Company NameAIB Mortgage Services Limited
Company StatusDissolved
Company Number03064964
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed05 February 2013(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 04 October 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAib St Helen'S
1 Undershaft
London
EC3A 8AB
Director NameMr Colin Aubrey Jennings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib St Helen'S
1 Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusClosed
Appointed07 September 2015(20 years, 3 months after company formation)
Appointment Duration1 year (closed 04 October 2016)
RoleCompany Director
Correspondence AddressAib St Helen'S
1 Undershaft
London
EC3A 8AB
Director NameMrs Brenda Mary Bellis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameClaire Gertrude Scully
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleAssistant Bank Manager
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Secretary NameClaire Gertrude Scully
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleAssistant Bank Manager
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Director NameMiss Paula Ann Ryan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Meadow Road
Pinner
Middlesex
HA5 1EB
Secretary NameEithne Christine Collins
NationalityBritish
StatusResigned
Appointed24 April 1998(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address7 Briarbank Road
Ealing
London
W13 0HH
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed26 April 1999(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address33 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed26 April 1999(3 years, 10 months after company formation)
Appointment Duration5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address33 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed24 September 1999(4 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAib Undershaft
London
EC3A 8AB
Director NameNoel John Carroll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2005)
RoleBanker
Correspondence AddressLismore
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameJohn Damian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 March 2012)
RoleBank Manager
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr Simon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameFrancis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2005(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2006)
RoleBanker
Correspondence Address72 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Director NameMr Gerard Mortimer O'Keeffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(11 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressAib St Helen'S
1 Undershaft
London
EC3A 8AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAib St Helen'S
1 Undershaft
London
EC3A 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

2 at £1Aib Holdings (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
9 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
9 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
9 September 2015Registered office address changed from Aib Undershaft London EC3A 8AB to Aib St Helen's 1 Undershaft London EC3A 8AB on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Aib St. Helen's, 1 Undershaft London EC3A 8AB England to Aib St Helen's 1 Undershaft London EC3A 8AB on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Registered office address changed from Aib Undershaft London EC3A 8AB to Aib St Helen's 1 Undershaft London EC3A 8AB on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Registered office address changed from Aib St. Helen's, 1 Undershaft London EC3A 8AB England to Aib St Helen's 1 Undershaft London EC3A 8AB on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Registered office address changed from Aib Undershaft London EC3A 8AB to Aib St Helen's 1 Undershaft London EC3A 8AB on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Aib St. Helen's, 1 Undershaft London EC3A 8AB England to Aib St Helen's 1 Undershaft London EC3A 8AB on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
9 June 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 3 March 2015 (2 pages)
9 June 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 3 March 2015 (2 pages)
9 June 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
9 June 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
9 June 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 3 March 2015 (2 pages)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib Undershaft London EC3A 8AB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib Undershaft London EC3A 8AB on 24 February 2015 (1 page)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (17 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (17 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(15 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(15 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(15 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Appointment of Mr Colin Aubrey Jennings as a director (3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Appointment of Mr Colin Aubrey Jennings as a director (3 pages)
11 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
11 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
11 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
17 April 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
17 April 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Termination of appointment of Brenda Bellis as a director (2 pages)
1 October 2012Termination of appointment of Brenda Bellis as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (15 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (15 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (15 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge UB8 1SA on 3 May 2012 (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (16 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Brenda Mary Bellis on 26 April 2010 (3 pages)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Brenda Mary Bellis on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
17 June 2009Return made up to 06/06/09; full list of members (8 pages)
17 June 2009Return made up to 06/06/09; full list of members (8 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 July 2008Return made up to 06/06/08; no change of members (8 pages)
3 July 2008Return made up to 06/06/08; no change of members (8 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 June 2007Return made up to 06/06/07; no change of members (8 pages)
22 June 2007Return made up to 06/06/07; no change of members (8 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006Return made up to 06/06/06; full list of members (8 pages)
20 June 2006Return made up to 06/06/06; full list of members (8 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
15 June 2005Return made up to 06/06/05; full list of members (8 pages)
15 June 2005Return made up to 06/06/05; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 June 2004Return made up to 06/06/04; full list of members (8 pages)
16 June 2004Return made up to 06/06/04; full list of members (8 pages)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 June 2003Return made up to 06/06/03; full list of members (8 pages)
24 June 2003Return made up to 06/06/03; full list of members (8 pages)
11 July 2002Return made up to 06/06/02; full list of members (7 pages)
11 July 2002Return made up to 06/06/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
25 June 2001Return made up to 06/06/01; full list of members (7 pages)
25 June 2001Return made up to 06/06/01; full list of members (7 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 June 2000Return made up to 06/06/00; change of members (6 pages)
13 June 2000Return made up to 06/06/00; change of members (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
27 January 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 June 1999Return made up to 06/06/99; full list of members (5 pages)
22 June 1999Return made up to 06/06/99; full list of members (5 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 June 1998Return made up to 06/06/98; no change of members (4 pages)
15 June 1998Return made up to 06/06/98; no change of members (4 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
19 June 1997Return made up to 06/06/97; no change of members (3 pages)
19 June 1997Return made up to 06/06/97; no change of members (3 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
26 June 1996Return made up to 06/06/96; full list of members (5 pages)
26 June 1996Return made up to 06/06/96; full list of members (5 pages)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
12 June 1995Secretary resigned (1 page)
12 June 1995Secretary resigned (1 page)
6 June 1995Incorporation (22 pages)
6 June 1995Incorporation (22 pages)