Company Information for AURORA PROCESS (UK) LTD
STANMORE HOUSE, 64-68 BLACKBURN STREET, MANCHESTER, M26 2JS,
|
Company Registration Number
04538206
Private Limited Company
Liquidation |
Company Name | |
---|---|
AURORA PROCESS (UK) LTD | |
Legal Registered Office | |
STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS Other companies in OX15 | |
Company Number | 04538206 | |
---|---|---|
Company ID Number | 04538206 | |
Date formed | 2002-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 17:46:17 |
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 |
---|---|---|
ALAN JOSEPH DOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PHILIP GARDNER |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-09 | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-09 | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/21 FROM Stanmore House 64-68 Blackburn Street Radcliffe Manchester WA14 5BJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/21 FROM 2 Pacific Court Pacific Road Atlantic Street Altrincham WA14 5BJ | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM Old Bartons High Street, Shutford Banbury Oxfordshire OX15 6PQ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR HENRY GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOSEPH DOYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan Joseph Doyle on 2017-07-17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan Doyle on 2014-05-19 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN GARDNER | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Doyle on 2009-10-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/09/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOYLE / 10/12/2008 | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: OLD BARTONS, HIGH STREET SHUTFORD OXON OX15 6PQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-03-20 |
Notices to | 2020-03-20 |
Appointmen | 2020-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-10-01 | £ 22,561 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 500,040 |
Creditors and other liabilities
|
|
|
|
|
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 AURORA PROCESS (UK) LTD
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 36,477 |
Current Assets | 2012-10-01 | £ 685,935 |
Debtors | 2012-10-01 | £ 649,458 |
Fixed Assets | 2012-10-01 | £ 7,307 |
Shareholder Funds | 2012-10-01 | £ 170,641 |
Tangible Fixed Assets | 2012-10-01 | £ 7,307 |
Debtors and other cash assets
AURORA PROCESS (UK) LTD owns 1 domain names.
auroraprocess.co.uk
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as AURORA PROCESS (UK) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84798200 | Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots) | |||
84798200 | Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AURORA PROCESS (UK) LTD | Event Date | 2020-03-20 |
Initiating party | Event Type | Notices to | |
Defending party | AURORA PROCESS (UK) LTD | Event Date | 2020-03-20 |
Initiating party | Event Type | Appointmen | |
Defending party | AURORA PROCESS (UK) LTD | Event Date | 2020-03-20 |
Company Number: 04538206 Name of Company: AURORA PROCESS (UK) LTD Nature of Business: 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft Type of Liquidation: Me… | |||
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. |