AE&E MII LTD

Register to unlock more data on OkredoRegister

AE&E MII LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01817547

Incorporation date

17/05/1984

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1985)
dot icon09/08/2017
Final Gazette dissolved following liquidation
dot icon09/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2016
Liquidators' statement of receipts and payments to 2016-06-09
dot icon10/08/2015
Liquidators' statement of receipts and payments to 2015-06-09
dot icon25/09/2014
Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 2014-09-25
dot icon06/08/2014
Liquidators' statement of receipts and payments to 2014-06-09
dot icon05/08/2013
Liquidators' statement of receipts and payments to 2013-06-09
dot icon05/07/2012
Liquidators' statement of receipts and payments to 2012-06-09
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/07/2011
Administrator's progress report to 2011-06-09
dot icon10/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/03/2011
Result of meeting of creditors
dot icon24/03/2011
Result of meeting of creditors
dot icon04/03/2011
Statement of administrator's proposal
dot icon28/02/2011
Statement of affairs with form 2.14B
dot icon18/02/2011
Appointment of an administrator
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/02/2011
Registered office address changed from Unit 20 Pant Glas Industrial Estate Bedwas Caerphilly CF83 8DR on 2011-02-15
dot icon08/02/2011
Full accounts made up to 2009-12-31
dot icon01/12/2010
Termination of appointment of Hans-Ulrich Sachs as a director
dot icon01/06/2010
Miscellaneous
dot icon14/05/2010
Certificate of change of name
dot icon14/05/2010
Resolutions
dot icon16/03/2010
Appointment of Hans-Ulrich Sachs as a director
dot icon28/01/2010
Termination of appointment of Erik Lippert as a director
dot icon23/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon04/09/2009
Appointment terminated director matthew moody
dot icon04/09/2009
Appointment terminated director robert bramhill
dot icon04/09/2009
Appointment terminated director walter scotland
dot icon04/09/2009
Appointment terminated director klaus staymann
dot icon04/09/2009
Appointment terminated director georg silbermann
dot icon23/06/2009
Director appointed robert bernard bramhill
dot icon23/06/2009
Director appointed dipl ing georg silbermann
dot icon16/06/2009
Appointment terminated director martin brunner
dot icon09/06/2009
Appointment terminated director reginald bazzard
dot icon26/05/2009
Registered office changed on 26/05/2009 from richmond house 468 chepstow road newport gwent NP9 8JF
dot icon13/03/2009
Director appointed erik ingo lippert
dot icon04/03/2009
Appointment terminated director raymond barton
dot icon25/02/2009
Director appointed martin christoph brunner
dot icon02/01/2009
Return made up to 14/11/08; full list of members
dot icon24/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon24/09/2008
Appointment terminated director franz mengede
dot icon06/06/2008
Return made up to 14/11/07; full list of members
dot icon06/06/2008
Secretary's change of particulars / julie brand / 14/09/2007
dot icon22/04/2008
Director appointed brian roy arnesen
dot icon22/04/2008
Director appointed matthew james moody
dot icon16/04/2008
Director appointed klaus staymann
dot icon29/03/2008
Director appointed walter reginald scotland
dot icon29/03/2008
Director appointed franz josef mengede
dot icon29/03/2008
Appointment terminated director ruth barton
dot icon21/02/2008
Amended accounts made up to 2007-09-30
dot icon07/02/2008
Accounts for a medium company made up to 2007-09-30
dot icon11/05/2007
Accounts for a medium company made up to 2006-09-30
dot icon06/03/2007
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon15/01/2007
Return made up to 14/11/06; full list of members
dot icon02/12/2006
Particulars of mortgage/charge
dot icon24/02/2006
Return made up to 14/11/05; full list of members
dot icon14/10/2005
Accounts for a medium company made up to 2005-04-30
dot icon24/02/2005
Accounts for a medium company made up to 2004-04-30
dot icon29/11/2004
Return made up to 14/11/04; full list of members
dot icon11/12/2003
Return made up to 14/11/03; full list of members
dot icon21/11/2003
Accounts for a medium company made up to 2003-04-30
dot icon19/12/2002
Return made up to 14/11/02; full list of members
dot icon02/09/2002
Full accounts made up to 2002-04-30
dot icon08/01/2002
Return made up to 14/11/01; full list of members
dot icon20/12/2001
Full accounts made up to 2001-04-30
dot icon19/12/2000
Return made up to 14/11/00; full list of members
dot icon28/11/2000
Full accounts made up to 2000-04-30
dot icon09/12/1999
Return made up to 14/11/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-04-30
dot icon18/12/1998
Full accounts made up to 1998-04-30
dot icon03/12/1998
Return made up to 14/11/98; no change of members
dot icon11/05/1998
Particulars of mortgage/charge
dot icon11/05/1998
Particulars of mortgage/charge
dot icon09/03/1998
New director appointed
dot icon05/12/1997
Return made up to 14/11/97; no change of members
dot icon17/11/1997
Full accounts made up to 1997-04-30
dot icon24/01/1997
Return made up to 14/11/96; full list of members
dot icon18/12/1996
New director appointed
dot icon26/09/1996
Full accounts made up to 1996-04-30
dot icon03/07/1996
£ ic 10000/5000 07/06/96 £ sr 5000@1=5000
dot icon27/06/1996
Director resigned
dot icon13/05/1996
New secretary appointed
dot icon13/05/1996
Secretary resigned
dot icon13/12/1995
Full accounts made up to 1995-04-30
dot icon13/11/1995
Return made up to 14/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-04-30
dot icon25/11/1994
Return made up to 14/11/94; no change of members
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon07/12/1993
Return made up to 14/11/93; full list of members
dot icon20/11/1992
Return made up to 14/11/92; no change of members
dot icon18/11/1992
Full accounts made up to 1992-04-30
dot icon08/01/1992
Accounts for a small company made up to 1991-04-30
dot icon19/11/1991
Return made up to 14/11/91; no change of members
dot icon01/03/1991
Registered office changed on 01/03/91 from: estate office lee way off spytty road newport industrial estate newpor
dot icon11/12/1990
Accounts for a small company made up to 1990-04-30
dot icon11/12/1990
Return made up to 14/11/90; full list of members
dot icon07/12/1990
Particulars of mortgage/charge
dot icon27/03/1990
Accounting reference date extended from 31/03 to 30/04
dot icon25/01/1990
Particulars of mortgage/charge
dot icon22/01/1990
Accounts for a small company made up to 1989-03-31
dot icon22/01/1990
Return made up to 22/12/89; full list of members
dot icon08/02/1989
Accounts for a small company made up to 1988-03-31
dot icon08/02/1989
Return made up to 24/01/89; full list of members
dot icon10/05/1988
Return made up to 31/03/88; full list of members
dot icon20/04/1988
Accounts for a small company made up to 1987-03-31
dot icon02/06/1987
Particulars of mortgage/charge
dot icon27/01/1987
Accounts for a small company made up to 1986-03-31
dot icon27/01/1987
Return made up to 27/01/87; full list of members
dot icon01/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brand, Julie Anne
Secretary
26/02/1996 - Present
-
Silbermann, Georg, Dipl Ing
Director
01/06/2009 - 31/08/2009
-
Mengede, Franz Joseff
Director
25/02/2008 - 01/07/2008
-
Lippert, Erik Ingo
Director
01/02/2009 - 31/12/2009
-
Brunner, Martin Christoph
Director
01/09/2008 - 01/06/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AE&E MII LTD

AE&E MII LTD is an(a) Dissolved company incorporated on 17/05/1984 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NR. 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&E MII LTD?

toggle

AE&E MII LTD is currently Dissolved. It was registered on 17/05/1984 and dissolved on 08/08/2017.

Where is AE&E MII LTD located?

toggle

AE&E MII LTD is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street, 31 Floor, London E14 5NR.

What does AE&E MII LTD do?

toggle

AE&E MII LTD operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for AE&E MII LTD?

toggle

The latest filing was on 09/08/2017: Final Gazette dissolved following liquidation.