Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AERO STANREW COMPONENTS LIMITED
Company Information for

AERO STANREW COMPONENTS LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
02011160
Private Limited Company
Dissolved

Dissolved 2015-12-16

Company Overview

About Aero Stanrew Components Ltd
AERO STANREW COMPONENTS LIMITED was founded on 1986-04-17 and had its registered office in Canary Wharf. The company was dissolved on the 2015-12-16 and is no longer trading or active.

Key Data
Company Name
AERO STANREW COMPONENTS LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
NEW CHAPEL COMPONENTS LIMITED15/05/2008
Filing Information
Company Number 02011160
Date formed 1986-04-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2015-12-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AERO STANREW COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ROWLAND SCOTT
Company Secretary 2001-07-01
CLIVE ROWLAND SCOTT
Director 2001-07-01
PHILIP JOHN STOTT
Director 2012-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
GUY DAVIES
Director 2012-02-01 2012-03-07
MERVYN MITCHELL LEONARD
Director 1998-07-06 2012-02-01
MERVYN MITCHELL LEONARD
Company Secretary 1998-07-15 2001-07-01
RENEE HALEY
Company Secretary 1991-03-05 1998-07-06
ROY HALEY
Director 1991-03-05 1998-07-06
TIMOTHY ALAN LUXFORD
Director 1991-03-05 1995-09-29
MICHAEL GEORGE ARTHUR MAY
Director 1991-03-05 1992-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ROWLAND SCOTT ARLE COURT INDUSTRIES LIMITED Company Secretary 2008-03-17 CURRENT 2007-11-29 Dissolved 2015-12-16
CLIVE ROWLAND SCOTT STANREW ELECTRONICS LIMITED Company Secretary 2001-07-07 CURRENT 1979-01-23 Dissolved 2015-12-16
CLIVE ROWLAND SCOTT AERO STANREW HOLDINGS LIMITED Company Secretary 2001-04-01 CURRENT 1998-01-22 Dissolved 2015-12-16
CLIVE ROWLAND SCOTT ACTIVE ELECTRONICS PLC Director 2018-06-15 CURRENT 1980-12-01 Active
CLIVE ROWLAND SCOTT ROE ELECTRONICS LIMITED Director 2018-06-15 CURRENT 1976-01-07 Active
CLIVE ROWLAND SCOTT ACTIVE ELECTRONICS (HOLDINGS) LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
CLIVE ROWLAND SCOTT LUMEN CAPITAL LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
CLIVE ROWLAND SCOTT ARLE COURT INDUSTRIES LIMITED Director 2008-03-17 CURRENT 2007-11-29 Dissolved 2015-12-16
CLIVE ROWLAND SCOTT AERO STANREW HOLDINGS LIMITED Director 2001-07-09 CURRENT 1998-01-22 Dissolved 2015-12-16
CLIVE ROWLAND SCOTT STANREW ELECTRONICS LIMITED Director 2001-07-07 CURRENT 1979-01-23 Dissolved 2015-12-16
PHILIP JOHN STOTT AERO STANREW HOLDINGS LIMITED Director 2012-03-07 CURRENT 1998-01-22 Dissolved 2015-12-16
PHILIP JOHN STOTT ARLE COURT INDUSTRIES LIMITED Director 2012-03-07 CURRENT 2007-11-29 Dissolved 2015-12-16
PHILIP JOHN STOTT STANREW ELECTRONICS LIMITED Director 2012-03-07 CURRENT 1979-01-23 Dissolved 2015-12-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O AERO STANREW LTD UNIT 1 GRATTON WAY ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3AR
2014-09-194.70DECLARATION OF SOLVENCY
2014-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-17AR0123/02/14 FULL LIST
2013-11-27AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-14AR0123/02/13 FULL LIST
2012-11-15AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-23AP01DIRECTOR APPOINTED MR PHILIP JOHN STOTT
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVIES
2012-03-14AR0123/02/12 FULL LIST
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN LEONARD
2012-02-23AP01DIRECTOR APPOINTED MR GUY DAVIES
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 9 CRICHEL MOUNT ROAD EVENING HILL POOLE DORSET BH14 8LT UNITED KINGDOM
2011-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-15AR0123/02/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-10AR0123/02/10 FULL LIST
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-25363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-05-14CERTNMCOMPANY NAME CHANGED NEW CHAPEL COMPONENTS LIMITED CERTIFICATE ISSUED ON 15/05/08
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM LONDON ROAD FAIRFORD GLOUCESTERSHIRE GL7 4DS
2008-03-13363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-03363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-10363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-11-05288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-01363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-28363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-09-09AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-07-23AUDAUDITOR'S RESIGNATION
2002-03-26363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-10395PARTICULARS OF MORTGAGE/CHARGE
2001-07-18288bSECRETARY RESIGNED
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-18288aNEW DIRECTOR APPOINTED
2001-04-06363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-04-16363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-10363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-07-22288bDIRECTOR RESIGNED
1998-07-22288bSECRETARY RESIGNED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-22287REGISTERED OFFICE CHANGED ON 22/07/98 FROM: LONDON ROAD FAIRFORD GLOUCESTERSHIRE GL7 4DS
1998-07-21288aNEW SECRETARY APPOINTED
1998-07-21288bSECRETARY RESIGNED
1998-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-16AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-03-09363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1997-05-27363sRETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1997-05-27AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/97
1997-05-06287REGISTERED OFFICE CHANGED ON 06/05/97 FROM: ALDWYCH HOUSE WINCHESTER STREET ANDOVER HANTS SP10 2EB
1996-12-22AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AERO STANREW COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AERO STANREW COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-22 Outstanding HSBC BANK PLC
DEBENTURE 2001-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1989-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AERO STANREW COMPONENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 10,000
Current Assets 2012-03-01 £ 8,270
Debtors 2012-03-01 £ 8,270
Shareholder Funds 2012-03-01 £ 8,270

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AERO STANREW COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AERO STANREW COMPONENTS LIMITED
Trademarks
We have not found any records of AERO STANREW COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AERO STANREW COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AERO STANREW COMPONENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AERO STANREW COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAERO STANREW COMPONENTS LIMITEDEvent Date2015-07-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 3 September 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing an explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 2 September 2015. Date of Appointment: 4 September 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk or telephone +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyAERO STANREW COMPONENTS LIMITEDEvent Date2015-07-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 3 September 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing an explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 2 September 2015. Date of Appointment: 4 September 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk or telephone +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyAERO STANREW COMPONENTS LIMITEDEvent Date2015-07-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 3 September 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing an explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 2 September 2015. Date of Appointment: 4 September 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk or telephone +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyAERO STANREW COMPONENTS LIMITEDEvent Date2015-07-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 3 September 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing an explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 2 September 2015. Date of Appointment: 4 September 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk or telephone +44 (0) 20 7311 8229.
 
Initiating party Event Type
Defending partyAERO STANREW COMPONENTS LIMITEDEvent Date2015-07-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 3 September 2015 at 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing an explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 2 September 2015. Date of Appointment: 4 September 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk or telephone +44 (0) 20 7311 8229.
 
Initiating party Event TypeNotices to Creditors
Defending partyAERO STANREW COMPONENTS LIMITEDEvent Date2014-09-15
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 4 September 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event Type
Defending partyAERO STANREW COMPONENTS LIMITEDEvent Date2014-09-15
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 4 September 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event Type
Defending partyAERO STANREW COMPONENTS LIMITEDEvent Date2014-09-15
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 4 September 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event Type
Defending partyAERO STANREW COMPONENTS LIMITEDEvent Date2014-09-15
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 4 September 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Initiating party Event Type
Defending partyAERO STANREW COMPONENTS LIMITEDEvent Date2014-09-15
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointment: 4 September 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0)20 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AERO STANREW COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AERO STANREW COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14