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

AARONGATE LTD.

CHESTER, CHESHIRE, CH1 4EW,
Company Registration Number
00919228
Private Limited Company
Dissolved

Dissolved 2017-10-03

Company Overview

About Aarongate Ltd.
AARONGATE LTD. was founded on 1967-10-24 and had its registered office in Chester. The company was dissolved on the 2017-10-03 and is no longer trading or active.

Key Data
Company Name
AARONGATE LTD.
 
Legal Registered Office
CHESTER
CHESHIRE
CH1 4EW
Other companies in CH1
 
Filing Information
Company Number 00919228
Date formed 1967-10-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-10-03
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AARONGATE 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.

Company Officers of AARONGATE LTD.

Current Directors
Officer Role Date Appointed
LINDSEY JANETTE ROBERTS
Company Secretary 2011-06-02
STEPHEN GLYNNE ROBERTS
Director 2008-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD EDWARD SPIERS
Director 1992-12-31 2014-04-04
CHRISTINE SPIERS
Company Secretary 1997-11-01 2011-06-02
RICHARD THOMAS IRISH
Director 2003-10-30 2011-06-02
CHRISTINE SPIERS
Director 1992-12-31 2011-06-02
NEIL ROWATT WEIR
Director 2003-10-30 2003-12-19
LAURENCE BERTRAI COX
Company Secretary 1992-12-31 1997-10-30
ROBERT RANDS
Director 1992-12-31 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GLYNNE ROBERTS NORTHOP HORTICULTURAL SOCIETY Director 2017-06-09 CURRENT 2017-06-09 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
2017-10-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-10DS01APPLICATION FOR STRIKING-OFF
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0113/12/15 FULL LIST
2015-05-04AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0117/12/14 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SPIERS
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0113/12/13 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17AR0113/12/12 FULL LIST
2012-03-27AR0131/12/11 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SPIERS
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SPIERS
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD SPIERS / 02/06/2011
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IRISH
2011-07-07AP03SECRETARY APPOINTED LINDSEY JANETTE ROBERTS
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 67 ORFORD ROAD WALTHAMSTOW LONDON E17 9NT
2011-01-21AR0131/12/10 FULL LIST
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AR0131/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD SPIERS / 27/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SPIERS / 27/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLYNNE ROBERTS / 27/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS IRISH / 27/01/2010
2009-06-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-19288aNEW DIRECTOR APPOINTED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 4 THE AVENUE HIGHAMS PARK LONDON E4 9LD
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-30363(288)SECRETARY RESIGNED
1997-12-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-17395PARTICULARS OF MORTGAGE/CHARGE
1997-12-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-11288aNEW SECRETARY APPOINTED
1996-12-18363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-07-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-04CERTNMCOMPANY NAME CHANGED GARMAN, COOK & CO. LIMIED CERTIFICATE ISSUED ON 09/04/96
1995-12-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-12-22363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1994-12-19363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-02-23363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AARONGATE LTD. 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 AARONGATE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 AARONGATE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AARONGATE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AARONGATE LTD.
Trademarks
We have not found any records of AARONGATE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AARONGATE LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as AARONGATE LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AARONGATE LTD. 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 AARONGATE LTD. 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 AARONGATE LTD. 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.