AEROTEK AVIATION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AEROTEK AVIATION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02992181

Incorporation date

17/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1994)
dot icon21/07/2025
Liquidators' statement of receipts and payments to 2025-06-13
dot icon15/07/2024
Liquidators' statement of receipts and payments to 2024-06-13
dot icon13/07/2023
Liquidators' statement of receipts and payments to 2023-06-13
dot icon04/07/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/06/2022
Registered office address changed from Unit 10 the Alpha Centre Upton Road Poole Dorset BH17 7AG to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-06-24
dot icon24/06/2022
Resolutions
dot icon24/06/2022
Statement of affairs
dot icon24/06/2022
Appointment of a voluntary liquidator
dot icon10/05/2022
Satisfaction of charge 029921810004 in full
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon10/12/2021
Termination of appointment of Eugenia Eleni May as a director on 2021-12-01
dot icon10/12/2021
Termination of appointment of Timothy Richard Leeder as a director on 2021-12-01
dot icon10/12/2021
Termination of appointment of Simon Henry Graham Born as a director on 2021-12-01
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2020-11-18 with updates
dot icon19/01/2021
Director's details changed for Mr Timothy Richard Leeder on 2020-10-01
dot icon19/01/2021
Director's details changed for Mr Richard Neill May on 2020-10-01
dot icon19/01/2021
Change of details for Mrs Eugenia Eleni May as a person with significant control on 2020-10-01
dot icon19/01/2021
Director's details changed for Mrs Eugenia Eleni May on 2020-10-01
dot icon20/10/2020
Director's details changed for Mr Simon Henry Graham Born on 2020-10-01
dot icon07/10/2020
Termination of appointment of Alison Jane Morley-Morris as a director on 2020-06-30
dot icon13/01/2020
Confirmation statement made on 2019-11-18 with updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/04/2019
Resolutions
dot icon11/04/2019
Change of share class name or designation
dot icon28/01/2019
Appointment of Mrs Alison Jane Morley-Morris as a director on 2019-01-01
dot icon28/01/2019
Appointment of Mr Timothy Richard Leeder as a director on 2019-01-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Director's details changed for Mr Richard Neill May on 2018-11-01
dot icon10/12/2018
Confirmation statement made on 2018-11-18 with updates
dot icon04/12/2018
Director's details changed for Mr Richard Neill May on 2018-11-01
dot icon16/03/2018
Registration of charge 029921810005, created on 2018-03-12
dot icon26/02/2018
Registration of charge 029921810004, created on 2018-02-12
dot icon12/02/2018
Satisfaction of charge 3 in full
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon18/04/2017
Termination of appointment of Graham Irvine Born as a director on 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon14/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mrs Eugenia Eleni May on 2014-11-17
dot icon01/12/2015
Director's details changed for Mr Simon Henry Graham Born on 2015-09-01
dot icon01/12/2015
Director's details changed for Mr Richard Neill May on 2015-04-21
dot icon19/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mr Richard Neill May on 2014-11-17
dot icon13/11/2014
Appointment of Mr Richard Neill May as a director on 2014-05-06
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon18/11/2013
Director's details changed for Mr Simon Henry Graham Born on 2013-03-25
dot icon18/11/2013
Director's details changed for Mr Graham Irvine Born on 2013-03-25
dot icon22/04/2013
Termination of appointment of Martin Bendle as a director
dot icon22/04/2013
Termination of appointment of David Clements as a director
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/02/2013
Director's details changed for Mr Martin James Bendle on 2013-02-12
dot icon12/02/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon10/12/2012
Appointment of Mr Graham Irvine Born as a director
dot icon10/12/2012
Termination of appointment of Richard May as a director
dot icon10/12/2012
Appointment of Mr Simon Henry Graham Born as a director
dot icon06/06/2012
Termination of appointment of Rosemary Forrester as a secretary
dot icon10/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-11-18
dot icon03/02/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon30/12/2011
Appointment of Mr Richard Neill May as a director
dot icon29/12/2011
Appointment of Mrs Eugenia Eleni May as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon18/11/2010
Termination of appointment of Eric May as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon13/01/2010
Director's details changed for Eric Richard May on 2010-01-12
dot icon13/01/2010
Director's details changed for Martin James Bendle on 2010-01-12
dot icon13/01/2010
Register inspection address has been changed
dot icon13/01/2010
Secretary's details changed for Rosemary Elizabeth Forrester on 2010-01-12
dot icon13/01/2010
Appointment of Mr David Leonard Clements as a director
dot icon23/03/2009
Return made up to 18/11/08; full list of members
dot icon23/03/2009
Director's change of particulars / martin bendle / 31/01/2008
dot icon19/03/2009
Appointment terminated director martin rose
dot icon19/03/2009
Appointment terminated director stephen duncan
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 18/11/07; full list of members
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
New director appointed
dot icon12/02/2007
Nc inc already adjusted 15/09/06
dot icon12/02/2007
Resolutions
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 18/11/06; full list of members
dot icon19/12/2006
Location of register of members
dot icon07/12/2006
New director appointed
dot icon25/10/2006
£ ic 105607/76398 15/09/06 £ sr 29209@1=29209
dot icon16/10/2006
Ad 15/09/06-22/09/06 £ si 38199@1=38199 £ ic 67408/105607
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon16/10/2006
New director appointed
dot icon04/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2006
New secretary appointed
dot icon10/03/2006
Return made up to 18/11/05; full list of members
dot icon07/12/2005
Secretary resigned
dot icon10/11/2005
£ ic 67908/67408 16/03/05 £ sr 500@1=500
dot icon01/06/2005
Return made up to 18/11/04; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/01/2005
Director resigned
dot icon16/02/2004
Accounts for a small company made up to 2003-03-31
dot icon29/11/2003
Return made up to 18/11/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/12/2002
Return made up to 18/11/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon01/02/2002
Return made up to 18/11/01; full list of members
dot icon23/11/2000
Return made up to 18/11/00; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
Full accounts made up to 1999-03-31
dot icon16/03/2000
Return made up to 18/11/99; full list of members
dot icon25/11/1999
Particulars of mortgage/charge
dot icon03/02/1999
Return made up to 18/11/98; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
New secretary appointed
dot icon02/03/1998
Particulars of contract relating to shares
dot icon02/03/1998
Ad 24/02/98--------- £ si 15979@1=15979 £ ic 51429/67408
dot icon02/03/1998
Nc inc already adjusted 24/02/98
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon19/01/1998
New director appointed
dot icon07/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/12/1997
Return made up to 18/11/97; no change of members
dot icon23/10/1997
Return made up to 18/11/96; full list of members
dot icon02/07/1997
Secretary resigned
dot icon02/07/1997
New secretary appointed
dot icon22/05/1997
Director resigned
dot icon21/11/1996
Director resigned
dot icon15/10/1996
New director appointed
dot icon19/09/1996
Accounts for a small company made up to 1996-03-31
dot icon02/09/1996
New secretary appointed
dot icon21/08/1996
Secretary resigned;director resigned
dot icon14/02/1996
Ad 27/11/95--------- £ si 18974@1=18974 £ ic 2/18976
dot icon02/02/1996
Return made up to 18/11/95; full list of members
dot icon28/01/1996
Resolutions
dot icon28/01/1996
£ nc 1000/60000 27/11/95
dot icon28/01/1996
Registered office changed on 28/01/96 from: 38 indigo gardens, westbury, wiltshire, BA13 3LU
dot icon21/09/1995
Secretary resigned
dot icon21/09/1995
New secretary appointed;new director appointed
dot icon23/02/1995
Accounting reference date notified as 31/03
dot icon14/02/1995
New secretary appointed
dot icon14/02/1995
Secretary resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Particulars of mortgage/charge
dot icon28/12/1994
Particulars of mortgage/charge
dot icon01/12/1994
Resolutions
dot icon01/12/1994
New director appointed
dot icon01/12/1994
New director appointed
dot icon01/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon01/12/1994
Registered office changed on 01/12/94 from:\31 corsham street, london, N1 6DR
dot icon18/11/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

28
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
17/11/2022
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
443.30K
-
0.00
0.00
-
2021
28
443.30K
-
0.00
0.00
-

Employees

2021

Employees

28 Ascended- *

Net Assets(GBP)

443.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Rose
Director
14/09/2006 - 12/03/2009
3
L & A SECRETARIAL LIMITED
Nominee Secretary
17/11/1994 - 17/11/1994
6844
L & A REGISTRARS LIMITED
Nominee Director
17/11/1994 - 17/11/1994
6842
Born, Graham Irvine
Director
05/12/2012 - 31/03/2017
8
Mrs Eugenia Eleni May
Director
27/12/2011 - 30/11/2021
1

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 AEROTEK AVIATION ENGINEERING LIMITED

AEROTEK AVIATION ENGINEERING LIMITED is an(a) Liquidation company incorporated on 17/11/1994 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford Essex IG6 3TU. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of AEROTEK AVIATION ENGINEERING LIMITED?

toggle

AEROTEK AVIATION ENGINEERING LIMITED is currently Liquidation. It was registered on 17/11/1994 .

Where is AEROTEK AVIATION ENGINEERING LIMITED located?

toggle

AEROTEK AVIATION ENGINEERING LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford Essex IG6 3TU.

What does AEROTEK AVIATION ENGINEERING LIMITED do?

toggle

AEROTEK AVIATION ENGINEERING LIMITED operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

How many employees does AEROTEK AVIATION ENGINEERING LIMITED have?

toggle

AEROTEK AVIATION ENGINEERING LIMITED had 28 employees in 2021.

What is the latest filing for AEROTEK AVIATION ENGINEERING LIMITED?

toggle

The latest filing was on 21/07/2025: Liquidators' statement of receipts and payments to 2025-06-13.