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

ALDRIDGE FABRICATIONS LIMITED

2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
02028134
Private Limited Company
Liquidation

Company Overview

About Aldridge Fabrications Ltd
ALDRIDGE FABRICATIONS LIMITED was founded on 1986-06-13 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Aldridge Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ALDRIDGE FABRICATIONS LIMITED
 
Legal Registered Office
2ND FLOOR
170 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in WS7
 
Telephone01543 682121
 
Filing Information
Company Number 02028134
Company ID Number 02028134
Date formed 1986-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MEDIUM
Last Datalog update: 2019-04-04 09:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDRIDGE FABRICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER LIMITED
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.
Companies with same name ALDRIDGE FABRICATIONS LIMITED
The following companies were found which have the same name as ALDRIDGE FABRICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALDRIDGE FABRICATIONS (AF) LIMITED MOUNT ROAD BURNTWOOD STAFFORDSHIRE WS7 0AX Active Company formed on the 2015-12-11

Company Officers of ALDRIDGE FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DARREN THOMAS WHITEHOUSE
Company Secretary 2003-12-10
MICHAEL CARRUTHERS
Director 2008-02-29
RONALD JACKSON
Director 1991-10-30
DAVID WILLIAM NEVILLE
Director 1991-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL UNCLES
Company Secretary 1991-10-30 2003-12-10
RICHARD KEITH WILKINSON
Director 1992-04-01 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN THOMAS WHITEHOUSE A.F.M.C. LIMITED Company Secretary 2004-10-26 CURRENT 1978-06-16 Dissolved 2016-07-05
DARREN THOMAS WHITEHOUSE FINCHSTON LIMITED Company Secretary 2004-10-26 CURRENT 1957-06-04 Active
DARREN THOMAS WHITEHOUSE A.F. HOLDINGS LIMITED Company Secretary 2003-12-10 CURRENT 1987-12-15 Dissolved 2017-01-26
RONALD JACKSON A.F. HOLDINGS LIMITED Director 1992-03-15 CURRENT 1987-12-15 Dissolved 2017-01-26
DAVID WILLIAM NEVILLE A.F. HOLDINGS LIMITED Director 1992-03-15 CURRENT 1987-12-15 Dissolved 2017-01-26
DAVID WILLIAM NEVILLE FINCHSTON LIMITED Director 1991-10-30 CURRENT 1957-06-04 Active
DAVID WILLIAM NEVILLE A.F.M.C. LIMITED Director 1991-08-31 CURRENT 1978-06-16 Dissolved 2016-07-05

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
2018-11-29COLIQDeferment of dissolution (voluntary)
2017-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-23
2016-09-282.24BAdministrator's progress report to 2016-08-24
2016-09-27600Appointment of a voluntary liquidator
2016-08-242.34BNotice of move from Administration to creditors voluntary liquidation
2016-07-252.24BAdministrator's progress report to 2016-06-17
2016-05-272.16BStatement of affairs with form 2.14B
2016-01-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM ALDRIDGE FABRICATIONS LTD MOUNT ROAD BURNTWOOD STAFFS WS7 OAX
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 2ND FLOOR 170 EDMUND STREET BIRMINGHAM B3 2HB
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM ALDRIDGE FABRICATIONS LTD MOUNT ROAD BURNTWOOD STAFFS WS7 OAX
2016-01-052.12BAppointment of an administrator
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-23AUDAUDITOR'S RESIGNATION
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000000
2014-11-04AR0130/10/14 ANNUAL RETURN FULL LIST
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020281340026
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020281340025
2014-04-01AUDAUDITOR'S RESIGNATION
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-10AR0130/10/13 FULL LIST
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / DARREN THOMAS WHITEHOUSE / 01/08/2012
2013-01-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-07AR0130/10/12 FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-09AR0130/10/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-20AR0130/10/10 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CARRUTHERS / 30/10/2010
2010-09-02AP01DIRECTOR APPOINTED MR MICHAEL CARRUTHERS
2010-07-13MISCSECTION 519
2010-07-05AUDAUDITOR'S RESIGNATION
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-06AR0130/10/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JACKSON / 30/10/2009
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 91 ALDRIDGE AVENUE ENFIELD LONDON EN3 6JA
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM, MOUNT ROAD, BURNTWOOD, STAFFORDSHIRE, WS7 0AX
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-07363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-22363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-22288cSECRETARY'S PARTICULARS CHANGED
2007-11-22353LOCATION OF REGISTER OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-16363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-06-06363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2006-06-06353LOCATION OF REGISTER OF MEMBERS
2006-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-06244DELIVERY EXT'D 3 MTH 30/06/04
2004-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-04363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: CHASE PARK INDUSTRIAL ESTATE, RING ROAD, CHASE TERRACE WALSALL, WEST MIDLANDS WS7 8JG
2004-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-19363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-29288bSECRETARY RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2002-11-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-28363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-25363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-26363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-06363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-02-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-19363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-28363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1996-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96
1996-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-15363sRETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
1995-12-08363(288)DIRECTOR RESIGNED
1995-12-08363sRETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS
1995-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95
1995-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94
1995-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-24Return made up to 30/10/93; full list of members
1993-12-12Full accounts made up to 1993-06-30
1992-12-08Return made up to 30/10/92; full list of members
1992-11-23FULL ACCOUNTS MADE UP TO 30/06/92
1992-02-25FULL ACCOUNTS MADE UP TO 30/06/91
1991-12-06Return made up to 30/10/91; full list of members
1991-01-02FULL ACCOUNTS MADE UP TO 30/06/90
1991-01-02Return made up to 25/10/90; full list of members
1990-02-07FULL ACCOUNTS MADE UP TO 30/06/89
1989-07-24Particulars of mortgage/charge
1989-05-15Particulars of mortgage/charge
1989-02-04FULL ACCOUNTS MADE UP TO 30/06/88
1988-10-13Return made up to 02/08/88; full list of members
1988-05-11Wd 04/05/88 ad 11/08/86--------- si 999998@1=999998 ic 2/1000000
1988-05-10Return made up to 03/06/87; full list of members
1988-05-06Resolutions passed:<ul><li>Special resolution passed on acquisition</ul>
1988-05-06Declaration of assistance for shares acquisition
1988-05-03Secretary resigned;new secretary appointed
1988-04-19Declaration of satisfaction of mortgage/charge
1988-04-18Particulars of mortgage/charge
1987-11-03Director resigned;new director appointed
1987-02-03Declaration of satisfaction of mortgage/charge
1986-11-25Particulars of mortgage/charge
1986-11-11Particulars of mortgage/charge
1986-08-15Particulars of mortgage/charge
1986-08-14Particulars of mortgage/charge
1986-08-01Gazettable document
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0105118 Active Licenced property: MOUNT ROAD BURNTWOOD GB WS7 0AX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-20
Appointment of Liquidators2016-09-20
Notice of Intended Dividends2016-09-20
Meetings of Creditors2016-01-11
Appointment of Administrators2015-12-30
Fines / Sanctions
No fines or sanctions have been issued against ALDRIDGE FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-09 Outstanding HSBC BANK PLC
2014-07-09 Outstanding HSBC BANK PLC
DEBENTURE 1994-12-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-12-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-12-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-12-13 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT 1994-12-13 Satisfied THE CO-OPERATIVE BANK PLC
TRANSFER DEED 1993-09-08 Satisfied TSB BANK PLC
DEBENTURE 1990-06-05 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-06-05 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-06-05 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-06-05 Satisfied HILL SAMUEL BANK LIMITED
MORTGAGE OF POLICY 1990-06-05 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1989-07-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-04-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-14 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1988-04-14 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE 1988-04-14 Satisfied MIDLAND BANK PLC
1988-04-14 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-02-28 Satisfied HAMBROS BANK LIMITED
DEBENTURE 1986-11-18 Satisfied YORKSHIRE BANK PLC
CHARGE 1986-11-06 Satisfied HAMBROS BANK LIMITED
SINGLE DEBENTURE 1986-08-11 Satisfied JOSEPH GREEN
LEGAL CHARGE 1986-08-11 Satisfied MIDLAND BANK PLC
CHARGE 1986-08-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ALDRIDGE FABRICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ALDRIDGE FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALDRIDGE FABRICATIONS LIMITED owns 1 domain names.

aldridge-fabrications.co.uk  

Trademarks
We have not found any records of ALDRIDGE FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALDRIDGE FABRICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2017-11-14 GBP £1,000
Lichfield District Council 2017-11-14 GBP £1,000
Lichfield District Council 2016-11-15 GBP £657
Lichfield District Council 1970-01-01 GBP £657

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALDRIDGE FABRICATIONS 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.
Import/Export of Goods
Goods imported/exported by ALDRIDGE FABRICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0172
2014-06-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-12-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-11-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-10-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-09-0182073010Interchangeable tools for pressing, stamping or punching, for working metal
2013-08-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2012-10-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-08-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-06-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2012-02-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-07-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-08-0184798930Mobile hydraulic powered mine roof supports
2010-01-0184798930Mobile hydraulic powered mine roof supports

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyALDRIDGE FABRICATIONS LIMITEDEvent Date2016-09-16
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 14 October 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Arvindar Jit Singh at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Office Holder details: Arvindar Jit Singh (IP No: 11070) and Rajnesh Mittal (IP No: 15674), both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Date of Appointment: 24 August 2016. Further details contact: Arvindar Jit Singh, Email: cp.birmingham@frpadvisory.com Tel: 0121 710 1680. Alternative contact: Sukhdeep Somal
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyALDRIDGE FABRICATIONS LIMITEDEvent Date2016-09-16
Principal Trading Address: Mount Road, Burntwood, WS7 0AX Notice is hereby given that I Arvindar Jit Singh, the Liquidator of the above named Company, appointed on 24 August 2016, intend to declare and distribute a first and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 14 October 2016, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary to FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB, or emailing at cp.birmingham@frpadvisory.com A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Arvindar Jit Singh (IP No: 11070), of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. Further details contact: Arvindar Jit Singh, Email: cp.birmingham@frpadvisory.com Tel: 0121 710 1680. Alternative contact: Sukhdeep Somal.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALDRIDGE FABRICATIONS LIMITEDEvent Date2016-08-24
Arvindar Jit Singh and Rajnesh Mittal , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB . : Further details contact: Arvindar Jit Singh, Email: cp.birmingham@frpadvisory.com Tel: 0121 710 1680. Alternative contact: Sukhdeep Somal.
 
Initiating party Event TypeMeetings of Creditors
Defending partyALDRIDGE FABRICATIONS LIMITEDEvent Date2016-01-07
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8474 Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at Squire Patton Boggs (UK) LLP, Rutland House, 148 Edmund Street, Birmingham B3 2JR on 15 January 2016 at 10.30 am for the purpose of considering the Joint Administrators statement of proposals, to consider a resolution for the approval of pre-appointment costs and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 18 December 2015. Office Holder details: Rajnesh Mittal and Arvindar Jit Singh (IP Nos 15674 and 11070) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. For further details contact: The Joint Administrators, E-mail: Suky.Somal@frpadvisory.com, Tel: 0121 710 1680. Alternative contact: Sukhdeep Somal.
 
Initiating party Event TypeAppointment of Administrators
Defending partyALDRIDGE FABRICATIONS LIMITEDEvent Date2015-12-18
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8474 Rajnesh Mittal and Arvindar Jit Singh (IP Nos 15674 and 11070 ), both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB The Joint Liquidators can be contacted by Tel: 0121 710 1680. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDRIDGE FABRICATIONS 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 ALDRIDGE FABRICATIONS 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.