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

AEROGISTICS GROUP LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
06376555
Private Limited Company
Dissolved

Dissolved 2014-08-13

Company Overview

About Aerogistics Group Ltd
AEROGISTICS GROUP LIMITED was founded on 2007-09-20 and had its registered office in Liverpool. The company was dissolved on the 2014-08-13 and is no longer trading or active.

Key Data
Company Name
AEROGISTICS GROUP LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Previous Names
WEIGHTCO 2007 (5) LIMITED29/01/2008
Filing Information
Company Number 06376555
Date formed 2007-09-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2014-08-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-29 13:47:00
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 AEROGISTICS GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS DAWES
Company Secretary 2010-02-01
ALAN DAVID BOLD
Director 2009-06-01
THOMAS BENJAMIN DAWES
Director 2007-12-14
PHILIP ALAN WILDBUR
Director 2007-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE BUNDRED
Director 2007-12-21 2010-03-01
MICHAEL STEWART BROWN
Company Secretary 2008-10-01 2010-01-31
MICHAEL STEWART BROWN
Director 2008-10-01 2010-01-31
NICHOLAS JOHN BELL
Company Secretary 2007-12-14 2008-10-01
NICHOLAS JOHN BELL
Director 2007-12-21 2008-10-01
LYNNE MARIE RATHBONE
Company Secretary 2007-09-20 2007-12-14
LYNNE MARIE RATHBONE
Director 2007-09-20 2007-12-14
JOHN ANDREW SCHORAH
Director 2007-09-20 2007-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVID BOLD AEROGISTICS TREATMENTS LIMITED Director 2009-06-16 CURRENT 1944-02-23 Dissolved 2013-09-06
ALAN DAVID BOLD AEROGISTICS LIMITED Director 2009-06-01 CURRENT 2002-06-17 Dissolved 2013-09-28
ALAN DAVID BOLD AEROGISTICS HOLDINGS LIMITED Director 2009-06-01 CURRENT 2004-12-03 Dissolved 2015-09-11
THOMAS BENJAMIN DAWES IQLUSTER LIMITED Director 2018-03-20 CURRENT 2018-03-20 Liquidation
THOMAS BENJAMIN DAWES HIGH VALUE MANUFACTURING LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2016-06-14
THOMAS BENJAMIN DAWES AERODNA GROUP LTD Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
THOMAS BENJAMIN DAWES VALUECHAIN TECHNOLOGY LTD Director 2013-11-01 CURRENT 2013-11-01 Active
THOMAS BENJAMIN DAWES DNA CAPITAL LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-02-02
THOMAS BENJAMIN DAWES DNA VALUECHAIN LIMITED Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2016-05-17
THOMAS BENJAMIN DAWES DNA SPECIAL PROCESSES LTD Director 2013-01-16 CURRENT 2011-05-24 Dissolved 2014-09-16
THOMAS BENJAMIN DAWES DNA-CONNEX LTD Director 2013-01-02 CURRENT 2010-11-24 Dissolved 2014-05-13
THOMAS BENJAMIN DAWES VALUECHAIN.AM LTD Director 2012-05-01 CURRENT 2010-02-12 Active
THOMAS BENJAMIN DAWES AEROGISTICS TREATMENTS LIMITED Director 2005-02-28 CURRENT 1944-02-23 Dissolved 2013-09-06
THOMAS BENJAMIN DAWES AEROGISTICS HOLDINGS LIMITED Director 2004-12-03 CURRENT 2004-12-03 Dissolved 2015-09-11
THOMAS BENJAMIN DAWES AEROGISTICS LIMITED Director 2002-10-04 CURRENT 2002-06-17 Dissolved 2013-09-28
PHILIP ALAN WILDBUR WORKTOPENVY LTD Director 2014-03-20 CURRENT 2013-12-19 Liquidation
PHILIP ALAN WILDBUR ORME CARE SERVICES LTD Director 2014-01-22 CURRENT 2010-06-29 Dissolved 2015-03-03
PHILIP ALAN WILDBUR NORTH WALES SHEDS LIMITED Director 2014-01-01 CURRENT 2013-12-20 Active
PHILIP ALAN WILDBUR NORTH WALES FIREPLACES LIMITED Director 2014-01-01 CURRENT 2013-12-20 Active
PHILIP ALAN WILDBUR NORTH WALES STONE PRODUCTS LIMITED Director 2013-12-24 CURRENT 2013-12-20 Liquidation
PHILIP ALAN WILDBUR TURNAROUND SOLUTIONS LIMITED Director 2006-07-03 CURRENT 2006-04-18 Active
PHILIP ALAN WILDBUR COLLEGE LETTINGS LIMITED Director 2006-01-31 CURRENT 2005-10-17 Dissolved 2013-11-19
PHILIP ALAN WILDBUR CLWYDIAN PROPERTIES LIMITED Director 2005-06-27 CURRENT 2005-05-11 Active
PHILIP ALAN WILDBUR AEROGISTICS HOLDINGS LIMITED Director 2005-04-12 CURRENT 2004-12-03 Dissolved 2015-09-11
PHILIP ALAN WILDBUR LETTINGS & PROPERTIES LIMITED Director 2003-09-03 CURRENT 2003-06-23 Active
PHILIP ALAN WILDBUR WATERGATE HOMES LIMITED Director 2002-01-29 CURRENT 2002-01-29 Active
PHILIP ALAN WILDBUR 01416222 LIMITED Director 1999-07-16 CURRENT 1979-02-21 Dissolved 2015-12-01

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
2014-08-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-13L64.07NOTICE OF COMPLETION OF WINDING UP
2010-06-08COCOMPORDER OF COURT TO WIND UP
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUNDRED
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN
2010-02-02AP03SECRETARY APPOINTED THOMAS DAWES
2009-10-19AR0120/09/09 FULL LIST
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-22288aDIRECTOR APPOINTED ALAN BOLD
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-12-02363sRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-11-24123NC INC ALREADY ADJUSTED 18/11/08
2008-11-24RES01ADOPT ARTICLES 18/10/2008
2008-11-24RES04GBP NC 61000/861000 18/10/2008
2008-11-2488(2)AD 18/11/08 GBP SI 800000@1=800000 GBP SI 1000@0.01=10 GBP IC 85/800095
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BELL
2008-10-16288aDIRECTOR AND SECRETARY APPOINTED MICHAEL STEWART BROWN
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR LYNNE RATHBONE
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-06225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2008-01-29CERTNMCOMPANY NAME CHANGED WEIGHTCO 2007 (5) LIMITED CERTIFICATE ISSUED ON 29/01/08
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08123NC INC ALREADY ADJUSTED 21/12/07
2008-01-08SASHARES AGREEMENT OTC
2008-01-08RES13SUBDIVISION 21/12/07
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0888(2)RAD 21/12/07--------- £ SI 840000@.0001=84 £ IC 1/85
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-23287REGISTERED OFFICE CHANGED ON 23/12/07 FROM: WEIGHTMANS LLP INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0GA
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bSECRETARY RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW SECRETARY APPOINTED
2007-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to AEROGISTICS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-06-03
Petitions to Wind Up (Companies)2010-05-06
Fines / Sanctions
No fines or sanctions have been issued against AEROGISTICS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OF DEPOSIT 2009-01-22 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO 3 ACTING BY IT'S GENERAL PARTNER AFM MERSEYSIDE VENTURES LIMITED
DEBENTURE 2008-06-19 Satisfied AFM SMALL FIRMS FUND LIMITED AS GENERAL PARTNER OF MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND NO.3
DEED OF ASSIGNMENT OF A KEYMAN LIFE INSURANCE POLICY 2007-12-21 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO 3 ACTING BY ITS GENERAL PARTNER AFM MERSEYSIDEVENTURES LIMITED AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
DEBENTURE 2007-12-21 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO. 3, AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of AEROGISTICS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEROGISTICS GROUP LIMITED
Trademarks
We have not found any records of AEROGISTICS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEROGISTICS GROUP 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 (7415 - Holding Companies including Head Offices) as AEROGISTICS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AEROGISTICS GROUP 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 TypeWinding-Up Orders
Defending partyAEROGISTICS GROUP LIMITEDEvent Date2010-05-19
In the High Court Of Justice case number 002896 Principal Trading Address: Not Known I J Thomson, 2nd Floor, Cunard Building, Pier Head, Liverpool, L3 1DS. Tel 0151 236 9131, Email Liverpool.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 19 May 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAEROGISTICS GROUP LIMITEDEvent Date2010-04-06
In the High Court of Justice (Chancery Division) Companies Court case number 2896 A Petition to wind up the above-named Company, Registration Number 06376555, of Harrison Way, Brunswick Business Park, Liverpool, Merseyside L3 4BG , presented on 6 April 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 May 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336. (Ref SLR 1467725/37/O/CEG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEROGISTICS GROUP 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 AEROGISTICS GROUP 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.