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

AERTE GROUP PLC

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
00546708
Public Limited Company
Dissolved

Dissolved 2016-07-20

Company Overview

About Aerte Group Plc
AERTE GROUP PLC was founded on 1955-03-29 and had its registered office in Leeds. The company was dissolved on the 2016-07-20 and is no longer trading or active.

Key Data
Company Name
AERTE GROUP PLC
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
MID-STATES PLC15/11/2011
Filing Information
Company Number 00546708
Date formed 1955-03-29
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2016-07-20
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:22:33
Primary Source:Companies House
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 AERTE GROUP PLC

Current Directors
Officer Role Date Appointed
GLENN BEVIS OLLESON COOPER
Director 2008-08-21
ESTEBAN MONEGAL MASO
Director 2009-03-30
ANDREW JOHN TONKS
Director 2007-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GERARD BATESON
Director 1997-07-21 2015-01-23
ANTHONY GEORGE HUNTER
Company Secretary 1998-06-26 2013-01-14
FRANCISCO JAVIER SEGURA RIUS
Director 2009-03-30 2012-07-09
DAVID JOSEPH PLUCINSKY
Director 1998-03-02 2009-03-30
CHRISTOPHER HARWOOD BERNARD MILLS
Director 1992-07-09 2008-12-16
MICHAEL ERNEST HEATH
Director 2006-10-05 2008-11-19
PAUL GEORGE DUMOND
Director 1996-05-13 2008-09-30
WILLIAM DENMAN EBERLE
Director 1992-07-09 2007-12-17
ROGER JOHN MCCABE
Director 1998-11-30 2006-10-05
ARTHUR IAN WILKES
Director 1992-07-09 1999-03-23
PAUL GEORGE DUMOND
Company Secretary 1992-07-09 1998-06-26
WILLIAM COMPTON COOK
Director 1997-01-09 1998-04-30
JOHN GERARD BATESON
Director 1997-07-16 1997-07-21
CHRISTOPHER ANTHONY ALWYN PATRICK EUGSTER
Director 1996-11-08 1997-07-21
ROBERT DALE
Director 1994-10-25 1997-06-03
BERNARD WINIFRED KEITH
Director 1994-09-14 1997-04-14
HENRY ELBERT BALLARD
Director 1992-07-09 1996-06-13
WILLIAM EARL CHERRY
Director 1992-07-09 1996-04-23
DAVID EUGENE OREILLY
Director 1992-07-09 1995-08-02
DAVID ROBERT STEVENS
Director 1992-07-09 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN BEVIS OLLESON COOPER OCEAN SCIENCE LIMITED Director 1995-05-17 CURRENT 1995-05-16 Active
GLENN BEVIS OLLESON COOPER HARRIER CORPORATE FINANCE LIMITED Director 1994-07-12 CURRENT 1994-07-11 Active
ANDREW JOHN TONKS ATLOA SERVICES LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
ANDREW JOHN TONKS A D SCIENCE LIMITED Director 2009-01-07 CURRENT 2008-12-03 Dissolved 2014-03-02
ANDREW JOHN TONKS AERTE LIMITED Director 2007-06-22 CURRENT 2007-02-02 Dissolved 2014-03-02
ANDREW JOHN TONKS WHITEHOUSE COURT MANAGEMENT COMPANY LIMITED Director 1996-09-14 CURRENT 1989-02-13 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
2016-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2015
2016-01-25LIQ MISCINSOLVENCY:SECRETARY OF STATES CERTIFICATE OF RELEASE OF LIQUIDATOR
2015-09-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATESON
2015-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014
2013-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2013
2013-12-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-08-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2013
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM PRICEWATERHOUSECOOPERS LLP HILL HOUSE RICHMOND HILL BOURNEMOUTH BH2 6HR
2013-02-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-02-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-02-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HUNTER
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH
2012-12-05BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600055429Y2012 ASIN: GB0002683034
2012-11-26BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600055429Y2012 ASIN: GB0002683034
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BEVIS OLLESON COOPER / 01/07/2012
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO SEGURA RIUS
2012-07-09LATEST SOC09/07/12 STATEMENT OF CAPITAL;GBP 3831728.9
2012-07-09AR0107/07/12 NO MEMBER LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-19SH0115/11/11 STATEMENT OF CAPITAL GBP 3831728.90
2011-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-11-15CERTNMCOMPANY NAME CHANGED MID-STATES PLC CERTIFICATE ISSUED ON 15/11/11
2011-07-15AR0107/07/11 BULK LIST
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-27AR0107/07/10 BULK LIST
2010-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-23SH0110/06/10 STATEMENT OF CAPITAL GBP 2609038.39
2010-01-06MEM/ARTSARTICLES OF ASSOCIATION
2010-01-06RES01ALTER ARTICLES 21/12/2009
2009-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO JAVIER SEGURA RIUS / 30/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TONKS / 30/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTEBAN MONEGAL MASO / 30/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN BEVIS OLLESON COOPER / 30/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD BATESON / 30/11/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 30/11/2009
2009-10-16AD02SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC PO BOX PO BOX 82 THE PAVILIONS BRIDGWATER ROAD BRISTOL AVON BS99 7NH
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-14AD02SAIL ADDRESS CREATED
2009-08-11RES01ADOPT ARTICLES 18/06/2009
2009-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-30363aRETURN MADE UP TO 07/07/09; BULK LIST AVAILABLE SEPARATELY
2009-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-04-08123NC INC ALREADY ADJUSTED 30/03/09
2009-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-08RES04GBP NC 1200000/1600000 30/03/2009
2009-04-0888(2)AD 30/03/09 GBP SI 30000000@0.01=300000 GBP IC 860824.12/1160824.12
2009-04-06288aDIRECTOR APPOINTED FRANCISCO JAVIER SEGURA RIUS
2009-04-06288aDIRECTOR APPOINTED ESTEBAN MONEGAL MASO
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID PLUCINSKY
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUCINSKY / 23/10/2008
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MILLS
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HEATH
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL DUMOND
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUCINSKY / 01/09/2008
2008-09-1988(2)AD 12/09/08 GBP SI 300000@0.01=3000 GBP IC 857824.12/860824.12
2008-09-11288aDIRECTOR APPOINTED GLENN BEVIS OLLESON COOPER
2008-07-25363aRETURN MADE UP TO 07/07/08; BULK LIST AVAILABLE SEPARATELY
2008-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-21288bDIRECTOR RESIGNED
2007-08-16AUDAUDITOR'S RESIGNATION
2007-07-20363aRETURN MADE UP TO 09/07/07; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AERTE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-09
Notice of Intended Dividends2015-04-29
Meetings of Creditors2015-02-05
Appointment of Liquidators2013-12-16
Appointment of Administrators2012-12-13
Fines / Sanctions
No fines or sanctions have been issued against AERTE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of AERTE GROUP PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AERTE GROUP PLC

Intangible Assets
Patents
We have not found any records of AERTE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AERTE GROUP PLC
Trademarks
We have not found any records of AERTE GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AERTE GROUP PLC. 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 (70100 - Activities of head offices) as AERTE GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AERTE GROUP PLC 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAERTE GROUP PLCEvent Date2013-12-02
Liquidator's Name and Address: Christopher William Pillar and Liquidator's Name and Address: Stuart David Maddison of PricewaterhouseCoopers LLP , 9 Greyfriars Road, Reading RG1 1JG :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAERTE GROUP PLCEvent Date2013-12-02
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of creditors has been summoned by the Joint Liquidators for the following purpose: That the basis of the Joint Liquidators remuneration and disbursements be fixed. The meeting will be held at Benson House, 33 Wellington Street, Leeds LS1 4JP on 27 February 2015 at 11.00 am. In order to be entitled to vote at the meeting creditors must lodge proxies and hitherto unlodged proofs at Benson House, 33 Wellington Street, Leeds LS1 4JP by 12.00 noon on the business day prior to the meeting. Christopher Pillar (IP Number: 8801 ) and Stuart Maddison (IP Number: 9076 ) of PricewaterhouseCoopers LLP , One Reading Centre, 23 Forbury Road, Reading RG1 3JH were appointed Joint Liquidators of the Company on 2 December 2013 . Further information is available from the offices of PricewaterhouseCoopers LLP at david.j.cheverton@uk.pwc.com or lucy.e.caveney@uk.pwc.com. Christopher Pillar and Stuart Maddison , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAERTE GROUP PLCEvent Date2013-12-02
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a Interim Dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 22 May 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds LS1 4JP by 22 May 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Christopher William Pillar and Stuart David Maddison (IP numbers 8801 and 9076 ) of PricewaterhouseCoopers LLP , One Reading Central, 23 Forbury Road, Reading RG1 3JH were appointed Joint Liquidators of the Company on 2 December 2013 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at david.j.cheverton@uk.pwc.com / william.t.duxbury@uk.pwc.com . Christopher William Pillar and Stuart David Maddison , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyAERTE GROUP PLCEvent Date2013-12-02
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Benson House, 33 Wellington Street, Leeds LS1 4JP on 5 April 2016 at 10.15 am for Members and 10.25 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Benson House, 33 Wellington Street, Leeds LS1 4JP, no later than 12 noon on the business day before the meeting. Office Holder Details: Christopher William Pillar (IP number 8801 ) of PricewaterhouseCoopers LLP , One Reading Central, 23 Forbury Road, Reading RG1 3JH and Zelf Hussain (IP number 9435 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 2 December 2013 . Further information about this case is available from Sara Myers at the offices of PricewaterhouseCoopers LLP on 0113 289 4457. Christopher William Pillar and Zelf Hussain , Joint Liquidators
 
Initiating party Event TypeAppointment of Administrators
Defending partyAERTE GROUP PLCEvent Date2012-12-05
In the High Court of Justice (Chancery Division) Companies Court case number 9055 Stuart David Maddison and Christopher William Pillar (IP Nos 9076 and 8801 ) both of PricewaterhouseCoopers LLP , Hill House, Richmond Hill, Bournemouth BH2 6HR :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AERTE GROUP PLC 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 AERTE GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    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.
    Other companies at postcode LS1