Company NameAAH Twenty Three Limited
Company StatusDissolved
Company NumberSC099763
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 10 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NamePeak Systems Limited

Business Activity

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

Directors

Secretary NameMrs Nichola Louise Legg
StatusClosed
Appointed25 July 2012(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 27 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Hanns Martin Lipp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed21 December 2016(30 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 27 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameBruce Skelton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 1995)
RoleComputer Consultant
Correspondence Address15
Linicro
Portree
Isle Of Skye
IV51 9YN
Scotland
Director NameAnn Rosemary Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 1995)
RoleComputer Consultant
Correspondence Address56a Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LX
Scotland
Secretary NameAnn Rosemary Jones
NationalityBritish
StatusResigned
Appointed20 December 1988(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 May 1989)
RoleCompany Director
Correspondence Address56a Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LX
Scotland
Secretary NamePatricia Stevenson Somerville
NationalityBritish
StatusResigned
Appointed08 May 1989(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Loaning
Auchengate
Irvine
Ayrshire
KA11 5BH
Scotland
Director NamePatricia Stevenson Somerville
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1994)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressThe Loaning
Auchengate
Irvine
Ayrshire
KA11 5BH
Scotland
Director NameAnthony Alexander Bourne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Church Lane Mamble
Kidderminster
Worcestershire
DY14 9JY
Director NameMr Ewan Walter Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 July 1999)
RoleInformation Technologist
Correspondence AddressWoodcote Manor
Kidderminster Road,Dodford
Bromsgrove
Worcestershire
B61 9DY
Director NameMr Andrew Leonard Wallis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1995)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Church Street South Collingham
Newark
Nottinghamshire
NG23 7LH
Director NameAnthony William Revell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address26 Ryland Road
Welton
Lincoln
LN2 3LU
Secretary NameFrancis Joseph Murphy
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressOakmere Murieston Road
Hale
Cheshire
WA15 9SU
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed24 July 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameJohn Bernard Souter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(12 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 July 1999)
RoleManaging Director
Correspondence Address7 Willen Park Avenue
Willen Park
Milton Keynes
MK15 9HF
Director NameNeville John Cannon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(12 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 July 1999)
RoleManaging Director
Correspondence AddressCraigmarloch
Port Glasgow Road
Kilmacolm
Renfrewshire
PA13 4SG
Scotland
Director NameMr Gerhard Viktor Mischke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleChief Finance Officer
Correspondence AddressWhitehill Farmhouse
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8BW
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameMr Graham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsley House
Westhorpe
Sibbertoft
Leicestershire
LE16 9UL
Secretary NameMr Peter Smerdon
NationalityBritish
StatusResigned
Appointed31 December 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Stoneton Crescent
Balsall Common
Coventry
Warwickshire
CV7 7QG
Director NameMr Peter Smerdon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(15 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Secretary NameJanet Ruth Heaton
NationalityBritish
StatusResigned
Appointed02 April 2002(15 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address7 Hunters Row
Portland Street
Cosby
Leicestershire
LE9 1TQ
Director NameJohn Hood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleFinance Director
Correspondence Address27 Medina House, Diglis Dock Road
Worcester
WR5 3DD
Secretary NameJennifer Anne Brierley
NationalityBritish
StatusResigned
Appointed05 February 2007(20 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressSapphire Court Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Andrew John Willetts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSapphire Court Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr William Shepherd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX
Director NameMr Thorsten Beer
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(26 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Court
Walsgrave Triangle
Coventry
CV2 2TX

Contact

Telephone0141 4235888
Telephone regionGlasgow

Location

Registered Address204 Polmadie Road
Glasgow
Lanarkshire
G42 0PH
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

500k at £1Admenta Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 October 1991Delivered on: 21 October 1991
Satisfied on: 3 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 howgate kilwinning.
Fully Satisfied
19 December 1990Delivered on: 31 December 1990
Satisfied on: 27 October 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 January 1990Delivered on: 9 January 1990
Satisfied on: 31 October 1994
Persons entitled: Nationwide Anglia Building Society

Classification: Standard security
Secured details: £81,000 all sums due or to become due.
Particulars: 23 howgate kilwinning.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 746,487
(4 pages)
4 April 2017Application to strike the company off the register (3 pages)
28 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Empowered to allot if conditions apply 24/02/2017
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2017Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages)
4 January 2017Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500,000
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 500,000
(5 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 500,000
(5 pages)
1 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 January 2014Appointment of Mrs Wendy Margaret Hall as a director (2 pages)
10 January 2014Termination of appointment of William Shepherd as a director (1 page)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500,000
(5 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 September 2012Termination of appointment of Andrew Willetts as a director (1 page)
12 September 2012Appointment of Mr Thorsten Beer as a director (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 August 2012Appointment of Mrs Nichola Louise Legg as a secretary (2 pages)
30 July 2012Termination of appointment of Jennifer Brierley as a secretary (1 page)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 September 2011Appointment of Mr William Shepherd as a director (2 pages)
7 September 2011Termination of appointment of Peter Smerdon as a director (1 page)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 April 2008Director's change of particulars / peter smerdon / 07/04/2008 (1 page)
11 April 2008Director's change of particulars / andrew willetts / 07/04/2008 (1 page)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
6 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
4 January 2007Return made up to 01/12/06; full list of members (3 pages)
14 December 2006Director's particulars changed (1 page)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 January 2006Return made up to 01/12/05; full list of members (5 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 December 2004Return made up to 01/12/04; full list of members (5 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 December 2003Return made up to 01/12/03; full list of members (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 December 2002Return made up to 01/12/02; full list of members (5 pages)
18 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 December 2001Return made up to 01/12/01; full list of members (5 pages)
26 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
11 December 2000Return made up to 01/12/00; full list of members (5 pages)
6 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
13 March 2000Full accounts made up to 31 December 1999 (15 pages)
7 December 1999Return made up to 01/12/99; full list of members (8 pages)
30 September 1999Location of register of members (1 page)
4 August 1999Director resigned (1 page)
28 July 1999Company name changed peak systems LIMITED\certificate issued on 29/07/99 (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 1 cockburn place riverside business park irvine ayrshire KA11 5DA (1 page)
27 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
15 July 1999Full accounts made up to 31 December 1998 (16 pages)
5 July 1999Director's particulars changed (1 page)
21 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: holmwood house 23 howgate kilwinning ayrshire KA13 6EN (1 page)
9 December 1998Return made up to 01/12/98; full list of members (8 pages)
3 December 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 August 1998Auditor's resignation (1 page)
5 December 1997Return made up to 01/12/97; full list of members (6 pages)
27 October 1997Dec mort/charge * (4 pages)
3 October 1997Dec mort/charge * (4 pages)
3 October 1997Full accounts made up to 31 December 1996 (21 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
6 December 1996Return made up to 01/12/96; full list of members (7 pages)
4 July 1996Full accounts made up to 31 December 1995 (21 pages)
28 February 1996Secretary's particulars changed (2 pages)
26 January 1996Return made up to 01/12/95; full list of members (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (21 pages)
3 October 1995Director's particulars changed (4 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
29 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 June 1995Director resigned (4 pages)
15 June 1995Director resigned (4 pages)
13 July 1994Nc inc already adjusted 28/06/94 (1 page)
13 July 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1986Incorporation (17 pages)
25 June 1986Certificate of incorporation (1 page)
20 June 1986Certificate of Incorporation (1 page)