AE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00385610

Incorporation date

16/02/1944

Size

Full

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1982)
dot icon24/02/2010
Final Gazette dissolved following liquidation
dot icon24/11/2009
Liquidators' statement of receipts and payments to 2009-11-19
dot icon24/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon07/09/2009
Registered office changed on 07/09/2009 from c/o zolfo cooper formerly kroll wellington plaza 31 wellington street leeds west yorkshire LS1 4DL
dot icon31/01/2009
Notice of completion of voluntary arrangement
dot icon28/01/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-31
dot icon04/12/2008
Insolvency filing
dot icon27/11/2008
Registered office changed on 27/11/2008 from t&n LIMITED manchester international office c, styal road manchester lancashire M22 5TN
dot icon27/11/2008
Appointment of a voluntary liquidator
dot icon27/11/2008
Resolutions
dot icon27/11/2008
Statement of affairs with form 4.19
dot icon14/11/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-10-10
dot icon13/12/2007
Miscellaneous
dot icon02/12/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon27/11/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-10-10
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon01/02/2007
Administrator's abstract of receipts and payments
dot icon06/12/2006
Notice of discharge of Administration Order
dot icon30/11/2006
Administrator's abstract of receipts and payments
dot icon30/10/2006
Full accounts made up to 2003-12-31
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Full accounts made up to 2002-12-31
dot icon30/10/2006
Full accounts made up to 2004-12-31
dot icon25/09/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/05/2006
Administrator's abstract of receipts and payments
dot icon24/11/2005
Administrator's abstract of receipts and payments
dot icon27/05/2005
Administrator's abstract of receipts and payments
dot icon11/01/2005
New director appointed
dot icon30/12/2004
Director resigned
dot icon01/12/2004
Administrator's abstract of receipts and payments
dot icon26/08/2004
Notice of variation of an Administration Order
dot icon01/06/2004
Administrator's abstract of receipts and payments
dot icon26/01/2004
Resolutions
dot icon09/12/2003
Director resigned
dot icon08/12/2003
Administrator's abstract of receipts and payments
dot icon30/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/05/2003
Administrator's abstract of receipts and payments
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon22/11/2002
Administrator's abstract of receipts and payments
dot icon02/05/2002
Administrator's abstract of receipts and payments
dot icon17/01/2002
Notice of result of meeting of creditors
dot icon03/01/2002
Statement of administrator's proposal
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon09/10/2001
Administration Order
dot icon08/10/2001
Notice of Administration Order
dot icon05/10/2001
Resolutions
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon23/08/2001
Return made up to 01/08/01; full list of members
dot icon17/08/2001
New director appointed
dot icon17/08/2001
New director appointed
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon11/09/2000
Accounts made up to 1999-12-31
dot icon30/08/2000
Return made up to 01/08/00; full list of members
dot icon12/07/2000
New director appointed
dot icon23/03/2000
Registered office changed on 23/03/00 from: cawston house rugby warwickshire CV22 7SB
dot icon29/10/1999
Accounts made up to 1998-12-31
dot icon02/09/1999
Return made up to 01/08/99; full list of members
dot icon02/09/1999
Location of debenture register address changed
dot icon24/08/1999
Location of register of members
dot icon12/03/1999
New director appointed
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon27/11/1998
New director appointed
dot icon12/11/1998
Accounts made up to 1997-12-31
dot icon11/08/1998
Return made up to 01/08/98; full list of members
dot icon10/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon13/11/1997
Accounts made up to 1996-12-31
dot icon13/11/1997
Resolutions
dot icon29/07/1997
Return made up to 01/08/97; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 01/08/96; full list of members
dot icon09/05/1996
Director resigned
dot icon22/02/1996
Secretary's particulars changed
dot icon23/10/1995
Secretary resigned;new secretary appointed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
Director's particulars changed
dot icon08/08/1995
Return made up to 01/08/95; full list of members
dot icon18/05/1995
Director resigned;new director appointed
dot icon21/03/1995
Director's particulars changed
dot icon22/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 01/08/94; full list of members
dot icon05/06/1994
Accounts made up to 1993-12-31
dot icon04/02/1994
Secretary resigned;new secretary appointed
dot icon24/08/1993
Return made up to 01/08/93; full list of members
dot icon19/02/1993
Accounts made up to 1992-12-31
dot icon22/01/1993
Director's particulars changed
dot icon19/08/1992
Return made up to 01/08/92; full list of members
dot icon29/07/1992
Accounts made up to 1991-12-31
dot icon10/01/1992
Director resigned
dot icon15/11/1991
Director's particulars changed
dot icon05/11/1991
Resolutions
dot icon05/08/1991
Return made up to 01/08/91; full list of members
dot icon29/05/1991
Director's particulars changed
dot icon11/05/1991
Resolutions
dot icon30/04/1991
Full accounts made up to 1990-12-31
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon19/09/1990
Resolutions
dot icon10/08/1990
Return made up to 01/08/90; full list of members
dot icon10/01/1990
Resolutions
dot icon22/09/1989
Return made up to 14/09/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon24/11/1988
Return made up to 08/11/88; full list of members
dot icon31/10/1988
Director resigned
dot icon21/09/1988
Full accounts made up to 1987-12-31
dot icon05/05/1988
Director resigned;new director appointed
dot icon20/04/1988
Registered office changed on 20/04/88 from: ampress southampton road lymington hants
dot icon05/04/1988
Certificate of change of name
dot icon02/03/1988
Director resigned;new director appointed
dot icon08/02/1988
New director appointed
dot icon15/01/1988
New director appointed
dot icon18/11/1987
Director resigned
dot icon19/10/1987
Return made up to 02/04/87; full list of members
dot icon25/09/1987
Full accounts made up to 1986-12-27
dot icon21/07/1987
Accounting reference date extended from 30/09 to 31/12
dot icon11/06/1987
Director resigned
dot icon24/04/1987
New director appointed
dot icon11/04/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Director resigned
dot icon10/10/1986
Director resigned
dot icon16/06/1986
Full accounts made up to 1985-09-28
dot icon02/05/1986
Return made up to 03/04/86; full list of members
dot icon27/04/1983
Accounts made up to 1982-10-02
dot icon28/04/1982
Accounts made up to 1981-10-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Jennifer Mary
Secretary
12/10/1995 - 08/05/1998
44
Robinson, Patricia Josephine
Secretary
08/05/1998 - 30/09/2000
47
Boydell, Andrew Christopher
Secretary
30/09/2000 - Present
48
Ward, Malcolm John
Secretary
10/01/1994 - 12/10/1995
39
Harding, David Alan
Director
04/05/1995 - 20/01/1999
28

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 HOLDINGS LIMITED

AE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/02/1944 with the registered office located at C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ. 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 HOLDINGS LIMITED?

toggle

AE HOLDINGS LIMITED is currently Dissolved. It was registered on 16/02/1944 and dissolved on 24/02/2010.

Where is AE HOLDINGS LIMITED located?

toggle

AE HOLDINGS LIMITED is registered at C/O ZOLFO COOPER, Toronto Square Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does AE HOLDINGS LIMITED do?

toggle

AE HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AE HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2010: Final Gazette dissolved following liquidation.