AUBREY HOMES CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

AUBREY HOMES CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07577311

Incorporation date

24/03/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2011)
dot icon15/02/2024
Final Gazette dissolved following liquidation
dot icon15/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2022
Termination of appointment of Lisa Mary Jane Aubrey as a director on 2022-12-14
dot icon21/12/2022
Termination of appointment of Matthew James Aubrey as a director on 2022-12-14
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-10-03
dot icon11/10/2021
Registered office address changed from Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2021-10-11
dot icon11/10/2021
Statement of affairs
dot icon11/10/2021
Appointment of a voluntary liquidator
dot icon11/10/2021
Resolutions
dot icon13/05/2021
Registered office address changed from The Garden Suite the Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 2021-05-13
dot icon06/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon28/09/2020
Registered office address changed from Horseshoes Albury Ware Hertfordshire SG11 2LQ England to The Garden Suite the Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 2020-09-28
dot icon07/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon29/02/2020
Appointment of Mr Phillip Proctor as a secretary on 2020-02-28
dot icon01/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon07/02/2019
Registered office address changed from High Oak Business Centre Westmill Road Ware SG12 0EF England to Horseshoes Albury Ware Hertfordshire SG11 2LQ on 2019-02-07
dot icon06/02/2019
Appointment of Mr Mark Massetti as a secretary on 2019-02-01
dot icon06/02/2019
Termination of appointment of Michael Massetti as a secretary on 2019-02-01
dot icon06/02/2019
Appointment of Mr Michael Massetti as a secretary on 2019-02-01
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/10/2018
Resolutions
dot icon08/10/2018
Registered office address changed from Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN to High Oak Business Centre Westmill Road Ware SG12 0EF on 2018-10-08
dot icon17/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Director's details changed for Lisa Mary Jane Aubrey on 2014-03-01
dot icon08/05/2014
Director's details changed for Matthew James Aubrey on 2014-03-01
dot icon02/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon26/04/2012
Director's details changed for Lisa Mary Jane Aubray on 2012-03-23
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon15/04/2011
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 2011-04-15
dot icon15/04/2011
Termination of appointment of Ceri John as a director
dot icon15/04/2011
Appointment of Matthew James Aubrey as a director
dot icon15/04/2011
Appointment of Lisa Mary Jane Aubray as a director
dot icon24/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
24/03/2011 - 24/03/2011
5330
Mrs Lisa Mary Jane Aubrey
Director
24/03/2011 - 14/12/2022
2
Mr Matthew James Aubrey
Director
24/03/2011 - 14/12/2022
4
Massetti, Mark
Secretary
01/02/2019 - Present
-
Proctor, Phillip
Secretary
28/02/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 AUBREY HOMES CONSTRUCTION LIMITED

AUBREY HOMES CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 24/03/2011 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. 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 AUBREY HOMES CONSTRUCTION LIMITED?

toggle

AUBREY HOMES CONSTRUCTION LIMITED is currently Dissolved. It was registered on 24/03/2011 and dissolved on 15/02/2024.

Where is AUBREY HOMES CONSTRUCTION LIMITED located?

toggle

AUBREY HOMES CONSTRUCTION LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does AUBREY HOMES CONSTRUCTION LIMITED do?

toggle

AUBREY HOMES CONSTRUCTION LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AUBREY HOMES CONSTRUCTION LIMITED?

toggle

The latest filing was on 15/02/2024: Final Gazette dissolved following liquidation.