Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AE LIMITED
Company Information for

AE LIMITED

MANCHESTER, LANCASHIRE, M22 5TN,
Company Registration Number
00435189
Private Limited Company
Dissolved

Dissolved 2015-01-27

Company Overview

About Ae Ltd
AE LIMITED was founded on 1947-05-15 and had its registered office in Manchester. The company was dissolved on the 2015-01-27 and is no longer trading or active.

Key Data
Company Name
AE LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
M22 5TN
Other companies in M22
 
Filing Information
Company Number 00435189
Date formed 1947-05-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-27
Type of accounts FULL
Last Datalog update: 2015-06-01 00:57:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AE LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN SUTTON
Company Secretary 2010-07-21
ELAINE JANET MILNER
Director 2007-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH SHAWCROSS SWIFT
Company Secretary 2009-01-01 2010-07-21
ANDREW CHRISTOPHER BOYDELL
Company Secretary 2000-09-30 2009-01-01
JOHN HAMILTON DEVONALD
Director 2004-12-20 2007-11-27
DAVID MATTHEW SHERBIN
Director 2000-12-11 2004-12-22
JAMES ZAMOYSKI
Director 2000-12-11 2003-11-28
STEPHEN PAUL ARNOLD
Director 1998-12-09 2000-12-11
JOHN HAMILTON DEVONALD
Director 1998-12-09 2000-12-11
NEIL ANTHONY GRAHAM
Director 1998-12-09 2000-12-11
KEVIN PATRICK THOMAS
Director 1998-12-09 2000-12-11
PATRICIA JOSEPHINE ROBINSON
Company Secretary 1998-05-08 2000-09-30
HAROLD FRANCIS BAINES
Company Secretary 1994-01-10 1998-12-09
HAROLD FRANCIS BAINES
Director 1994-01-10 1998-12-09
DAVID ALAN HARDING
Director 1995-05-04 1998-12-09
COLIN FREDERICK NEWTON HOPE
Director 1992-08-01 1998-12-09
JENNIFER MARY HOGG
Company Secretary 1996-07-12 1998-05-08
AMAR JIT PARKASH SABBERWAL
Director 1996-07-16 1996-12-31
MARTIN ALEXANDER BELL
Director 1992-08-01 1995-05-04
CHRISTOPHER JOHN DODSON
Company Secretary 1992-08-01 1994-01-10
CHRISTOPHER JOHN DODSON
Director 1992-08-01 1994-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE JANET MILNER WELLWORTHY LIMITED Director 2018-08-10 CURRENT 1936-02-11 Active
ELAINE JANET MILNER SINTRATION LIMITED Director 2018-08-10 CURRENT 1966-10-26 Active
ELAINE JANET MILNER F-M TRADEMARKS LIMITED Director 2018-08-10 CURRENT 1935-09-23 Active
ELAINE JANET MILNER FEDERAL-MOGUL TECHNOLOGY LIMITED Director 2018-08-10 CURRENT 1969-04-03 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK POWERTRAIN LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
ELAINE JANET MILNER FEDERAL-MOGUL VALVETRAIN LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
ELAINE JANET MILNER SAXID LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL LIMITED Director 2013-07-25 CURRENT 1920-02-12 Active
ELAINE JANET MILNER FDML HOLDINGS LIMITED Director 2013-07-25 CURRENT 1956-12-05 Active
ELAINE JANET MILNER FEDERAL-MOGUL GLOBAL GROWTH LIMITED Director 2013-07-25 CURRENT 1997-10-23 Active
ELAINE JANET MILNER EPICURE INDUSTRIAL HOLDINGS LIMITED Director 2013-02-11 CURRENT 1987-09-04 Dissolved 2013-12-31
ELAINE JANET MILNER FEDERAL-MOGUL EXPORT SERVICES LIMITED Director 2007-12-13 CURRENT 1954-05-01 Dissolved 2014-06-04
ELAINE JANET MILNER FLEETSIDE INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1964-03-10 Dissolved 2013-12-31
ELAINE JANET MILNER J.W. ROBERTS LIMITED Director 2007-11-22 CURRENT 1920-07-08 Dissolved 2015-08-04
ELAINE JANET MILNER A.E.GROUP MACHINES LIMITED Director 2007-11-22 CURRENT 1954-02-19 Active
ELAINE JANET MILNER AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED Director 2007-11-22 CURRENT 1936-06-26 Liquidation
ELAINE JANET MILNER FEDERAL-MOGUL ENGINEERING LIMITED Director 2007-11-22 CURRENT 1920-04-07 Active
ELAINE JANET MILNER FERODO LIMITED Director 2007-11-22 CURRENT 1965-06-08 Active
ELAINE JANET MILNER LANOTH LIMITED Director 2007-11-22 CURRENT 1915-12-07 Active
ELAINE JANET MILNER LEEDS PISTON RING & ENGINEERING CO.LIMITED Director 2007-11-22 CURRENT 1936-12-11 Active
ELAINE JANET MILNER FEDERAL-MOGUL (CONTINENTAL EUROPEAN OPERATIONS) LIMITED Director 2007-11-13 CURRENT 2005-12-01 Dissolved 2014-06-04
ELAINE JANET MILNER HIGH PRECISION EQUIPMENT LIMITED Director 2007-10-02 CURRENT 1947-07-29 Active
ELAINE JANET MILNER FEDERAL-MOGUL SHOREHAM LIMITED Director 2007-09-27 CURRENT 1940-02-08 Liquidation
ELAINE JANET MILNER TBA INDUSTRIAL PRODUCTS LIMITED Director 2007-09-27 CURRENT 1920-04-19 Active
ELAINE JANET MILNER F-M MOTORPARTS LIMITED Director 2006-08-24 CURRENT 1972-09-26 Active
ELAINE JANET MILNER AE INTERNATIONAL LIMITED Director 2006-08-24 CURRENT 1956-03-16 Active
ELAINE JANET MILNER FEDERAL-MOGUL UK INVESTMENTS LIMITED Director 2006-08-24 CURRENT 1938-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-02DS01APPLICATION FOR STRIKING-OFF
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-21AR0101/08/14 FULL LIST
2013-08-22AR0101/08/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15SH20STATEMENT BY DIRECTORS
2013-03-15SH1915/03/13 STATEMENT OF CAPITAL GBP 500
2013-03-15CAP-SSSOLVENCY STATEMENT DATED 13/03/13
2013-03-15RES13CANCEL SHARE PREM AND CAPITAL ERSERVE A/C 13/03/2013
2013-03-15RES06REDUCE ISSUED CAPITAL 13/03/2013
2012-09-17AUDAUDITOR'S RESIGNATION
2012-09-05AUDAUDITOR'S RESIGNATION
2012-08-03AR0101/08/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-10AR0101/08/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-17AR0101/08/10 FULL LIST
2010-07-28AP03SECRETARY APPOINTED BEVERLEY ANN SUTTON
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-18363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-18190LOCATION OF DEBENTURE REGISTER
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM T&N LIMITED MANCHESTER INTERNATIONAL OFFICE C, STYAL ROAD MANCHESTER LANCASHIRE M22 5TN
2009-08-18353LOCATION OF REGISTER OF MEMBERS
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13288aSECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-12-02288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-02-052.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-12-062.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2006-11-302.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-11-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-05-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-252.20NOTICE OF VARIATION OF ADMINISTRATION ORDER
2004-06-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-09288bDIRECTOR RESIGNED
2003-12-082.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-09-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-222.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-222.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-08-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-05-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-01-172.23NOTICE OF RESULT OF MEETING OF CREDITORS
2002-01-042.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2001-10-102.7NOTICE OF ADMINISTRATION ORDER
2001-10-082.6ADVANCE NOTICE OF ADMIN ORDER
2001-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1985-10-30 Satisfied COBROAD INVESTMENTS AND COUNTY BANK LIMITED
Intangible Assets
Patents
We have not found any records of AE LIMITED registering or being granted any patents
Domain Names

AE LIMITED owns 1 domain names.

ae-up.co.uk  

Trademarks
We have not found any records of AE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AE LIMITED any grants or awards.
Ownership
    • FEDERAL MOGUL CORP : Ultimate parent company : US
      • AE International Limited
      • AE International Ltd
      • AE Limited
      • AE Ltd
      • Champion Pensions Limited
      • Champion Pensions Ltd
      • Federal Mogul Acquisition Co Ltd
      • Federal-Mogul Acquisition Company Limited
      • Federal-Mogul Acquisition Company Ltd
      • Federal Mogul Brake Systems Ltd
      • Federal-Mogul Brake Systems Ltd
      • Federal Mogul Export Services Ltd
      • Federal-Mogul Export Services Limited
      • Federal Mogul Global Growth Ltd
      • Federal-Mogul Global Growth Limited
      • Federal-Mogul Global Growth Ltd
      • Federal Mogul Sunderland Ltd
      • Federal-Mogul Sunderland Ltd
      • Federal Mogul Systems Protection Group Ltd
      • Federal-Mogul Systems Protection Group Limited
      • F M UK Holding Ltd
      • F-M UK Holding Limited
      • F-M UK Holding Ltd
      • T&N Holdings Limited
      • T&N Holdings Ltd
      • T&N International Ltd
      • T&N Investments Limited
      • T&N Investments Ltd
      • T&N Limited
      • T&N Ltd
      • T&N Shelf Thirty Three Ltd
      • T&N Trade Marks Ltd
      • TBA Industrial Products Ltd
      • Federal Mogul Ignition (U.K.) Ltd
      • Federal-Mogul Ignition (U.K.) Limited
      • Federal-Mogul Ignition (U.K.) Ltd.
      • Federal Mogul Sealing Systems (Cardiff) Ltd
      • Federal-Mogul Sealing Systems (Cardiff) Ltd
      • T & N Limited
      • T & N Ltd
      • T & N Trademarks Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.