AEROSOL LTD

Register to unlock more data on OkredoRegister

AEROSOL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04978986

Incorporation date

28/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon20/04/2026
Satisfaction of charge 049789860009 in full
dot icon20/01/2026
Liquidators' statement of receipts and payments to 2025-11-21
dot icon22/01/2025
Liquidators' statement of receipts and payments to 2024-11-21
dot icon07/05/2024
Notice of completion of voluntary arrangement
dot icon22/01/2024
Liquidators' statement of receipts and payments to 2023-11-21
dot icon14/08/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-06-10
dot icon07/12/2022
Appointment of a voluntary liquidator
dot icon07/12/2022
Statement of affairs
dot icon07/12/2022
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to Quadrant House 4 Thomas More Square London E1W 1YW on 2022-12-07
dot icon26/08/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-10
dot icon28/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2022
Current accounting period shortened from 2021-03-30 to 2021-03-29
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon16/08/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-10
dot icon21/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon11/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon05/08/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/05/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon19/03/2020
Termination of appointment of James Bernard Simpson as a director on 2020-03-01
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon13/02/2020
Confirmation statement made on 2019-11-28 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/12/2017
Satisfaction of charge 049789860008 in full
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon27/11/2017
Registration of charge 049789860009, created on 2017-11-27
dot icon07/11/2017
Satisfaction of charge 3 in full
dot icon10/10/2017
Termination of appointment of John William Ullmer as a director on 2017-10-07
dot icon10/10/2017
Satisfaction of charge 1 in full
dot icon26/09/2017
Satisfaction of charge 049789860007 in full
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon21/12/2015
Director's details changed for James Bernard Simpson on 2014-11-29
dot icon21/12/2015
Director's details changed for Mr Timothy William Coates on 2014-11-29
dot icon21/12/2015
Director's details changed for John William Ullmer on 2014-11-29
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon12/08/2014
Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to One Bell Lane Lewes East Sussex BN7 1JU on 2014-08-12
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/05/2014
Appointment of Mr Timothy William Coates as a director
dot icon28/05/2014
Termination of appointment of Sylvia Ullmer as a secretary
dot icon27/05/2014
Registration of charge 049789860008
dot icon23/05/2014
Registration of charge 049789860007
dot icon22/05/2014
Registration of charge 049789860006
dot icon24/01/2014
Satisfaction of charge 2 in full
dot icon05/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/03/2012
Accounts for a small company made up to 2011-09-30
dot icon30/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon09/12/2009
Director's details changed for James Bernard Simpson on 2009-12-08
dot icon09/12/2009
Director's details changed for John William Ullmer on 2009-12-09
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/12/2008
Return made up to 28/11/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/12/2007
Return made up to 28/11/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/12/2006
Return made up to 28/11/06; full list of members
dot icon03/02/2006
Return made up to 28/11/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon20/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon18/03/2005
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon11/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Return made up to 28/11/04; full list of members
dot icon15/11/2004
New director appointed
dot icon04/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Memorandum and Articles of Association
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Ad 06/10/04--------- £ si 997@1=997 £ ic 2/999
dot icon27/10/2004
Particulars of mortgage/charge
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Registered office changed on 01/07/04 from: 2A cusson road knowsley industrial park liverpool L33 7BY
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Director resigned
dot icon28/11/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,306.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
28/11/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
29/03/2022
dot iconNext due on
29/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
2.20M
-
0.00
12.31K
-
2021
27
2.20M
-
0.00
12.31K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

2.20M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
28/11/2003 - 03/12/2003
9442
DUPORT DIRECTOR LIMITED
Nominee Director
28/11/2003 - 03/12/2003
9186
Mr Timothy William Coates
Director
16/05/2014 - Present
5
Ullmer, John William
Director
17/06/2004 - 07/10/2017
3
Simpson, James Bernard
Director
18/10/2004 - 01/03/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About AEROSOL LTD

AEROSOL LTD is an(a) Liquidation company incorporated on 28/11/2003 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROSOL LTD?

toggle

AEROSOL LTD is currently Liquidation. It was registered on 28/11/2003 .

Where is AEROSOL LTD located?

toggle

AEROSOL LTD is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does AEROSOL LTD do?

toggle

AEROSOL LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AEROSOL LTD have?

toggle

AEROSOL LTD had 27 employees in 2021.

What is the latest filing for AEROSOL LTD?

toggle

The latest filing was on 20/04/2026: Satisfaction of charge 049789860009 in full.