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

HONEYWELL AFTERMARKET EUROPE LIMITED

MANCHESTER, M2 5NT,
Company Registration Number
01085502
Private Limited Company
Dissolved

Dissolved 2016-03-23

Company Overview

About Honeywell Aftermarket Europe Ltd
HONEYWELL AFTERMARKET EUROPE LIMITED was founded on 1972-12-06 and had its registered office in Manchester. The company was dissolved on the 2016-03-23 and is no longer trading or active.

Key Data
Company Name
HONEYWELL AFTERMARKET EUROPE LIMITED
 
Legal Registered Office
MANCHESTER
M2 5NT
Other companies in RG12
 
Previous Names
ALLIEDSIGNAL AFTERMARKET EUROPE LIMITED13/07/2000
Filing Information
Company Number 01085502
Date formed 1972-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-23
Type of accounts DORMANT
Last Datalog update: 2016-04-28 11:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONEYWELL AFTERMARKET EUROPE 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 HONEYWELL AFTERMARKET EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NIGEL LLOYD
Director 2014-10-24
DAVID JASON LLOYD PROTHEROE
Director 2014-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
SISEC LIMITED
Company Secretary 2008-06-30 2015-07-08
RAINER BERND BOSTEL
Director 2011-12-30 2014-10-24
JESKO TIBERIUS TITUS KORNEMANN
Director 2013-05-20 2014-10-24
ANDREW JOHN HOLLAND
Director 2010-12-13 2011-12-30
STEVEN JAMES RUDD
Director 2010-06-30 2011-12-30
LUCY ALEXANDRA BENTLEY
Director 2008-04-18 2010-06-30
DAVID WILLIAM NORRIS
Director 2007-06-11 2008-10-31
EPS SECRETARIES LIMITED
Company Secretary 2001-06-14 2008-06-30
GREGORY NORMAN
Director 2004-04-30 2008-04-18
PHILLIPPE BERNARD
Director 2000-04-25 2007-06-18
SCOTT ALLEN BUCKHOUT
Director 2004-07-09 2007-04-27
MARK JOSEPH PAYNE
Director 2002-06-19 2005-12-31
JEREMEY FRANCIS HOCKHAM
Director 2003-10-01 2005-03-08
PHILIPPE CHARLES ALBERT JAMES
Director 1999-08-20 2004-07-09
ALAIN JEAN COMEL
Director 2001-07-13 2004-04-30
ROBERT COLIN MILLAR
Director 2002-06-19 2003-10-01
KEVIN LLOYD KORENGOLD
Director 1999-08-20 2001-07-13
SISEC LIMITED
Nominated Secretary 1992-06-27 2001-06-14
LUIS TARRAGO
Director 1999-08-20 2000-04-25
EVREMONT MAURICE LOUIS GABRIEL DE BERARD
Director 1992-06-27 1999-08-23
TOM RYAN
Director 1996-03-08 1999-08-20
RAFAEL FERNANDEZ MARTINEZ
Director 1996-03-08 1998-03-31
DANIEL DELHAYE
Director 1994-02-02 1996-04-30
JOHN GRAHAM TOOKEY
Director 1994-01-01 1996-01-31
PIERRE LOMBREZ
Director 1992-06-27 1994-01-14
GERARD O'DONOGHUE
Director 1992-06-27 1993-12-31
JEAN DE LANGLADE
Director 1992-06-27 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NIGEL LLOYD HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED Director 2014-10-01 CURRENT 2003-10-17 Dissolved 2016-03-23
ANDREW NIGEL LLOYD INDUSTRIAL CONTROL SOFTWARE LIMITED Director 2014-10-01 CURRENT 1991-06-13 Dissolved 2016-03-23
ANDREW NIGEL LLOYD NORTH SAFETY PRODUCTS LIMITED Director 2014-10-01 CURRENT 1925-04-22 Active - Proposal to Strike off
ANDREW NIGEL LLOYD MULTI-VIDEO DISTRIBUTORS LIMITED Director 2013-09-16 CURRENT 1981-10-20 Dissolved 2014-10-22
ANDREW NIGEL LLOYD ADVANCED SCAFFOLD PRODUCTS LIMITED Director 2013-08-30 CURRENT 1999-11-05 Dissolved 2014-10-22
ANDREW NIGEL LLOYD CARADON UK DOORS & WINDOWS HOLDINGS LIMITED Director 2013-06-01 CURRENT 1986-02-13 Dissolved 2014-10-22
ANDREW NIGEL LLOYD CHESHIRE CASTINGS LIMITED Director 2001-07-04 CURRENT 1968-08-12 Dissolved 2016-03-23
ANDREW NIGEL LLOYD GARRETT AUTOMOTIVE LIMITED Director 2001-07-04 CURRENT 1963-10-24 Liquidation
DAVID JASON LLOYD PROTHEROE HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED Director 2014-10-01 CURRENT 2003-10-17 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE INDUSTRIAL CONTROL SOFTWARE LIMITED Director 2014-10-01 CURRENT 1991-06-13 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE MULTI-VIDEO DISTRIBUTORS LIMITED Director 2013-09-16 CURRENT 1981-10-20 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE ADVANCED SCAFFOLD PRODUCTS LIMITED Director 2013-08-30 CURRENT 1999-11-05 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE CAPTEUR SENSORS AND ANALYSERS LIMITED Director 2012-08-01 CURRENT 1990-02-28 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL FIRE & SECURITY LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL SUPPORT SERVICES LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-27
DAVID JASON LLOYD PROTHEROE FIRST TECHNOLOGY MANAGEMENT SERVICES LIMITED Director 2012-08-01 CURRENT 1961-05-03 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL SECURITY GROUP LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE FRIEDLAND LIMITED Director 2011-11-10 CURRENT 1938-12-03 Dissolved 2014-05-07
DAVID JASON LLOYD PROTHEROE CHESHIRE CASTINGS LIMITED Director 2011-11-01 CURRENT 1968-08-12 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE THE COPPER LAMP COMPANY LIMITED Director 2010-05-01 CURRENT 1987-10-28 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE NOVAR TECHNOLOGIES LIMITED Director 2010-05-01 CURRENT 1976-09-30 Dissolved 2014-05-07
DAVID JASON LLOYD PROTHEROE CARADON UK DOORS & WINDOWS HOLDINGS LIMITED Director 2005-06-30 CURRENT 1986-02-13 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE RALLIP HOLDINGS LIMITED Director 2005-06-30 CURRENT 1963-09-27 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE NOVAR NOMINEES LIMITED Director 2005-06-30 CURRENT 1957-04-23 Liquidation

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
2016-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB
2014-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-234.70DECLARATION OF SOLVENCY
2014-10-24AP01DIRECTOR APPOINTED MR ANDREW NIGEL LLOYD
2014-10-24AP01DIRECTOR APPOINTED MR DAVID JASON LLOYD PROTHEROE
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JESKO KORNEMANN
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RAINER BOSTEL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 70000
2014-07-17AR0127/06/14 FULL LIST
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-10AR0127/06/13 FULL LIST
2013-06-06AP01DIRECTOR APPOINTED DR JESKO TIBERIUS TITUS KORNEMANN
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-07-06AR0127/06/12 FULL LIST
2012-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-12AP01DIRECTOR APPOINTED DR RAINER BERND BOSTEL
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RUDD
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLLAND
2011-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-07-14AD02SAIL ADDRESS CREATED
2011-07-13AR0127/06/11 FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07AP01DIRECTOR APPOINTED MR ANDREW JOHN HOLLAND
2010-08-05AR0127/06/10 FULL LIST
2010-07-05AP01DIRECTOR APPOINTED STEVEN JAMES RUDD
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BENTLEY
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-18363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORRIS
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR GREGORY NORMAN
2008-05-20288aDIRECTOR APPOINTED LUCY ALEXANDRA BENTLEY
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-09353LOCATION OF REGISTER OF MEMBERS
2007-07-09363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-04288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-01288bDIRECTOR RESIGNED
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-03363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-21288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-10-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-16288bDIRECTOR RESIGNED
2004-08-09363aRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-30288aNEW DIRECTOR APPOINTED
2003-11-20288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-08244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-08363aRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-09244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HONEYWELL AFTERMARKET EUROPE 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 HONEYWELL AFTERMARKET EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HONEYWELL AFTERMARKET EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HONEYWELL AFTERMARKET EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONEYWELL AFTERMARKET EUROPE LIMITED
Trademarks
We have not found any records of HONEYWELL AFTERMARKET EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONEYWELL AFTERMARKET EUROPE 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 (74990 - Non-trading company) as HONEYWELL AFTERMARKET EUROPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HONEYWELL AFTERMARKET EUROPE 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHONEYWELL AFTERMARKET EUROPE LIMITEDEvent Date2015-11-06
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that that general meetings of the members of the above named Companies will be held at The Lexicon, Mount Street, Manchester, M2 5NT on 11 December 2015 at 10.00 am, 10.05 am, 10.10 am, 10.15 am and 10.20 am respectively, for the purpose of having an account laid before them, and to receive the Liquidators report, showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the liquidator. Any Member entitled to attend and vote at the above meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 15 December 2014 Office Holder details: Tim Alan Askham, (IP No. 007905) of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT For further details contact: Heather Bamforth on tel: 0161 831 1199
 
Initiating party Event Type
Defending partyHONEYWELL AFTERMARKET EUROPE LIMITEDEvent Date2014-12-15
Notice is hereby given that the Creditors of the above named companies are required, on or before 16 February 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tim Alan Askham, (IP No. 007905), of Mazars LLP, The Lexicon, Mount Street, Manchester M2 5NT, the Liquidator of the said companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 15 December 2014. For further details contact: Daniel Farkas, Tel: 0161 831 1195.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONEYWELL AFTERMARKET EUROPE 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 HONEYWELL AFTERMARKET EUROPE LIMITED 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.