AURORA LIVING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAURORA LIVING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07444737
    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 AURORA LIVING LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is AURORA LIVING LTD located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of AURORA LIVING LTD?

    Previous Company Names
    Company NameFromUntil
    MAR CITY HOMES LIMITEDDec 01, 2010Dec 01, 2010
    TERNGATE LIMITEDNov 18, 2010Nov 18, 2010

    What are the latest accounts for AURORA LIVING LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for AURORA LIVING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Liquidators' statement of receipts and payments to Feb 08, 2022

    20 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 17, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 09, 2021

    LRESEX

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 05, 2021

    2 pagesAD01

    Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 02, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from Ground Floor Ts1, Pinewood Business Park Coleshill Road Marston Green, Solihull Birmingham B37 7HG England to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on Mar 01, 2021

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Jun 28, 2019 to Jun 27, 2019

    1 pagesAA01

    Termination of appointment of Paul Matthew Underwood as a director on May 29, 2020

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2019 to Jun 28, 2019

    1 pagesAA01

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Registration of charge 074447370007, created on Nov 18, 2019

    10 pagesMR01

    Registration of charge 074447370006, created on Jan 03, 2019

    10 pagesMR01

    Confirmation statement made on Nov 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of AURORA LIVING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICK, Robert James
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Secretary
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    244719140001
    EVERETT, Martyn John
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    EnglandBritish30098070003
    PICK, Robert James
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    EnglandBritish244612380001
    DAVIES, Christopher
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Secretary
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    224547770001
    HOLDER, John Edwin
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    Secretary
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    British188782110001
    HUNT, Brian William
    Stratford Road
    Shirley
    B90 4EE Solihull
    1036
    West Midlands
    United Kingdom
    Secretary
    Stratford Road
    Shirley
    B90 4EE Solihull
    1036
    West Midlands
    United Kingdom
    164117990001
    JOHNSON, Robin Simon
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Secretary
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    199416530001
    STYLES, Andrew Timothy
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Secretary
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    208518050001
    ANSTEAD, Hamilton Douglas
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    EnglandBritish135042210001
    ASHWOOD, Nigel
    Stratford Road
    Shirley
    B90 4EE Solihull
    1036
    West Midlands
    United Kingdom
    Director
    Stratford Road
    Shirley
    B90 4EE Solihull
    1036
    West Midlands
    United Kingdom
    EnglandBritish170860190001
    CLARKE, Antony Charles
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    EnglandBritish180655700001
    DAVIES, Richard Llewelyn
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    EnglandBritish180657810001
    GRADY, Mark
    Stratford Road
    Shirley
    B90 4EE Solihull
    1036
    West Midlands
    United Kingdom
    Director
    Stratford Road
    Shirley
    B90 4EE Solihull
    1036
    West Midlands
    United Kingdom
    United KingdomBritish71141850001
    GRIMSHAW, Peter Edward
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    United KingdomBritish97632020001
    HOLDER, John Edwin
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    EnglandBritish75167510001
    INSKIP, Wayne
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    EnglandBritish193894760001
    KING, John Anthony
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    Director
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    United KingdomBritish62812060002
    MUIR, Andrew Thomas
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    EnglandBritish113276610001
    MURPHY, Craig Douglas
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    United KingdomBritish194138910001
    RYAN, Margaret Anne
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    United KingdomIrish157027330001
    RYAN, Patrick Anthony
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    United KingdomIrish164117180001
    SAMBROOKS, Paul Richard
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    England
    EnglandBritish84170250001
    STYLES, Andrew Timothy
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Director
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    United KingdomBritish201518450001
    SUMMERS, David William
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Director
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    United KingdomBritish193894830001
    TYLER, Derrick
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    Director
    Great Hampton Street
    Hockley
    B18 6ES Birmingham
    113 115
    West Midlands
    United KingdomBritish101205940003
    UNDERWOOD, Paul Matthew
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    Director
    Coleshill Road
    Marston Green, Solihull
    B37 7HG Birmingham
    Ground Floor Ts1, Pinewood Business Park
    England
    EnglandBritish201517490001

    Who are the persons with significant control of AURORA LIVING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mar City Plc
    Coleshill Road
    Marston Green
    B37 7HG Birmingham
    Ground Floor Ts1
    England
    Apr 06, 2016
    Coleshill Road
    Marston Green
    B37 7HG Birmingham
    Ground Floor Ts1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number05181121
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AURORA LIVING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 18, 2019
    Delivered On Nov 27, 2019
    Outstanding
    Brief description
    Land lying to the north of needwood, grove, west bromwich registered at the land registry with title number WM965874. Land at needwood grove, west bromwich registered at the land registry with title number WM965987. Land lying to the north of campville crescent, west bromwich registered at the land registry with title number WM968772. Land on the north west side of 102 hall green road, west bromwich B71 3LB registered at the land registry with title number WM973043.. All such rights, title and interest in the unregistered freehold parcel of land situate at hall green road, west bromwich, to the rear of 102 hall green road as compromised within a transfer dates on or around the date hereof and made between (1) the borough council sandwell and (2) aurora living limited.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC as Security Agent
    Transactions
    • Nov 27, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 03, 2019
    Delivered On Jan 11, 2019
    Outstanding
    Brief description
    Freehold land known as multi purpose centre, victoria road, wednesbury WS10 8AP registered at the land registry with title number WM896377.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC (As Security Agent)
    Transactions
    • Jan 11, 2019Registration of a charge (MR01)
    A registered charge
    Created On Oct 15, 2015
    Delivered On Oct 20, 2015
    Outstanding
    Brief description
    The unregistered leasehold properties being garages no.106, No.107, No.108 And no.10, Alexandra grange, tipton, west midlands.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 17, 2014
    Delivered On Dec 19, 2014
    Outstanding
    Brief description
    1036 -1048 strafford road, shirley, title numbers: WK149491, WK217798, WK182336, WK115831, WM295679.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 11, 2014
    Delivered On Sep 12, 2014
    Outstanding
    Brief description
    Freehold land at zurich house, east park, crawley RH10 6AN registered at the land registry with title number WSX69814.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • Sep 12, 2014Registration of a charge (MR01)
    A registered charge
    Created On Aug 11, 2014
    Delivered On Aug 13, 2014
    Outstanding
    Brief description
    Freehold land known as land at hall green road, sandwell west bromwich registered at the land registry with title number WM574333.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • Aug 13, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2014
    Delivered On Aug 04, 2014
    Outstanding
    Brief description
    Land to the north side of cranford street, smethwick, west midlands, B66 2RX registered at the land registry with the following title numbers WM363502, WM694377, WM664410, WM528115, WM517594 and MM19185 and additional land – please see deed for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • Aug 04, 2014Registration of a charge (MR01)

    Does AURORA LIVING LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2021Commencement of winding up
    Jul 12, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Colin Wormleighton
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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