AURORA LIVING LTD

Register to unlock more data on OkredoRegister

AURORA LIVING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07444737

Incorporation date

18/11/2010

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2010)
dot icon12/07/2023
Final Gazette dissolved following liquidation
dot icon12/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon11/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/04/2022
Liquidators' statement of receipts and payments to 2022-02-08
dot icon22/02/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/02/2022
Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon19/10/2021
Resolutions
dot icon05/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-05
dot icon02/07/2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-02
dot icon03/03/2021
Appointment of a voluntary liquidator
dot icon03/03/2021
Statement of affairs
dot icon01/03/2021
Registered office address changed from Ground Floor Ts1, Pinewood Business Park Coleshill Road Marston Green, Solihull Birmingham B37 7HG England to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2021-03-01
dot icon24/12/2020
Compulsory strike-off action has been suspended
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon22/06/2020
Previous accounting period shortened from 2019-06-28 to 2019-06-27
dot icon09/06/2020
Termination of appointment of Paul Matthew Underwood as a director on 2020-05-29
dot icon25/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-28
dot icon19/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon27/11/2019
Registration of charge 074447370007, created on 2019-11-18
dot icon11/01/2019
Registration of charge 074447370006, created on 2019-01-03
dot icon21/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon09/11/2018
Termination of appointment of David William Summers as a director on 2018-11-09
dot icon07/11/2018
Full accounts made up to 2018-06-30
dot icon24/04/2018
Resolutions
dot icon24/04/2018
Change of name notice
dot icon28/03/2018
Appointment of Mr Robert James Pick as a secretary on 2018-03-23
dot icon26/03/2018
Termination of appointment of Christopher Davies as a secretary on 2018-03-23
dot icon26/03/2018
Appointment of Mr Robert James Pick as a director on 2018-03-23
dot icon01/12/2017
Full accounts made up to 2017-06-30
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon13/02/2017
Appointment of Mr Christopher Davies as a secretary on 2017-02-02
dot icon23/01/2017
Termination of appointment of Andrew Timothy Styles as a secretary on 2016-12-23
dot icon23/12/2016
Termination of appointment of Andrew Timothy Styles as a director on 2016-12-23
dot icon12/12/2016
Full accounts made up to 2016-06-30
dot icon02/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon13/07/2016
Full accounts made up to 2015-06-30
dot icon25/05/2016
Appointment of Mr Andrew Timothy Styles as a secretary on 2016-03-31
dot icon25/05/2016
Termination of appointment of Robin Simon Johnson as a secretary on 2016-03-31
dot icon08/04/2016
Registered office address changed from , 113 115 Great Hampton Street, Hockley, Birmingham, West Midlands, B18 6ES to Ground Floor Ts1, Pinewood Business Park Coleshill Road Marston Green, Solihull Birmingham B37 7HG on 2016-04-08
dot icon14/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon10/12/2015
Termination of appointment of Patrick Anthony Ryan as a director on 2015-12-10
dot icon10/12/2015
Termination of appointment of Margaret Anne Ryan as a director on 2015-12-10
dot icon23/10/2015
Change of accounting reference date
dot icon20/10/2015
Registration of charge 074447370005, created on 2015-10-15
dot icon05/10/2015
Appointment of Mr Andrew Timothy Styles as a director on 2015-09-18
dot icon05/10/2015
Appointment of Mr Paul Matthew Underwood as a director on 2015-09-21
dot icon05/10/2015
Termination of appointment of Wayne Inskip as a director on 2015-07-10
dot icon17/09/2015
Termination of appointment of Derrick Tyler as a director on 2015-03-17
dot icon17/09/2015
Termination of appointment of Craig Douglas Murphy as a director on 2015-04-06
dot icon17/09/2015
Termination of appointment of Hamilton Douglas Anstead as a director on 2015-04-20
dot icon16/07/2015
Appointment of Mr Robin Simon Johnson as a secretary on 2015-07-06
dot icon16/07/2015
Appointment of Mr Martyn John Everett as a director on 2015-06-25
dot icon15/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon15/01/2015
Appointment of Mr Craig Douglas Murphy as a director on 2014-10-27
dot icon15/01/2015
Appointment of Mr Derrick Tyler as a director on 2014-10-27
dot icon07/01/2015
Appointment of Mr David William Summers as a director on 2014-10-27
dot icon07/01/2015
Appointment of Mr Wayne Inskip as a director on 2014-10-27
dot icon07/01/2015
Termination of appointment of John Edwin Holder as a secretary on 2014-10-06
dot icon07/01/2015
Termination of appointment of John Edwin Holder as a director on 2014-10-06
dot icon19/12/2014
Registration of charge 074447370004, created on 2014-12-17
dot icon12/09/2014
Registration of charge 074447370003, created on 2014-09-11
dot icon19/08/2014
Termination of appointment of Paul Richard Sambrooks as a director on 2014-06-12
dot icon13/08/2014
Registration of charge 074447370002, created on 2014-08-11
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Registration of charge 074447370001, created on 2014-07-31
dot icon15/07/2014
Termination of appointment of Peter Edward Grimshaw as a director on 2014-06-12
dot icon15/07/2014
Termination of appointment of Peter Edward Grimshaw as a director on 2014-06-12
dot icon14/07/2014
Termination of appointment of Mark Grady as a director on 2014-06-12
dot icon24/06/2014
Appointment of Mr John Edwin Holder as a director
dot icon24/06/2014
Appointment of John Edwin Holder as a secretary
dot icon25/03/2014
Termination of appointment of Antony Clarke as a director
dot icon07/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Richard Davies as a director
dot icon16/08/2013
Appointment of Mr Richard Llewelyn Davies as a director
dot icon16/08/2013
Appointment of Mr Antony Charles Clarke as a director
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Termination of appointment of Andrew Muir as a director
dot icon10/04/2013
Registered office address changed from , 1036 Stratford Road, Shirley, Solihull, West Midlands, B90 4EE, United Kingdom on 2013-04-10
dot icon10/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Brian Hunt as a secretary
dot icon09/11/2012
Termination of appointment of Nigel Ashwood as a director
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Appointment of Mr Nigel Ashwood as a director
dot icon23/07/2012
Appointment of Mr Andrew Thomas Muir as a director
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon01/11/2011
Appointment of Hamilton Douglas Anstead as a director
dot icon31/10/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon27/10/2011
Appointment of Mr Brian William Hunt as a secretary
dot icon27/10/2011
Appointment of Mr Patrick Anthony Ryan as a director
dot icon18/01/2011
Appointment of Mrs Margaret Anne Ryan as a director
dot icon18/01/2011
Appointment of Mr Peter Edward Grimshaw as a director
dot icon18/01/2011
Appointment of Mr Paul Richard Sambrooks as a director
dot icon01/12/2010
Certificate of change of name
dot icon01/12/2010
Change of name notice
dot icon25/11/2010
Termination of appointment of John King as a director
dot icon24/11/2010
Appointment of Mr Mark Grady as a director
dot icon18/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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
King, John Anthony
Director
18/11/2010 - 18/11/2010
615
Murphy, Craig Douglas
Director
27/10/2014 - 06/04/2015
4
Mr Patrick Anthony Ryan
Director
29/09/2011 - 10/12/2015
23
Grady, Mark
Director
18/11/2010 - 12/06/2014
20
Inskip, Wayne
Director
27/10/2014 - 10/07/2015
3

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

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 AURORA LIVING LTD

AURORA LIVING LTD is an(a) Dissolved company incorporated on 18/11/2010 with the registered office located at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. There are currently 3 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 LIVING LTD?

toggle

AURORA LIVING LTD is currently Dissolved. It was registered on 18/11/2010 and dissolved on 12/07/2023.

Where is AURORA LIVING LTD located?

toggle

AURORA LIVING LTD is registered at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does AURORA LIVING LTD do?

toggle

AURORA LIVING LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AURORA LIVING LTD?

toggle

The latest filing was on 12/07/2023: Final Gazette dissolved following liquidation.