Dissolved
Dissolved 2015-07-09
Company Information for AUREUS (INDUSTRIAL) LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
04150845
Private Limited Company
Dissolved Dissolved 2015-07-09 |
Company Name | ||||
---|---|---|---|---|
AUREUS (INDUSTRIAL) LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BOODLE HATFIELD SECRETARIAL LIMITED |
||
THOMAS DAVID BRADWALL BARLOW |
||
BENJAMIN CADOC HERBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPE HOUSE FREEHOLD LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2014-05-02 | Active | |
NORWICH - SMART CITY LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2016-06-27 | Dissolved 2018-08-14 | |
SMART CITIES PARTNERSHIPS LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-01 | |
GEOTAB (UK) LTD | Company Secretary | 2016-04-01 | CURRENT | 2010-07-29 | Active | |
ARTILLERY MANSIONS FREEHOLD LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2015-09-23 | Active | |
RED TANGO LIMITED | Company Secretary | 2014-09-08 | CURRENT | 2014-09-08 | Dissolved 2016-09-27 | |
PIONEER TRADER (UK) LIMITED | Company Secretary | 2014-04-25 | CURRENT | 2012-10-29 | Dissolved 2017-06-06 | |
WESTMINSTER NOMINEES TWO LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
WESTMINSTER NOMINEES ONE LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
LANDAUER FIBRES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2012-01-31 | Active | |
TM SERVICED OFFICES LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-06-28 | |
GRAND PRIX DRIVERS ASSOCIATION LIMITED | Company Secretary | 2010-09-08 | CURRENT | 1996-02-05 | Active | |
M H (GENERAL PARTNER) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1983-03-24 | Dissolved 2014-04-30 | |
D E RALSTON & CO LTD | Company Secretary | 2008-01-11 | CURRENT | 1950-03-16 | Active | |
EXIMIUS EVENTS LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
FRAGOMEN (GB) LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2003-04-13 | Active | |
BLU DOCKS LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2003-08-20 | Active | |
BOODLE HATFIELD (OFFICES) LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2004-06-16 | Dissolved 2014-10-28 | |
CLOONEY LIMITED | Company Secretary | 2003-09-22 | CURRENT | 2003-09-22 | Dissolved 2017-01-03 | |
AUREUS (OXFORD) LIMITED | Company Secretary | 2003-06-09 | CURRENT | 2003-06-02 | Liquidation | |
WORLDOX LIMITED | Company Secretary | 2002-06-20 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
WORLDOX (UK) LIMITED | Company Secretary | 2002-06-17 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
BOODLE HATFIELD NOMINEES LIMITED | Company Secretary | 2000-03-24 | CURRENT | 2000-03-24 | Active | |
ST GILES HOTEL (HEATHROW) LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-09-15 | Active | |
I.M.I.S.A. (U.K.) LIMITED | Company Secretary | 1999-01-07 | CURRENT | 1998-12-01 | Active | |
Y.M. FASHION CO. (UK) LTD. | Company Secretary | 1997-10-23 | CURRENT | 1997-04-11 | Liquidation | |
BRACS (UK) LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1977-01-12 | Active | |
VENAGLASS LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1976-05-12 | Active | |
VENAGLASS COURTFIELD LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1978-05-22 | Active | |
CITITEL INTERNATIONAL HOSPITALITY LIMITED | Company Secretary | 1994-09-27 | CURRENT | 1994-09-26 | Active | |
ST GILES HOTEL LIMITED | Company Secretary | 1994-08-11 | CURRENT | 1994-08-01 | Active | |
AUREUS (ST MICHAEL'S) LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
AUREUS (STURTON STREET) LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active | |
AUREUS (LIVERPOOL) LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Dissolved 2017-06-06 | |
AUREUS (SOLIHULL) LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 | |
AUREUS (LINCOLN) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2017-01-03 | |
AUREUS (HARRIER) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
AUREUS (KINGSTON) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
AUREUS (DIDSBURY) LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Dissolved 2015-05-18 | |
AUREUS (BURNAGE) LTD | Director | 2012-12-13 | CURRENT | 2012-12-13 | Dissolved 2018-02-13 | |
AUREUS (OXFORD) LIMITED | Director | 2004-06-02 | CURRENT | 2003-06-02 | Liquidation | |
AUREUS (CARMARTHEN) LIMITED | Director | 2002-10-23 | CURRENT | 2002-09-13 | Dissolved 2013-09-03 | |
AUREUS PROPERTY LIMITED | Director | 2000-10-09 | CURRENT | 2000-09-05 | Active | |
AUREUS (ST MICHAEL'S) LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
BCH COMMERCIAL INVESTMENTS LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
AUREUS (STURTON STREET) LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active | |
AUREUS (LIVERPOOL) LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Dissolved 2017-06-06 | |
AUREUS (SOLIHULL) LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2017-01-03 | |
AUREUS (LINCOLN) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2017-01-03 | |
AUREUS (HARRIER) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
AUREUS (KINGSTON) LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
AUREUS (DIDSBURY) LIMITED | Director | 2013-07-15 | CURRENT | 2013-05-14 | Dissolved 2015-05-18 | |
MONMOUTHSHIRE COLLECTION LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-03 | Active | |
SULLY DEVELOPMENT COMPANY LIMITED | Director | 2003-01-21 | CURRENT | 2003-01-21 | Active | |
LAGENTIUM ESTATES LIMITED | Director | 1995-03-28 | CURRENT | 1994-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 14/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 10TH FLOOR, 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID BRADWALL BARLOW / 18/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 89 NEW BOND STREET LONDON W1S 1DA | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AR01 | 31/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 09/02/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 61 BROOK STREET LONDON W1K 4BL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED AUREUS (WEST BYFLEET) LIMITED CERTIFICATE ISSUED ON 12/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2015-02-23 |
Appointment of Liquidators | 2014-10-10 |
Resolutions for Winding-up | 2014-10-10 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 21 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE DEED | Satisfied | NORTHERN ROCK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC | |
CHARGE | Satisfied | NORTHER ROCK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC | |
CHARGE | Satisfied | NORTHERN ROCK PLC |
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AUREUS (INDUSTRIAL) LIMITED | Event Date | 2014-10-01 |
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 Type | Resolutions for Winding-up | |
Defending party | AUREUS (INDUSTRIAL) LIMITED | Event Date | 2014-10-01 |
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 Type | Final Meetings | |
Defending party | AUREUS (INDUSTRIAL) LIMITED | Event Date | 2014-10-01 |
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 Type | Notices to Creditors | |
Defending party | AUREUS (INDUSTRIAL) LIMITED | Event 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 party | AUREUS (INDUSTRIAL) LIMITED | Event 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 party | AUREUS (INDUSTRIAL) LIMITED | Event 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 | |||
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. |