AURORA (GENERAL PARTNER) I LIMITED

AURORA (GENERAL PARTNER) I LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameAURORA (GENERAL PARTNER) I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05926440
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for AURORA (GENERAL PARTNER) I LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AURORA (GENERAL PARTNER) I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 8,800
    SH01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 8,800
    SH01

    Termination of appointment of Simon David Bate as a director on Aug 31, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registered office address changed from * the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England* on Jul 08, 2014

    1 pagesAD01

    Registration of charge 059264400004

    24 pagesMR01

    Annual return made up to Sep 06, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital following an allotment of shares on Oct 02, 2013

    SH01

    Termination of appointment of Kenneth Knott as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of Andrew Parker as a director

    1 pagesTM01

    Annual return made up to Sep 06, 2012 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of David Burkinshaw as a director

    1 pagesTM01

    Termination of appointment of Alan Burke as a director

    1 pagesTM01

    Registered office address changed from * the Old School House George Leigh Street Manchester M4 6AF* on Dec 08, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Who are the officers of AURORA (GENERAL PARTNER) I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Jonathan Paul
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    Secretary
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    British145991810001
    CROSS, Jonathan Paul
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    Director
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    United KingdomBritishChartered Accounatnt145991240001
    HUGHES, John James
    2 Bamford Road
    M20 2GW Didsbury
    Ivy Bank
    Director
    2 Bamford Road
    M20 2GW Didsbury
    Ivy Bank
    EnglandBritishDirector125765810001
    COUGHLAN, Monica
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    Secretary
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    British106801230001
    BATE, Simon Donald
    East Downs Road
    WA14 2LQ Bowdon
    20
    Director
    East Downs Road
    WA14 2LQ Bowdon
    20
    United KingdomBritishDirector140715780001
    BURKE, Alan Francis
    Milverton Drive
    Bramhall
    SK7 1EY Stockport
    2
    Cheshire
    Director
    Milverton Drive
    Bramhall
    SK7 1EY Stockport
    2
    Cheshire
    EnglandBritishDirector182234260001
    BURKINSHAW, David John
    Carlton Road
    Urmston
    M41 9GY Manchester
    12
    Director
    Carlton Road
    Urmston
    M41 9GY Manchester
    12
    United KingdomBritishDirector149306770004
    FALLS, Robert Richard William
    Ditton House
    Miles Lane
    KT11 2EE Cobham
    Surrey
    Director
    Ditton House
    Miles Lane
    KT11 2EE Cobham
    Surrey
    United KingdomBritishInvestment Banker16501250009
    HENDERSON, Alexander Scott
    The Lilacs
    29 Bower Road Hale
    WA15 9DR Altrincham
    Cheshire
    Director
    The Lilacs
    29 Bower Road Hale
    WA15 9DR Altrincham
    Cheshire
    United KingdomBritishDirector115112930001
    KEINAN, Tuvi
    3 Nutley Terrace
    NW3 5BX London
    Director
    3 Nutley Terrace
    NW3 5BX London
    United KingdomBritishBanker80469170002
    KNOTT, Kenneth John
    Etherow Country Park
    Compstall
    SK6 5JQ Stockport
    Foxes Lair
    Cheshire
    Director
    Etherow Country Park
    Compstall
    SK6 5JQ Stockport
    Foxes Lair
    Cheshire
    United KingdomBritishCompany Director101368570002
    LOCKYER, David
    26 Margaret Avenue
    Shenfield
    CM15 8RF Brentwood
    Essex
    Director
    26 Margaret Avenue
    Shenfield
    CM15 8RF Brentwood
    Essex
    United KingdomBritishCompany Director110715790001
    PARKER, Andrew Stephen
    Nunnery Way
    Clifford
    LS23 6SL Wetherby
    12
    Director
    Nunnery Way
    Clifford
    LS23 6SL Wetherby
    12
    United KingdomBritishDirector154011470001

    What are the latest statements on persons with significant control for AURORA (GENERAL PARTNER) I LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 23, 2014
    Delivered On May 23, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • May 23, 2014Registration of a charge (MR01)
    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
    • Ask Developments Group Limited
    Transactions
    • Oct 30, 2009Registration of a charge (MG01)
    • Jul 19, 2014Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC (The Security Trustee)
    Transactions
    • Jan 17, 2009Registration of a charge (395)
    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
    • The Co-Operative Bank P.L.C. as Security Trustee for and on Behalf of the Beneficiaries
    Transactions
    • Nov 13, 2006Registration of a charge (395)

    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