Download leads from Nexok and grow your business. Find out more

Aardvark Tmc Limited

Documents

Total Documents294
Total Pages1,742

Filing History

9 August 2017Liquidators' statement of receipts and payments to 14 May 2017
21 July 2017Liquidators' statement of receipts and payments to 14 May 2017
20 July 2017Liquidators' statement of receipts and payments to 14 May 2017
26 October 2016INSOLVENCY:Secretary of state's certificate of release of liquidator
30 September 2016Resignation of a liquidator
18 August 2016Appointment of a voluntary liquidator
18 August 2016Court order insolvency:court order - removal/ replacement of liquidator
18 August 2016Resignation of a liquidator
21 July 2016Liquidators' statement of receipts and payments to 14 May 2016
21 July 2016Liquidators statement of receipts and payments to 14 May 2016
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015
28 July 2015Liquidators statement of receipts and payments to 14 May 2015
28 July 2015Liquidators' statement of receipts and payments to 14 May 2015
17 July 2014Liquidators statement of receipts and payments to 14 May 2014
17 July 2014Liquidators' statement of receipts and payments to 14 May 2014
17 July 2014Liquidators' statement of receipts and payments to 14 May 2014
17 July 2014Liquidators statement of receipts and payments to 14 May 2014
28 June 2013Appointment of a voluntary liquidator
20 June 2013Satisfaction of charge 54 in full
20 June 2013Satisfaction of charge 32 in full
20 June 2013Satisfaction of charge 56 in full
20 June 2013Satisfaction of charge 53 in full
20 June 2013Satisfaction of charge 57 in full
20 June 2013Satisfaction of charge 55 in full
20 June 2013Satisfaction of charge 31 in full
12 June 2013Notice to Registrar of Companies of Notice of disclaimer
10 June 2013Part of the property or undertaking has been released and no longer forms part of charge 34
10 June 2013All of the property or undertaking has been released from charge 59
5 June 2013Statement of affairs with form 4.19
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Appointment of a voluntary liquidator
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
28 May 2013Notice to Registrar of Companies of Notice of disclaimer
24 May 2013Termination of appointment of David Port as a director
22 May 2013Registered office address changed from Aardvark House, Sidings Court Doncaster South Yorkshire DN4 5NU on 22 May 2013
15 October 2012Termination of appointment of John Hodgson as a director
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1,200
9 March 2012Particulars of a mortgage or charge / charge no: 59
5 March 2012Full accounts made up to 2 October 2011
5 March 2012Full accounts made up to 2 October 2011
11 October 2011Particulars of a mortgage or charge/MG09 / charge no: 58
7 October 2011Resolutions
  • RES13 ‐ Amendment & restatement agreement 28/09/2011
12 September 2011Termination of appointment of Brian Jackson as a director
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
29 March 2011Full accounts made up to 3 October 2010
29 March 2011Full accounts made up to 3 October 2010
27 January 2011Particulars of a mortgage or charge / charge no: 57
14 January 2011Appointment of Andrew Paul Weatherstone as a secretary
14 January 2011Appointment of Mr Andrew Paul Weatherstone as a director
14 January 2011Termination of appointment of Steven Beaumont as a secretary
14 January 2011Appointment of Brian Jackson as a director
14 January 2011Termination of appointment of Steven Beaumont as a director
6 January 2011Director's details changed for Mr David Charles Port on 1 January 2011
6 January 2011Director's details changed for Mr David Charles Port on 1 January 2011
7 October 2010Particulars of a mortgage or charge / charge no: 55
7 October 2010Particulars of a mortgage or charge / charge no: 56
7 September 2010Termination of appointment of Michael Tod as a director
7 September 2010Termination of appointment of Thomas Allchurch as a director
13 August 2010Resolutions
  • RES13 ‐ Company business 28/07/2010
3 June 2010Director's details changed for Mr David Charles Port on 1 October 2009
3 June 2010Director's details changed for Peter Morgan on 1 October 2009
3 June 2010Director's details changed for David Kenneth Lancashire on 1 October 2009
3 June 2010Director's details changed for John Keith Hodgson on 1 October 2009
3 June 2010Secretary's details changed for Steven Beaumont on 1 October 2009
3 June 2010Director's details changed for Peter Morgan on 1 October 2009
3 June 2010Director's details changed for Michael Thomas Winton Tod on 1 October 2009
3 June 2010Director's details changed for David Kenneth Lancashire on 1 October 2009
3 June 2010Director's details changed for James Wilson on 1 October 2009
3 June 2010Director's details changed for Mr Derek Ivor Pollock on 1 October 2009
3 June 2010Secretary's details changed for Steven Beaumont on 1 October 2009
3 June 2010Director's details changed for James Wilson on 1 October 2009
3 June 2010Director's details changed for Steven Beaumont on 1 October 2009
3 June 2010Director's details changed for John Keith Hodgson on 1 October 2009
3 June 2010Director's details changed for Thomas John Allchurch on 1 October 2009
3 June 2010Director's details changed for Steven Beaumont on 1 October 2009
3 June 2010Director's details changed for Michael Thomas Winton Tod on 1 October 2009
3 June 2010Director's details changed for Thomas John Allchurch on 1 October 2009
3 June 2010Director's details changed for Mr David Charles Port on 1 October 2009
3 June 2010Director's details changed for Alistair Black on 1 October 2009
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
3 June 2010Director's details changed for Mr Derek Ivor Pollock on 1 October 2009
3 June 2010Director's details changed for Alistair Black on 1 October 2009
7 April 2010Particulars of a mortgage or charge / charge no: 54
7 April 2010Particulars of a mortgage or charge / charge no: 53
6 April 2010Full accounts made up to 4 October 2009
6 April 2010Full accounts made up to 4 October 2009
3 March 2010Particulars of a mortgage or charge / charge no: 52
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
19 November 2009Resolutions
  • RES13 ‐ Facility agreement 02/11/2009
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 44
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 48
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 51
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 50
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 35
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 47
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 40
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 38
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 45
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 43
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 46
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 37
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 42
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 39
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 36
17 November 2009Particulars of a mortgage or charge/MG09 / charge no: 49
4 November 2009Particulars of a mortgage or charge / charge no: 34
17 October 2009Particulars of a mortgage or charge/MG09 / charge no: 33
7 July 2009Particulars of a mortgage or charge / charge no: 32
7 July 2009Particulars of a mortgage or charge / charge no: 31
10 June 2009Return made up to 21/05/09; full list of members
3 March 2009Particulars of a mortgage or charge / charge no: 30
20 January 2009Full accounts made up to 28 September 2008
3 December 2008Particulars of a mortgage or charge / charge no: 29
13 November 2008Director appointed david kenneth lancashire
18 June 2008Return made up to 21/05/08; full list of members
18 June 2008Director appointed mr derek ivor pollock
18 June 2008Director's change of particulars / alistair black / 16/09/2007
16 April 2008Particulars of a mortgage or charge/398 / charge no: 28
5 April 2008Particulars of a mortgage or charge/398 / charge no: 27
25 March 2008Full accounts made up to 30 September 2007
15 March 2008Particulars of a mortgage or charge/398 / charge no: 25
15 March 2008Particulars of a mortgage or charge/398 / charge no: 24
15 March 2008Particulars of a mortgage or charge/398 / charge no: 23
15 March 2008Particulars of a mortgage or charge/398 / charge no: 26
24 July 2007Director's particulars changed
24 July 2007Director's particulars changed
24 July 2007Director's particulars changed
21 June 2007Return made up to 21/05/07; full list of members
18 June 2007Secretary resigned
18 June 2007Director resigned
18 June 2007Director's particulars changed
18 June 2007New secretary appointed
7 January 2007Full accounts made up to 1 October 2006
7 January 2007Full accounts made up to 1 October 2006
3 November 2006New director appointed
3 November 2006Director's particulars changed
3 November 2006Director's particulars changed
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions approved 18/05/06
26 May 2006Return made up to 21/05/06; full list of members
26 May 2006Director's particulars changed
24 May 2006Declaration of satisfaction of mortgage/charge
24 May 2006Declaration of satisfaction of mortgage/charge
24 May 2006Declaration of satisfaction of mortgage/charge
24 May 2006Declaration of satisfaction of mortgage/charge
24 May 2006Declaration of satisfaction of mortgage/charge
24 May 2006Declaration of satisfaction of mortgage/charge
24 May 2006Declaration of satisfaction of mortgage/charge
29 April 2006Particulars of mortgage/charge
29 April 2006Particulars of mortgage/charge
29 April 2006Particulars of mortgage/charge
29 April 2006Particulars of mortgage/charge
29 April 2006Particulars of mortgage/charge
29 April 2006Particulars of mortgage/charge
29 April 2006Particulars of mortgage/charge
29 April 2006Particulars of mortgage/charge
29 April 2006Particulars of mortgage/charge
8 February 2006New director appointed
19 January 2006Particulars of mortgage/charge
3 January 2006Full accounts made up to 2 October 2005
3 January 2006Full accounts made up to 2 October 2005
9 November 2005New director appointed
2 November 2005Registered office changed on 02/11/05 from: richmonds house white rose way doncaster DN4 5JH
23 September 2005Particulars of mortgage/charge
15 June 2005Director's particulars changed
31 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2005Full accounts made up to 26 September 2004
19 November 2004Particulars of mortgage/charge
8 November 2004Director resigned
27 September 2004Director's particulars changed
16 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 June 2004Memorandum and Articles of Association
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2004Declaration of satisfaction of mortgage/charge
8 May 2004Memorandum and Articles of Association
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 February 2004Full accounts made up to 28 September 2003
12 February 2004£ ic 31200/1200 25/11/03 £ sr [email protected]=30000
20 January 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
20 January 2004Ad 28/11/03--------- £ si [email protected]=200 £ ic 31000/31200
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2003Return made up to 21/05/03; full list of members
27 May 2003S-div conve 27/09/01
12 April 2003Declaration of satisfaction of mortgage/charge
21 March 2003Declaration of satisfaction of mortgage/charge
6 March 2003Full accounts made up to 29 September 2002
9 October 2002Particulars of mortgage/charge
2 June 2002Full accounts made up to 30 September 2001
31 May 2002Return made up to 21/05/02; full list of members
14 May 2002Particulars of mortgage/charge
14 May 2002Particulars of mortgage/charge
6 November 2001S-div conve 27/09/01
5 October 2001Director resigned
5 October 2001New director appointed
28 July 2001Full accounts made up to 1 October 2000
28 July 2001Full accounts made up to 1 October 2000
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2001Return made up to 21/05/01; full list of members
30 August 2000Particulars of mortgage/charge
21 June 2000New director appointed
21 June 2000New director appointed
18 May 2000Return made up to 21/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
16 March 2000Particulars of mortgage/charge
11 February 2000Full accounts made up to 26 September 1999
14 July 1999Particulars of mortgage/charge
14 July 1999Particulars of mortgage/charge
14 July 1999Particulars of mortgage/charge
14 May 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
2 March 1999Accounting reference date extended from 31/03/99 to 30/09/99
21 January 1999Particulars of mortgage/charge
22 July 1998Return made up to 21/05/98; full list of members
1 July 1998New secretary appointed
17 June 1998Particulars of mortgage/charge
17 June 1998Registered office changed on 17/06/98 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB
15 June 1998Secretary resigned
2 June 1998Resolutions
  • SRES13 ‐ Special resolution
2 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
2 June 1998Ad 28/05/98--------- £ si [email protected]=30000 £ ic 255/30255
2 June 1998S-div conve 27/05/98
2 June 1998Ad 28/05/98--------- £ si [email protected]=745 £ ic 30255/31000
2 June 1998Ad 27/05/98--------- £ si [email protected]=253 £ ic 2/255
2 June 1998New director appointed
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
2 June 1998Memorandum and Articles of Association
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
2 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
2 June 1998New director appointed
2 June 1998New director appointed
2 June 1998£ nc 100/61315 27/05/98
11 May 1998Accounts for a dormant company made up to 31 March 1998
11 May 1998Accounting reference date shortened from 31/05/98 to 31/03/98
29 September 1997Director resigned
29 September 1997Memorandum and Articles of Association
29 September 1997New secretary appointed;new director appointed
29 September 1997New director appointed
29 September 1997Director resigned
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 September 1997Company name changed aranstyle LIMITED\certificate issued on 12/09/97
18 August 1997Secretary resigned;director resigned
18 August 1997New secretary appointed;new director appointed
10 June 1997New director appointed
10 June 1997Secretary resigned;director resigned
10 June 1997New secretary appointed;new director appointed
10 June 1997Registered office changed on 10/06/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
10 June 1997Director resigned
21 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing