Company NameA.E.B. Holdings Limited
DirectorsGillian Pill and Raymond Lippiatt
Company StatusDissolved
Company Number02906325
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGillian Pill
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(5 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleFarmer
Correspondence AddressMalthouse
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameMr Raymond Lippiatt
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(7 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Ramsbury
Marlborough
Wiltshire
SN8 2RG
Secretary NameMr Raymond Lippiatt
NationalityBritish
StatusCurrent
Appointed31 May 2001(7 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Ramsbury
Marlborough
Wiltshire
SN8 2RG
Director NameMr Jack Eric Barrett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 12 September 2000)
RoleEngineer
Correspondence AddressWindrush Cottage Old Road
Shotover Hill Headington
Oxford
OX3 8TA
Director NameAlan Alfred Judge
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1998)
RoleEngineer
Correspondence Address36 Highland Road
Northwood
Middlesex
HA6 1JT
Secretary NameMr Jack Eric Barrett
NationalityBritish
StatusResigned
Appointed10 March 1994(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 12 September 2000)
RoleEngineer
Correspondence AddressWindrush Cottage Old Road
Shotover Hill Headington
Oxford
OX3 8TA
Director NamePhilip Davidson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2001)
RoleBusiness Management
Country of ResidenceEngland
Correspondence Address2 Cranford Lane
Harlinston
Middlesex
UB3 5HA
Secretary NamePhilip Davidson
NationalityBritish
StatusResigned
Appointed12 September 2000(6 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cranford Lane
Harlinston
Middlesex
UB3 5HA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£551,915
Gross Profit£227,158
Cash£333,657
Current Liabilities£58,665

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 July 2004Dissolved (1 page)
26 April 2004Return of final meeting in a members' voluntary winding up (4 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Registered office changed on 16/08/01 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
16 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2001Appointment of a voluntary liquidator (1 page)
16 July 2001Declaration of solvency (3 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Return made up to 09/03/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 March 2000 (13 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned;director resigned (1 page)
17 March 2000Return made up to 09/03/00; full list of members (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (14 pages)
23 November 1999New director appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
16 June 1999Particulars of mortgage/charge (4 pages)
25 May 1999Registered office changed on 25/05/99 from: aeb house linnell way kettering northantshire NN16 8TS (1 page)
12 March 1999Return made up to 09/03/99; no change of members (5 pages)
21 January 1999Full group accounts made up to 31 March 1998 (19 pages)
3 November 1997Full group accounts made up to 31 March 1997 (19 pages)
21 October 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Registered office changed on 22/08/97 from: maple cross industrial estate rickmansworth hertfordshire WD3 2SJ (1 page)
23 April 1997Return made up to 09/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1996Secretary's particulars changed;director's particulars changed (1 page)
20 November 1996Full group accounts made up to 31 March 1996 (19 pages)
22 November 1995Full group accounts made up to 31 March 1995 (19 pages)