Company number 03025658
Status Liquidation
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address UNIT 5 LOUIS PEARLMAN CENTRE, GOULTON STREET, KINGSTON UPON HULL, EAST YORKSHIRE, HU3 4DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of AEROTECH ENGINEERING LIMITED are www.aerotechengineering.co.uk, and www.aerotech-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Aerotech Engineering Limited is a Private Limited Company.
The company registration number is 03025658. Aerotech Engineering Limited has been working since 23 February 1995.
The present status of the company is Liquidation. The registered address of Aerotech Engineering Limited is Unit 5 Louis Pearlman Centre Goulton Street Kingston Upon Hull East Yorkshire Hu3 4dl. . CUDBERTSON, John Richard is a Secretary of the company. CUDBERTSON, John Richard is a Director of the company. Secretary CUDBERTSON, John Richard has been resigned. Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary CAMERON, FERRIBY & CO. has been resigned. Director CUDBERTSON, John Richard has been resigned. Director FNCS LIMITED has been resigned. Director HASINSKI, Julian Peter has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
FNCS SECRETARIES LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995
Director
FNCS LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995
31 years old
AEROTECH ENGINEERING LIMITED Events
20 Apr 2017
Order of court to wind up
08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
18 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 56 more events
28 Feb 1996
Return made up to 23/02/96; full list of members
-
363(288) ‐
Director's particulars changed
15 Mar 1995
Director resigned;new director appointed
15 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
15 Mar 1995
Registered office changed on 15/03/95 from: 129 queen street cardiff CF1 4BJ
4 August 2000
Mortgage debenture
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 September 1999
Debenture
Delivered: 8 October 1999
Status: Satisfied
on 16 April 2014
Persons entitled: Hull Investment Limited
Description: And all book/other debts from time to time. Undertaking and…
9 December 1997
Debenture
Delivered: 10 December 1997
Status: Satisfied
on 5 April 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…