AURIOL (PASSFIELD) LIMITED

Register to unlock more data on OkredoRegister

AURIOL (PASSFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00586866

Incorporation date

08/07/1957

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilson Field The Moanr House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1957)
dot icon02/02/2026
Liquidators' statement of receipts and payments to 2025-11-29
dot icon29/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon17/01/2024
Liquidators' statement of receipts and payments to 2023-11-29
dot icon17/01/2023
Liquidators' statement of receipts and payments to 2022-11-29
dot icon10/05/2022
Appointment of a voluntary liquidator
dot icon26/04/2022
Removal of liquidator by court order
dot icon26/01/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Liquidators' statement of receipts and payments to 2021-11-29
dot icon08/12/2021
Removal of liquidator by court order
dot icon19/11/2021
Appointment of a voluntary liquidator
dot icon01/11/2021
Removal of liquidator by court order
dot icon14/12/2020
Liquidators' statement of receipts and payments to 2020-11-29
dot icon28/01/2020
Liquidators' statement of receipts and payments to 2019-11-29
dot icon14/02/2019
Liquidators' statement of receipts and payments to 2018-11-29
dot icon13/02/2018
Appointment of Joanna Mary Teresa Reed as a director on 2017-11-24
dot icon13/02/2018
Appointment of Timothy Alan Elster as a director on 2017-11-24
dot icon17/01/2018
Appointment of a voluntary liquidator
dot icon17/01/2018
Resolutions
dot icon21/12/2017
Registered office address changed from Passfield Mill Passfield Liphook Hants GU30 7RR to Wilson Field the Moanr House 260 Ecclesall Road South Sheffield S11 9PS on 2017-12-21
dot icon15/12/2017
Appointment of a voluntary liquidator
dot icon15/12/2017
Declaration of solvency
dot icon25/09/2017
Restoration by order of the court
dot icon05/06/2015
Bona Vacantia disclaimer
dot icon05/06/2015
Bona Vacantia disclaimer
dot icon21/10/2014
Final Gazette dissolved via compulsory strike-off
dot icon23/07/2014
Appointment of Simon John Carroll as a director on 2014-07-12
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon22/10/2013
Compulsory strike-off action has been suspended
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon31/10/2012
Compulsory strike-off action has been discontinued
dot icon30/10/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon08/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon29/06/2009
Location of register of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/04/2009
Appointment terminated director mary carroll
dot icon01/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon29/01/2008
Secretary's particulars changed
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon05/07/2006
Return made up to 30/06/06; full list of members
dot icon05/07/2006
Director's particulars changed
dot icon05/07/2006
Director's particulars changed
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned;director resigned
dot icon25/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/07/2005
Return made up to 30/06/05; full list of members
dot icon25/02/2005
Accounts for a small company made up to 2003-08-31
dot icon26/07/2004
Return made up to 30/06/04; full list of members
dot icon14/08/2003
Accounts for a small company made up to 2002-08-31
dot icon06/08/2003
Return made up to 30/06/03; full list of members
dot icon05/07/2002
Return made up to 30/06/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon23/08/2001
Return made up to 30/06/01; full list of members
dot icon23/08/2001
Secretary's particulars changed;director's particulars changed
dot icon28/06/2001
Accounts for a small company made up to 2000-08-31
dot icon26/06/2000
Return made up to 22/06/00; full list of members
dot icon13/06/2000
Particulars of mortgage/charge
dot icon07/06/2000
Accounts for a small company made up to 1999-08-31
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon23/05/1999
Accounts for a small company made up to 1998-08-31
dot icon21/07/1998
Return made up to 30/06/98; full list of members
dot icon21/07/1998
Location of debenture register address changed
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon28/06/1997
Return made up to 30/06/97; full list of members
dot icon27/01/1997
Accounts for a small company made up to 1996-08-31
dot icon23/01/1997
Particulars of mortgage/charge
dot icon01/07/1996
Return made up to 30/06/96; full list of members
dot icon26/06/1996
Accounts for a small company made up to 1995-08-31
dot icon24/05/1996
Declaration of satisfaction of mortgage/charge
dot icon18/01/1996
Certificate of change of name
dot icon14/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon01/08/1995
Return made up to 30/06/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Return made up to 30/06/94; full list of members
dot icon08/08/1994
Accounts for a small company made up to 1993-08-31
dot icon20/07/1993
Return made up to 30/06/93; no change of members
dot icon23/06/1993
Accounts for a small company made up to 1992-08-31
dot icon26/01/1993
Particulars of mortgage/charge
dot icon07/12/1992
Resolutions
dot icon23/09/1992
Secretary's particulars changed
dot icon23/09/1992
Director's particulars changed
dot icon30/07/1992
Return made up to 30/06/92; no change of members
dot icon13/07/1992
Registered office changed on 13/07/92 from: langton priory portsmouth road guildford surrey GU2 5EH
dot icon01/07/1992
Accounts for a small company made up to 1991-08-31
dot icon19/11/1991
Full accounts made up to 1990-08-31
dot icon30/10/1991
Return made up to 29/06/91; full list of members
dot icon06/09/1991
Certificate of change of name
dot icon14/05/1991
Director resigned
dot icon14/05/1991
Director resigned
dot icon14/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/01/1991
Full accounts made up to 1989-08-31
dot icon08/11/1990
Resolutions
dot icon30/08/1990
Return made up to 29/06/90; full list of members
dot icon25/08/1989
Return made up to 30/06/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-08-31
dot icon23/01/1989
Return made up to 30/06/88; full list of members; amend
dot icon16/01/1989
Director resigned
dot icon13/10/1988
New director appointed
dot icon23/08/1988
Return made up to 30/06/88; full list of members
dot icon16/08/1988
Full accounts made up to 1987-08-31
dot icon30/06/1988
New director appointed
dot icon17/05/1988
Secretary resigned
dot icon17/05/1988
New secretary appointed
dot icon09/09/1987
Full accounts made up to 1986-08-31
dot icon09/09/1987
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/08/1986
Full accounts made up to 1985-08-31
dot icon18/08/1986
Return made up to 30/06/86; full list of members
dot icon28/06/1986
Director resigned
dot icon21/05/1983
Accounts made up to 1982-08-31
dot icon27/02/1982
Annual return made up to 26/02/82
dot icon24/02/1982
Memorandum and Articles of Association
dot icon21/03/1981
Accounts made up to 1980-08-31
dot icon24/02/1978
Resolutions
dot icon24/02/1978
Increase in nominal capital
dot icon08/07/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconNext confirmation date
30/06/2016
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
dot iconNext due on
31/05/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHERN SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/05/2006 - Present
64
Elster, Timothy Alan
Director
24/11/2017 - Present
10
Carroll, Simon John
Director
12/07/2014 - Present
-
Reed, Joanna Mary Teresa
Director
24/11/2017 - Present
-

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 AURIOL (PASSFIELD) LIMITED

AURIOL (PASSFIELD) LIMITED is an(a) Liquidation company incorporated on 08/07/1957 with the registered office located at Wilson Field The Moanr House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 4 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 AURIOL (PASSFIELD) LIMITED?

toggle

AURIOL (PASSFIELD) LIMITED is currently Liquidation. It was registered on 08/07/1957 and dissolved on 21/10/2014.

Where is AURIOL (PASSFIELD) LIMITED located?

toggle

AURIOL (PASSFIELD) LIMITED is registered at Wilson Field The Moanr House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does AURIOL (PASSFIELD) LIMITED do?

toggle

AURIOL (PASSFIELD) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for AURIOL (PASSFIELD) LIMITED?

toggle

The latest filing was on 02/02/2026: Liquidators' statement of receipts and payments to 2025-11-29.