Liquidation
Company Information for AURELIUS ENVIRONMENTAL LTD
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
09126634
Private Limited Company
Liquidation |
Company Name | |
---|---|
AURELIUS ENVIRONMENTAL LTD | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in WV14 | |
Company Number | 09126634 | |
---|---|---|
Company ID Number | 09126634 | |
Date formed | 2014-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 29/02/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-05 23:16:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AURELIUS ENVIRONMENTAL SERVICES LTD | St George's Works Bradley's Lane Tipton DY4 9EZ | Active - Proposal to Strike off | Company formed on the 2021-07-12 |
Officer | Role | Date Appointed |
---|---|---|
MILES JAMES FREEMAN |
||
JOHDIE HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER TRUEMAN |
Director | ||
BRIAN RONALD WALMSLEY |
Director | ||
MELANIE LINDA HAREWOOD |
Director | ||
BRIAN RONALD WALMSLEY |
Director | ||
MELANIE LINDA HAREWOOD |
Director | ||
GAVIN DALEY |
Director | ||
TETIANA KRUPENKO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURELIUS TECHNOLOGIES LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
AEG TRADE LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
AEG HOLDINGS LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-24 | Liquidation | |
FCM INVESTMENTS LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active | |
GOLEM PROJECTS LIMITED | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active - Proposal to Strike off | |
AURELIUS CARE LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Dissolved 2016-06-14 | |
AURELIUS HOUSING LTD | Director | 2014-07-11 | CURRENT | 2014-07-11 | Dissolved 2016-04-26 | |
ULTRAFABS LTD | Director | 2013-05-23 | CURRENT | 2013-05-23 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/21 FROM St George's Works Bradleys Lane Tipton West Midlands DY4 9EZ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RP04CS01 | ||
RP04CS01 | ||
PSC02 | Notification of Aeg Holdings Limited as a person with significant control on 2019-03-22 | |
PSC07 | CESSATION OF AEG HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 04/06/21 AND AGAIN ON 15/06/2021. | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/20 FROM Ingleside (233) Alcester Road Birmingham B13 8PY England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES JAMES FREEMAN | |
CH01 | Director's details changed for Johdie Harris on 2020-01-03 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ATHAN LUCIAN FOX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091266340004 | |
PSC02 | Notification of Aeg Holdings Limited as a person with significant control on 2019-03-22 | |
PSC07 | CESSATION OF JOHDIE HARRIS AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091266340002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091266340003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
SH01 | 11/08/16 STATEMENT OF CAPITAL GBP 300 | |
SH01 | 01/11/15 STATEMENT OF CAPITAL GBP 150 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091266340003 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091266340002 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/16 FROM 96 Loxdale Sidings Bilston WV14 0TR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091266340001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRUEMAN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TRUEMAN | |
AR01 | 29/02/16 FULL LIST | |
AR01 | 31/12/15 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY | |
AP01 | DIRECTOR APPOINTED MR BRIAN RONALD WALMSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE HAREWOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091266340001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY | |
AP01 | DIRECTOR APPOINTED MS MELANIE LINDA HAREWOOD | |
AP01 | DIRECTOR APPOINTED MR MILES JAMES FREEMAN | |
AP01 | DIRECTOR APPOINTED MR BRIAN RONALD WALMSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE HAREWOOD | |
AR01 | 10/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TETIANA KRUPENKO | |
AA01 | CURREXT FROM 31/07/2015 TO 31/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TETIANA KRUPENKO / 03/02/2015 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA KRUPENKO / 11/07/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD2002915 | Active | Licenced property: BRADLEYS LANE ST GEORGES WORKS TIPTON GB DY4 9EZ. Correspondance address: ST GEORGES WORKS AURELIUS ENVIRONMENTAL SERVICES BRADLEYS LANE TIPTON DUDLEY BRADLEYS LANE GB DY4 9EZ |
Appointmen | 2021-10-05 |
Resolution | 2021-10-05 |
Meetings o | 2021-09-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
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 AURELIUS ENVIRONMENTAL LTD
The top companies supplying to UK government with the same SIC code (38120 - Collection of hazardous waste) as AURELIUS ENVIRONMENTAL LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AURELIUS ENVIRONMENTAL LTD | Event Date | 2021-10-05 |
Name of Company: AURELIUS ENVIRONMENTAL LTD Company Number: 09126634 Nature of Business: Lead acid battery recycler Registered office: Pearl Assurance House, 319 Ballards Lane, London N12 8LY Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | AURELIUS ENVIRONMENTAL LTD | Event Date | 2021-10-05 |
Initiating party | Event Type | Meetings o | |
Defending party | AURELIUS ENVIRONMENTAL LTD | Event Date | 2021-09-21 |
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. |