Active - Proposal to Strike off
Company Information for AERODEC LIMITED
120 BAKER STREET, LONDON, ENGLAND, W1U 6TU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AERODEC LIMITED | ||
Legal Registered Office | ||
120 BAKER STREET LONDON ENGLAND W1U 6TU Other companies in NN4 | ||
Previous Names | ||
|
Company Number | 05547859 | |
---|---|---|
Company ID Number | 05547859 | |
Date formed | 2005-08-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-08-26 | |
Return next due | 2017-09-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-14 13:47:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AERODEC | CECIL STREET Singapore 049705 | Dissolved | Company formed on the 2009-11-25 |
![]() |
AERODEC ENGINEERS (INDIA) PRIVATE LIMITED | 17-B VELU STREET WEST MAMBALAMMADRAS-. MADRAS-. MADRAS-. Tamil Nadu 600033 | STRIKE OFF | Company formed on the 1988-02-05 |
![]() |
AERODECO CANADA INC. | 565 rue Bernard Marieville Quebec J3M 0A7 | Dissolved | Company formed on the 2017-10-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVID HOWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HOOD |
Director | ||
PETER JAMES NEAGLE |
Director | ||
IAN RICHARDS |
Director | ||
PETER RICHARDS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
ANNOTATION | Part Rectified | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOOD | |
AP01 | DIRECTOR APPOINTED MR IAN HOOD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/16 FROM Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/16 FROM 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL | |
AP01 | DIRECTOR APPOINTED MR DAVID HOWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES NEAGLE | |
AP01 | DIRECTOR APPOINTED MR DAVID HOWICK | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Peter James Neagle on 2014-10-31 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/14 FROM 59 West End Redruth Cornwall TR15 2SQ | |
AP01 | DIRECTOR APPOINTED PETER JAMES NEAGLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/08/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER RICHARDS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 26/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 26/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARDS / 30/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED TEXTURITE USA LTD CERTIFICATE ISSUED ON 30/01/08 | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 14/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 100/50000 01/09/ | |
RES13 | MINUTES OF MEETING 01/09/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-24 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 AERODEC LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 1 |
Shareholder Funds | 2012-04-01 | £ 1 |
Shareholder Funds | 2011-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AERODEC LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AERODEC LIMITED | Event Date | 2013-12-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AERODEC LIMITED | Event Date | 2013-01-08 |
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. |