AURORA SPECIALTY BRANDS LIMITED
Overview
Company Name | AURORA SPECIALTY BRANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06822718 |
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 SPECIALTY BRANDS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AURORA SPECIALTY BRANDS LIMITED located?
Registered Office Address | The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AURORA SPECIALTY BRANDS LIMITED?
Company Name | From | Until |
---|---|---|
HS 471 LIMITED | Feb 18, 2009 | Feb 18, 2009 |
What are the latest accounts for AURORA SPECIALTY BRANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 27, 2016 |
What are the latest filings for AURORA SPECIALTY BRANDS 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 | ||||||||||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 6 pages | AA | ||||||||||||||||||
Director's details changed for Ms Elizabeth Evans on Oct 16, 2015 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB | 1 pages | AD03 | ||||||||||||||||||
Full accounts made up to Feb 28, 2015 | 14 pages | AA | ||||||||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 03, 2014 | 13 pages | AA | ||||||||||||||||||
Appointment of Elizabeth Evans as a director on Nov 27, 2014 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Mike Shearwood as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Richard Glanville as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Derek Lovelock as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2014
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 02, 2013 | 12 pages | AA | ||||||||||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Heatons Secretaries Limited on Mar 17, 2013 | 1 pages | CH04 | ||||||||||||||||||
Termination of appointment of Margaret Lustman as a director | 2 pages | TM01 | ||||||||||||||||||
Full accounts made up to Feb 25, 2012 | 11 pages | AA | ||||||||||||||||||
Who are the officers of AURORA SPECIALTY BRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEATONS SECRETARIES LIMITED | Secretary | 5th Floor Free Trade Exchange 37 Peter Street M2 5GB Manchester Greater Manchester |
| 87457570002 | ||||||||||
EVANS, Elizabeth Sian | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire England | England | British | Director | 183064210002 | ||||||||
GLANVILLE, Richard Spencer | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | United Kingdom | British | Director | 69669910005 | ||||||||
LOVELOCK, Derek John | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | Director | 116560620001 | ||||||||
LUSTMAN, Margaret Eve | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | Director | 40930620002 | ||||||||
SHEARWOOD, Mike | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | Director | 95093740001 | ||||||||
TRUSCOTT, James Christy | Director | 16 Sandwell Drive M33 6JL Sale Cheshire | England | British | Solicitor | 107883760001 | ||||||||
HEATONS DIRECTORS LIMITED | Director | 5th Floor Free Trade Exchange 37 Peter Street M2 5GB Manchester Greater Manchester | 87457560003 |
Who are the persons with significant control of AURORA SPECIALTY BRANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aurora Fashions Finance Limited | Apr 06, 2016 | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AURORA SPECIALTY BRANDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 28, 2011 Delivered On Mar 09, 2011 | Satisfied | Amount secured All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) 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
| ||||
Transactions
| ||||
Group guarantee and debenture | Created On Mar 02, 2009 Delivered On Mar 11, 2009 | Satisfied | Amount secured All monies due or to become due from each present or future charging company to the security trustee and/or the secured parties (or any of them) 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
| ||||
Transactions
| ||||
Group debenture | Created On Mar 02, 2009 Delivered On Mar 07, 2009 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties 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
| ||||
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