Company Information for AEROCAT3 LIMITED
WELLINGTON HOUSE, 90-92 BUTT ROAD, COLCHESTER, ENGLAND, CO3 3DA,
|
Company Registration Number
07136923
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AEROCAT3 LIMITED | |
Legal Registered Office | |
WELLINGTON HOUSE 90-92 BUTT ROAD COLCHESTER ENGLAND CO3 3DA Other companies in W1J | |
Company Number | 07136923 | |
---|---|---|
Company ID Number | 07136923 | |
Date formed | 2010-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-01-31 | |
Account next due | 2018-10-31 | |
Latest return | 2017-01-27 | |
Return next due | 2018-02-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-17 06:48:56 |
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 |
---|---|---|
ADAUXI LIMITED |
||
PAUL RUPERT LEWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
T LENTON & COMPANY LIMITED |
Company Secretary | ||
THOMAS RAY BYRNE |
Director | ||
ANTHONY WILLIAM LENTON |
Company Secretary | ||
COLIN RICHARD ARTHURS |
Director | ||
PAUL RUPERT LEWIN |
Director | ||
STEPHEN OWEN DUKE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY BREWERY SPORTING EVENTS LIMITED | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
CITY BREWERY LIMITED | Company Secretary | 2017-03-29 | CURRENT | 2011-09-21 | Active | |
THE BREWERY ON CHISWELL STREET LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2005-07-07 | Active | |
RUPERT LEWIN RACING LIMITED | Company Secretary | 2016-11-30 | CURRENT | 2002-11-01 | Active | |
THE AEROSPARES E-EXCHANGE LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | Dissolved 2015-07-28 | |
CITY BREWERY LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
AERO INVENTORY (UK) LIMITED | Director | 1994-03-30 | CURRENT | 1994-03-04 | Dissolved 2017-11-08 | |
AERO INVENTORY PLC | Director | 1994-03-29 | CURRENT | 1994-01-12 | Dissolved 2017-11-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | Application to strike the company off the register | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of T Lenton & Company Limited on 2017-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM Brett House the Street Monks Eleigh Ipswich Suffolk IP7 7AU England | |
AP04 | Appointment of Adauxi Limited as company secretary on 2017-02-01 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 222.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 222.4 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RAY BYRNE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR T LENTON & COMPANY LIMITED on 2015-09-18 | |
AP01 | DIRECTOR APPOINTED MR PAUL RUPERT LEWIN | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/15 FROM Bakery Cottage Halstead Road Eight Ash Green Colchester Essex CO6 3QJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/15 FROM 5 St. John's Lane London EC1M 4BH | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 222.4 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of T Lenton & Company Limited as company secretary on 2015-01-28 | |
TM02 | Termination of appointment of Anthony William Lenton on 2015-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/14 FROM 47 Curzon Street London W1J 7UJ | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 222.4 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
SH01 | 16/07/13 STATEMENT OF CAPITAL GBP 222.4 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ARTHURS | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR THOMAS RAY BYRNE | |
AR01 | 27/01/12 FULL LIST | |
SH01 | 08/12/11 STATEMENT OF CAPITAL GBP 221.4 | |
SH01 | 10/08/11 STATEMENT OF CAPITAL GBP 166.1 | |
AP03 | SECRETARY APPOINTED MR ANTHONY WILLIAM LENTON | |
SH01 | 16/06/11 STATEMENT OF CAPITAL GBP 125 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
SH02 | SUB-DIVISION 21/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIN | |
AP01 | DIRECTOR APPOINTED MR COLIN RICHARD ARTHURS | |
SH01 | 21/03/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 27/01/11 FULL LIST | |
AR01 | 27/01/10 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-02-01 | £ 27,356 |
---|
Creditors and other liabilities
|
|
|
|
|
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 AEROCAT3 LIMITED
Called Up Share Capital | 2012-02-01 | £ 221 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 93 |
Current Assets | 2012-02-01 | £ 6,308 |
Debtors | 2012-02-01 | £ 6,215 |
Fixed Assets | 2012-02-01 | £ 19,750 |
Shareholder Funds | 2012-02-01 | £ 1,298 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AEROCAT3 LIMITED are:
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. |