AURORA LIFTS LTD

Register to unlock more data on OkredoRegister

AURORA LIFTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02562821

Incorporation date

27/11/1990

Size

Full

Contacts

Registered address

Registered address

Unit 1 Michaels Lane, Wesk Yoke, Ash, Sevenoaks, Kent TN15 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1990)
dot icon05/03/2026
Liquidators' statement of receipts and payments to 2025-12-20
dot icon20/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon14/08/2023
Appointment of a voluntary liquidator
dot icon03/08/2023
Removal of liquidator by court order
dot icon25/01/2023
Declaration of solvency
dot icon10/01/2023
Resolutions
dot icon06/01/2023
Appointment of a voluntary liquidator
dot icon08/11/2022
Satisfaction of charge 1 in full
dot icon08/11/2022
Satisfaction of charge 2 in full
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon03/12/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Termination of appointment of Aldo Braccetti as a director on 2021-03-31
dot icon17/02/2021
Full accounts made up to 2019-12-31
dot icon28/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon28/11/2020
Termination of appointment of David Sharp as a director on 2020-01-07
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Termination of appointment of Frederik Jacobus Van Rensburg Wepener as a director on 2019-05-24
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Termination of appointment of Paul Bernard Chamberlain as a director on 2018-03-01
dot icon14/03/2018
Appointment of Mr Aldo Braccetti as a director on 2018-03-01
dot icon30/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon05/10/2017
Termination of appointment of Mario Rogenmoser as a director on 2017-09-30
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 2017-03-06
dot icon14/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon19/08/2015
Appointment of Mr Mark Andrew Lucas as a secretary on 2015-08-07
dot icon19/08/2015
Appointment of Mr Mark Andrew Lucas as a director on 2015-08-07
dot icon19/08/2015
Termination of appointment of Massimo Pianto as a director on 2015-08-07
dot icon19/08/2015
Termination of appointment of Paul Bernard Chamberlain as a director on 2015-01-14
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon10/03/2015
Appointment of Mr Paul Bernard Chamberlain as a director on 2015-01-01
dot icon10/03/2015
Termination of appointment of a director
dot icon26/01/2015
Full accounts made up to 2013-12-31
dot icon14/01/2015
Appointment of Mr Paul Chamberlain as a director on 2015-01-14
dot icon14/01/2015
Termination of appointment of Michael Dobler as a director on 2015-01-14
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon23/04/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon23/04/2014
Director's details changed for Mr Michael Dobler on 2014-04-17
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon05/11/2013
Appointment of Mr David Sharp as a director
dot icon05/11/2013
Registered office address changed from Unit 1a Bates Industrial Estate, Church Road Harold Wood Romford RM3 0EQ United Kingdom on 2013-11-05
dot icon05/11/2013
Termination of appointment of Jim Clark as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Director's details changed for Mr Massimo Pianto on 2013-03-04
dot icon14/01/2013
Termination of appointment of Patrick Hess as a director
dot icon14/01/2013
Appointment of Mr Mario Rogenmoser as a director
dot icon19/12/2012
Registered office address changed from West Yoke Michaels Lane Ash Sevenoaks Kent TN15 7EP on 2012-12-19
dot icon14/12/2012
Certificate of change of name
dot icon14/12/2012
Change of name notice
dot icon10/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon12/10/2012
Termination of appointment of Liam Raftery as a director
dot icon12/10/2012
Appointment of Mr Massimo Pianto as a director
dot icon12/10/2012
Appointment of Mr Jim Clark as a director
dot icon12/10/2012
Appointment of Mr Michael Dobler as a director
dot icon12/10/2012
Termination of appointment of Andrew Harper as a director
dot icon12/10/2012
Termination of appointment of Liam Raftery as a director
dot icon12/10/2012
Termination of appointment of Nigel Bennett as a director
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Appointment of Mr Andrew Fredrick Harper as a director
dot icon08/06/2011
Termination of appointment of Ian Pratt as a director
dot icon13/05/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/05/2010
Resolutions
dot icon16/03/2010
Appointment of Mr Ian James Pratt as a director
dot icon16/03/2010
Appointment of Mr Nigel Christopher Bennett as a director
dot icon16/03/2010
Appointment of Mr Patrick Hess as a director
dot icon10/03/2010
Termination of appointment of Didier Rauld as a director
dot icon10/03/2010
Termination of appointment of Didier Rauld as a director
dot icon10/03/2010
Termination of appointment of John Faithfull as a director
dot icon10/03/2010
Termination of appointment of Kevin Warnock as a director
dot icon04/02/2010
Termination of appointment of Leigh Whybrow as a director
dot icon24/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon17/12/2009
Director's details changed for Kevin Thomas Warnock on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr John Malcolm Faithfull on 2009-12-17
dot icon17/12/2009
Director's details changed for Leigh Whybrow on 2009-12-17
dot icon17/12/2009
Director's details changed for Didier Rauld on 2009-12-17
dot icon17/12/2009
Director's details changed for Liam Raftery on 2009-12-17
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Appointment terminated director godfrey murphy
dot icon08/06/2009
Appointment terminated director kenneth collins
dot icon23/02/2009
Director appointed kevin thomas warnock
dot icon04/02/2009
Return made up to 27/11/08; full list of members
dot icon04/02/2009
Director's change of particulars / godfrey murphy / 01/01/2008
dot icon27/01/2009
Full accounts made up to 2007-12-31
dot icon08/09/2008
Director appointed liam raftery
dot icon08/09/2008
Appointment terminated director phillip riley
dot icon20/06/2008
Appointment terminated secretary daniel ventham
dot icon22/05/2008
Appointment terminated director christian tonna
dot icon22/05/2008
Appointment terminated director peter gomme
dot icon12/02/2008
Full accounts made up to 2006-12-31
dot icon14/12/2007
Return made up to 27/11/07; full list of members
dot icon18/09/2007
Director resigned
dot icon17/01/2007
Director's particulars changed
dot icon18/12/2006
Return made up to 27/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon06/07/2006
S-div 30/11/02
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon05/07/2006
Secretary resigned
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New secretary appointed
dot icon22/12/2005
Return made up to 27/11/05; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2004-11-30
dot icon22/01/2005
Particulars of mortgage/charge
dot icon20/12/2004
New director appointed
dot icon02/12/2004
Return made up to 27/11/04; full list of members
dot icon02/12/2004
New director appointed
dot icon11/05/2004
Accounts for a small company made up to 2003-11-30
dot icon12/12/2003
Return made up to 27/11/03; full list of members
dot icon16/06/2003
Accounts for a small company made up to 2002-11-30
dot icon16/06/2003
Registered office changed on 16/06/03 from: unit 5A beechcroft farm ind chapel wood road ash sevenoaks kent TN15 7HX
dot icon28/01/2003
Return made up to 27/11/02; full list of members
dot icon02/08/2002
New director appointed
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon19/04/2002
Accounts for a small company made up to 2001-11-30
dot icon07/12/2001
Return made up to 27/11/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-11-30
dot icon06/04/2001
New director appointed
dot icon16/01/2001
Return made up to 27/11/00; full list of members
dot icon16/01/2001
New secretary appointed
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon16/12/1999
Return made up to 27/11/99; full list of members
dot icon07/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon19/01/1999
Return made up to 27/11/98; full list of members
dot icon14/08/1998
Accounts for a small company made up to 1997-11-30
dot icon28/01/1998
Return made up to 27/11/97; no change of members
dot icon20/01/1997
Accounts for a dormant company made up to 1995-11-30
dot icon20/01/1997
Accounts for a dormant company made up to 1996-11-30
dot icon20/01/1997
Return made up to 27/11/96; no change of members
dot icon21/04/1996
Registered office changed on 21/04/96 from: neepawa house huntsman lane wrotham heath sevenoaks kent TN15 7SS
dot icon22/02/1996
Return made up to 27/11/95; full list of members
dot icon04/10/1995
Accounts for a dormant company made up to 1994-11-30
dot icon15/01/1995
Return made up to 27/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Accounts for a dormant company made up to 1993-11-30
dot icon24/01/1994
Return made up to 27/11/93; no change of members
dot icon08/03/1993
Accounts for a dormant company made up to 1992-11-30
dot icon08/03/1993
Accounts for a dormant company made up to 1991-11-30
dot icon18/02/1993
Resolutions
dot icon18/02/1993
Return made up to 27/11/92; full list of members
dot icon17/07/1992
Return made up to 27/11/91; full list of members
dot icon17/07/1992
Registered office changed on 17/07/92
dot icon28/05/1992
New director appointed
dot icon28/05/1992
New secretary appointed
dot icon28/05/1992
Ad 07/06/91--------- £ si 118@1=118 £ ic 2/120
dot icon17/12/1990
Registered office changed on 17/12/90 from: 372 old streett london EC1V 9LT
dot icon17/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
27/11/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liam Raftery
Director
01/09/2008 - 01/10/2012
5
Bennett, Nigel Christopher
Director
12/02/2010 - 01/10/2012
11
Harper, Andrew Frederick
Director
07/06/2011 - 01/10/2012
7
Chamberlain, Paul Bernard
Director
01/01/2015 - 14/01/2015
15
Chamberlain, Paul Bernard
Director
14/01/2015 - 01/03/2018
15

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

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 AURORA LIFTS LTD

AURORA LIFTS LTD is an(a) Liquidation company incorporated on 27/11/1990 with the registered office located at Unit 1 Michaels Lane, Wesk Yoke, Ash, Sevenoaks, Kent TN15 7EP. 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 AURORA LIFTS LTD?

toggle

AURORA LIFTS LTD is currently Liquidation. It was registered on 27/11/1990 .

Where is AURORA LIFTS LTD located?

toggle

AURORA LIFTS LTD is registered at Unit 1 Michaels Lane, Wesk Yoke, Ash, Sevenoaks, Kent TN15 7EP.

What does AURORA LIFTS LTD do?

toggle

AURORA LIFTS LTD operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for AURORA LIFTS LTD?

toggle

The latest filing was on 05/03/2026: Liquidators' statement of receipts and payments to 2025-12-20.