Liquidation
Company Information for AEROCO COMPONENTS LIMITED
9TH FLOOR, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
03803916
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
AEROCO COMPONENTS LIMITED | ||||||||
Legal Registered Office | ||||||||
9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF Other companies in M3 | ||||||||
Previous Names | ||||||||
|
Company Number | 03803916 | |
---|---|---|
Company ID Number | 03803916 | |
Date formed | 1999-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 08/07/2011 | |
Return next due | 05/08/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:13:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHON RICHARD BIRD |
||
ANTHONY PAUL LEWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN SHEIL |
Director | ||
ALAN JAMES LOVE |
Company Secretary | ||
CHRISTOPHER JOHN TOWN |
Company Secretary | ||
MICHAEL EDWARDS |
Company Secretary | ||
MICHAEL EDWARDS |
Director | ||
DAVID HICKSON |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF | |
2.24B | Administrator's progress report to 2013-06-20 | |
2.16B | Statement of affairs with form 2.14B | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/13 FROM 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA | |
2.12B | Appointment of an administrator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEIL | |
AP01 | DIRECTOR APPOINTED MR JONATHON RICHARD BIRD | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PAUL LEWIN | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/12 FROM 45 Hoghton Street Southport Merseyside PR9 0PG | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
LATEST SOC | 20/07/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/07/2010 | |
CERTNM | COMPANY NAME CHANGED AVCO COMPONENTS LIMITED CERTIFICATE ISSUED ON 16/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/07/10 FULL LIST | |
RES15 | CHANGE OF NAME 17/06/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN LOVE | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/07/2008 TO 31/03/2008 | |
363s | RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
CERTNM | COMPANY NAME CHANGED AVCO (S & L) LIMITED CERTIFICATE ISSUED ON 05/03/08 | |
CERTNM | COMPANY NAME CHANGED AVCO AVIONICS LIMITED CERTIFICATE ISSUED ON 26/11/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
CERTNM | COMPANY NAME CHANGED AVCO I F E LIMITED CERTIFICATE ISSUED ON 11/07/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2013-06-28 |
Meetings of Creditors | 2013-03-22 |
Appointment of Administrators | 2013-02-01 |
Proposal to Strike Off | 2012-11-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
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 AEROCO COMPONENTS LIMITED
The top companies supplying to UK government with the same SIC code (9234 - Other entertainment activities) as AEROCO COMPONENTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84119100 | Parts of turbojets or turbopropellers, n.e.s. | |||
84119100 | Parts of turbojets or turbopropellers, n.e.s. | |||
76069200 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119100 | Parts of turbojets or turbopropellers, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AEROCO COMPONENTS LIMITED | Event Date | 2013-06-20 |
Jeremy Nigel Ian Woodside and Christopher Ratten , both of RSM Tenon Restructuring , Arkwright House, Parsonage Gardens, Manchester M3 2LF . : Further details contact: Jeremy Nigel Ian Woodside or Christopher Ratten, Email: jeremy.woodside@rsmtenon.com, Tel: +44 (0)161 834 3313. Alternative contact: James Gillibrand, Email: james.gillibrand@rsmtenon.com, Tel: +44 (0)161 827 8416. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AEROCO COMPONENTS LIMITED | Event Date | 2013-01-24 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2086 Jeremy Nigel Ian Woodside and Christopher Ratten (IP Nos 9515 and 9338 ), both of RSM Tenon Recovery , Arkwright House, Parsonage Gardens, Manchester M3 2LF Further details contact: Jeremy Nigel Ian Woodside and Christopher Ratten, Tel: +44(0)161 834 3313. Alternative contact: James Gillibrand, Email: james.gillibrand@rsmtenon.com. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AEROCO COMPONENTS LIMITED | Event Date | 2012-11-06 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AEROCO COMPONENTS LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry Notice is hereby given by Jeremy Woodside and Christopher Ratten , both of RSM Tenon Recovery , Arkwright House, Parsonage Gardens, Manchester M3 2LF (IP Nos. 9515 and 9338) that a meeting of the creditors of Aeroco Components Limitedis to be held at Arkwright House, Parsonage Gardens, Manchester M3 2LF on 04 April 2013 at 11.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofappointment: 24 January 2013. Further details contact: James Gillibrand, Email: james.gillibrand@rsmtenon.com Tel:0161 827 8416 | |||
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. |