Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AE 2009 LIMITED
Company Information for

AE 2009 LIMITED

WATER LANE, LEEDS, LS11,
Company Registration Number
01451804
Private Limited Company
Dissolved

Dissolved 2017-04-27

Company Overview

About Ae 2009 Ltd
AE 2009 LIMITED was founded on 1979-10-02 and had its registered office in Water Lane. The company was dissolved on the 2017-04-27 and is no longer trading or active.

Key Data
Company Name
AE 2009 LIMITED
 
Legal Registered Office
WATER LANE
LEEDS
 
Previous Names
ALLERTON ENGINEERING LIMITED09/06/2009
Filing Information
Company Number 01451804
Date formed 1979-10-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2017-04-27
Type of accounts FULL
Last Datalog update: 2019-03-08 08:22:33
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 AE 2009 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES KILNER
Director 2007-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE CHARLES ALEXANDER ELLIS
Director 2000-10-19 2011-05-11
JOHN RIDDLE
Director 2006-07-25 2011-03-09
GLENCAIRN & CO
Company Secretary 2006-07-25 2009-04-01
LAWRENCE CHARLES ALEXANDER ELLIS
Company Secretary 2000-10-19 2006-07-25
ROBERT DICKENS
Director 1991-09-30 2006-07-20
PETER TREVOR GASKELL
Company Secretary 1991-09-30 2000-10-19
JANET HUTSON
Director 1991-09-30 2000-10-19
MAURICE ARTHUR HUTSON
Director 1991-09-30 2000-10-19
GEOFFREY PETER ROBINSON
Director 1991-09-30 2000-10-19
PETER TREVOR GASKELL
Director 1991-09-30 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES KILNER AB 2009 LIMITED Director 2007-08-03 CURRENT 2001-08-30 Dissolved 2014-05-06

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
2017-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017
2017-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2016
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2016
2015-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2015
2015-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2015
2014-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2014
2014-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2014
2014-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2014
2013-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2013
2013-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2013
2013-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2013
2012-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012:AMENDING FORM
2012-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012
2011-10-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ELLIS
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIDDLE
2011-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2011
2010-11-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2010
2010-10-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-05-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2010
2010-04-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-11-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2009
2009-07-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-06-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-06-06CERTNMCOMPANY NAME CHANGED ALLERTON ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/06/09
2009-04-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM ALLERTON HOUSE THURSTON ROAD NORTH ALLERTON NORTH YORKSHIRE DL6 2NA
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY GLENCAIRN & CO
2009-02-17AUDAUDITOR'S RESIGNATION
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-09AUDAUDITOR'S RESIGNATION
2007-10-28363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/06
2006-11-15363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-01288bSECRETARY RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW SECRETARY APPOINTED
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-06363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-20AUDAUDITOR'S RESIGNATION
2001-01-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to AE 2009 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-02
Notice of Intended Dividends2016-01-05
Fines / Sanctions
No fines or sanctions have been issued against AE 2009 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-08 Outstanding LAWRENCE CHARLES ALEXANDER ELLIS
CROSS GUARANTEE 2007-09-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-09-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2006-07-13 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2004-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-10-19 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of AE 2009 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AE 2009 LIMITED
Trademarks
We have not found any records of AE 2009 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AE 2009 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 (2811 - Manufacture metal structures & parts) as AE 2009 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AE 2009 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 TypeNotice of Intended Dividends
Defending partyAE 2009 LIMITEDEvent Date2016-01-04
Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to to declare a dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by no later than 27 January 2016. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 6 October 2011. Office Holder details: R H Kelly and J P Sumpton (IP Nos. 8582 and 9201) both of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR For further details contact: Matt Green, Tel: 0113 298 2446
 
Initiating party Event TypeFinal Meetings
Defending partyAE 2009 LIMITEDEvent Date2011-10-06
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above named Company will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 12 January 2017 at 10.00 am and 11.00 am respectively, for the purpose of laying before each of the meetings on account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR no later than 12.00 noon on the business day before the meeting. Date of Appointment: 06 October 2011 Office Holder details: Jonathan Peter Sumpton , (IP No. 9201) and Robert Hunter Kelly , (IP No. 8582) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: Benjamin Leach, Tel: 0113 298 2224. J P Sumpton , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AE 2009 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 AE 2009 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.