Liquidation
Company Information for AERO BATH LIMITED
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AERO BATH LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2A 1AG | ||
Previous Names | ||
|
Company Number | 09711071 | |
---|---|---|
Company ID Number | 09711071 | |
Date formed | 2015-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 27/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-06 09:35:03 |
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 |
---|---|---|
ROGER STEPHEN ANNIS |
||
ANDREW JOHN CREIGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM GOLEBIOWSKI |
Director | ||
LILY LIN |
Director | ||
GEORGE THOMAS WALSH-WARING |
Director | ||
MICHAEL JOHN FITZGERALD |
Director | ||
ROB MACDONALD TYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROF HENLEY LIMITED | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active | |
LONDON HOUSE, PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2009-10-01 | CURRENT | 1993-11-12 | Active | |
ABERDEEN INVESTMENT COMPANY LIMITED | Director | 2018-03-16 | CURRENT | 1997-05-02 | Active | |
AEROF HENLEY LIMITED | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active | |
COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED | Director | 2012-09-20 | CURRENT | 2003-03-19 | Dissolved 2015-11-03 | |
ABERDEEN CHIPPENHAM NOMINEE 2 LIMITED | Director | 2012-09-20 | CURRENT | 2011-06-23 | Dissolved 2016-08-02 | |
ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED | Director | 2012-09-20 | CURRENT | 2007-12-20 | Dissolved 2016-08-02 | |
ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED | Director | 2012-09-20 | CURRENT | 2007-12-20 | Dissolved 2016-08-02 | |
REGENT RETAIL PARKS (NEWCASTLE) LIMITED | Director | 2012-09-20 | CURRENT | 2007-01-11 | Dissolved 2016-08-02 | |
REGENT RETAIL PARKS (PETERBOROUGH 1) LIMITED | Director | 2012-09-20 | CURRENT | 2008-06-05 | Dissolved 2016-08-02 | |
REGENT RETAIL PARKS (PETERBOROUGH 2) LIMITED | Director | 2012-09-20 | CURRENT | 2008-06-05 | Dissolved 2016-08-02 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 24/12/24 FROM 280 Bishopsgate London EC2M 4AG United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES | ||
Register inspection address changed from C/O Aberdeen Asset Managers Limited Bow Bells Hous 1 Bread Street London England EC4M 9HH England to C/O Abrdn Investments Limited 280 Bishopsgate London EC2M 4AG | ||
AD02 | Register inspection address changed from C/O Aberdeen Asset Managers Limited Bow Bells Hous 1 Bread Street London England EC4M 9HH England to C/O Abrdn Investments Limited 280 Bishopsgate London EC2M 4AG | |
PSC05 | Change of details for Aberdeen Direct Property (Holding) Limited as a person with significant control on 2022-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/22 FROM C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH England | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AD02 | Register inspection address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Aberdeen Asset Managers Limited Bow Bells Hous 1 Bread Street London England EC4M 9HH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH | |
AP01 | DIRECTOR APPOINTED MR JASON BAGGALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CREIGHTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES | |
SH01 | 27/09/19 STATEMENT OF CAPITAL GBP 8770010 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR SIMON BRETT MOSCOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER STEPHEN ANNIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES | |
PSC02 | Notification of Aberdeen Direct Property (Holding) Limited as a person with significant control on 2017-05-09 | |
PSC07 | CESSATION OF MARKUS MEIJER AS A PERSON OF SIGNIFICANT CONTROL | |
AD04 | Register(s) moved to registered office address C/O Aberdeen Asset Managers Limited Bow Bells House 1 Bread Street London EC4M 9HH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM GOLEBIOWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILY LIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WALSH-WARING | |
AP01 | DIRECTOR APPOINTED MR ROGER ANNIS | |
AP01 | DIRECTOR APPOINTED MR ANDREW CREIGHTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/17 FROM Bow Bells House, 1 Bread Street, London C/0 Aberdeen Asset Managers Limited, Bread Street London EC4M 9HH England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM 20 Air Street London W1B 5AN United Kingdom | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed mb bath LIMITED\certificate issued on 09/05/17 | |
AA01 | Current accounting period extended from 31/12/15 TO 31/12/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 8770001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM GOLEBIOWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FITZGERALD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097110710001 | |
RES01 | ADOPT ARTICLES 20/01/16 | |
RES13 | APPOINTMENT OF MICHAEL FITZGERALD AS DIR AND RESIGN ROB TYSON 22/12/2015 | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN FITZGERALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB TYSON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
RES13 | APPT OF DIRECTOR 13/10/2015 | |
RES01 | ADOPT ARTICLES 13/10/2015 | |
ANNOTATION | Other | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED LILY LIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097110710001 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 8770001 | |
SH01 | 13/10/15 STATEMENT OF CAPITAL GBP 8770001 | |
AA01 | CURRSHO FROM 31/07/2016 TO 31/12/2015 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2024-12-24 |
Resolutions for Winding-up | 2024-12-24 |
Appointment of Liquidators | 2024-12-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AERO BATH 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. |