Company Information for AURORA PROPCO 1 LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
02140182
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AURORA PROPCO 1 LIMITED | ||
Legal Registered Office | ||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC3N | ||
Previous Names | ||
|
Company Number | 02140182 | |
---|---|---|
Company ID Number | 02140182 | |
Date formed | 1987-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 31/03/2017 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 08:53:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OCORIAN (UK) LIMITED |
||
JOHN ANTHONY GOODEY |
||
TIMOTHY LUKE TROTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROLAND MARK DELLER |
Director | ||
KEITH RUSSELL CROCKETT |
Director | ||
EPS SECRETARIES LIMITED |
Nominated Secretary | ||
DESMOND ANTHONY SHIELS |
Company Secretary | ||
MARK ANTHONY KOPSER |
Director | ||
DAVID LEWSEY |
Director | ||
DESMOND ANTHONY SHIELS |
Director | ||
DONALD ELLSWORTH STEEN |
Director | ||
ROBERT HENRY MCNEILLY |
Director | ||
PATRICIA MCCANN |
Director | ||
GABRIEL MASFURRULL |
Director | ||
JOHN MCMURDO WOTHERSPOON |
Director | ||
NEIL WILLIAM WHITEHAND |
Company Secretary | ||
JOHN MCMURDO WOTHERSPOON |
Company Secretary | ||
ALAN ADAMS MURRAY |
Director | ||
MANFRED GEORG KRUKEMEYER |
Director | ||
JOSE PEREZ |
Director | ||
RICHARD DIETER HOFMANN |
Director | ||
HARTMUT KRUKEMEYER |
Director | ||
JULIAN JACOB TOBIN |
Director | ||
ULRICH SCHLEWING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING MIDCO LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2016-12-16 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WR MIDCO LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2016-11-15 | Liquidation | |
WT UK OPCO 1 LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
90 FL (GP) LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-12-03 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE OPERATIONS UK LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1999-03-03 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2005-11-29 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-03-05 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-05-04 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Active | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
SAINTS INVESTMENTS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
DAWN OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-03-07 | Active | |
AURORA PROPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1979-09-14 | Liquidation | |
SUNRISE OPERATIONS V.W. LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
ROSEVILLE PROPERTIES LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Company Secretary | 2015-04-02 | CURRENT | 2000-02-15 | Liquidation | |
HAWTHORN FINANCE LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2007-07-05 | Active | |
ROSEVILLE PROPERTIES LIMITED | Director | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Director | 2015-04-02 | CURRENT | 2000-02-15 | Liquidation | |
AURORA PROPCO 2 LIMITED | Director | 2015-03-04 | CURRENT | 1979-09-14 | Liquidation | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Director | 2015-03-02 | CURRENT | 2007-12-03 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Director | 2015-03-02 | CURRENT | 2005-11-29 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Director | 2015-03-02 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Director | 2015-03-02 | CURRENT | 2007-05-04 | Liquidation | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Director | 2015-03-02 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
OAKLAND CARE CENTRE LIMITED | Director | 2014-12-16 | CURRENT | 2010-10-07 | Liquidation | |
LAWRENCE CARE (MAIDS MORETON) LIMITED | Director | 2014-12-16 | CURRENT | 2008-04-07 | Liquidation | |
HAWTHORNS RETIREMENT MANAGEMENT LIMITED | Director | 2014-08-14 | CURRENT | 2001-11-13 | Liquidation | |
HOLIDAY RETIREMENT (CLEVEDON) LIMITED | Director | 2014-08-14 | CURRENT | 2002-01-10 | Dissolved 2018-05-14 | |
COLSON & COLSON LIMITED | Director | 2014-08-14 | CURRENT | 2007-05-02 | Dissolved 2018-07-03 | |
HAWTHORNS RETIREMENT UK LIMITED | Director | 2014-08-14 | CURRENT | 1999-08-20 | Liquidation | |
HAWTHORNS CLEVEDON LIMITED | Director | 2014-08-14 | CURRENT | 2002-01-03 | Liquidation | |
HAWTHORNS RETIREMENT GROUP UK LIMITED | Director | 2014-08-14 | CURRENT | 2007-02-21 | Liquidation | |
HAWTHORNS EASTBOURNE LIMITED | Director | 2014-08-14 | CURRENT | 1998-07-03 | Liquidation | |
HAWTHORNS BRAINTREE LIMITED | Director | 2014-08-14 | CURRENT | 2005-07-15 | Liquidation | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Director | 2017-04-01 | CURRENT | 2007-12-03 | Liquidation | |
ROSEVILLE PROPERTIES LIMITED | Director | 2017-04-01 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Director | 2017-04-01 | CURRENT | 2000-02-15 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Director | 2017-04-01 | CURRENT | 2005-11-29 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Director | 2017-04-01 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Director | 2017-04-01 | CURRENT | 2007-05-04 | Liquidation | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Director | 2017-04-01 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
AURORA PROPCO 2 LIMITED | Director | 2017-04-01 | CURRENT | 1979-09-14 | Liquidation | |
SOUTHALL STORAGE 2 LIMITED | Director | 2017-01-03 | CURRENT | 2012-01-19 | Active | |
STERLING MIDCO LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Liquidation | |
CMSREUK SINCLAIR PARTNER CO LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED | Director | 2016-03-21 | CURRENT | 2013-06-10 | Active | |
OCORIAN CORPORATE SERVICES (UK) LIMITED | Director | 2016-03-08 | CURRENT | 2005-10-14 | Active | |
NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
90 FL (GP) LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
SUZAKU AVIATION ONE LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active | |
BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Director | 2015-06-11 | CURRENT | 2014-10-24 | Liquidation | |
BUTTON (DRAKEHOUSE) LIMITED | Director | 2015-04-22 | CURRENT | 2008-07-11 | Active | |
BUTTON PROPERTY UK LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
IAMPICTURES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2017-07-25 | |
DOUJA LEASING LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2016-07-12 | |
HAWTHORN FINANCE LIMITED | Director | 2014-12-31 | CURRENT | 2007-07-05 | Active | |
THE CROYDON HOTEL & LEISURE COMPANY LIMITED | Director | 2013-12-09 | CURRENT | 1999-04-28 | Liquidation | |
TELAL (UK) LIMITED | Director | 2013-11-18 | CURRENT | 2013-10-28 | Liquidation | |
GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-11 | |
AD03 | Registers moved to registered inspection location of 11 2nd Floor 11 Old Jewry London EC2R 8DU | |
AD02 | Register inspection address changed to 11 2nd Floor 11 Old Jewry London EC2R 8DU | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM 2nd Floor 11 Old Jewry London EC2R 8DU | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 15474015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND MARK DELLER | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021401820018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021401820017 | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL CROCKETT | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 15474015 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roland Mark Deller on 2015-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
ANNOTATION | Replacement | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
AD04 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU | |
AD02 | Register inspection address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 15474015 | |
AR01 | 01/04/15 FULL LIST | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 15474015 | |
AR01 | 01/04/15 FULL LIST | |
AP04 | Appointment of Bedell Trust Uk Limited as company secretary on 2015-04-30 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITETD | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM, 125 LONDON WALL, LONDON, EC2Y 5AL, ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITETD | |
RES15 | CHANGE OF NAME 02/03/2015 | |
CERTNM | COMPANY NAME CHANGED ASPEN HEALTHCARE LIMITED CERTIFICATE ISSUED ON 11/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESMOND SHIELS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
AP01 | DIRECTOR APPOINTED MR KEITH CROCKETT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY | |
AP01 | DIRECTOR APPOINTED MR ROLAND MARK DELLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DESMOND SHIELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEWSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KOPSER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM CENTURION HOUSE 3RD FLOOR 37 JEWRY STREET LONDON EC3N 2ER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM, 125 LONDON WALL, LONDON, EC2Y 5AL, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM, CENTURION HOUSE 3RD FLOOR, 37 JEWRY STREET, LONDON, EC3N 2ER | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 15474015 | |
SH19 | 02/03/15 STATEMENT OF CAPITAL GBP 15474015 | |
SH01 | 17/02/15 STATEMENT OF CAPITAL GBP 50576925 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 17/02/15 | |
RES13 | REDUCE SHARE PREM A/C 17/02/2015 | |
RES06 | REDUCE ISSUED CAPITAL 17/02/2015 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021401820018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021401820017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD STEEN | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 2090925 | |
AR01 | 01/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNEILLY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 16 | |
AR01 | 01/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
RES01 | ADOPT ARTICLES 28/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD ELLSWORTH STEEN / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY KOPSER / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ANTHONY SHIELS / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HENRY MCNEILLY / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWSEY / 01/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCANN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCCANN / 01/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM NICON HOUSE 21 WORSHIP STREET LONDON EC2A 2DW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
288a | DIRECTOR APPOINTED DAVID LEWSEY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 10/04/00 | |
ELRES | S366A DISP HOLDING AGM 10/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
Resolution | 2017-07-14 |
Notices to | 2017-07-14 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
Satisfied | BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SUPPLEMENTAL DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE AND DEBENTURE | Satisfied | THE BRITISH LINEN BANK LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | ELECTRA FLEMING LIMITED | |
DEED OF ASSIGNMENT | Satisfied | THE BRITISH LINEN BANK LIMITEDAS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS THEREIN DEFINED) | |
LEGAL MORTGAGE | Satisfied | THE BRITISH LINEN BANK LIMITED (THE AGENT) | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING | Satisfied | THE BRITISH LINEN BANK AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS (AS DEFINED) | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE BRITISH LINEN BANK LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND THEBANKS (AS DEFINED) | |
LEWIT AGREEMENT | Satisfied | TUE ROYAL BANK OF CANADA |
|
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 AURORA PROPCO 1 LIMITED
AURORA PROPCO 1 LIMITED owns 5 domain names.
health-screens.co.uk parkside-hospital.co.uk hollyhousehospital.co.uk cosmetic-hospital.co.uk cosmetichospital.co.uk
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as AURORA PROPCO 1 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90181100 | Electro-cardiographs | |||
90222100 | Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AURORA PROPCO 1 LIMITED | Event Date | 2017-07-12 |
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag KF40886 | |||
Initiating party | Event Type | ||
Defending party | AURORA PROPCO 1 LIMITED | Event Date | 2017-07-12 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006 . Circulation Date: 12 July 2017 , Effective Date: 12 July 2017 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies are wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 3691 . Ag KF40886 | |||
Initiating party | Event Type | ||
Defending party | AURORA PROPCO 1 LIMITED | Event Date | 2017-07-12 |
The Companies were placed into Members' Voluntary Liquidation on 12 July 2017 when Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 14.29 of the Insolvency Rules 2016 , that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 16 August 2017 by sending to I. H. Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 16 August 2017 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 to make the distribution within the period of two months from "date of proving" and may make the distribution without regard to the claim of any person in respect of a debt not proved or a claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators on tel: +44 (0) 20 7303 3691 . Ag KF40886 | |||
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. |