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

FIRTH RIXSON AURORA LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S4,
Company Registration Number
00201071
Private Limited Company
Dissolved

Dissolved 2016-02-04

Company Overview

About Firth Rixson Aurora Ltd
FIRTH RIXSON AURORA LIMITED was founded on 1924-10-17 and had its registered office in Sheffield. The company was dissolved on the 2016-02-04 and is no longer trading or active.

Key Data
Company Name
FIRTH RIXSON AURORA LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Filing Information
Company Number 00201071
Date formed 1924-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-02-04
Type of accounts FULL
Last Datalog update: 2016-04-28 05:42:27
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 FIRTH RIXSON AURORA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID SEYMOUR
Company Secretary 2011-02-24
KAY LOUISE DOWDALL
Director 2014-11-20
CHRISTOPHER DAVID SEYMOUR
Director 2011-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SIMON BLAND
Director 2006-09-05 2014-11-20
JAMES THOMAS HART
Company Secretary 2006-09-05 2011-02-24
JAMES THOMAS HART
Director 2006-10-31 2011-02-24
NEIL ANDREW MACDONALD
Director 1999-09-16 2006-10-31
JOHN CHARLES MICHAEL FRANCIS BERGIN
Company Secretary 1999-11-12 2006-09-05
JOHN CHARLES MICHAEL FRANCIS BERGIN
Director 1999-11-12 2006-09-05
DAVID JOHN HALL
Director 1999-08-27 2003-02-04
ALAN JOHN SHEEHAN
Director 1994-05-03 1999-11-29
PETER WILLIAM FREDERICK WILSON
Company Secretary 1998-04-01 1999-11-12
PETER WILLIAM FREDERICK WILSON
Director 1991-11-22 1999-11-12
GEORGE CASTAN
Director 1999-01-21 1999-08-27
GRAHAM JOSEPH SMORGON
Director 1999-01-21 1999-08-27
GREGORY ALLAN ROBINSON
Director 1998-04-01 1999-03-31
ROSS MURDOCH BUNYON
Director 1998-04-01 1999-01-21
BRYAN SCOTT
Director 1998-04-01 1999-01-21
JOHN ANDREW COOMER
Company Secretary 1997-08-01 1998-03-31
PETER JOHN NEWMAN
Director 1994-03-01 1998-03-31
PETER WILLIAM STANCLIFFE
Director 1996-03-01 1998-03-31
ROY MALCOLM PILGRIM
Company Secretary 1992-11-30 1997-07-31
ROY MALCOLM PILGRIM
Director 1992-09-01 1997-07-31
PETER GEORGE EDWARD FITCH
Director 1993-02-15 1996-09-30
HENRY EVAN REES
Director 1991-11-22 1996-03-01
PAUL GEORGE READING
Director 1991-11-22 1995-07-31
ERIC ARTHUR BRIGHTMORE
Director 1991-11-22 1993-12-13
TERENCE FRANCIS DUNLEVY
Director 1991-11-22 1993-01-31
TERENCE FRANCIS DUNLEVY
Company Secretary 1991-11-22 1992-11-30
MAXWELL THOMAS SANDOW
Director 1991-11-22 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY LOUISE DOWDALL ABPS (TRUSTEES) LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active - Proposal to Strike off
KAY LOUISE DOWDALL RTI EUROPE LIMITED Director 2015-07-23 CURRENT 2000-01-11 Active
KAY LOUISE DOWDALL LEEDS FIRECLAY COMPANY LIMITED(THE) Director 2014-11-20 CURRENT 1889-06-14 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EABS) LIMITED Director 2014-11-20 CURRENT 1920-07-15 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EAF) LIMITED Director 2014-11-20 CURRENT 1967-01-25 Dissolved 2016-02-04
KAY LOUISE DOWDALL WILLIAM BEARDMORE & CO.,LIMITED Director 2014-11-20 CURRENT 1902-01-21 Liquidation
KAY LOUISE DOWDALL 00107661 LIMITED Director 2014-11-20 CURRENT 1910-02-22 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRADLEY & FOSTER LIMITED Director 2014-11-20 CURRENT 1906-11-02 Active - Proposal to Strike off
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS LIMITED Director 2014-11-20 CURRENT 2002-12-02 Active
KAY LOUISE DOWDALL ENTWISTLE LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL ENPAR SPECIAL ALLOYS LIMITED Director 2014-11-20 CURRENT 1937-01-28 Active - Proposal to Strike off
KAY LOUISE DOWDALL FIRTH RIXSON SUPERALLOYS LIMITED Director 2014-11-20 CURRENT 1959-02-06 Liquidation
KAY LOUISE DOWDALL HOWMET HOLDINGS LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
KAY LOUISE DOWDALL RIVER DON STAMPINGS LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL THOS. FIRTH & JOHN BROWN LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL AURORA GROUP LIMITED Director 2014-11-20 CURRENT 1905-12-14 Liquidation
KAY LOUISE DOWDALL ENPAR LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON RINGS LIMITED Director 2014-11-20 CURRENT 1987-03-02 Active
KAY LOUISE DOWDALL MEADOWHALL (EAB) LIMITED Director 2014-11-20 CURRENT 1900-12-18 Liquidation
KAY LOUISE DOWDALL JFB INVESTMENTS LIMITED Director 2014-11-20 CURRENT 1927-08-15 Liquidation
KAY LOUISE DOWDALL JFB OVERSEAS HOLDINGS LIMITED Director 2014-11-20 CURRENT 1966-03-18 Active
KAY LOUISE DOWDALL FIRTH RIXSON LIMITED Director 2014-11-20 CURRENT 1928-05-24 Active
KAY LOUISE DOWDALL FIRTH BROWN LIMITED Director 2014-11-20 CURRENT 1960-09-14 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FR ACQUISITIONS CORPORATION (EUROPE) LIMITED Director 2014-11-19 CURRENT 2007-10-18 Active
KAY LOUISE DOWDALL ARCONIC UK HOLDINGS LIMITED Director 2014-03-01 CURRENT 2000-10-25 Active
KAY LOUISE DOWDALL HOWMET PRODUCTS UK LIMITED Director 2014-03-01 CURRENT 1985-07-01 Active
KAY LOUISE DOWDALL ALLOY TECHNOLOGIES (UK) LIMITED Director 2014-03-01 CURRENT 1994-09-07 Active
KAY LOUISE DOWDALL ALUMAX U.K. LIMITED Director 2014-03-01 CURRENT 1995-12-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRITISH ALUMINIUM LIMITED Director 2014-03-01 CURRENT 2000-04-27 Active
KAY LOUISE DOWDALL FAIRCHILD FASTENERS (UK) LIMITED Director 2014-03-01 CURRENT 1973-06-15 Active - Proposal to Strike off
KAY LOUISE DOWDALL ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED Director 2014-03-01 CURRENT 1959-11-02 Active
KAY LOUISE DOWDALL HOWMET GLOBAL FASTENING SYSTEMS LIMITED Director 2014-03-01 CURRENT 2011-03-03 Active
KAY LOUISE DOWDALL ARCONIC UK FINANCE Director 2007-03-28 CURRENT 2000-10-27 Active
KAY LOUISE DOWDALL ARCONIC UK SHARE SCHEME TRUSTEE LIMITED Director 2002-06-19 CURRENT 2000-12-28 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK MASTER PATTERNS LIMITED Director 2016-11-01 CURRENT 1991-05-08 Liquidation
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK INTERMODAL LIMITED Director 2016-11-01 CURRENT 1980-03-07 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK NDT LIMITED Director 2016-11-01 CURRENT 1971-05-18 Liquidation
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK LEEDS LIMITED Director 2016-09-01 CURRENT 1992-06-30 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK HOLDINGS LIMITED Director 2016-09-01 CURRENT 1996-11-25 Active
CHRISTOPHER DAVID SEYMOUR COOK DEFENCE SYSTEMS LIMITED Director 2016-07-15 CURRENT 2009-01-15 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK (MS) 2018 LIMITED Director 2016-07-15 CURRENT 1897-07-26 Liquidation
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK CAST PRODUCTS LIMITED Director 2016-07-15 CURRENT 1992-06-30 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK PRECISION LIMITED Director 2016-07-15 CURRENT 1954-05-13 Liquidation
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK STANHOPE LIMITED Director 2016-07-15 CURRENT 1940-02-29 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK INTEGRITY LIMITED Director 2016-07-15 CURRENT 1986-11-04 Liquidation
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK RAIL LIMITED Director 2016-07-15 CURRENT 2013-09-17 Active
CHRISTOPHER DAVID SEYMOUR LEEDS FIRECLAY COMPANY LIMITED(THE) Director 2011-02-23 CURRENT 1889-06-14 Dissolved 2016-02-04
CHRISTOPHER DAVID SEYMOUR MEADOWHALL (EABS) LIMITED Director 2011-02-23 CURRENT 1920-07-15 Dissolved 2016-02-04
CHRISTOPHER DAVID SEYMOUR MEADOWHALL (EAF) LIMITED Director 2011-02-23 CURRENT 1967-01-25 Dissolved 2016-02-04
CHRISTOPHER DAVID SEYMOUR WILLIAM BEARDMORE & CO.,LIMITED Director 2011-02-23 CURRENT 1902-01-21 Liquidation
CHRISTOPHER DAVID SEYMOUR 00107661 LIMITED Director 2011-02-23 CURRENT 1910-02-22 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR BRADLEY & FOSTER LIMITED Director 2011-02-23 CURRENT 1906-11-02 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR WESTON HOUSE (JS) LIMITED Director 2011-02-23 CURRENT 1875-12-14 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR ENPAR SPECIAL ALLOYS LIMITED Director 2011-02-23 CURRENT 1937-01-28 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR COCKER BROTHERS LIMITED Director 2011-02-23 CURRENT 1875-04-17 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR C G CARLISLE & COMPANY LIMITED Director 2011-02-23 CURRENT 1923-11-05 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR SPARTAN SHEFFIELD LIMITED Director 2011-02-23 CURRENT 1981-05-21 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR SHILDON FORGE LIMITED Director 2011-02-23 CURRENT 1984-04-03 Liquidation
CHRISTOPHER DAVID SEYMOUR WOODHOUSE & RIXSON LIMITED Director 2011-02-23 CURRENT 1926-04-21 Active
CHRISTOPHER DAVID SEYMOUR WESTON HOUSE (RMC) LIMITED Director 2011-02-23 CURRENT 1936-11-21 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR SMITHFIELD HOUSE (FVSS) LIMITED Director 2011-02-23 CURRENT 1934-10-29 Liquidation
CHRISTOPHER DAVID SEYMOUR RING ROLLED PRODUCTS LIMITED Director 2011-02-23 CURRENT 1942-12-21 Liquidation
CHRISTOPHER DAVID SEYMOUR N.GREENING & SONS LIMITED Director 2011-02-23 CURRENT 1883-11-22 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR MEADOWHALL (TFJB) LIMITED Director 2011-02-23 CURRENT 1881-06-15 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR MEADOWHALL (EAB) LIMITED Director 2011-02-23 CURRENT 1900-12-18 Liquidation
CHRISTOPHER DAVID SEYMOUR GEORGE TURTON, PLATTS & CO. LIMITED Director 2011-02-23 CURRENT 1910-10-31 Active - Proposal to Strike off

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
2016-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-01AP01DIRECTOR APPOINTED KAY LOUISE DOWDALL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLAND
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-084.70DECLARATION OF SOLVENCY
2014-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 29288427.9
2014-08-14AR0131/07/14 FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-08AR0131/07/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM FIRTH HOUSE P.O. BOX 644 MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1JD
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-10AR0131/07/12 FULL LIST
2012-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SEYMOUR / 31/07/2012
2012-06-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-16MEM/ARTSARTICLES OF ASSOCIATION
2011-11-16RES01ALTER ARTICLES 07/11/2011
2011-08-22AR0131/07/11 FULL LIST
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SEUMOUR / 31/07/2011
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HART
2011-03-09AP03SECRETARY APPOINTED CHRISTOPHER DAVID SEUMOUR
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES HART
2011-03-07AP01DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR
2010-08-27AR0131/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 31/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 31/07/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 31/07/2010
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-17363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BLAND / 30/05/2008
2008-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-12-23RES13RE-FACILITIES AGREEMENT 20/12/07
2007-12-23RES13RE-FACILITIES AGREEMENT 20/12/07
2007-12-23RES13RE-FACILITIES AGREEMENT 20/12/07
2007-12-23RES13RE-FACILITIES AGREEMENT 20/12/07
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12RES13CREDIT AGREEMENT 02/01/07
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-18RES13SENIOR FACILITIES AGRRE 07/09/06
2006-08-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-04363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-24ELRESS386 DISP APP AUDS 09/06/05
2005-06-24ELRESS366A DISP HOLDING AGM 09/06/05
2005-06-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-16363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
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 FIRTH RIXSON AURORA 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 FIRTH RIXSON AURORA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-11 Satisfied LLOYDS TSB BANK PLC
SECURITY ACCESSION DEED 2007-12-29 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) (SECURITY AGENT)
DEBENTURE 2006-09-07 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE), AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2003-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,LONDON,AS SECURITY TRUSTEE FOR ITSELF AND THEOTHER SECURED PARTIES
AGREEMENT 1983-08-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FIRTH RIXSON AURORA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRTH RIXSON AURORA LIMITED
Trademarks
We have not found any records of FIRTH RIXSON AURORA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRTH RIXSON AURORA 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 FIRTH RIXSON AURORA 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 FIRTH RIXSON AURORA 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 partyFIRTH RIXSON AURORA LIMITEDEvent Date2014-08-29
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 29 August 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Companies on 29 August 2014 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRTH RIXSON AURORA 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 FIRTH RIXSON AURORA 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.