AURORA (GENERAL PARTNER) I LIMITED
Overview
Company Name | AURORA (GENERAL PARTNER) I LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05926440 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AURORA (GENERAL PARTNER) I LIMITED?
- Development of building projects (41100) / Construction
Where is AURORA (GENERAL PARTNER) I LIMITED located?
Registered Office Address | Clarence House 3rd Floor, Clarence House Clarence Street M2 4DW Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AURORA (GENERAL PARTNER) I LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AURORA (GENERAL PARTNER) I LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon David Bate as a director on Aug 31, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from * the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England* on Jul 08, 2014 | 1 pages | AD01 | ||||||||||
Registration of charge 059264400004 | 24 pages | MR01 | ||||||||||
Annual return made up to Sep 06, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kenneth Knott as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Parker as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of David Burkinshaw as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Burke as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * the Old School House George Leigh Street Manchester M4 6AF* on Dec 08, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Who are the officers of AURORA (GENERAL PARTNER) I LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSS, Jonathan Paul | Secretary | Low Meadow SK23 7AY Whaley Bridge 22 Derbyshire | British | 145991810001 | ||||||
CROSS, Jonathan Paul | Director | Low Meadow SK23 7AY Whaley Bridge 22 Derbyshire | United Kingdom | British | Chartered Accounatnt | 145991240001 | ||||
HUGHES, John James | Director | 2 Bamford Road M20 2GW Didsbury Ivy Bank | England | British | Director | 125765810001 | ||||
COUGHLAN, Monica | Secretary | Newlands Station Road SK6 6PA Marple Cheshire | British | 106801230001 | ||||||
BATE, Simon Donald | Director | East Downs Road WA14 2LQ Bowdon 20 | United Kingdom | British | Director | 140715780001 | ||||
BURKE, Alan Francis | Director | Milverton Drive Bramhall SK7 1EY Stockport 2 Cheshire | England | British | Director | 182234260001 | ||||
BURKINSHAW, David John | Director | Carlton Road Urmston M41 9GY Manchester 12 | United Kingdom | British | Director | 149306770004 | ||||
FALLS, Robert Richard William | Director | Ditton House Miles Lane KT11 2EE Cobham Surrey | United Kingdom | British | Investment Banker | 16501250009 | ||||
HENDERSON, Alexander Scott | Director | The Lilacs 29 Bower Road Hale WA15 9DR Altrincham Cheshire | United Kingdom | British | Director | 115112930001 | ||||
KEINAN, Tuvi | Director | 3 Nutley Terrace NW3 5BX London | United Kingdom | British | Banker | 80469170002 | ||||
KNOTT, Kenneth John | Director | Etherow Country Park Compstall SK6 5JQ Stockport Foxes Lair Cheshire | United Kingdom | British | Company Director | 101368570002 | ||||
LOCKYER, David | Director | 26 Margaret Avenue Shenfield CM15 8RF Brentwood Essex | United Kingdom | British | Company Director | 110715790001 | ||||
PARKER, Andrew Stephen | Director | Nunnery Way Clifford LS23 6SL Wetherby 12 | United Kingdom | British | Director | 154011470001 |
What are the latest statements on persons with significant control for AURORA (GENERAL PARTNER) I LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does AURORA (GENERAL PARTNER) I LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 23, 2014 Delivered On May 23, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 21, 2009 Delivered On Oct 30, 2009 | Satisfied | Amount secured All monies due or to become due from the company as general partner of ask investments fund (grand island) limited partnership and in its own capacity to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Part of the land and buildings k/a grand island site, medlock street, manchester, plant and machinery, all vehicles and computers, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment and charge of contracts | Created On Jan 13, 2009 Delivered On Jan 17, 2009 | Outstanding | Amount secured All monies due or to become due from the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights, title and interest in the following assets: the charged contracts and the contract proceeds see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 03, 2006 Delivered On Nov 13, 2006 | Outstanding | Amount secured All monies due or to become due from the obligors to the beneficiaries 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
| ||||
Transactions
|
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