AE AEROSPACE LTD

Register to unlock more data on OkredoRegister

AE AEROSPACE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03286967

Incorporation date

03/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1996)
dot icon10/01/2024
Final Gazette dissolved following liquidation
dot icon10/10/2023
Notice of move from Administration to Dissolution
dot icon09/10/2023
Administrator's progress report
dot icon10/05/2023
Administrator's progress report
dot icon08/11/2022
Administrator's progress report
dot icon12/09/2022
Notice of extension of period of Administration
dot icon09/09/2022
Notice of extension of period of Administration
dot icon06/05/2022
Administrator's progress report
dot icon13/12/2021
Notice of deemed approval of proposals
dot icon23/11/2021
Statement of affairs with form AM02SOA
dot icon23/11/2021
Statement of administrator's proposal
dot icon07/10/2021
Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX to 8th Floor One Temple Row Birmingham B2 5LG on 2021-10-07
dot icon07/10/2021
Appointment of an administrator
dot icon28/09/2021
Satisfaction of charge 032869670005 in full
dot icon28/09/2021
Satisfaction of charge 032869670006 in full
dot icon07/06/2021
Director's details changed for Mr Andrew Masters on 2021-06-07
dot icon07/06/2021
Change of details for Mr Andrew Masters as a person with significant control on 2021-06-07
dot icon07/06/2021
Change of details for Mr Peter John Bruch as a person with significant control on 2021-06-07
dot icon26/05/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon26/03/2021
Registration of charge 032869670008, created on 2021-03-16
dot icon03/03/2021
Registration of charge 032869670007, created on 2021-02-26
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon31/10/2016
Director's details changed for Mr Andrew Masters on 2016-08-01
dot icon14/03/2016
Termination of appointment of George William Preston as a director on 2016-03-08
dot icon10/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon20/11/2015
Registration of charge 032869670006, created on 2015-11-20
dot icon15/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/02/2014
Registered office address changed from the Exchange Haslucks Green Road, Shirley Solihull West Midlands B90 2EL on 2014-02-06
dot icon05/02/2014
Termination of appointment of Anne Forder as a secretary
dot icon05/02/2014
Termination of appointment of Glenn Forder as a director
dot icon05/02/2014
Appointment of Mr George William Preston as a director
dot icon05/02/2014
Appointment of Mr Andrew Masters as a director
dot icon05/02/2014
Appointment of Mr Peter John Bruch as a director
dot icon05/02/2014
Satisfaction of charge 2 in full
dot icon05/02/2014
Satisfaction of charge 032869670004 in full
dot icon05/02/2014
Satisfaction of charge 3 in full
dot icon03/02/2014
Registration of charge 032869670005
dot icon02/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon19/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon18/09/2013
Registration of charge 032869670004
dot icon18/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon09/10/2012
Certificate of change of name
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Director's details changed for Glenn Forder on 2011-06-30
dot icon30/06/2011
Secretary's details changed for Anne Forder on 2011-06-30
dot icon09/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon02/02/2010
Director's details changed for Glenn Forder on 2009-12-03
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2009
Termination of appointment of Glenn Forder as a secretary
dot icon25/11/2009
Termination of appointment of Stephen Walker as a director
dot icon25/11/2009
Appointment of Anne Forder as a secretary
dot icon28/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2008
Return made up to 03/12/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon29/01/2008
Return made up to 03/12/07; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon02/02/2007
Return made up to 03/12/06; full list of members
dot icon24/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon07/02/2006
Return made up to 03/12/05; no change of members
dot icon10/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon05/01/2006
Director's particulars changed
dot icon22/02/2005
Return made up to 03/12/04; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon24/01/2004
Return made up to 03/12/03; full list of members
dot icon24/01/2004
Miscellaneous
dot icon24/01/2004
Miscellaneous
dot icon07/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon07/02/2003
Return made up to 03/12/02; full list of members
dot icon06/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon01/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon07/12/2001
Return made up to 03/12/01; full list of members
dot icon17/04/2001
Particulars of contract relating to shares
dot icon17/04/2001
Ad 30/03/00--------- £ si 100367@1
dot icon15/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon21/12/2000
Return made up to 03/12/00; full list of members
dot icon04/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon15/12/1999
Location of register of members
dot icon15/12/1999
Location of register of directors' interests
dot icon15/12/1999
Return made up to 03/12/99; no change of members
dot icon11/08/1999
Registered office changed on 11/08/99 from: 188-190 stratford road shirley solihull west midlands B90 3AQ
dot icon26/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon26/01/1999
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon08/01/1999
Return made up to 03/12/98; no change of members
dot icon02/03/1998
Particulars of mortgage/charge
dot icon02/02/1998
Return made up to 03/12/97; full list of members
dot icon16/07/1997
Particulars of contract relating to shares
dot icon16/07/1997
Ad 01/04/97--------- £ si 250000@1=250000 £ ic 500198/750198
dot icon16/07/1997
Ad 01/04/97--------- £ si 500000@1=500000 £ ic 198/500198
dot icon16/07/1997
Particulars of contract relating to shares
dot icon16/07/1997
Ad 01/04/97--------- £ si 33@1=33 £ ic 165/198
dot icon16/07/1997
Ad 01/04/97--------- £ si 66@1=66 £ ic 99/165
dot icon16/07/1997
Resolutions
dot icon16/07/1997
£ nc 10000/1000000 01/04/97
dot icon26/02/1997
Certificate of change of name
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Location of register of members
dot icon18/02/1997
Ad 17/01/97--------- £ si 33@1=33 £ ic 66/99
dot icon18/02/1997
Ad 17/01/97--------- £ si 65@1=65 £ ic 1/66
dot icon18/02/1997
New secretary appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Location of register of directors' interests
dot icon10/12/1996
Registered office changed on 10/12/96 from: 17 city business centre lower road london SE16 1AA
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Secretary resigned
dot icon03/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Andrew
Director
30/01/2014 - Present
4
JPCORS LIMITED
Nominee Secretary
02/12/1996 - 02/12/1996
5391
JPCORD LIMITED
Nominee Director
02/12/1996 - 02/12/1996
5355
Bruch, Peter John
Director
30/01/2014 - Present
8
Forder, Glenn William
Director
16/01/1997 - 30/01/2014
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About AE AEROSPACE LTD

AE AEROSPACE LTD is an(a) Dissolved company incorporated on 03/12/1996 with the registered office located at 8th Floor One Temple Row, Birmingham B2 5LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AE AEROSPACE LTD?

toggle

AE AEROSPACE LTD is currently Dissolved. It was registered on 03/12/1996 and dissolved on 10/01/2024.

Where is AE AEROSPACE LTD located?

toggle

AE AEROSPACE LTD is registered at 8th Floor One Temple Row, Birmingham B2 5LG.

What does AE AEROSPACE LTD do?

toggle

AE AEROSPACE LTD operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for AE AEROSPACE LTD?

toggle

The latest filing was on 10/01/2024: Final Gazette dissolved following liquidation.