FIRTH RIXSON AURORA LIMITED

FIRTH RIXSON AURORA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIRTH RIXSON AURORA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00201071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIRTH RIXSON AURORA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FIRTH RIXSON AURORA LIMITED located?

    Registered Office Address
    Firth Rixson House
    26a Atlas Way
    S4 7QQ Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRTH RIXSON AURORA LIMITED?

    Previous Company Names
    Company NameFromUntil
    AURORA PLCJun 29, 1982Jun 29, 1982
    AURORA PLCOct 17, 1924Oct 17, 1924

    What are the latest accounts for FIRTH RIXSON AURORA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for FIRTH RIXSON AURORA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIRTH RIXSON AURORA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of Kay Louise Dowdall as a director on Nov 20, 2014

    3 pagesAP01

    Termination of appointment of Peter Simon Bland as a director on Nov 20, 2014

    2 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 29, 2014

    LRESSP

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 29,288,427.9
    SH01

    Full accounts made up to Sep 30, 2013

    14 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 29,288,427.9
    SH01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Registered office address changed from * Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD* on Jan 16, 2013

    1 pagesAD01

    legacy

    15 pagesMG01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Christopher David Seymour on Jul 31, 2012

    1 pagesCH03

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Christopher David Seumour on Jul 31, 2011

    1 pagesCH03

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    Termination of appointment of James Hart as a director

    2 pagesTM01

    Appointment of Christopher David Seumour as a secretary

    3 pagesAP03

    Who are the officers of FIRTH RIXSON AURORA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Christopher David
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Secretary
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    British158366440002
    DOWDALL, Kay Louise, Dr
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    United KingdomBritish82722960002
    SEYMOUR, Christopher David
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    EnglandBritish158310680001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Secretary
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    British12452990001
    COOMER, John Andrew
    12 Chorley Avenue
    S10 3RP Sheffield
    Secretary
    12 Chorley Avenue
    S10 3RP Sheffield
    British37571230001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Secretary
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    HART, James Thomas
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Secretary
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    British115557140002
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Secretary
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Secretary
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    British987080001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Director
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    EnglandBritish12452990001
    BLAND, Peter Simon
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    Director
    26a Atlas Way
    S4 7QQ Sheffield
    Firth Rixson House
    South Yorkshire
    England
    United KingdomBritish42351130005
    BRIGHTMORE, Eric Arthur
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    Director
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    EnglandBritish1435570001
    BUNYON, Ross Murdoch
    132 Morshead Drive
    2220 Hurstville Grove
    Nsw
    Australia
    Director
    132 Morshead Drive
    2220 Hurstville Grove
    Nsw
    Australia
    Australian58154840001
    CASTAN, George
    26 Coppin Grove
    3122 Hawthorn
    Victoria
    Australia
    Director
    26 Coppin Grove
    3122 Hawthorn
    Victoria
    Australia
    Australian62993940001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Director
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    FITCH, Peter George Edward
    3 Ridge Lane
    New Lambton Heights
    New South Wales
    Nsw 2305
    Australia
    Director
    3 Ridge Lane
    New Lambton Heights
    New South Wales
    Nsw 2305
    Australia
    Australian34075380002
    HALL, David John
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    Director
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    British40070600001
    HART, James Thomas
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House P.O. Box 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritish115557140002
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish3696630003
    NEWMAN, Peter John
    1 Riverside Crescent
    DE45 1HF Bakewell
    Derbyshire
    Director
    1 Riverside Crescent
    DE45 1HF Bakewell
    Derbyshire
    British77363340001
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Director
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    READING, Paul George
    52a Parriwi Road
    FOREIGN Mosman
    New South Wales 2088
    Australia
    Director
    52a Parriwi Road
    FOREIGN Mosman
    New South Wales 2088
    Australia
    New Zealander35821240001
    REES, Henry Evan
    14 Julian Street
    Mosman New South Wales 2088
    FOREIGN
    Australia
    Director
    14 Julian Street
    Mosman New South Wales 2088
    FOREIGN
    Australia
    Australian1853660001
    ROBINSON, Gregory Allan
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Director
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Australia55134620001
    SANDOW, Maxwell Thomas
    314 Hudson Parade
    Clareville Beach New South Wales 2107
    FOREIGN
    Australia
    Director
    314 Hudson Parade
    Clareville Beach New South Wales 2107
    FOREIGN
    Australia
    Australian20205310001
    SCOTT, Bryan
    3 Majura Close
    2075 St Ives
    Nsw
    Australia
    Director
    3 Majura Close
    2075 St Ives
    Nsw
    Australia
    Australian/British58155920001
    SHEEHAN, Alan John
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    Director
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    British75517320001
    SMORGON, Graham Joseph
    2 Linlithgow Road
    3142 Toorak
    Victoria
    Australia
    Director
    2 Linlithgow Road
    3142 Toorak
    Victoria
    Australia
    Australian62996170001
    STANCLIFFE, Peter William
    1895 Pittwater Road
    Bayview New South Wales
    FOREIGN Nsw 2104 Australia
    Director
    1895 Pittwater Road
    Bayview New South Wales
    FOREIGN Nsw 2104 Australia
    British47330950001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Director
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    EnglandBritish987080001

    Does FIRTH RIXSON AURORA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 07, 2012
    Delivered On Dec 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 11, 2012Registration of a charge (MG01)
    • Nov 20, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Dec 20, 2007
    Delivered On Dec 29, 2007
    Satisfied
    Amount secured
    All monies due or to become from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe) (Security Agent)
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Nov 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 07, 2006
    Delivered On Sep 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    • Feb 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Security accession deed
    Created On Feb 21, 2003
    Delivered On Feb 27, 2003
    Satisfied
    Amount secured
    All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties
    Transactions
    • Feb 27, 2003Registration of a charge (395)
    • Oct 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Aug 05, 1983
    Delivered On Aug 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1983Registration of a charge

    Does FIRTH RIXSON AURORA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2014Commencement of winding up
    Feb 04, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0