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

AUREUS (INDUSTRIAL) LIMITED

BIRMINGHAM, B3,
Company Registration Number
04150845
Private Limited Company
Dissolved

Dissolved 2015-07-09

Company Overview

About Aureus (industrial) Ltd
AUREUS (INDUSTRIAL) LIMITED was founded on 2001-01-31 and had its registered office in Birmingham. The company was dissolved on the 2015-07-09 and is no longer trading or active.

Key Data
Company Name
AUREUS (INDUSTRIAL) LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
AUREUS (WEST BYFLEET) LIMITED12/03/2002
ALDON PROPERTIES LIMITED22/02/2001
Filing Information
Company Number 04150845
Date formed 2001-01-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-07-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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 AUREUS (INDUSTRIAL) LIMITED

Current Directors
Officer Role Date Appointed
BOODLE HATFIELD SECRETARIAL LIMITED
Company Secretary 2001-02-20
THOMAS DAVID BRADWALL BARLOW
Director 2001-02-20
BENJAMIN CADOC HERBERT
Director 2001-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-01-31 2001-02-20
COMBINED NOMINEES LIMITED
Nominated Director 2001-01-31 2001-02-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-01-31 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOODLE HATFIELD SECRETARIAL LIMITED COPE HOUSE FREEHOLD LIMITED Company Secretary 2018-05-23 CURRENT 2014-05-02 Active
BOODLE HATFIELD SECRETARIAL LIMITED NORWICH - SMART CITY LIMITED Company Secretary 2016-06-27 CURRENT 2016-06-27 Dissolved 2018-08-14
BOODLE HATFIELD SECRETARIAL LIMITED SMART CITIES PARTNERSHIPS LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-01
BOODLE HATFIELD SECRETARIAL LIMITED GEOTAB (UK) LTD Company Secretary 2016-04-01 CURRENT 2010-07-29 Active
BOODLE HATFIELD SECRETARIAL LIMITED ARTILLERY MANSIONS FREEHOLD LIMITED Company Secretary 2016-03-14 CURRENT 2015-09-23 Active
BOODLE HATFIELD SECRETARIAL LIMITED RED TANGO LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Dissolved 2016-09-27
BOODLE HATFIELD SECRETARIAL LIMITED PIONEER TRADER (UK) LIMITED Company Secretary 2014-04-25 CURRENT 2012-10-29 Dissolved 2017-06-06
BOODLE HATFIELD SECRETARIAL LIMITED WESTMINSTER NOMINEES TWO LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED WESTMINSTER NOMINEES ONE LIMITED Company Secretary 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED LANDAUER FIBRES LIMITED Company Secretary 2013-02-27 CURRENT 2012-01-31 Active
BOODLE HATFIELD SECRETARIAL LIMITED TM SERVICED OFFICES LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-06-28
BOODLE HATFIELD SECRETARIAL LIMITED GRAND PRIX DRIVERS ASSOCIATION LIMITED Company Secretary 2010-09-08 CURRENT 1996-02-05 Active
BOODLE HATFIELD SECRETARIAL LIMITED M H (GENERAL PARTNER) LIMITED Company Secretary 2008-09-22 CURRENT 1983-03-24 Dissolved 2014-04-30
BOODLE HATFIELD SECRETARIAL LIMITED D E RALSTON & CO LTD Company Secretary 2008-01-11 CURRENT 1950-03-16 Active
BOODLE HATFIELD SECRETARIAL LIMITED EXIMIUS EVENTS LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Active
BOODLE HATFIELD SECRETARIAL LIMITED FRAGOMEN (GB) LIMITED Company Secretary 2006-12-05 CURRENT 2003-04-13 Active
BOODLE HATFIELD SECRETARIAL LIMITED BLU DOCKS LIMITED Company Secretary 2004-07-15 CURRENT 2003-08-20 Active
BOODLE HATFIELD SECRETARIAL LIMITED BOODLE HATFIELD (OFFICES) LIMITED Company Secretary 2004-06-16 CURRENT 2004-06-16 Dissolved 2014-10-28
BOODLE HATFIELD SECRETARIAL LIMITED CLOONEY LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2017-01-03
BOODLE HATFIELD SECRETARIAL LIMITED AUREUS (OXFORD) LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-02 Liquidation
BOODLE HATFIELD SECRETARIAL LIMITED WORLDOX LIMITED Company Secretary 2002-06-20 CURRENT 2002-06-20 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED WORLDOX (UK) LIMITED Company Secretary 2002-06-17 CURRENT 2002-05-31 Active - Proposal to Strike off
BOODLE HATFIELD SECRETARIAL LIMITED BOODLE HATFIELD NOMINEES LIMITED Company Secretary 2000-03-24 CURRENT 2000-03-24 Active
BOODLE HATFIELD SECRETARIAL LIMITED ST GILES HOTEL (HEATHROW) LIMITED Company Secretary 1999-10-26 CURRENT 1999-09-15 Active
BOODLE HATFIELD SECRETARIAL LIMITED I.M.I.S.A. (U.K.) LIMITED Company Secretary 1999-01-07 CURRENT 1998-12-01 Active
BOODLE HATFIELD SECRETARIAL LIMITED Y.M. FASHION CO. (UK) LTD. Company Secretary 1997-10-23 CURRENT 1997-04-11 Liquidation
BOODLE HATFIELD SECRETARIAL LIMITED BRACS (UK) LIMITED Company Secretary 1994-11-29 CURRENT 1977-01-12 Active
BOODLE HATFIELD SECRETARIAL LIMITED VENAGLASS LIMITED Company Secretary 1994-11-29 CURRENT 1976-05-12 Active
BOODLE HATFIELD SECRETARIAL LIMITED VENAGLASS COURTFIELD LIMITED Company Secretary 1994-11-29 CURRENT 1978-05-22 Active
BOODLE HATFIELD SECRETARIAL LIMITED CITITEL INTERNATIONAL HOSPITALITY LIMITED Company Secretary 1994-09-27 CURRENT 1994-09-26 Active
BOODLE HATFIELD SECRETARIAL LIMITED ST GILES HOTEL LIMITED Company Secretary 1994-08-11 CURRENT 1994-08-01 Active
THOMAS DAVID BRADWALL BARLOW AUREUS (ST MICHAEL'S) LTD Director 2017-06-28 CURRENT 2017-06-28 Active
THOMAS DAVID BRADWALL BARLOW AUREUS (STURTON STREET) LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
THOMAS DAVID BRADWALL BARLOW AUREUS (LIVERPOOL) LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-06-06
THOMAS DAVID BRADWALL BARLOW AUREUS (SOLIHULL) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-01-03
THOMAS DAVID BRADWALL BARLOW AUREUS (LINCOLN) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2017-01-03
THOMAS DAVID BRADWALL BARLOW AUREUS (HARRIER) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
THOMAS DAVID BRADWALL BARLOW AUREUS (KINGSTON) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
THOMAS DAVID BRADWALL BARLOW AUREUS (DIDSBURY) LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2015-05-18
THOMAS DAVID BRADWALL BARLOW AUREUS (BURNAGE) LTD Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2018-02-13
THOMAS DAVID BRADWALL BARLOW AUREUS (OXFORD) LIMITED Director 2004-06-02 CURRENT 2003-06-02 Liquidation
THOMAS DAVID BRADWALL BARLOW AUREUS (CARMARTHEN) LIMITED Director 2002-10-23 CURRENT 2002-09-13 Dissolved 2013-09-03
THOMAS DAVID BRADWALL BARLOW AUREUS PROPERTY LIMITED Director 2000-10-09 CURRENT 2000-09-05 Active
BENJAMIN CADOC HERBERT AUREUS (ST MICHAEL'S) LTD Director 2017-06-28 CURRENT 2017-06-28 Active
BENJAMIN CADOC HERBERT BCH COMMERCIAL INVESTMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
BENJAMIN CADOC HERBERT AUREUS (STURTON STREET) LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
BENJAMIN CADOC HERBERT AUREUS (LIVERPOOL) LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-06-06
BENJAMIN CADOC HERBERT AUREUS (SOLIHULL) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-01-03
BENJAMIN CADOC HERBERT AUREUS (LINCOLN) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2017-01-03
BENJAMIN CADOC HERBERT AUREUS (HARRIER) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BENJAMIN CADOC HERBERT AUREUS (KINGSTON) LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BENJAMIN CADOC HERBERT AUREUS (DIDSBURY) LIMITED Director 2013-07-15 CURRENT 2013-05-14 Dissolved 2015-05-18
BENJAMIN CADOC HERBERT MONMOUTHSHIRE COLLECTION LIMITED Director 2006-11-24 CURRENT 2006-11-03 Active
BENJAMIN CADOC HERBERT SULLY DEVELOPMENT COMPANY LIMITED Director 2003-01-21 CURRENT 2003-01-21 Active
BENJAMIN CADOC HERBERT LAGENTIUM ESTATES LIMITED Director 1995-03-28 CURRENT 1994-02-01 Active

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
2015-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 14/07/2014
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 10TH FLOOR, 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND
2014-10-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-144.70DECLARATION OF SOLVENCY
2014-10-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID BRADWALL BARLOW / 18/09/2014
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 89 NEW BOND STREET LONDON W1S 1DA
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0131/01/14 FULL LIST
2013-11-13AA30/09/13 TOTAL EXEMPTION SMALL
2013-02-21AR0131/01/13 FULL LIST
2013-02-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-23AR0131/01/12 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-18AR0131/01/11 FULL LIST
2010-02-09AR0131/01/10 FULL LIST
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 09/02/2010
2010-01-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-27363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 61 BROOK STREET LONDON W1K 4BL
2004-05-19AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-31AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12CERTNMCOMPANY NAME CHANGED AUREUS (WEST BYFLEET) LIMITED CERTIFICATE ISSUED ON 12/03/02
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-17225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-03-05288aNEW SECRETARY APPOINTED
2001-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-05288aNEW DIRECTOR APPOINTED
2001-03-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AUREUS (INDUSTRIAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-23
Appointment of Liquidators2014-10-10
Resolutions for Winding-up2014-10-10
Fines / Sanctions
No fines or sanctions have been issued against AUREUS (INDUSTRIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2003-04-19 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2003-04-19 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2003-04-19 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2003-04-19 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2003-04-19 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2003-04-19 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2003-04-19 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2003-04-19 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2003-04-19 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2003-04-19 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2002-07-05 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2002-07-05 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2002-07-05 Satisfied NORTHERN ROCK PLC
CHARGE 2002-03-01 Satisfied NORTHERN ROCK PLC
CHARGE 2002-03-01 Satisfied NORTHERN ROCK PLC
CHARGE 2002-03-01 Satisfied NORTHERN ROCK PLC
CHARGE 2002-03-01 Satisfied NORTHERN ROCK PLC
CHARGE 2002-03-01 Satisfied NORTHER ROCK PLC
CHARGE 2002-03-01 Satisfied NORTHERN ROCK PLC
CHARGE 2002-03-01 Satisfied NORTHERN ROCK PLC
CHARGE 2002-03-01 Satisfied NORTHERN ROCK PLC
Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 100
Called Up Share Capital 2012-09-30 £ 100
Cash Bank In Hand 2013-09-30 £ 98,756
Cash Bank In Hand 2012-09-30 £ 84,715
Current Assets 2013-09-30 £ 98,756
Current Assets 2012-09-30 £ 89,290
Debtors 2013-09-30 £ 0
Debtors 2012-09-30 £ 4,575
Debtors 2011-09-30 £ 327,817
Fixed Assets 2013-09-30 £ 1,747,590
Fixed Assets 2012-09-30 £ 1,747,590
Shareholder Funds 2013-09-30 £ 467,205
Shareholder Funds 2012-09-30 £ 378,680

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUREUS (INDUSTRIAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUREUS (INDUSTRIAL) LIMITED
Trademarks
We have not found any records of AUREUS (INDUSTRIAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUREUS (INDUSTRIAL) 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 (68100 - Buying and selling of own real estate) as AUREUS (INDUSTRIAL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AUREUS (INDUSTRIAL) 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 TypeAppointment of Liquidators
Defending partyAUREUS (INDUSTRIAL) LIMITEDEvent Date2014-10-01
Simon David Chandler and Scott Christian Bevan , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Office Holders telephone number: 0121 232 9549. Alternative person to contact with enquiries about the case: Melissa Reardon :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUREUS (INDUSTRIAL) LIMITEDEvent Date2014-10-01
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That Simon David Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Street, Birmingham B3 2RT , be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Date on which Resolutions were passed: 1 October 2014 T D B Barlow , Director : Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT . Office Holders telephone number: 0121 232 9549. Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event TypeFinal Meetings
Defending partyAUREUS (INDUSTRIAL) LIMITEDEvent Date2014-10-01
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of appointment: 1 October 2014 Place of Members Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meeting: 26 March 2015 Time of Members Meeting: 10.30 am Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meeting Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event TypeNotices to Creditors
Defending partyAUREUS (INDUSTRIAL) LIMITEDEvent Date
Date of appointment: 1 October 2014 Date by which Creditors must submit their claims: 5 November 2014 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to the shareholders. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Office Holders Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event Type
Defending partyAUREUS (INDUSTRIAL) LIMITEDEvent Date
Date of appointment: 1 October 2014 Date by which Creditors must submit their claims: 5 November 2014 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to the shareholders. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Office Holders Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Initiating party Event Type
Defending partyAUREUS (INDUSTRIAL) LIMITEDEvent Date
Date of appointment: 1 October 2014 Date by which Creditors must submit their claims: 5 November 2014 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to the shareholders. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Office Holders Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUREUS (INDUSTRIAL) 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 AUREUS (INDUSTRIAL) 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.