AEROTRIM GROUP LIMITED

Register to unlock more data on OkredoRegister

AEROTRIM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02954937

Incorporation date

01/08/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1994)
dot icon13/07/2022
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon12/11/2015
Final Gazette dissolved following liquidation
dot icon12/08/2015
Notice of move from Administration to Dissolution on 2015-08-03
dot icon11/03/2015
Administrator's progress report to 2015-02-04
dot icon21/08/2014
Administrator's progress report to 2014-08-04
dot icon21/08/2014
Notice of extension of period of Administration
dot icon11/08/2014
Administrator's progress report to 2014-08-04
dot icon13/02/2014
Administrator's progress report to 2014-02-04
dot icon13/02/2014
Notice of extension of period of Administration
dot icon16/10/2013
Administrator's progress report to 2013-09-16
dot icon22/07/2013
Registered office address changed from C/O Duff & Phelps 43-45 Portman Square London W1H 6LY on 2013-07-22
dot icon06/06/2013
Notice of deemed approval of proposals
dot icon13/05/2013
Administrator's progress report to 2013-03-06
dot icon10/05/2013
Statement of administrator's proposal
dot icon30/04/2013
Notice of appointment of replacement/additional administrator
dot icon30/04/2013
Notice of vacation of office by administrator
dot icon25/03/2013
Registered office address changed from Building 1 Roman Way, Crusader Park Warminster Wiltshire BA12 8SP United Kingdom on 2013-03-25
dot icon25/03/2013
Appointment of an administrator
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/10/2012
Termination of appointment of Richard Harrison as a director
dot icon05/10/2012
Termination of appointment of Julie Mckinnon as a secretary
dot icon06/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon05/07/2012
Termination of appointment of Charles Oliver as a director
dot icon08/03/2012
Amended accounts made up to 2011-04-30
dot icon17/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon09/01/2012
Termination of appointment of Leslie Gunasekara as a director
dot icon18/10/2011
Director's details changed for Mr Charles Benjamin Oliver on 2011-10-18
dot icon18/10/2011
Director's details changed for Mr Leslie David Gunasekara on 2011-10-18
dot icon18/10/2011
Secretary's details changed for Julie Mckinnon on 2011-04-18
dot icon18/10/2011
Director's details changed for Mr Charles Benjamin Oliver on 2011-10-18
dot icon18/10/2011
Director's details changed for Mr Richard Paul Harrison on 2011-10-18
dot icon18/10/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mr Leslie David Gunasekara on 2011-10-18
dot icon18/10/2011
Registered office address changed from Greengate House 87 Pickwick Road Corsham Wiltshire SN13 9BY on 2011-10-18
dot icon18/10/2011
Director's details changed for Mr Paul Colin Harrison on 2011-10-18
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon05/08/2011
Appointment of Mr Charles Benjamin Oliver as a director
dot icon05/08/2011
Appointment of Mr Richard Paul Harrison as a director
dot icon05/08/2011
Appointment of Mr Leslie David Gunasekara as a director
dot icon03/06/2011
Termination of appointment of Kenneth Ward as a director
dot icon23/05/2011
Termination of appointment of Christopher Washer as a director
dot icon27/04/2011
Appointment of Mr Kenneth Alan Ward as a director
dot icon27/04/2011
Appointment of Mr Christopher Michael Washer as a director
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/09/2009
Return made up to 02/08/09; full list of members
dot icon13/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/09/2008
Return made up to 02/08/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/09/2007
Return made up to 02/08/07; no change of members
dot icon19/02/2007
Amended accounts made up to 2006-04-30
dot icon17/01/2007
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon11/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/11/2006
Certificate of change of name
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Registered office changed on 17/10/06 from: 29 gay street bath avon BA1 2NT
dot icon17/10/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon17/10/2006
Statement of affairs
dot icon17/10/2006
Ad 07/04/06--------- £ si 149998@1
dot icon17/10/2006
Resolutions
dot icon17/10/2006
£ nc 100/1000000 07/04/06
dot icon17/10/2006
Return made up to 02/08/06; full list of members
dot icon28/02/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon11/10/2005
Return made up to 02/08/05; full list of members
dot icon12/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/02/2005
Declaration of satisfaction of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2004
Return made up to 02/08/04; full list of members
dot icon13/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon31/07/2003
Return made up to 02/08/03; full list of members
dot icon14/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Return made up to 02/08/02; full list of members
dot icon08/08/2002
Particulars of mortgage/charge
dot icon01/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/10/2001
Registered office changed on 04/10/01 from: o hara wood 29 gay street bath BA1 2NT
dot icon28/09/2001
Return made up to 02/08/01; full list of members
dot icon15/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/09/2000
Return made up to 02/08/00; full list of members
dot icon04/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/11/1999
Registered office changed on 01/11/99 from: 6 the drove west wilts trading estate westbury wiltshire BA13 4SD
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Return made up to 02/08/99; no change of members
dot icon25/08/1998
Return made up to 02/08/98; no change of members
dot icon03/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/03/1998
Accounts for a dormant company made up to 1996-12-31
dot icon08/01/1998
Return made up to 02/08/97; full list of members
dot icon08/01/1998
New secretary appointed
dot icon30/08/1996
Return made up to 02/08/96; no change of members
dot icon02/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon02/05/1996
Resolutions
dot icon16/10/1995
Return made up to 02/08/95; full list of members
dot icon16/05/1995
Certificate of change of name
dot icon16/05/1995
Certificate of change of name
dot icon01/05/1995
New secretary appointed;director resigned
dot icon01/05/1995
Secretary resigned;new director appointed
dot icon24/04/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Registered office changed on 05/09/94 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon02/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconNext confirmation date
01/08/2016
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
dot iconNext due on
30/01/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
01/08/1994 - 25/08/1994
2863
Ashcroft Cameron Nominees Limited
Nominee Director
01/08/1994 - 25/08/1994
2796
Gunasekara, Leslie David
Director
03/08/2011 - 08/01/2012
4
Harrison, Richard Paul
Director
03/08/2011 - 04/10/2012
3
Washer, Christopher Michael
Director
25/04/2011 - 22/05/2011
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROTRIM GROUP LIMITED

AEROTRIM GROUP LIMITED is an(a) Liquidation company incorporated on 01/08/1994 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEROTRIM GROUP LIMITED?

toggle

AEROTRIM GROUP LIMITED is currently Liquidation. It was registered on 01/08/1994 and dissolved on 11/11/2015.

Where is AEROTRIM GROUP LIMITED located?

toggle

AEROTRIM GROUP LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does AEROTRIM GROUP LIMITED do?

toggle

AEROTRIM GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AEROTRIM GROUP LIMITED?

toggle

The latest filing was on 13/07/2022: Restoration by order of court - previously in Creditors' Voluntary Liquidation.