AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED

C/O ZOLFO COOPER C/O ZOLFO COOPER, Leeds, LS1 2HJ, West Yorkshire
StatusLIQUIDATION
Company No.00315630
CategoryPrivate Limited Company
Incorporated26 Jun 1936
Age87 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 years, 3 months, 28 days

SUMMARY

AEROPLANE & MOTOR ALUMINIUM CASTINGS LIMITED is an liquidation private limited company with number 00315630. It was incorporated 87 years, 10 months, 13 days ago, on 26 June 1936 and it was dissolved 8 years, 3 months, 28 days ago, on 12 January 2016. The company address is C/O ZOLFO COOPER C/O ZOLFO COOPER, Leeds, LS1 2HJ, West Yorkshire.



Company Fillings

Order of court restoration previously creditors voluntary liquidation

Date: 11 Sep 2017

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 May 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 01 Oct 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 24 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order miscellaneous

Date: 12 Feb 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:miscellaneous:- original deferral order_

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 05 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2009

Action Date: 19 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-19

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 07/09/2009 from c/o c/o zolfo cooper formerly kroll wellington plaza 31 wellington street leeds west yorkshire LS1 4DL

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Jan 2009

Action Date: 31 Dec 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-12-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 28 Jan 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Dec 2008

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual report for form 1.3

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from t&n LTD manchester international office, cent, styal road manchester M22 5TN

Documents

View document PDF

Resolution

Date: 27 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Nov 2008

Action Date: 10 Oct 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-10-10

Documents

View document PDF

Miscellaneous

Date: 12 Dec 2007

Category: Miscellaneous

Type: MISC

Description: Annual report for form 1.3

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Nov 2007

Action Date: 10 Oct 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2007-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 01 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 06 Dec 2006

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 30 Nov 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgamation

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 25 Sep 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 25 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 24 Nov 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 27 May 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 01 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration variation of administration order

Date: 26 Aug 2004

Category: Insolvency

Sub Category: Administration

Type: 2.20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 01 Jun 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Resolution

Date: 26 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 08 Dec 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 23 May 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 Nov 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 02 May 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 17 Jan 2002

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration proposals

Date: 03 Jan 2002

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Liquidation administration order

Date: 09 Oct 2001

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 08 Oct 2001

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Resolution

Date: 05 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 13 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/06/95; full list of members

Documents

View document PDF

Resolution

Date: 23 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/06/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 20/06/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 11 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DRY FUSION (SOUTH) LIMITED

120 - 124 TOWNGATE,LANCASHIRE,PR25 2LQ

Number:04344965
Status:ACTIVE
Category:Private Limited Company

ENEMUK LIMITED

68 CARIOCCA BUSINESS PARK, HELLIDON CLOSE,MANCHESTER,M12 4AH

Number:07405867
Status:LIQUIDATION
Category:Private Limited Company

FIRST CLASS TEACHING LTD

119 HARROW VIEW,HARROW,HA1 4SY

Number:07803144
Status:ACTIVE
Category:Private Limited Company

MC TREE LTD

8 ORFORD HILL,NORWICH,NR1 3QD

Number:10360552
Status:ACTIVE
Category:Private Limited Company

MULLIGAN RENTALS LIMITED

NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8AE

Number:10153555
Status:ACTIVE
Category:Private Limited Company

THE IVY MOLLY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11625217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source