AERCON ENGINEERING GROUP LIMITED

Register to unlock more data on OkredoRegister

AERCON ENGINEERING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01329437

Incorporation date

09/09/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 St Thomas Street, Winchester, SO23 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1977)
dot icon27/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon28/08/2009
Compulsory strike-off action has been discontinued
dot icon27/08/2009
Return made up to 31/12/08; full list of members
dot icon27/07/2009
Appointment Terminated Director lonpar allied holdings LIMITED
dot icon23/06/2009
First Gazette notice for compulsory strike-off
dot icon09/05/2009
Secretary appointed william place secretaries LIMITED
dot icon09/05/2009
Appointment Terminated Secretary terence collins
dot icon06/03/2009
Director's Change of Particulars / london allied holdings LIMITED / 05/11/2008 / Surname was: london allied holdings LIMITED, now: lonpar allied holdings LIMITED
dot icon10/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon07/12/2007
New director appointed
dot icon05/07/2007
Secretary's particulars changed
dot icon02/06/2007
Total exemption full accounts made up to 2005-12-31
dot icon09/02/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2006
Secretary's particulars changed
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon06/06/2005
Total exemption full accounts made up to 2003-12-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon25/01/2005
Director's particulars changed
dot icon11/08/2004
Resolutions
dot icon11/08/2004
£ ic 48507/45954 30/04/04 £ sr 2553@1=2553
dot icon27/04/2004
£ ic 51060/48507 01/04/04 £ sr 2553@1=2553
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon19/04/2004
Accounting reference date extended from 16/12/03 to 31/12/03
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon10/02/2004
Registered office changed on 10/02/04
dot icon20/09/2003
Full accounts made up to 2002-12-16
dot icon25/07/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Registered office changed on 15/07/03 from: woodside road eastleigh hampshire SO5 4ZD
dot icon15/07/2003
New secretary appointed
dot icon05/07/2003
Return made up to 31/12/02; full list of members
dot icon05/06/2003
Full accounts made up to 2001-12-16
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Resolutions
dot icon28/05/2003
Conve 22/05/03
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Secretary resigned;director resigned
dot icon10/07/2002
New secretary appointed
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon11/02/2002
New director appointed
dot icon06/12/2001
Particulars of mortgage/charge
dot icon02/11/2001
Full accounts made up to 2000-12-16
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-16
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon15/10/1999
Full accounts made up to 1998-12-16
dot icon17/03/1999
Particulars of mortgage/charge
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon18/11/1998
Declaration of satisfaction of mortgage/charge
dot icon18/09/1998
Full accounts made up to 1997-12-16
dot icon06/03/1998
Return made up to 31/12/97; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-16
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
New director appointed
dot icon27/02/1997
Return made up to 31/12/96; full list of members
dot icon09/08/1996
Full accounts made up to 1995-12-16
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon04/09/1995
Full accounts made up to 1994-12-16
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-12-16
dot icon03/03/1994
Return made up to 31/12/93; full list of members
dot icon20/07/1993
Full accounts made up to 1992-12-16
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon07/10/1992
Accounts for a small company made up to 1991-12-16
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon16/10/1991
Full group accounts made up to 1990-12-16
dot icon05/03/1991
Return made up to 11/12/90; no change of members
dot icon21/02/1991
Full group accounts made up to 1989-12-16
dot icon19/06/1990
Full group accounts made up to 1988-12-16
dot icon14/06/1990
Certificate of change of name
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon29/01/1990
Director resigned
dot icon09/10/1989
Memorandum and Articles of Association
dot icon09/10/1989
Resolutions
dot icon09/10/1989
Secretary resigned;new secretary appointed
dot icon09/10/1989
Registered office changed on 09/10/89 from: canford bottom lane stapehill wimborne dorset
dot icon29/08/1989
Particulars of mortgage/charge
dot icon29/08/1989
Particulars of mortgage/charge
dot icon23/05/1989
Return made up to 23/12/88; full list of members
dot icon23/05/1989
Full group accounts made up to 1987-12-16
dot icon14/04/1988
Full group accounts made up to 1986-12-16
dot icon11/04/1988
Return made up to 23/12/87; full list of members
dot icon11/04/1988
New director appointed
dot icon11/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1987
Return made up to 16/12/86; full list of members
dot icon29/12/1986
Group of companies' accounts made up to 1985-12-16
dot icon22/08/1986
Declaration of satisfaction of mortgage/charge
dot icon24/07/1986
Particulars of mortgage/charge
dot icon01/06/1981
Particulars of mortgage/charge
dot icon20/02/1981
Particulars of mortgage/charge
dot icon27/10/1978
Particulars of mortgage/charge
dot icon28/11/1977
Particulars of mortgage/charge
dot icon09/09/1977
Miscellaneous

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
Total Exemption Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Terence William
Secretary
27/06/2003 - 29/04/2009
4
WILLIAM PLACE SECRETARIES LIMITED
Corporate Secretary
29/04/2009 - Present
1
Freemantle, Andrew Peter
Director
21/07/1997 - 28/06/2002
1
Turner, Peter John George
Director
30/11/2007 - Present
9
LONDON ALLIED LIMITED
Corporate Director
27/06/2003 - 08/06/2005
2

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 AERCON ENGINEERING GROUP LIMITED

AERCON ENGINEERING GROUP LIMITED is an(a) Dissolved company incorporated on 09/09/1977 with the registered office located at 25 St Thomas Street, Winchester, SO23 9DD. 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 AERCON ENGINEERING GROUP LIMITED?

toggle

AERCON ENGINEERING GROUP LIMITED is currently Dissolved. It was registered on 09/09/1977 and dissolved on 27/04/2010.

Where is AERCON ENGINEERING GROUP LIMITED located?

toggle

AERCON ENGINEERING GROUP LIMITED is registered at 25 St Thomas Street, Winchester, SO23 9DD.

What does AERCON ENGINEERING GROUP LIMITED do?

toggle

AERCON ENGINEERING GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AERCON ENGINEERING GROUP LIMITED?

toggle

The latest filing was on 27/04/2010: Final Gazette dissolved via compulsory strike-off.