made up to 17/05/96; full list of members (12 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (17 pages)
3 October 1995Full accounts made up to 31 December 1994 (17 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (4 pages)
30 June 1995Return made up to 17/05/95; full list of members (24 pages)
30 June 1995Return made up to 17/05/95; full list of members (12 pages)
13 October 1994Full accounts made up to 31 December 1993 (21 pages)
13 October 1994Full accounts made up to 31 December 1993 (21 pages)
1 November 1993Full accounts made up to 31 December 1992 (19 pages)
1 November 1993Full accounts made up to 31 December 1992 (19 pages)
7 November 1992Full accounts made up to 31 December 1991 (17 pages)
7 November 1992Full accounts made up to 31 December 1991 (17 pages)
3 June 1991Full accounts made up to 31 December 1990 (6 pages)
3 June 1991Full accounts made up to 31 December 1990 (6 pages)
21 June 1990Full accounts made up to 31 December 1989 (5 pages)
21 June 1990Full accounts made up to 31 December 1989 (5 pages)