ALDRIDGE FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

ALDRIDGE FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02028134

Incorporation date

12/06/1986

Size

Medium

Contacts

Registered address

Registered address

2nd Floor 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon26/11/2019
Final Gazette dissolved following liquidation
dot icon28/11/2018
Deferment of dissolution (voluntary)
dot icon05/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2017
Liquidators' statement of receipts and payments to 2017-08-23
dot icon27/09/2016
Administrator's progress report to 2016-08-24
dot icon26/09/2016
Appointment of a voluntary liquidator
dot icon23/08/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/07/2016
Administrator's progress report to 2016-06-17
dot icon26/05/2016
Statement of affairs with form 2.14B
dot icon26/01/2016
Result of meeting of creditors
dot icon12/01/2016
Statement of administrator's proposal
dot icon07/01/2016
Registered office address changed from 2nd Floor 170 Edmund Street Birmingham B3 2HB to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2016-01-08
dot icon07/01/2016
Registered office address changed from Aldridge Fabrications Ltd Mount Road Burntwood Staffs Ws7 Oax to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2016-01-08
dot icon04/01/2016
Appointment of an administrator
dot icon01/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon22/09/2015
Auditor's resignation
dot icon18/05/2015
Satisfaction of charge 21 in full
dot icon18/05/2015
Satisfaction of charge 22 in full
dot icon18/05/2015
Satisfaction of charge 23 in full
dot icon18/05/2015
Satisfaction of charge 20 in full
dot icon18/05/2015
Satisfaction of charge 24 in full
dot icon13/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon08/07/2014
Registration of charge 020281340025
dot icon08/07/2014
Registration of charge 020281340026
dot icon31/03/2014
Auditor's resignation
dot icon27/01/2014
Full accounts made up to 2013-06-30
dot icon09/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon02/04/2013
Secretary's details changed for Darren Thomas Whitehouse on 2012-08-01
dot icon09/01/2013
Full accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-06-30
dot icon08/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon15/02/2011
Full accounts made up to 2010-06-30
dot icon19/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/01/2011
Director's details changed for Mr Michael Carruthers on 2010-10-30
dot icon01/09/2010
Appointment of Mr Michael Carruthers as a director
dot icon12/07/2010
Miscellaneous
dot icon04/07/2010
Auditor's resignation
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon05/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/01/2010
Director's details changed for Ronald Jackson on 2009-10-30
dot icon11/10/2009
Registered office address changed from 91 Aldridge Avenue Enfield London EN3 6JA on 2009-10-12
dot icon24/08/2009
Registered office changed on 25/08/2009 from, mount road, burntwood, staffordshire, WS7 0AX
dot icon19/04/2009
Full accounts made up to 2008-06-30
dot icon06/11/2008
Return made up to 30/10/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-06-30
dot icon21/11/2007
Return made up to 30/10/07; full list of members
dot icon21/11/2007
Secretary's particulars changed
dot icon21/11/2007
Location of register of members
dot icon27/04/2007
Full accounts made up to 2006-06-30
dot icon15/11/2006
Return made up to 30/10/06; full list of members
dot icon05/06/2006
Return made up to 30/10/05; full list of members
dot icon05/06/2006
Location of register of members
dot icon04/05/2006
Accounts for a medium company made up to 2005-06-30
dot icon03/08/2005
Full accounts made up to 2004-06-30
dot icon05/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon03/11/2004
Return made up to 30/10/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon03/05/2004
Registered office changed on 04/05/04 from: chase park industrial estate, ring road, chase terrace walsall, west midlands WS7 8JG
dot icon18/02/2004
Return made up to 30/10/03; full list of members
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon08/01/2004
Auditor's resignation
dot icon27/11/2002
Full accounts made up to 2002-06-30
dot icon27/11/2002
Return made up to 30/10/02; full list of members
dot icon22/04/2002
Full accounts made up to 2001-06-30
dot icon24/01/2002
Return made up to 30/10/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-06-30
dot icon25/01/2001
Return made up to 30/10/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon05/12/1999
Return made up to 30/10/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-06-30
dot icon18/11/1998
Return made up to 30/10/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-06-30
dot icon27/11/1997
Return made up to 30/10/97; full list of members
dot icon01/12/1996
Accounts for a medium company made up to 1996-06-30
dot icon14/11/1996
Return made up to 30/10/96; no change of members
dot icon07/12/1995
Return made up to 30/10/95; no change of members
dot icon14/11/1995
Accounts for a medium company made up to 1995-06-30
dot icon09/03/1995
Accounts for a medium company made up to 1994-06-30
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Declaration of assistance for shares acquisition
dot icon12/12/1994
Particulars of mortgage/charge
dot icon12/12/1994
Particulars of mortgage/charge
dot icon12/12/1994
Particulars of mortgage/charge
dot icon12/12/1994
Particulars of mortgage/charge
dot icon12/12/1994
Particulars of mortgage/charge
dot icon17/11/1994
Return made up to 30/10/94; full list of members
dot icon24/01/1994
Return made up to 30/10/93; full list of members
dot icon12/12/1993
Accounts for a medium company made up to 1993-06-30
dot icon23/09/1993
Particulars of mortgage/charge
dot icon22/03/1993
Registered office changed on 23/03/93 from: mount road, burntwood, walsall, west midlands WS7 0AX
dot icon08/12/1992
Return made up to 30/10/92; full list of members
dot icon23/11/1992
Full accounts made up to 1992-06-30
dot icon30/04/1992
New director appointed
dot icon25/02/1992
Full accounts made up to 1991-06-30
dot icon06/12/1991
Return made up to 30/10/91; full list of members
dot icon02/01/1991
Full accounts made up to 1990-06-30
dot icon02/01/1991
Return made up to 25/10/90; full list of members
dot icon25/11/1990
New director appointed
dot icon16/11/1990
Declaration of satisfaction of mortgage/charge
dot icon16/11/1990
Declaration of satisfaction of mortgage/charge
dot icon16/11/1990
Declaration of satisfaction of mortgage/charge
dot icon16/11/1990
Declaration of satisfaction of mortgage/charge
dot icon16/11/1990
Declaration of satisfaction of mortgage/charge
dot icon16/11/1990
Declaration of satisfaction of mortgage/charge
dot icon16/11/1990
Declaration of satisfaction of mortgage/charge
dot icon04/10/1990
Director resigned
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon14/06/1990
Particulars of mortgage/charge
dot icon04/04/1990
Return made up to 30/10/89; full list of members
dot icon07/02/1990
Full accounts made up to 1989-06-30
dot icon24/07/1989
Particulars of mortgage/charge
dot icon15/05/1989
Particulars of mortgage/charge
dot icon04/02/1989
Full accounts made up to 1988-06-30
dot icon13/10/1988
Return made up to 02/08/88; full list of members
dot icon12/05/1988
Full accounts made up to 1987-06-30
dot icon11/05/1988
Wd 04/05/88 ad 11/08/86--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon10/05/1988
Return made up to 03/06/87; full list of members
dot icon06/05/1988
Resolutions
dot icon06/05/1988
Declaration of assistance for shares acquisition
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Declaration of assistance for shares acquisition
dot icon05/05/1988
Declaration of assistance for shares acquisition
dot icon04/05/1988
Particulars of contract relating to shares
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon19/04/1988
Declaration of satisfaction of mortgage/charge
dot icon18/04/1988
Declaration of satisfaction of mortgage/charge
dot icon18/04/1988
Declaration of satisfaction of mortgage/charge
dot icon18/04/1988
Particulars of mortgage/charge
dot icon17/04/1988
Particulars of mortgage/charge
dot icon17/04/1988
Particulars of mortgage/charge
dot icon17/04/1988
Particulars of mortgage/charge
dot icon03/11/1987
Director resigned;new director appointed
dot icon03/02/1987
Declaration of satisfaction of mortgage/charge
dot icon02/02/1987
Particulars of mortgage/charge
dot icon02/02/1987
Declaration of satisfaction of mortgage/charge
dot icon02/02/1987
Declaration of satisfaction of mortgage/charge
dot icon25/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Particulars of mortgage/charge
dot icon25/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1986
Certificate of change of name
dot icon19/08/1986
Accounting reference date notified as 30/06
dot icon15/08/1986
Particulars of mortgage/charge
dot icon14/08/1986
Particulars of mortgage/charge
dot icon14/08/1986
Particulars of mortgage/charge
dot icon06/08/1986
New director appointed
dot icon01/08/1986
Gazettable document
dot icon29/07/1986
Registered office changed on 30/07/86 from: 84 temple chambers, temple avene, london, EC4Y 0HP
dot icon12/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Richard Keith
Director
01/04/1992 - 01/12/1994
4
Carruthers, Michael
Director
29/02/2008 - Present
-
Whitehouse, Darren Thomas
Secretary
10/12/2003 - Present
3

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 ALDRIDGE FABRICATIONS LIMITED

ALDRIDGE FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 12/06/1986 with the registered office located at 2nd Floor 170 Edmund Street, Birmingham B3 2HB. 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 ALDRIDGE FABRICATIONS LIMITED?

toggle

ALDRIDGE FABRICATIONS LIMITED is currently Dissolved. It was registered on 12/06/1986 and dissolved on 26/11/2019.

Where is ALDRIDGE FABRICATIONS LIMITED located?

toggle

ALDRIDGE FABRICATIONS LIMITED is registered at 2nd Floor 170 Edmund Street, Birmingham B3 2HB.

What does ALDRIDGE FABRICATIONS LIMITED do?

toggle

ALDRIDGE FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ALDRIDGE FABRICATIONS LIMITED?

toggle

The latest filing was on 26/11/2019: Final Gazette dissolved following liquidation.