AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01300885

Incorporation date

02/03/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bri Business Recovery And Insolvency, 100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1977)
dot icon19/08/2025
Final Gazette dissolved following liquidation
dot icon19/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-11-24
dot icon29/01/2024
Liquidators' statement of receipts and payments to 2023-11-24
dot icon24/01/2023
Liquidators' statement of receipts and payments to 2022-11-24
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Removal of liquidator by court order
dot icon02/12/2021
Appointment of a voluntary liquidator
dot icon02/12/2021
Resolutions
dot icon02/12/2021
Statement of affairs
dot icon30/11/2021
Registered office address changed from 1 Bridgeturn Avenue, Old Wolverton, Milton Keynes Bucks MK12 5QL to Bri Business Recovery and Insolvency 100 st. James Road Northampton NN5 5LF on 2021-11-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/01/2019
Satisfaction of charge 1 in full
dot icon21/01/2019
Satisfaction of charge 2 in full
dot icon21/01/2019
Satisfaction of charge 3 in full
dot icon21/01/2019
Satisfaction of charge 5 in full
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon01/10/2018
Notification of Aylesbury Mains (Holdings) Limited as a person with significant control on 2018-09-28
dot icon01/10/2018
Cessation of William David Moore as a person with significant control on 2018-09-28
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/01/2018
Termination of appointment of Lona Moore as a director on 2017-11-13
dot icon04/01/2018
Appointment of Mrs Kate Louise Wootton as a secretary on 2017-12-13
dot icon04/01/2018
Termination of appointment of Michael Keith Moore as a director on 2017-12-13
dot icon04/01/2018
Termination of appointment of Lona Moore as a secretary on 2017-12-13
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Notification of William David Moore as a person with significant control on 2016-04-06
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mrs Lona Moore on 2015-12-22
dot icon22/12/2015
Director's details changed for Mr William David Moore on 2015-12-22
dot icon22/12/2015
Director's details changed for Mr Michael Keith Moore on 2015-12-22
dot icon22/12/2015
Secretary's details changed for Mrs Lona Moore on 2015-12-22
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-04-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon29/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon19/01/2007
Registered office changed on 19/01/07 from: colts holm road old wolverton milton keynes MK12 5QD
dot icon29/04/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Director's particulars changed
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/12/2004
Return made up to 31/12/04; full list of members
dot icon22/03/2004
Accounts for a small company made up to 2003-04-30
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon06/08/2003
Return made up to 31/12/01; full list of members
dot icon06/08/2003
Return made up to 31/12/02; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-04-30
dot icon30/10/2001
Accounts for a small company made up to 2001-04-30
dot icon22/12/2000
Return made up to 31/12/00; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-04-30
dot icon18/01/2000
Accounts for a small company made up to 1999-04-30
dot icon20/12/1999
Return made up to 31/12/99; full list of members
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon29/12/1998
Registered office changed on 29/12/98 from: 4 main street cosgrove northampton MK12 5QD
dot icon15/09/1998
Accounts for a small company made up to 1998-04-30
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon21/01/1997
Accounts for a small company made up to 1996-04-30
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon05/01/1996
Return made up to 31/12/95; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1995-04-30
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-04-30
dot icon07/02/1994
Return made up to 31/12/93; full list of members
dot icon29/11/1993
Accounts for a small company made up to 1993-04-30
dot icon29/11/1993
Ad 14/10/93--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon29/11/1993
Resolutions
dot icon29/11/1993
Resolutions
dot icon29/11/1993
£ nc 1000/100000 14/10/93
dot icon27/03/1993
Particulars of mortgage/charge
dot icon14/02/1993
Accounts for a small company made up to 1992-04-30
dot icon14/02/1993
Return made up to 31/12/92; no change of members
dot icon24/02/1992
Accounts for a small company made up to 1991-04-30
dot icon24/02/1992
Return made up to 31/12/91; full list of members
dot icon15/03/1991
Accounts for a small company made up to 1990-04-30
dot icon15/03/1991
Return made up to 31/12/90; full list of members
dot icon15/03/1990
Accounts for a small company made up to 1989-04-30
dot icon15/03/1990
Return made up to 31/12/89; full list of members
dot icon16/03/1989
Accounts for a small company made up to 1988-04-30
dot icon16/03/1989
Return made up to 31/12/88; full list of members
dot icon15/04/1988
Accounts for a small company made up to 1987-04-30
dot icon15/04/1988
Return made up to 31/12/87; full list of members
dot icon22/04/1987
Accounts for a small company made up to 1986-04-30
dot icon22/04/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Accounts for a small company made up to 1985-04-30
dot icon08/06/1982
Annual return made up to 31/12/80
dot icon23/05/1977
Allotment of shares
dot icon02/03/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wootton, Kate Louise
Secretary
13/12/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED

AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED is an(a) Dissolved company incorporated on 02/03/1977 with the registered office located at Bri Business Recovery And Insolvency, 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED?

toggle

AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED is currently Dissolved. It was registered on 02/03/1977 and dissolved on 19/08/2025.

Where is AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED located?

toggle

AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED is registered at Bri Business Recovery And Insolvency, 100 St. James Road, Northampton NN5 5LF.

What does AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED do?

toggle

AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AYLESBURY MAINS (ELECTRICAL CONTRACTORS) LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved following liquidation.