Company Information for AURORA PRO CLEAN LIMITED
22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
07009032
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AURORA PRO CLEAN LIMITED | ||||
Legal Registered Office | ||||
22 YORK BUILDINGS LONDON WC2N 6JU Other companies in RH6 | ||||
Previous Names | ||||
|
Company Number | 07009032 | |
---|---|---|
Company ID Number | 07009032 | |
Date formed | 2009-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 22/03/2021 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-05-05 15:22:29 |
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 |
---|---|---|
LEONARD JOSEPH LONG |
||
WILLIAM RODREGUEZ PIEDRAHITA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELVYN STEPHEN GILBERT |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURORA PERSONNEL LIMITED | Director | 2009-10-28 | CURRENT | 2009-09-04 | Liquidation | |
TITAN FACILITIES MANAGEMENT LIMITED | Director | 2009-10-28 | CURRENT | 2009-09-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-06 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom | |
600 | Appointment of a voluntary liquidator | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RODREGUEZ PIEDRAHITA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD JOSEPH LONG | |
AP01 | DIRECTOR APPOINTED MR MELVYN STEPHEN GILBERT | |
TM01 | Termination of appointment of a director | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Titan Facilities Management Limited as a person with significant control on 2019-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/19 FROM 10 Queen Street Place London EC4R 1AG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
AD02 | Register inspection address changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD | |
PSC05 | Change of details for Titan Facilities Management Limited as a person with significant control on 2017-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG United Kingdom | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
CH01 | Director's details changed for Leonard Joseph Long on 2017-08-07 | |
CH01 | Director's details changed for William Rodreguez Piedrahita on 2017-08-07 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RODREGUEZ PIEDRAHITA / 07/04/2014 | |
AD02 | Register inspection address changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOSEPH LONG / 07/04/2014 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 30/11/2011 | |
CERTNM | COMPANY NAME CHANGED PROFESSIONAL OFFICE CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/12 | |
AR01 | 04/09/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/12/2010 TO 31/12/2009 | |
AR01 | 04/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RODREGUEZ PIEDRAHITA / 01/10/2009 | |
AA01 | CURREXT FROM 31/12/2009 TO 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RODREGUEZ PIEDRAHITA / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED LEONARD JOSEPH LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVYN GILBERT | |
RES15 | CHANGE OF NAME 20/10/2009 | |
CERTNM | COMPANY NAME CHANGED BORNCREST LIMITED CERTIFICATE ISSUED ON 29/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/12/2009 | |
88(2) | AD 04/09/09 GBP SI 9@1=9 GBP IC 1/10 | |
288a | DIRECTOR APPOINTED WILLIAM RODREGUEZ PIEDRAHITA | |
288a | DIRECTOR APPOINTED MELVYN STEPHEN GILBERT | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-05-07 |
Resolution | 2021-05-07 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 PRO CLEAN LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AURORA PRO CLEAN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AURORA PRO CLEAN LIMITED | Event Date | 2021-05-07 |
Name of Company: AURORA PRO CLEAN LIMITED Company Number: 07009032 Nature of Business: Other business support service activities not elsewhere classified Registered office: Finsgate, 5-7 Cranwood Stre… | |||
Initiating party | Event Type | Resolution | |
Defending party | AURORA PRO CLEAN LIMITED | Event Date | 2021-05-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AURORA PRO CLEAN LIMITED | Event Date | 2012-04-10 |
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. |