AERMOTIVE LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 7DN

Company number 04209583
Status Liquidation
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address 59 WORCESTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7DN
Home Country United Kingdom
Nature of Business 24330 - Cold forming or folding
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 10 February 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of AERMOTIVE LIMITED are www.aermotive.co.uk, and www.aermotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Aermotive Limited is a Private Limited Company. The company registration number is 04209583. Aermotive Limited has been working since 02 May 2001. The present status of the company is Liquidation. The registered address of Aermotive Limited is 59 Worcester Road Bromsgrove Worcestershire B61 7dn. . BEVERLEY, Matthew is a Secretary of the company. BEVERLEY, Matthew Graham is a Director of the company. Secretary BOOTE, Warren Eaton has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOOTE, Warren Eaton has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GODFREY, Derek Malcolm has been resigned. Director MANN, Dean Thomas Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Cold forming or folding".


Current Directors

Secretary
BEVERLEY, Matthew
Appointed Date: 08 April 2014

Director
BEVERLEY, Matthew Graham
Appointed Date: 27 January 2014
48 years old

Resigned Directors

Secretary
BOOTE, Warren Eaton
Resigned: 08 April 2014
Appointed Date: 02 May 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Director
BOOTE, Warren Eaton
Resigned: 09 April 2014
Appointed Date: 02 May 2001
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001
35 years old

Director
GODFREY, Derek Malcolm
Resigned: 09 April 2014
Appointed Date: 02 May 2001
75 years old

Director
MANN, Dean Thomas Edward
Resigned: 01 October 2002
Appointed Date: 02 May 2001
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

AERMOTIVE LIMITED Events

07 Apr 2017
Return of final meeting in a creditors' voluntary winding up
29 Apr 2016
Liquidators' statement of receipts and payments to 10 February 2016
19 Oct 2015
Notice to Registrar of Companies of Notice of disclaimer
13 Oct 2015
Notice to Registrar of Companies of Notice of disclaimer
26 Feb 2015
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 26 February 2015
...
... and 55 more events
22 May 2001
New secretary appointed;new director appointed
22 May 2001
New director appointed
22 May 2001
New director appointed
22 May 2001
Registered office changed on 22/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
02 May 2001
Incorporation

AERMOTIVE LIMITED Charges

22 September 2014
Charge code 0420 9583 0004
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 June 2013
Charge code 0420 9583 0003
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
13 November 2012
Debenture
Delivered: 14 November 2012
Status: Satisfied on 13 October 2014
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
23 March 2011
Debenture
Delivered: 24 March 2011
Status: Satisfied on 10 January 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…